Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLE SOLAR LIMITED
Company Information for

APPLE SOLAR LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
Company Registration Number
07275325
Private Limited Company
Liquidation

Company Overview

About Apple Solar Ltd
APPLE SOLAR LIMITED was founded on 2010-06-07 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Apple Solar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APPLE SOLAR LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in BH23
 
Filing Information
Company Number 07275325
Company ID Number 07275325
Date formed 2010-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 07/06/2015
Return next due 05/07/2016
Type of accounts SMALL
Last Datalog update: 2019-04-04 08:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLE SOLAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APPLE SOLAR LIMITED
The following companies were found which have the same name as APPLE SOLAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLE SOLAR ENERGY LIMITED 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF Dissolved Company formed on the 2011-03-08
APPLE SOLAR PHOTOVOLTAIC LIMITED 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF Dissolved Company formed on the 2010-06-07
APPLE SOLAR TECH GREEN ENERGY PRIVATE LIMITED VILLAGE: BHOUR PO: KANAID SUNDER NAGAR Himachal Pradesh 175137 Active Company formed on the 2015-10-01
APPLE SOLAR LIMITED Unknown

Company Officers of APPLE SOLAR LIMITED

Current Directors
Officer Role Date Appointed
SCOTT DAVID HILL
Director 2010-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES MACKAY
Director 2010-06-07 2015-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT DAVID HILL APPLE HOME IMPROVEMENTS UK LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
SCOTT DAVID HILL FONE CUSTOMIZE (SOUTHERN) LTD Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
SCOTT DAVID HILL APPLE HOME IMPROVEMENTS SOUTHERN LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
SCOTT DAVID HILL VAN DUKES BUILDINGS LIMITED Director 2015-10-16 CURRENT 2004-09-21 Dissolved 2016-05-31
SCOTT DAVID HILL VAN DUKES CONSERVATORIES LTD Director 2015-10-16 CURRENT 2004-09-16 Active - Proposal to Strike off
SCOTT DAVID HILL APPLE CONSERVATORIES LIMITED Director 2015-10-16 CURRENT 2002-09-16 Active - Proposal to Strike off
SCOTT DAVID HILL FONE CUSTOMIZE (HOLDINGS) LTD Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
SCOTT DAVID HILL FONE CUSTOMIZE (UK) LTD Director 2015-01-14 CURRENT 2015-01-14 Liquidation
SCOTT DAVID HILL APPLE GREENDEAL LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-11-15
SCOTT DAVID HILL LARKIN SOLAR ENERGY LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-11-15
SCOTT DAVID HILL FONE CUSTOMIZE LTD Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2017-08-08
SCOTT DAVID HILL ACT ON SOLAR LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-31
SCOTT DAVID HILL APPLE SOLAR ENERGY LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-31
SCOTT DAVID HILL SOLAR INITIATIVE (SOUTHERN) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-31
SCOTT DAVID HILL APPLE SOLAR PHOTOVOLTAIC LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2016-05-31
SCOTT DAVID HILL APPLE RENEWABLE ENERGY LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
SCOTT DAVID HILL LARKIN WINDOWS LTD. Director 2008-05-16 CURRENT 1999-03-24 Liquidation
SCOTT DAVID HILL APPLE GROUP HOLDINGS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Liquidation
SCOTT DAVID HILL COVER 4 LTD Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2013-08-13
SCOTT DAVID HILL COVER 2 LTD Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2013-08-13
SCOTT DAVID HILL GAZZEEBO SOFTWARE LTD Director 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
SCOTT DAVID HILL APPLE PANELS LIMITED Director 2005-06-22 CURRENT 2000-03-01 In Administration/Administrative Receiver
SCOTT DAVID HILL MAPLEPATH LIMITED Director 2004-10-01 CURRENT 2004-07-07 Dissolved 2016-05-31
SCOTT DAVID HILL HILLDONIA BUILDERS LIMITED Director 2002-01-11 CURRENT 1999-08-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Voluntary liquidation Statement of receipts and payments to 2024-01-27
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-01-27
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-01-27
2022-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-27
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-27
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-27
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-27
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-27
2018-04-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-27
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
2017-09-08LIQ06Voluntary liquidation. Resignation of liquidator
2017-09-08600Appointment of a voluntary liquidator
2017-04-074.68 Liquidators' statement of receipts and payments to 2017-01-27
2016-08-08CH01Director's details changed for Mr Scott David Hill on 2016-05-19
2016-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset England
2016-02-094.20Volunatary liquidation statement of affairs with form 4.19
2016-02-09600Appointment of a voluntary liquidator
2016-02-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-01-28
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES MACKAY
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6DB
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0107/06/14 ANNUAL RETURN FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM 21 Church Road Parkstone Poole Dorset BH14 8UF United Kingdom
2013-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-20AR0107/06/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0107/06/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-16AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-06AR0107/06/11 FULL LIST
2010-06-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to APPLE SOLAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-31
Notices to Creditors2016-02-02
Appointment of Liquidators2016-02-02
Meetings of Creditors2016-02-02
Resolutions for Winding-up2016-02-02
Meetings of Creditors2016-01-20
Fines / Sanctions
No fines or sanctions have been issued against APPLE SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLE SOLAR LIMITED

Intangible Assets
Patents
We have not found any records of APPLE SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLE SOLAR LIMITED
Trademarks
We have not found any records of APPLE SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLE SOLAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as APPLE SOLAR LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where APPLE SOLAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAPPLE SOLAR LIMITEDEvent Date2017-08-18
Liquidator's name and address: Gregory Andrew Palfrey (IP No. 9060 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG : Ag LF51775
 
Initiating party Event TypeNotices to Creditors
Defending partyAPPLE SOLAR LIMITEDEvent Date2016-01-28
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 March 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 28 January 2016 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at Tim@ashtonsrecovery.co.uk / david@ashtonsrecovery.co.uk. David Patrick Meany , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPPLE SOLAR LIMITEDEvent Date2016-01-28
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH : Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at Tim@ashtonsrecovery.co.uk / david@ashtonsrecovery.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyAPPLE SOLAR LIMITEDEvent Date2016-01-28
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Liquidator for the purpose of: 1. fixing the basis for the Liquidators remuneration, and 2. Seeking approval that the Liquidator be authorised to incur and pay Category 2 disbursements in accordance with the remuneration and expenses policy provided to creditors. The meeting will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 23 February 2016 at 10.00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 28 January 2016 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at Tim@ashtonsrecovery.co.uk David Patrick Meany , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPPLE SOLAR LIMITEDEvent Date2016-01-28
At a General Meeting of the Members of the above-named Company, duly convened, and held on 28 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that David Patrick Meany be and is hereby appointed Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 28 January 2016 the appointment of David Patrick Meany as Liquidator was confirmed. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 28 January 2016 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at Tim@ashtonsrecovery.co.uk / david@ashtonsrecovery.co.uk. Scott David Hill , Director
 
Initiating party Event TypeMeetings of Creditors
Defending partyAPPLE SOLAR LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Greyfrairs Community Centre, 44 Christchurch Road, Ringwood BH24 1DW on 28 January 2016 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at Tim@ashtonsrecovery.co.uk / david@ashtonsrecovery.co.uk. Scott David Hill , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLE SOLAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLE SOLAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.