Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLEGROVE COUNTRY PARK LTD
Company Information for

APPLEGROVE COUNTRY PARK LTD

79 Caroline Street, Birmingham, B3 1UP,
Company Registration Number
07422648
Private Limited Company
Liquidation

Company Overview

About Applegrove Country Park Ltd
APPLEGROVE COUNTRY PARK LTD was founded on 2010-10-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Applegrove Country Park Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
APPLEGROVE COUNTRY PARK LTD
 
Legal Registered Office
79 Caroline Street
Birmingham
B3 1UP
Other companies in NG1
 
Previous Names
HALL HILLS COUNTRY PARK LTD11/02/2011
Filing Information
Company Number 07422648
Company ID Number 07422648
Date formed 2010-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-30
Account next due 30/06/2017
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-12-11 12:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEGROVE COUNTRY PARK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   GARRATTS WOLVERHAMPTON LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED   WORTON ROCK 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.

Company Officers of APPLEGROVE COUNTRY PARK LTD

Current Directors
Officer Role Date Appointed
STUART ANDREW SEXTON
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TOMLINSON
Director 2013-04-12 2013-12-21
ANTHONY JAMES BARNEY
Director 2010-10-28 2013-04-12
DONNA MICHELLE BARNEY
Director 2010-10-28 2013-04-12
DAVID MACDONALD
Company Secretary 2012-04-01 2012-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANDREW SEXTON PENNINE PARKS HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
STUART ANDREW SEXTON LITTLE EDEN COUNTRY PARK LTD Director 2013-11-29 CURRENT 2011-02-01 Liquidation

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
2021-12-11Final Gazette dissolved via compulsory strike-off
2021-09-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-11
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-11
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-11
2018-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-11
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL England
2017-01-234.20Volunatary liquidation statement of affairs with form 4.19
2017-01-23600Appointment of a voluntary liquidator
2017-01-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-12
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM C/O Stuart Sexton Bdh Business Centre Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-12AR0112/01/16 FULL LIST
2016-01-12AR0128/10/15 FULL LIST
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226480011
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226480010
2015-12-16MR05All of the property or undertaking has been released from charge for charge number 074226480009
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226480009
2015-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226480008
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226480007
2015-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074226480006
2015-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074226480005
2015-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074226480004
2015-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 22 the Ropewalk Nottingham NG1 5DT
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-05AR0128/10/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER PETER TOMLINSON
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM Richmond House 6 Hurts Yard Nottingham NG1 6JD
2014-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-11-29AP01DIRECTOR APPOINTED MR STUART ANDREW SEXTON
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-29AR0128/10/13 FULL LIST
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O HACKING ASHTON LLP BERKELEY COURT BOROUGH ROAD NEWCASTLE STAFFORDSHIRE ST5 1TT ENGLAND
2013-05-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226480006
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226480005
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226480004
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY
2013-04-12AP01DIRECTOR APPOINTED MR PETER TOMLINSON
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 7B COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR UNITED KINGDOM
2012-11-12AA31/10/11 TOTAL EXEMPTION SMALL
2012-11-12AR0128/10/12 FULL LIST
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 6 COMMERCE ROAD AXON BUSINESS PARK PETERBOROUGH CAMBS PE2 6LR
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID MACDONALD
2012-07-09AA01CURRSHO FROM 31/10/2012 TO 30/09/2012
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-26AP03SECRETARY APPOINTED MR DAVID MACDONALD
2012-01-24AR0128/10/11 FULL LIST
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM WILSON AND CO JOSEPHS WELL HANOVER WALK PARK LANE LEEDS WEST YORKSHIRE LS3 1AB
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM AXON BUSINESS PARK 6 COMMERCE ROAD PETERBOROUGH PE2 6LR UNITED KINGDOM
2011-02-11RES15CHANGE OF NAME 04/02/2011
2011-02-11CERTNMCOMPANY NAME CHANGED HALL HILLS COUNTRY PARK LTD CERTIFICATE ISSUED ON 11/02/11
2011-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPLEGROVE COUNTRY PARK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLEGROVE COUNTRY PARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-07 Outstanding ASHLEY BUSINESS CASH LIMITED
2015-12-11 Outstanding ASHLEY BUSINESS CASH LIMITED
2015-10-29 ALL of the property or undertaking has been released from charge ASHLEY BUSINESS CASH LIMITED
2015-03-23 Outstanding HSBC BANK PLC
2015-03-23 Outstanding HSBC BANK PLC
2013-05-01 Satisfied LAURANCE IAN WERNER
2013-04-20 Satisfied LAURENCE WERNER
2013-04-20 Satisfied LAURENCE IAN WERNER
LEGAL MORTGAGE 2012-05-04 Satisfied HSBC BANK PLC
DEBENTURE 2012-05-01 Satisfied HSBC BANK PLC
EQUITABLE CHARGE 2011-03-10 Satisfied SALVADORE WILLIAM THORNTON KING ACTING BY STEPHEN ANDREW ELLIS AND MARK LOFTUS OF PRICEWATERHOUSE COOPERS LLP (THE RECEIVERS)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30

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 APPLEGROVE COUNTRY PARK LTD

Intangible Assets
Patents
We have not found any records of APPLEGROVE COUNTRY PARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEGROVE COUNTRY PARK LTD
Trademarks
We have not found any records of APPLEGROVE COUNTRY PARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEGROVE COUNTRY PARK LTD. 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 (79909 - Other reservation service activities n.e.c.) as APPLEGROVE COUNTRY PARK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLEGROVE COUNTRY PARK LTD 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 Type
Defending partyAPPLEGROVE COUNTRY PARK LTDEvent Date2017-01-12
Liquidator's name and address: Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . : For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001. Ag EF101010
 
Initiating party Event Type
Defending partyAPPLEGROVE COUNTRY PARK LTDEvent Date2017-01-12
At a general meeting of the above named companies duly convened and held at 79 Caroline Street, Birmingham, B3 1UP on 12 January 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the companies be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 9727) be and is hereby appointed Liquidator of the companies for the purpose of the voluntary windings-up. At meetings of creditors held on 12 January 2017 the creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001. Stuart Andrew Sexton , Chairman : Ag EF101010
 
Initiating party Event Type
Defending partyAPPLEGROVE COUNTRY PARK LTDEvent Date2017-01-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Companies will be held at 79 Caroline Street, Birmingham B3 1UP on 12 January 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLEGROVE COUNTRY PARK LTD 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 APPLEGROVE COUNTRY PARK LTD 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.