Liquidation
Company Information for APPLEGROVE COUNTRY PARK LTD
79 Caroline Street, Birmingham, B3 1UP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
APPLEGROVE COUNTRY PARK LTD | ||
Legal Registered Office | ||
79 Caroline Street Birmingham B3 1UP Other companies in NG1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART ANDREW SEXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TOMLINSON |
Director | ||
ANTHONY JAMES BARNEY |
Director | ||
DONNA MICHELLE BARNEY |
Director | ||
DAVID MACDONALD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNINE PARKS HOLDINGS LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
LITTLE EDEN COUNTRY PARK LTD | Director | 2013-11-29 | CURRENT | 2011-02-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM C/O Stuart Sexton Bdh Business Centre Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/01/16 FULL LIST | |
AR01 | 28/10/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074226480011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074226480010 | |
MR05 | All of the property or undertaking has been released from charge for charge number 074226480009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074226480009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074226480008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074226480007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074226480006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074226480005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074226480004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM 22 the Ropewalk Nottingham NG1 5DT | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PETER TOMLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/14 FROM Richmond House 6 Hurts Yard Nottingham NG1 6JD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR STUART ANDREW SEXTON | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O HACKING ASHTON LLP BERKELEY COURT BOROUGH ROAD NEWCASTLE STAFFORDSHIRE ST5 1TT ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074226480006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074226480005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074226480004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY | |
AP01 | DIRECTOR APPOINTED MR PETER TOMLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 7B COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR UNITED KINGDOM | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 6 COMMERCE ROAD AXON BUSINESS PARK PETERBOROUGH CAMBS PE2 6LR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID MACDONALD | |
AA01 | CURRSHO FROM 31/10/2012 TO 30/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED MR DAVID MACDONALD | |
AR01 | 28/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM WILSON AND CO JOSEPHS WELL HANOVER WALK PARK LANE LEEDS WEST YORKSHIRE LS3 1AB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM AXON BUSINESS PARK 6 COMMERCE ROAD PETERBOROUGH PE2 6LR UNITED KINGDOM | |
RES15 | CHANGE OF NAME 04/02/2011 | |
CERTNM | COMPANY NAME CHANGED HALL HILLS COUNTRY PARK LTD CERTIFICATE ISSUED ON 11/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASHLEY BUSINESS CASH LIMITED | ||
Outstanding | ASHLEY BUSINESS CASH LIMITED | ||
ALL of the property or undertaking has been released from charge | ASHLEY BUSINESS CASH LIMITED | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | LAURANCE IAN WERNER | ||
Satisfied | LAURENCE WERNER | ||
Satisfied | LAURENCE IAN WERNER | ||
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
EQUITABLE CHARGE | Satisfied | SALVADORE WILLIAM THORNTON KING ACTING BY STEPHEN ANDREW ELLIS AND MARK LOFTUS OF PRICEWATERHOUSE COOPERS LLP (THE RECEIVERS) |
|
|
|
|
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
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | APPLEGROVE COUNTRY PARK LTD | Event Date | 2017-01-12 |
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 party | APPLEGROVE COUNTRY PARK LTD | Event Date | 2017-01-12 |
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 party | APPLEGROVE COUNTRY PARK LTD | Event Date | 2017-01-03 |
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. | |||
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. |