APPLEYARD GROUP LIMITED
Overview
Company Name | APPLEYARD GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00192238 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of APPLEYARD GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is APPLEYARD GROUP LIMITED located?
Registered Office Address | 770 The Crescent Colchester Business Park CO4 9YQ Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APPLEYARD GROUP LIMITED?
Company Name | From | Until |
---|---|---|
APPLEYARD GROUP PLC | Jul 08, 1982 | Jul 08, 1982 |
APPLEYARD GROUP OF COMPANIES PLC | Aug 31, 1923 | Aug 31, 1923 |
What are the latest accounts for APPLEYARD GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for APPLEYARD GROUP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 26, 2021 |
What are the latest filings for APPLEYARD GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Mar 03, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mark Charles Finch on Jul 28, 2021 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of APPLEYARD GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175639380001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Secretary | 175612870002 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149295070001 | |||||||
MAHAFFEY, Matthew Ian | Secretary | 23 St Oswalds Road Fulford YO1 4PF York North Yorkshire | British | 507940001 | ||||||
WARD, Andrew Ian | Secretary | 6 Coniston Way LS22 6TT Wetherby West Yorkshire | British | 360770001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
ATKIN, John Richard | Director | Baillie Gate Queens Drive LS29 9QW Ilkley West Yorkshire | British | Development Director | 20102900001 | |||||
BAILEY, David John | Director | Woodspeen Lodge Woodspeen RG20 8BS Newbury Berkshire | United Kingdom | British | Consultant | 2914140001 | ||||
BAKER, Terence Edward | Director | 153 Green Dragon Lane Winchmore Hill N21 1EN London | British | Retired Banker | 18421860001 | |||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Director Overseas Ops | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 206755450002 | ||||
BONE, David Leonard Paterson | Director | Gabriel House Warren Ridge TN6 1QN Crowborough | United Kingdom | British | Retired Banker | 95734440001 | ||||
BRADLEY, Eamon | Director | 18 Castle Street OX10 8DW Wallingford Oxfordshire | United Kingdom | British | Company Director | 53412070002 | ||||
CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | Financial Director | 1188140001 | |||||
GLOSSOP, Robert Charles | Director | Ormersfield House Dogmersfield RG27 8TA Basingstoke Hampshire | England | British | Company Director | 14016400001 | ||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Financial Director | 75730290003 | |||||
JONES, Alun Morton | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
KETTLE, Michael John Ottwell | Director | 3 Ascot Towers Windsor Road SL5 7AH Ascot Berkshire | United Kingdom | British | Retired Executive | 56475120002 | ||||
NOEL, Michael John | Director | Purbrook 52 Harmer Green Lane Digswell AL6 0AT Welwyn Hertfordshire | British | Company Director | 11487430001 | |||||
O'DONNELL, Joseph Peter | Director | 19 Falkland Avenue Newton Mearns G77 5DR Glasgow | Scotland | British | Company Director | 18421870002 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Director | 22325820001 | |||||
STUART, John Morris | Director | Cromdale 26 Foxglove Avenue LS8 2QR Leeds West Yorkshire | British | Company Director | 507950001 | |||||
TAYLOR, Phillip | Director | 63 Cornmoor Road Whickham NE16 4PU Newcastle Upon Tyne Tyne And Wear | British | Company Director | 83887910001 | |||||
WARD, Peter Terry | Director | 21 Alexander Square SW3 2AU London | England | British | Director | 55900930001 | ||||
WILLIAMSON, Michael Granville | Director | Church Green Old Church Lane Pateley Bridge HG3 5LZ Harrogate North Yorkshire | British | Chairman And Chief Executive | 57360160001 | |||||
WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | Finance Director | 51303670001 |
Who are the persons with significant control of APPLEYARD GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jardine Motors Group Uk Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0