APPLEYARD COMMERCIAL VEHICLES LIMITED

APPLEYARD COMMERCIAL VEHICLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAPPLEYARD COMMERCIAL VEHICLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00563599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPLEYARD COMMERCIAL VEHICLES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is APPLEYARD COMMERCIAL VEHICLES LIMITED located?

    Registered Office Address
    770 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLEYARD COMMERCIAL VEHICLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDEAVOUR MOTOR COMPANY LIMITED Jan 01, 1987Jan 01, 1987
    APPLEYARD PROPERTIES LIMITEDMar 28, 1956Mar 28, 1956

    What are the latest accounts for APPLEYARD COMMERCIAL VEHICLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for APPLEYARD COMMERCIAL VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 30, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    44 pagesPARENT_ACC

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    legacy

    3 pagesAGREEMENT1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Who are the officers of APPLEYARD COMMERCIAL VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175639420001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish254017640001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149295600001
    WARD, Andrew Ian
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    Secretary
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    British360770001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    ATKIN, John Richard
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    British20102900001
    ATKIN, John Richard
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    British20102900001
    BANHAM, Gillian
    2 Dye House Meadow Liston Lane
    CO10 9LD Long Melford
    Suffolk
    Director
    2 Dye House Meadow Liston Lane
    CO10 9LD Long Melford
    Suffolk
    British56735910001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritish38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish206755450002
    BRADLEY, Eamon
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Director
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    United KingdomBritish53412070002
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    CONNOLLY, Patrick Joseph
    12 Laurence Drive
    Bearsden
    G61 4NZ Glasgow
    Director
    12 Laurence Drive
    Bearsden
    G61 4NZ Glasgow
    British28844300002
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish123285980005
    HOUSTON, Alistair Wilson
    11 Craigholme
    Houston
    PA6 7DB Johnstone
    Renfrewshire
    Director
    11 Craigholme
    Houston
    PA6 7DB Johnstone
    Renfrewshire
    British51289680001
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    British75730290003
    JONES, Alun Morton
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    Director
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    United KingdomBritish12785600004
    LEITCH, Fergus Walter Pollock
    Burndykes
    1a Dykes Croft
    KA4 8PN Moscow
    Ayrshire
    Director
    Burndykes
    1a Dykes Croft
    KA4 8PN Moscow
    Ayrshire
    United KingdomBritish104958860001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish149294820002
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    British22325820001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    EnglandUk74385360001
    WILLIAMSON, Michael Granville
    Church Green
    Old Church Lane Pateley Bridge
    HG3 5LZ Harrogate
    North Yorkshire
    Director
    Church Green
    Old Church Lane Pateley Bridge
    HG3 5LZ Harrogate
    North Yorkshire
    British57360160001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Canadian51303670001

    Who are the persons with significant control of APPLEYARD COMMERCIAL VEHICLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number192238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does APPLEYARD COMMERCIAL VEHICLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further guarantee & debenture
    Created On May 12, 1983
    Delivered On May 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1983Registration of a charge
    Further guarantee and debenture
    Created On May 12, 1983
    Delivered On May 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a guarantee and debenture 25/3/83.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • May 18, 1983Registration of a charge
    Guarantee & debenture
    Created On Mar 25, 1983
    Delivered On Mar 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    See doc M117 for further details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Mar 29, 1983Registration of a charge
    Debenture
    Created On Oct 04, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 hallfield lane, wetherby leeds, west yorkshire title no. Wyk 173440 16A, 16 & 18 west street, reigate, surrey title no. Sy 283238 land and buildings lying to the south west of london road, newcastle-under-lyme title no. Sf 175409 land and buildings on the south west side of london road, newcastle-under-lyme title no. Sf 153215. fixed & floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 1982Registration of a charge
    Legal charge
    Created On Aug 20, 1982
    Delivered On Aug 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings situate at the north eastern junction of great north road and leys road, darrington west yorkshire title no wyk 131486.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1982Registration of a charge
    Guarantee & debenture
    Created On Jun 28, 1982
    Delivered On Jul 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1982Registration of a charge
    Legal charge
    Created On Jun 11, 1982
    Delivered On Jun 15, 1982
    Satisfied
    Amount secured
    £22,000 and any monies that may become owing by endeavour motor company limited and/or endeavour of redhill limited to the chargee on account current or stated for goods supplied or otherwise
    Short particulars
    16, 16A & 18, west street, reigate, surrey title no. Sy 283239.
    Persons Entitled
    • Burmah Oil Trading Limited
    Transactions
    • Jun 15, 1982Registration of a charge
    Charge over all bookdebts
    Created On Jan 15, 1982
    Delivered On Jan 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1982Registration of a charge
    Legal charge
    Created On Dec 16, 1981
    Delivered On Dec 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises 16A, 16, & 18 west street, reigate, surrey together with fixtures whatsoever t/no. Sy 283239.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 18, 1981Registration of a charge
    Legal charge
    Created On May 07, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises 5 hamfield lane wetherby title no. Wyk 173440.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Legal charge
    Created On May 07, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land l/h premises being to the south of queens road and to the west of canal rd bradford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Legal charge
    Created On May 07, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises being 1 1/2 acres of land at the junction of roseville road and benson street leeds and triangular plot of 825 1/2 sq yds at sheepston.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Legal charge
    Created On May 07, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises being 1 beech ave harrogate.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Legal charge
    Created On May 07, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises 13 & 13A hookstone road harrogate.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Legal charge
    Created On May 07, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Legal charge
    Created On May 07, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h lands & premises being at south parade and ings rd wakefield.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Mortgage
    Created On May 07, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises 4124 sq yds of land at town end wetherby.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Deed of substitution
    Created On Mar 28, 1980
    Delivered On Apr 02, 1980
    Satisfied
    Amount secured
    For securing £131,750 and other monies that may become owing by the company to the chargee on a/c curent for goods supplied
    Short particulars
    Premises in hookstone rd, leeds rd and beech avenue, harrogate, north yorkshire.
    Persons Entitled
    • Shell UK LTD
    Transactions
    • Apr 02, 1980Registration of a charge
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Dec 31, 1965
    Delivered On Jan 07, 1966
    Satisfied
    Amount secured
    £85,000 due from the appleyard group of companies LTD to the chargee.
    Short particulars
    3 pieces of land near southgate huddersfield, yorks (see doc 41).
    Persons Entitled
    • Shell-Mex and B.P. LTD
    Transactions
    • Jan 07, 1966Registration of a charge
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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