APPOLD PROPERTY MANAGEMENT LIMITED

APPOLD PROPERTY MANAGEMENT LIMITED

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

    Company NameAPPOLD PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01836659
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APPOLD PROPERTY MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is APPOLD PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of APPOLD PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAMROCK LEASING LIMITEDDec 29, 1997Dec 29, 1997
    APPOLD LEASING LIMITEDJan 09, 1995Jan 09, 1995
    APPOLD SECURITIES LIMITEDApr 06, 1992Apr 06, 1992
    HOARE GOVETT SECURITIES LIMITED Oct 13, 1986Oct 13, 1986
    HOARE GOVETT MARKET MAKERS LIMITEDJul 22, 1986Jul 22, 1986
    CHARLES T. PULLEY LIMITEDJul 27, 1984Jul 27, 1984

    What are the latest accounts for APPOLD PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for APPOLD PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on May 30, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2017

    LRESSP

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    6 pagesMR04

    Appointment of Jonathan Howard Redvers Lee as a director on Oct 26, 2016

    2 pagesAP01

    Termination of appointment of Richard Ian Jones as a director on Oct 19, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    270 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    21 pagesAA

    Appointment of Philip John Wood as a director on Jun 09, 2015

    2 pagesAP01

    Termination of appointment of Jacob Dutry Van Haeften as a director on May 07, 2015

    1 pagesTM01

    Annual return made up to Apr 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Jacob Dutry Van Haeften on Feb 28, 2014

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 16, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to zero 15/10/2014
    RES13

    Group of companies' accounts made up to Dec 31, 2013

    20 pagesAA

    Termination of appointment of Kerry Eamonn O'connell as a director on Aug 04, 2014

    1 pagesTM01

    Annual return made up to Apr 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 73,575,500
    SH01

    Who are the officers of APPOLD PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4929251
    93977210001
    LEE, Jonathan Howard Redvers
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandBritish156416990001
    WOOD, Philip John
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish173550830001
    CHURCH, Fiona
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    British116911130001
    CLOWES, Stephen Bernard
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    Secretary
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    British40195710004
    LI, Helene Yuk Hing
    King Edward Street
    EC1A 1HQ London
    2
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    British147657130001
    STEVENS, Robert Brian
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    Secretary
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    British28371200001
    STEVINSON, Jenny
    95 Stradella Road
    SE24 9HL London
    Secretary
    95 Stradella Road
    SE24 9HL London
    British16404200002
    TILGNER, Tracy K
    Flat 8
    55 Queensgate
    SW7 5JW London
    Secretary
    Flat 8
    55 Queensgate
    SW7 5JW London
    American36015120001
    ARNUM, Dennis
    Fairacres
    1 Downs Way
    KT20 5DH Tadworth
    Surrey
    Director
    Fairacres
    1 Downs Way
    KT20 5DH Tadworth
    Surrey
    British37241020001
    CLEGG, Simon John
    Hill Cottage
    Reading Road Heckfield
    RG27 0JY Hook
    Hampshire
    Director
    Hill Cottage
    Reading Road Heckfield
    RG27 0JY Hook
    Hampshire
    British61950010001
    CLOWES, Stephen Bernard
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    Director
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    United KingdomBritish40195710004
    DEYONG, Jacqueline Susan
    Hayes Cottage 192 Old Woking Road
    GU22 8HR Woking
    Surrey
    Director
    Hayes Cottage 192 Old Woking Road
    GU22 8HR Woking
    Surrey
    EnglandBritish25974390001
    DUTRY VAN HAEFTEN, Jacob
    King Edward Street
    EC1A 1HQ London
    2
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    United KingdomDutch172432560002
    DUTTON, Godfrey Thomas
    58 Willingale Way
    SS1 3SN Thorpe Bay
    Essex
    Director
    58 Willingale Way
    SS1 3SN Thorpe Bay
    Essex
    United KingdomBritish42461110001
    HOFFMAN, Mark Thomas
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomAmerican87065070002
    HOUSTON, Geoffrey Alan
    Ashley House Chiltern Road
    Chesham Bois
    HP6 5PG Amersham
    Buckinghamshire
    Director
    Ashley House Chiltern Road
    Chesham Bois
    HP6 5PG Amersham
    Buckinghamshire
    British62886570001
    JONES, Richard Ian
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish159225600001
    MAZZOLA, Stefano Antonio
    23 Westmoreland Terrace
    SW1V 4AG London
    Director
    23 Westmoreland Terrace
    SW1V 4AG London
    United KingdomBritish8890420001
    O'CONNELL, Kerry Eamonn
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish69128130002
    PITHIA, Kantilal Girdharlal
    Canada Square
    E14 5AQ London
    5
    Director
    Canada Square
    E14 5AQ London
    5
    British68481610001
    SHEALY, Thomas Theodore
    1 Alie Street
    E1 8DE London
    Director
    1 Alie Street
    E1 8DE London
    American88998990001
    SMITH, Mark Simon Martin
    5 Canada Square
    E14 5AQ London
    Director
    5 Canada Square
    E14 5AQ London
    British121952750001
    STEVENS, Robert Brian
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    Director
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    British28371200001
    TETZLAFF, John Stefan Ashby
    5 Canada Square
    E14 5AQ London
    Director
    5 Canada Square
    E14 5AQ London
    British116726040001
    THOMSON, David Fraser
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish74549300002
    TILGNER, Tracy K
    Flat 8
    55 Queensgate
    SW7 5JW London
    Director
    Flat 8
    55 Queensgate
    SW7 5JW London
    American36015120001
    WESTBROOK, Robert William
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish169811350001
    WHITAKER, Robert Anthony Mattievich
    38 Florin Court
    6/9 Charterhouse Square
    EC1M 6EY London
    Director
    38 Florin Court
    6/9 Charterhouse Square
    EC1M 6EY London
    British66770990001
    WITHAM, Geoffrey Alan
    215 Hanging Hill Lane
    Hutton
    CM13 2QG Brentwood
    Essex
    Director
    215 Hanging Hill Lane
    Hutton
    CM13 2QG Brentwood
    Essex
    British7752430001

    Who are the persons with significant control of APPOLD PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Of America Corporation
    1209 Orange Street
    Wilmington
    The Corporation Trust Center
    De 19801
    Usa
    Apr 06, 2016
    1209 Orange Street
    Wilmington
    The Corporation Trust Center
    De 19801
    Usa
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America / Delaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration NumberNot Applicable
    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 APPOLD PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Feb 28, 1991
    Delivered On Mar 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all sums floating charge over stock and other securities (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 01, 1991Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Jun 22, 1990
    Delivered On Jun 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed charge over all sums from time to time deposited by the company or for the company's accounts with and held by the mortgagees (see form 395 for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jun 28, 1990Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Collateral agreement
    Created On Feb 24, 1989
    Delivered On Mar 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (see form 395 for full details).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Mar 01, 1989Registration of a charge
    • Jan 31, 2017Satisfaction of a charge (MR04)
    Letter agreement
    Created On Jul 28, 1987
    Delivered On Aug 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    See form 395 for full details.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Aug 12, 1987Registration of a charge
    • Jan 31, 2017Satisfaction of a charge (MR04)
    Security agreement
    Created On Jul 21, 1987
    Delivered On Jul 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All adrs which were at the date of the security agreement in possession of the chargee and held for the account of the company (see form 395 for full details).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jul 28, 1987Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Jul 21, 1987
    Delivered On Jul 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge over all sums from time to time deposited by the company or for the company's account with & held by morgan guaranty trust company in the account (s) in the name of the company denominated "adr pre-release collateral account(s) together with the debts arising therefrom or in respect thereof.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jul 28, 1987Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 23, 1986
    Delivered On Nov 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's rights interest & property present and future in all securities transferred to national westminster bank PLC or its nominees by the stock exchange pursuant to any short term certificate issued to the bank in accordance with the provisions of any written agreement relating to non-endorseable short term certificates for the time being in face between the stock exchange, the company & the bank (for details see form 395).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1986Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge in compliance with the rules and regulations (including council notices) of the stock exchange
    Created On Oct 23, 1986
    Delivered On Nov 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All shares stock & other securities of any description which are for the time being designated by the stock exchange as talisman securities (see form 395 dated for 3/11/86 for full details).
    Persons Entitled
    • The Stock Exchange of the United Kingdom and the Republic of Ireland
    Transactions
    • Nov 03, 1986Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1985
    Delivered On Nov 25, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights interest and property present or future of the company (whether at law or in equity) in all securities transferred to the company or its nominees of the stock exchange present to any short term certificate issued to national westminster bank PLC. See doc M10 for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1985Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 08, 1985
    Delivered On Aug 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (see doc M9 for details).
    Persons Entitled
    • The Stock Exchange
    Transactions
    • Aug 19, 1985Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 01, 1984
    Delivered On Aug 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The securities therein defined together with all benefits arising therefrom and not transferred by the stock exchange to the company for details see doc M8.
    Persons Entitled
    • The Stock Exchange
    Transactions
    • Aug 17, 1984Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Aug 01, 1984
    Delivered On Aug 17, 1984
    Satisfied
    Amount secured
    For varying the terms of the principal charge of even date
    Short particulars
    The deed varis the definition of the securities which are subject to the principal charge and also affects the ranking of the principal charge and certain charges in favour of other parties.
    Persons Entitled
    • The Stock Exchange
    Transactions
    • Aug 17, 1984Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 01, 1984
    Delivered On Aug 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights interest and property present or future of the company (whether at law or in equity) in all shares stock and other securities of any class or description which are from time to time included in and evidenced by any current collateral certificate or supplemental collateral certificate issued pursuant to any operating agreement in writing for further details see doc M6.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1984Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)

    Does APPOLD PROPERTY MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2017Commencement of winding up
    Feb 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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