APPOLD PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | APPOLD PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01836659 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APPOLD PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAMROCK LEASING LIMITED | Dec 29, 1997 | Dec 29, 1997 |
| APPOLD LEASING LIMITED | Jan 09, 1995 | Jan 09, 1995 |
| APPOLD SECURITIES LIMITED | Apr 06, 1992 | Apr 06, 1992 |
| HOARE GOVETT SECURITIES LIMITED | Oct 13, 1986 | Oct 13, 1986 |
| HOARE GOVETT MARKET MAKERS LIMITED | Jul 22, 1986 | Jul 22, 1986 |
| CHARLES T. PULLEY LIMITED | Jul 27, 1984 | Jul 27, 1984 |
What are the latest accounts for APPOLD PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for APPOLD PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on May 30, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 11 in full | 6 pages | MR04 | ||||||||||||||
Appointment of Jonathan Howard Redvers Lee as a director on Oct 26, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Ian Jones as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 270 pages | AA | ||||||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||||||
Appointment of Philip John Wood as a director on Jun 09, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jacob Dutry Van Haeften as a director on May 07, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Jacob Dutry Van Haeften on Feb 28, 2014 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 16, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||||||
Termination of appointment of Kerry Eamonn O'connell as a director on Aug 04, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of APPOLD PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
| LEE, Jonathan Howard Redvers | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | England | British | 156416990001 | |||||||||
| WOOD, Philip John | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 173550830001 | |||||||||
| CHURCH, Fiona | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom | British | 116911130001 | ||||||||||
| CLOWES, Stephen Bernard | Secretary | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | British | 40195710004 | ||||||||||
| LI, Helene Yuk Hing | Secretary | King Edward Street EC1A 1HQ London 2 | British | 147657130001 | ||||||||||
| STEVENS, Robert Brian | Secretary | 139 Rusthall Avenue Chiswick W4 1BL London | British | 28371200001 | ||||||||||
| STEVINSON, Jenny | Secretary | 95 Stradella Road SE24 9HL London | British | 16404200002 | ||||||||||
| TILGNER, Tracy K | Secretary | Flat 8 55 Queensgate SW7 5JW London | American | 36015120001 | ||||||||||
| ARNUM, Dennis | Director | Fairacres 1 Downs Way KT20 5DH Tadworth Surrey | British | 37241020001 | ||||||||||
| CLEGG, Simon John | Director | Hill Cottage Reading Road Heckfield RG27 0JY Hook Hampshire | British | 61950010001 | ||||||||||
| CLOWES, Stephen Bernard | Director | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | 40195710004 | |||||||||
| DEYONG, Jacqueline Susan | Director | Hayes Cottage 192 Old Woking Road GU22 8HR Woking Surrey | England | British | 25974390001 | |||||||||
| DUTRY VAN HAEFTEN, Jacob | Director | King Edward Street EC1A 1HQ London 2 England | United Kingdom | Dutch | 172432560002 | |||||||||
| DUTTON, Godfrey Thomas | Director | 58 Willingale Way SS1 3SN Thorpe Bay Essex | United Kingdom | British | 42461110001 | |||||||||
| HOFFMAN, Mark Thomas | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | American | 87065070002 | |||||||||
| HOUSTON, Geoffrey Alan | Director | Ashley House Chiltern Road Chesham Bois HP6 5PG Amersham Buckinghamshire | British | 62886570001 | ||||||||||
| JONES, Richard Ian | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 159225600001 | |||||||||
| MAZZOLA, Stefano Antonio | Director | 23 Westmoreland Terrace SW1V 4AG London | United Kingdom | British | 8890420001 | |||||||||
| O'CONNELL, Kerry Eamonn | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 69128130002 | |||||||||
| PITHIA, Kantilal Girdharlal | Director | Canada Square E14 5AQ London 5 | British | 68481610001 | ||||||||||
| SHEALY, Thomas Theodore | Director | 1 Alie Street E1 8DE London | American | 88998990001 | ||||||||||
| SMITH, Mark Simon Martin | Director | 5 Canada Square E14 5AQ London | British | 121952750001 | ||||||||||
| STEVENS, Robert Brian | Director | 139 Rusthall Avenue Chiswick W4 1BL London | British | 28371200001 | ||||||||||
| TETZLAFF, John Stefan Ashby | Director | 5 Canada Square E14 5AQ London | British | 116726040001 | ||||||||||
| THOMSON, David Fraser | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 74549300002 | |||||||||
| TILGNER, Tracy K | Director | Flat 8 55 Queensgate SW7 5JW London | American | 36015120001 | ||||||||||
| WESTBROOK, Robert William | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 169811350001 | |||||||||
| WHITAKER, Robert Anthony Mattievich | Director | 38 Florin Court 6/9 Charterhouse Square EC1M 6EY London | British | 66770990001 | ||||||||||
| WITHAM, Geoffrey Alan | Director | 215 Hanging Hill Lane Hutton CM13 2QG Brentwood Essex | British | 7752430001 |
Who are the persons with significant control of APPOLD PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of America Corporation | Apr 06, 2016 | 1209 Orange Street Wilmington The Corporation Trust Center De 19801 Usa | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does APPOLD PROPERTY MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does APPOLD PROPERTY MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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