APPER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAPPER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02169460
    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 APPER LIMITED?

    • (5142) /
    • (5243) /

    Where is APPER LIMITED located?

    Registered Office Address
    Amstrong Watson Central Houise 47
    St. Pauls Street
    LS1 2TE Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of APPER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELLY'S SHOES LIMITEDSep 25, 1987Sep 25, 1987

    What are the latest accounts for APPER LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 02, 2008

    What are the latest filings for APPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 29, 2010

    LRESEX

    Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on Jan 19, 2010

    2 pagesAD01

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Feb 02, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed shelly's shoes LIMITED\certificate issued on 25/03/08
    2 pagesCERTNM

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Feb 03, 2007

    18 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jan 28, 2006

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jan 29, 2005

    18 pagesAA

    legacy

    2 pages288a

    Who are the officers of APPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZIFF, Michael Anthony
    Lake House 12 Lakeland Drive
    LS17 7PH Leeds
    West Yorkshire
    Director
    Lake House 12 Lakeland Drive
    LS17 7PH Leeds
    West Yorkshire
    EnglandBritish9804810001
    STYLO PLC
    Harrogate Road
    Apperley Bridge
    BD10 0NW Bradford
    Stylo House
    Director
    Harrogate Road
    Apperley Bridge
    BD10 0NW Bradford
    Stylo House
    134666020001
    MCGOOKIN, Ann Elizabeth
    Boothstown Drive
    Worsley
    M28 1UF Manchester
    18
    Secretary
    Boothstown Drive
    Worsley
    M28 1UF Manchester
    18
    British139073520001
    ROBBINS, Sheldon Brian
    Cowcroft Farm
    Tylers Hill Road Leyhill
    HP5 3QS Chesham
    Buckinghamshire
    Secretary
    Cowcroft Farm
    Tylers Hill Road Leyhill
    HP5 3QS Chesham
    Buckinghamshire
    British15087400002
    YATES, John Martyn
    558 Newchurch Road
    Higher Cloughfold
    BB4 7TN Rossendale
    Lancashire
    Secretary
    558 Newchurch Road
    Higher Cloughfold
    BB4 7TN Rossendale
    Lancashire
    British67469560001
    BOTT, Richard Phillip
    24 Ridgeway
    Tranmere Park Guiseley
    LS20 8JA Leeds
    Yorkshire
    Director
    24 Ridgeway
    Tranmere Park Guiseley
    LS20 8JA Leeds
    Yorkshire
    UkBritish43649330001
    CARR, Victoria Mary
    4 Huntingd Street
    Islington
    N1 1PU London
    Director
    4 Huntingd Street
    Islington
    N1 1PU London
    British43960180001
    CHAUDHRY, Mohammad Suleman
    12 Carters Ride
    Stoke Mandeville
    HP22 5YJ Aylesbury
    Buckinghamshire
    Director
    12 Carters Ride
    Stoke Mandeville
    HP22 5YJ Aylesbury
    Buckinghamshire
    British67163270002
    FELTHAM, Heather Mary
    2 Allmains Close
    Nazeing
    EN9 2LX Waltham Abbey
    Essex
    Director
    2 Allmains Close
    Nazeing
    EN9 2LX Waltham Abbey
    Essex
    British71079130001
    JAVAID, Ali
    17 Valley Drive
    Kingsbury
    NW9 9NJ London
    Director
    17 Valley Drive
    Kingsbury
    NW9 9NJ London
    British15087410001
    LILLEY, Averil
    Leslie Lodge
    Billetlane
    SLO 0LT Iverheath
    Bucks
    Director
    Leslie Lodge
    Billetlane
    SLO 0LT Iverheath
    Bucks
    British15087370002
    MILLING, Judith Sarah Ruth
    22 Gainsborough Road
    North Finchley
    N12 8AG London
    Director
    22 Gainsborough Road
    North Finchley
    N12 8AG London
    United KingdomBritish94367740001
    PATRICK, David Stephen
    10 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Director
    10 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    EnglandBritish94274510001
    REED, Peter Edward
    62 Tanfield Lane
    NN1 5RN Northampton
    Director
    62 Tanfield Lane
    NN1 5RN Northampton
    British50319830002
    ROBBINS, Margery
    Willow Hill The Clump
    Chorley Wood
    WD3 4BQ Rickmansworth
    Hertfordshire
    Director
    Willow Hill The Clump
    Chorley Wood
    WD3 4BQ Rickmansworth
    Hertfordshire
    British15087380001
    ROBBINS, Ralph
    Willow Hill The Clump
    Chorley Wood
    WD3 4BQ Rickmansworth
    Hertfordshire
    Director
    Willow Hill The Clump
    Chorley Wood
    WD3 4BQ Rickmansworth
    Hertfordshire
    British15087390001
    ROBBINS, Sheldon Brian
    Cowcroft Farm
    Tylers Hill Road Leyhill
    HP5 3QS Chesham
    Buckinghamshire
    Director
    Cowcroft Farm
    Tylers Hill Road Leyhill
    HP5 3QS Chesham
    Buckinghamshire
    British15087400002
    STARK, Ron Arthur
    Near Woodside Farm
    Skipton Road
    BD20 9AB Kildwick
    North Yorkshire
    Director
    Near Woodside Farm
    Skipton Road
    BD20 9AB Kildwick
    North Yorkshire
    EnglandBritish167929430001
    WEAVING, John Martin
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    15
    West Yorkshire
    Director
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    15
    West Yorkshire
    EnglandBritish137729810001
    WHYMAN, Jeremy James
    211 Albert Road
    N22 7AQ London
    Director
    211 Albert Road
    N22 7AQ London
    British71079240001

    Does APPER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off dated 5TH april 1993
    Created On Aug 08, 2005
    Delivered On Aug 11, 2005
    Outstanding
    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
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    Debenture
    Created On May 23, 2003
    Delivered On Jun 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Jun 06, 2003Registration of a charge (395)
    Legal charge
    Created On Oct 30, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as or being the basement ground mezzanine first and second floors at spirella house 266-270 regent street and 249 oxford street london with title number NGL701391. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 2002
    Delivered On Mar 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2002Registration of a charge (395)
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 30, 2001
    Delivered On Apr 07, 2001
    Outstanding
    Amount secured
    £52,875 (including £7,875 provision for vat not yet due) due from the company to the chargee
    Short particulars
    The account being an interest earning deposit account opened or to be opened by the mortgagee in the joint names of the mortgagee and the chargor at the royal bank of scotland PLC in the initial amount £52,875.
    Persons Entitled
    • Scottish Mutual Assurance PLC
    Transactions
    • Apr 07, 2001Registration of a charge (395)
    Deposit deed for the execution of works
    Created On Mar 30, 2001
    Delivered On Apr 07, 2001
    Outstanding
    Amount secured
    £49,350 (including £7,350 vat not yet due) due from the company to the chargee
    Short particulars
    The account being an interest earning deposit account opened or to be opened by the mortgagee in the joint names of the mortgagee and the chargor at the royal bank of scotland PLC in the initial amount £49,350.
    Persons Entitled
    • Scottish Mutual Assurance PLC
    Transactions
    • Apr 07, 2001Registration of a charge (395)

    Does APPER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2010Commencement of winding up
    Apr 24, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Christian Kienlen
    Armstrong Watson
    Central House
    LS1 2TE 47 St Paul'S Street
    Leeds
    practitioner
    Armstrong Watson
    Central House
    LS1 2TE 47 St Paul'S Street
    Leeds

    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