THE APPLEBY HERITAGE CENTRE LIMITED

THE APPLEBY HERITAGE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE APPLEBY HERITAGE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03142762
    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 THE APPLEBY HERITAGE CENTRE LIMITED?

    • Technical and vocational secondary education (85320) / Education
    • Other education n.e.c. (85590) / Education

    Where is THE APPLEBY HERITAGE CENTRE LIMITED located?

    Registered Office Address
    Adcroft Hilton
    269 Church Street
    FY1 3PB Blackpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE APPLEBY HERITAGE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for THE APPLEBY HERITAGE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 24, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2021

    12 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Appleby Goods Shed Station Yard Appleby in Westmorland Cumbria CA16 6UL to Adcroft Hilton 269 Church Street Blackpool FY1 3PB on Apr 21, 2020

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 25, 2020

    LRESEX

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Mc Darren as a director on Jan 16, 2020

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2019

    25 pagesAA

    Satisfaction of charge 1 in full

    9 pagesMR04

    Appointment of Mr John Caldwell as a director on Feb 01, 2019

    2 pagesAP01

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    25 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Malcolm Preston as a director on Nov 30, 2017

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2017

    26 pagesAA

    Termination of appointment of Nicholas Guy Mills as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Jan 02, 2017 with updates

    4 pagesCS01

    Appointment of Mrs Janet Ailsa Hartley as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Maxwell Keetley as a director on Dec 01, 2016

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2016

    26 pagesAA

    Previous accounting period extended from Mar 31, 2016 to Aug 31, 2016

    3 pagesAA01

    Who are the officers of THE APPLEBY HERITAGE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCVIETY, Alan
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    Secretary
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    British1714060001
    CALDWELL, John
    Hilton
    CA16 6LU Appleby-In-Westmorland
    Swindale House
    United Kingdom
    Director
    Hilton
    CA16 6LU Appleby-In-Westmorland
    Swindale House
    United Kingdom
    United KingdomBritish254965880001
    COLLINSON, William Gibson
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    Director
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    EnglandBritish140754300002
    HARTLEY, Janet Ailsa
    Home Farm Buildings
    CA17 4AP Kirkby Stephen
    Out Of Eden Eden
    Cumbria
    United Kingdom
    Director
    Home Farm Buildings
    CA17 4AP Kirkby Stephen
    Out Of Eden Eden
    Cumbria
    United Kingdom
    EnglandBritish46963080005
    MC DARREN, John
    Hilton
    CA16 6LU Appleby-In-Westmorland
    Fair View
    England
    Director
    Hilton
    CA16 6LU Appleby-In-Westmorland
    Fair View
    England
    EnglandBritish266921600001
    MCVIETY, Alan
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    Director
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    EnglandBritish1714060001
    ROSTRON, Jonathan
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    Director
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    United KingdomEnglish127918960001
    WOOFF, Eric Stanley Charles
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    Director
    269 Church Street
    FY1 3PB Blackpool
    Adcroft Hilton
    United KingdomBritish44610730001
    ALGIE, Tom Howard
    Hillfoot Barn
    Selside
    BD24 0HZ Settle
    North Yorkshire
    Secretary
    Hillfoot Barn
    Selside
    BD24 0HZ Settle
    North Yorkshire
    British45794310002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    ALGIE, Tom Howard
    Hillfoot Barn
    Selside
    BD24 0HZ Settle
    North Yorkshire
    Director
    Hillfoot Barn
    Selside
    BD24 0HZ Settle
    North Yorkshire
    British45794310002
    BARTON, John Michael
    Haverbrack House
    LA7 7AH Milnthorpe
    Cumbria
    Director
    Haverbrack House
    LA7 7AH Milnthorpe
    Cumbria
    British64425490002
    BENDELOW, Victor Carl
    Old School
    Long Marton
    CA16 6JP Appleby In Westmorland
    Cumbria
    Director
    Old School
    Long Marton
    CA16 6JP Appleby In Westmorland
    Cumbria
    EnglandBritish2487670001
    CLARK, Robert Lawrence
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    United KingdomBritish2770530001
    COULTHARD, Leonard
    Chapel House
    Milburn
    CA10 1TW Penrith
    Cumbria
    Director
    Chapel House
    Milburn
    CA10 1TW Penrith
    Cumbria
    EnglandBritish66835790002
    GRAHAM, Duncan Gilmour
    Parkburn
    Colby
    CA16 6BD Appleby
    Cumbria
    Director
    Parkburn
    Colby
    CA16 6BD Appleby
    Cumbria
    British91888120001
    HAYES, Gareth, Dr
    2 Keith Grove
    Appleby
    CA16 6XR Cumbria
    Director
    2 Keith Grove
    Appleby
    CA16 6XR Cumbria
    British92840510001
    HOUSTON, Ruth Jane
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    EnglandBritish157297690001
    JOHNSON, Stephen
    Wetheriggs Lane
    CA11 8NG Penrith
    Ullswater Community College
    Cumbria
    United Kingdom
    Director
    Wetheriggs Lane
    CA11 8NG Penrith
    Ullswater Community College
    Cumbria
    United Kingdom
    United KingdomBritish96329550001
    KEETLEY, David Maxwell
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    United KingdomBritish147692860001
    LANGAN, Ella, Councillor
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    CumbriaBritish95604180001
    LANGAN, Ella, Councillor
    Kambrela
    Colby
    CA16 6BD Appleby
    Cumbria
    Director
    Kambrela
    Colby
    CA16 6BD Appleby
    Cumbria
    CumbriaBritish95604180001
    MILLS, Nicholas Guy
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Great BritainBritish157297680001
    PACKWOOD, Christopher Francis Harmon
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Great BritainBritish83153260001
    PATTERSON, Clare
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Great BritainBritish102861750001
    PORTER, John Eric
    Brook House Upton
    Caldbeck
    CA7 8EU Wigton
    Cumbria
    Director
    Brook House Upton
    Caldbeck
    CA7 8EU Wigton
    Cumbria
    United KingdomBritish38463950001
    PRESTON, Stephen Malcolm
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Great BritainBritish66836630001
    RHODES, Alexander
    The Cottage
    Croft Ends
    CA16 6JW Appleby In Westmorland
    Cumbria
    Director
    The Cottage
    Croft Ends
    CA16 6JW Appleby In Westmorland
    Cumbria
    British110015210001
    SCOTT, Keith Watson
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Director
    Appleby Goods Shed
    Station Yard
    CA16 6UL Appleby In Westmorland
    Cumbria
    Great BritainBritish110971270001
    SPENCE, Archie Campbell
    14 Hothfield Drive
    CA16 6HJ Appleby In Westmorland
    Cumbria
    Director
    14 Hothfield Drive
    CA16 6HJ Appleby In Westmorland
    Cumbria
    EnglandBritish66836110001
    WILSON, Jennifer
    4 Scaur Close
    Lazonby
    CA10 1BT Penrith
    Cumbria
    Director
    4 Scaur Close
    Lazonby
    CA10 1BT Penrith
    Cumbria
    British39719270001

    What are the latest statements on persons with significant control for THE APPLEBY HERITAGE CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE APPLEBY HERITAGE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 02, 2010
    Delivered On Mar 05, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2010Registration of a charge (MG01)
    • Dec 12, 2019Satisfaction of a charge (MR04)

    Does THE APPLEBY HERITAGE CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2020Commencement of winding up
    Oct 20, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rosalind Mary Hilton
    269 Church Street
    FY1 3PB Blackpool
    practitioner
    269 Church Street
    FY1 3PB Blackpool

    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