APPLE PAN (1996) LIMITED
Overview
Company Name | APPLE PAN (1996) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03200414 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of APPLE PAN (1996) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is APPLE PAN (1996) LIMITED located?
Registered Office Address | Avenfield House 118-127 Park Lane W1K 7AG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for APPLE PAN (1996) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for APPLE PAN (1996) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ivan Schofield as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ivan Schofield as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Graham Guy as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Appointment of Mr Robert Andrew Macdonald Watson as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Director's details changed for Ms Melanie Sarah Bain on Jan 21, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Featherman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2010 | 15 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Stephen Paul Greene as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Melanie Sarah Bain as a director | 2 pages | AP01 | ||||||||||
Who are the officers of APPLE PAN (1996) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD WATSON, Robert Andrew | Secretary | 118-127 Park Lane W1K 7AG London Avenfield House United Kingdom | 178401820001 | |||||||
GREENE, Stephen Paul | Director | 118-127 Park Lane W1K 7AG London Avenfield House United Kingdom | United Kingdom | British | Chartered Accountant | 1989160002 | ||||
GUY, Andrew Graham | Director | 118-127 Park Lane W1K 7AG London Avenfield House | United Kingdom | British | Company Director | 137508780001 | ||||
HOLROYD, Melanie Sarah | Director | 118-127 Park Lane W1K 7AG London Avenfield House United Kingdom | England | Irish | Accountant | 155047930002 | ||||
FRYE, Sylvia | Secretary | 43 Anchor Court Carey Place SW1V 2RT London | British | 60093570003 | ||||||
MARGOLIS, Barry Richard | Secretary | 90 Millway Mill Hill NW7 3JJ London | British | Company Director | 25482050002 | |||||
SAHOTA, Tejinder Singh | Secretary | 273 Great West Road Hounslow West TW5 0DE Hounslow Middlesex | British | Company Secretary | 59732800001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ZENITH SECRETARIES LIMITED | Secretary | Waterloo House Don Street JE2 4TQ St Helier Jersey | 69150360003 | |||||||
BENNETT, Timothy Anthony James | Director | 118-127 Park Lane W1K 7AG London Avenfield House United Kingdom | United Kingdom | British | Operations Director | 103830370002 | ||||
FEATHERMAN, Peter Maxwell | Director | 118-127 Park Lane W1K 7AG London Avenfield House United Kingdom | United Kingdom | British | Chartered Accountant | 22679550004 | ||||
FRYE, Sylvia | Director | 43 Anchor Court Carey Place SW1V 2RT London | British | Accountant | 60093570003 | |||||
MARGOLIS, Barry Richard | Director | 90 Millway Mill Hill NW7 3JJ London | British | Company Director | 25482050002 | |||||
RUSSELL, Michael Charles | Director | Beach House Les Petits Sablons JE3 9HG Grouville Jersey Channel Islands | British | Chartered Accountant | 85871740001 | |||||
SCHOFIELD, Ivan | Director | 118-127 Park Lane W1K 7AG London Avenfield House | England | British | Managing Director | 201333000001 | ||||
THALMANN, Beatrice Mary | Director | 25 Maresfield Gardens NW3 5SD London | United Kingdom | British | Company Director | 101023200001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does APPLE PAN (1996) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Nov 16, 2004 Delivered On Dec 01, 2004 | Satisfied | Amount secured All monies due or to become due from any of the obligors 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Oct 28, 1998 Delivered On Nov 10, 1998 | 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 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 26, 1997 Delivered On Sep 09, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 10, 1997 Delivered On Jun 13, 1997 | Satisfied | Amount secured £50,000.00 and all other monies due or to become due from the company to the chargee under this deed | |
Short particulars The sum of £50,000 together with interest accruing thereon contained in a deposit account to be opened by the mortgagee. | ||||
Persons Entitled
| ||||
Transactions
|
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