APPLEGATE MARKETPLACE LTD.

APPLEGATE MARKETPLACE LTD.

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

    Company NameAPPLEGATE MARKETPLACE LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03990680
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of APPLEGATE MARKETPLACE LTD.?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is APPLEGATE MARKETPLACE LTD. located?

    Registered Office Address
    2nd Floor, Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLEGATE MARKETPLACE LTD.?

    Previous Company Names
    Company NameFromUntil
    APPLEGATE DIRECTORY LTDMay 11, 2000May 11, 2000

    What are the latest accounts for APPLEGATE MARKETPLACE LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for APPLEGATE MARKETPLACE LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueYes

    What are the latest filings for APPLEGATE MARKETPLACE LTD.?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on Jun 19, 2025

    3 pagesAD01

    Statement of affairs

    18 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 16, 2025

    LRESEX

    Termination of appointment of Gareth James Thomas as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Christopher Taylor as a director on Jan 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    11 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of David Charles Jackson as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Change of details for Amside Holdings Limited as a person with significant control on Sep 30, 2022

    2 pagesPSC05

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    11 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Brocklehurst as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Ben Michael Spalding as a director on Mar 02, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of APPLEGATE MARKETPLACE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBRIDE, Paul Philip
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    United KingdomBritish92082310005
    TWEEDIE, Mark Andrew
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    England
    Secretary
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    England
    200407400001
    TWEEDIE, Pauline Lilian
    Saw Mill Court
    Mill's Way
    EX31 1GY Barnstaple
    11
    Devon
    Secretary
    Saw Mill Court
    Mill's Way
    EX31 1GY Barnstaple
    11
    Devon
    British63167740002
    WILSON, Janeen Theresa
    Southernhay West
    EX1 1JG Exeter
    3
    Devon
    Secretary
    Southernhay West
    EX1 1JG Exeter
    3
    Devon
    British148793860001
    BROCKLEHURST, Stuart
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    Director
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    United KingdomBritish92397300002
    CHURCHILL, Lawrence
    Old Sticklepath Hill
    Sticklepath
    EX31 2BQ Barnstaple
    Petroc Campus
    England
    Director
    Old Sticklepath Hill
    Sticklepath
    EX31 2BQ Barnstaple
    Petroc Campus
    England
    EnglandBritish86328880002
    JACKSON, David Charles
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    Director
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    United KingdomBritish248265870001
    MOLYNEUX, Jon William
    3 Southernhay West
    Exeter
    EX1 1JG Devon
    Director
    3 Southernhay West
    Exeter
    EX1 1JG Devon
    United KingdomBritish146094460002
    NORTON, Michael James, Professor
    Old Sticklepath Hill
    Sticklepath
    EX31 2BQ Barnstaple
    Petroc Campus
    England
    Director
    Old Sticklepath Hill
    Sticklepath
    EX31 2BQ Barnstaple
    Petroc Campus
    England
    United KingdomUnited Kingdom60051200001
    SPALDING, Ben Michael
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    Director
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    EnglandBritish269834900001
    TAYLOR, Christopher
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    Director
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    EnglandBritish256345570001
    THOMAS, Gareth James
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    Director
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    Skypark 1
    Devon
    England
    EnglandBritish261713570001
    TWEEDIE, Andrew Ian
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    United Kingdom
    Director
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    United Kingdom
    EnglandBritish63167730002
    TWEEDIE, Mark Andrew
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    United Kingdom
    Director
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    United Kingdom
    EnglandBritish157866000001
    TWEEDIE, Neil Albert
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    United Kingdom
    Director
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    United Kingdom
    United KingdomBritish157865690001
    TWEEDIE, Paul Ian
    Riverside Road
    Pottington
    EX31 1LS Barnstaple
    Applegate House
    Devon
    Director
    Riverside Road
    Pottington
    EX31 1LS Barnstaple
    Applegate House
    Devon
    EnglandBritish150507630001
    TWEEDIE, Pauline Lilian
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    United Kingdom
    Director
    Riverside Road
    Pottington Business Park
    EX31 1LS Barnstaple
    Applegate House
    Devon
    United Kingdom
    EnglandBritish63167740002

    Who are the persons with significant control of APPLEGATE MARKETPLACE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amside Holdings Limited
    1 Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    C/O Troy (Uk) Ltd, Skypark
    England
    Apr 06, 2016
    1 Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    C/O Troy (Uk) Ltd, Skypark
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredUk
    Registration Number09740763
    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 APPLEGATE MARKETPLACE LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richards
    Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    Regis House 45 King William Street
    EC4R 9AN London
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN 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