APPOLD PROPERTY MANAGEMENT LIMITED
Visión general
Nombre de la empresa | APPOLD PROPERTY MANAGEMENT LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01836659 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de APPOLD PROPERTY MANAGEMENT LIMITED?
- Intermediación financiera no clasificada en otra parte (64999) / Actividades financieras y de seguros
¿Dónde se encuentra APPOLD PROPERTY MANAGEMENT LIMITED?
Dirección de la sede social | 30 Finsbury Square EC2P 2YU London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de APPOLD PROPERTY MANAGEMENT LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
SHAMROCK LEASING LIMITED | 29 dic 1997 | 29 dic 1997 |
APPOLD LEASING LIMITED | 09 ene 1995 | 09 ene 1995 |
APPOLD SECURITIES LIMITED | 06 abr 1992 | 06 abr 1992 |
HOARE GOVETT SECURITIES LIMITED | 13 oct 1986 | 13 oct 1986 |
HOARE GOVETT MARKET MAKERS LIMITED | 22 jul 1986 | 22 jul 1986 |
CHARLES T. PULLEY LIMITED | 27 jul 1984 | 27 jul 1984 |
¿Cuáles son las últimas cuentas de APPOLD PROPERTY MANAGEMENT LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2015 |
¿Cuáles son las últimas presentaciones para APPOLD PROPERTY MANAGEMENT LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 8 páginas | LIQ13 | ||||||||||||||
Domicilio social registrado cambiado de 2 King Edward Street London EC1A 1HQ a 30 Finsbury Square London EC2P 2YU el 30 may 2017 | 2 páginas | AD01 | ||||||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||||||
Declaración de solvencia | 5 páginas | LIQ01 | ||||||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaración de confirmación presentada el 15 mar 2017 con actualizaciones | 5 páginas | CS01 | ||||||||||||||
Cancelación total de la carga 10 | 4 páginas | MR04 | ||||||||||||||
Cancelación total de la carga 11 | 6 páginas | MR04 | ||||||||||||||
Nombramiento de Jonathan Howard Redvers Lee como director el 26 oct 2016 | 2 páginas | AP01 | ||||||||||||||
Cese del nombramiento de Richard Ian Jones como director el 19 oct 2016 | 1 páginas | TM01 | ||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2015 | 270 páginas | AA | ||||||||||||||
Déclaration annuelle établie au 02 abr 2016 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
Cuentas consolidadas preparadas hasta el 31 dic 2014 | 21 páginas | AA | ||||||||||||||
Nombramiento de Philip John Wood como director el 09 jun 2015 | 2 páginas | AP01 | ||||||||||||||
Cese del nombramiento de Jacob Dutry Van Haeften como director el 07 may 2015 | 1 páginas | TM01 | ||||||||||||||
Déclaration annuelle établie au 02 abr 2015 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
Cambio de datos del director Jacob Dutry Van Haeften el 28 feb 2014 | 2 páginas | CH01 | ||||||||||||||
legacy | 1 páginas | SH20 | ||||||||||||||
Estado de capital el 16 oct 2014
| 4 páginas | SH19 | ||||||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||||||
Resoluciones Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Cuentas consolidadas preparadas hasta el 31 dic 2013 | 20 páginas | AA | ||||||||||||||
Cese del nombramiento de Kerry Eamonn O'connell como director el 04 ago 2014 | 1 páginas | TM01 | ||||||||||||||
Déclaration annuelle établie au 02 abr 2014 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
¿Quiénes son los directivos de APPOLD PROPERTY MANAGEMENT LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretario corporativo | 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 | Company Executive | 156416990001 | ||||||||
WOOD, Philip John | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | Company Executive | 173550830001 | ||||||||
CHURCH, Fiona | Secretario | King Edward Street EC1A 1HQ London 2 United Kingdom | British | Bank Officer | 116911130001 | |||||||||
CLOWES, Stephen Bernard | Secretario | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | British | Chartered Accountant | 40195710004 | |||||||||
LI, Helene Yuk Hing | Secretario | King Edward Street EC1A 1HQ London 2 | British | 147657130001 | ||||||||||
STEVENS, Robert Brian | Secretario | 139 Rusthall Avenue Chiswick W4 1BL London | British | 28371200001 | ||||||||||
STEVINSON, Jenny | Secretario | 95 Stradella Road SE24 9HL London | British | 16404200002 | ||||||||||
TILGNER, Tracy K | Secretario | Flat 8 55 Queensgate SW7 5JW London | American | Bank Official | 36015120001 | |||||||||
ARNUM, Dennis | Director | Fairacres 1 Downs Way KT20 5DH Tadworth Surrey | British | Bank Official | 37241020001 | |||||||||
CLEGG, Simon John | Director | Hill Cottage Reading Road Heckfield RG27 0JY Hook Hampshire | British | Stockbroker | 61950010001 | |||||||||
CLOWES, Stephen Bernard | Director | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | Chartered Accountant | 40195710004 | ||||||||
DEYONG, Jacqueline Susan | Director | Hayes Cottage 192 Old Woking Road GU22 8HR Woking Surrey | England | British | Chartered Accountant | 25974390001 | ||||||||
DUTRY VAN HAEFTEN, Jacob | Director | King Edward Street EC1A 1HQ London 2 England | United Kingdom | Dutch | Bank Officer | 172432560002 | ||||||||
DUTTON, Godfrey Thomas | Director | 58 Willingale Way SS1 3SN Thorpe Bay Essex | United Kingdom | British | Chartered Secretary | 42461110001 | ||||||||
HOFFMAN, Mark Thomas | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | American | Bank Officer | 87065070002 | ||||||||
HOUSTON, Geoffrey Alan | Director | Ashley House Chiltern Road Chesham Bois HP6 5PG Amersham Buckinghamshire | British | Stockbroker | 62886570001 | |||||||||
JONES, Richard Ian | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | Company Executive | 159225600001 | ||||||||
MAZZOLA, Stefano Antonio | Director | 23 Westmoreland Terrace SW1V 4AG London | United Kingdom | British | Stockbroker | 8890420001 | ||||||||
O'CONNELL, Kerry Eamonn | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | Bank Officer | 69128130002 | ||||||||
PITHIA, Kantilal Girdharlal | Director | Canada Square E14 5AQ London 5 | British | Chartered Accountant | 68481610001 | |||||||||
SHEALY, Thomas Theodore | Director | 1 Alie Street E1 8DE London | American | Bank Officer | 88998990001 | |||||||||
SMITH, Mark Simon Martin | Director | 5 Canada Square E14 5AQ London | British | Bank Officer | 121952750001 | |||||||||
STEVENS, Robert Brian | Director | 139 Rusthall Avenue Chiswick W4 1BL London | British | Chartered Accountant | 28371200001 | |||||||||
TETZLAFF, John Stefan Ashby | Director | 5 Canada Square E14 5AQ London | British | Bank Officer | 116726040001 | |||||||||
THOMSON, David Fraser | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | Company Executive | 74549300002 | ||||||||
TILGNER, Tracy K | Director | Flat 8 55 Queensgate SW7 5JW London | American | Bank Official | 36015120001 | |||||||||
WESTBROOK, Robert William | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | Bank Officer | 169811350001 | ||||||||
WHITAKER, Robert Anthony Mattievich | Director | 38 Florin Court 6/9 Charterhouse Square EC1M 6EY London | British | Stockbroker | 66770990001 | |||||||||
WITHAM, Geoffrey Alan | Director | 215 Hanging Hill Lane Hutton CM13 2QG Brentwood Essex | British | Bank Official | 7752430001 |
¿Quiénes son las personas con control significativo de APPOLD PROPERTY MANAGEMENT LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of America Corporation | 06 abr 2016 | 1209 Orange Street Wilmington The Corporation Trust Center De 19801 Usa | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene APPOLD PROPERTY MANAGEMENT LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Deed of charge | Creado el 28 feb 1991 Entregado el 01 mar 1991 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed charge over all sums floating charge over stock and other securities (see form 395 for full details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed | Creado el 22 jun 1990 Entregado el 28 jun 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Collateral agreement | Creado el 24 feb 1989 Entregado el 01 mar 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Letter agreement | Creado el 28 jul 1987 Entregado el 12 ago 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the charge | |
Breve descripción See form 395 for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Security agreement | Creado el 21 jul 1987 Entregado el 28 jul 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee | |
Breve descripción 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). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed | Creado el 21 jul 1987 Entregado el 28 jul 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge | Creado el 23 oct 1986 Entregado el 04 nov 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge in compliance with the rules and regulations (including council notices) of the stock exchange | Creado el 23 oct 1986 Entregado el 03 nov 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee | |
Breve descripción 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). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 07 nov 1985 Entregado el 25 nov 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge | Creado el 08 ago 1985 Entregado el 19 ago 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the charge | |
Breve descripción 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). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge | Creado el 01 ago 1984 Entregado el 17 ago 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of variation | Creado el 01 ago 1984 Entregado el 17 ago 1984 | Satisfecho en su totalidad | Cantidad garantizada For varying the terms of the principal charge of even date | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge | Creado el 01 ago 1984 Entregado el 16 ago 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene APPOLD PROPERTY MANAGEMENT LIMITED algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0