APPOLD PROPERTY MANAGEMENT LIMITED
Vue d'ensemble
| Nom de la société | APPOLD PROPERTY MANAGEMENT LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01836659 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe APPOLD PROPERTY MANAGEMENT LIMITED ?
| Adresse du siège social | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de APPOLD PROPERTY MANAGEMENT LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2015 |
Quels sont les derniers dépôts pour APPOLD PROPERTY MANAGEMENT LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 8 pages | LIQ13 | ||||||||||||||
Changement d'adresse du siège social de 2 King Edward Street London EC1A 1HQ à 30 Finsbury Square London EC2P 2YU le 30 mai 2017 | 2 pages | AD01 | ||||||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Déclaration de confirmation établie le 15 mars 2017 avec mises à jour | 5 pages | CS01 | ||||||||||||||
Satisfaction de la charge 10 en totalité | 4 pages | MR04 | ||||||||||||||
Satisfaction de la charge 11 en totalité | 6 pages | MR04 | ||||||||||||||
Nomination de Jonathan Howard Redvers Lee en tant qu'administrateur le 26 oct. 2016 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Richard Ian Jones en tant que directeur le 19 oct. 2016 | 1 pages | TM01 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2015 | 270 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 02 avr. 2016 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Comptes consolidés établis au 31 déc. 2014 | 21 pages | AA | ||||||||||||||
Nomination de Philip John Wood en tant qu'administrateur le 09 juin 2015 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Jacob Dutry Van Haeften en tant que directeur le 07 mai 2015 | 1 pages | TM01 | ||||||||||||||
Déclaration annuelle jusqu'au 02 avr. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Modification des coordonnées de l'administrateur Jacob Dutry Van Haeften le 28 févr. 2014 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital au 16 oct. 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Comptes consolidés établis au 31 déc. 2013 | 20 pages | AA | ||||||||||||||
Cessation de la nomination de Kerry Eamonn O'connell en tant que directeur le 04 août 2014 | 1 pages | TM01 | ||||||||||||||
Déclaration annuelle jusqu'au 02 avr. 2014 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Qui sont les dirigeants de APPOLD PROPERTY MANAGEMENT LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secrétaire | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
| LEE, Jonathan Howard Redvers | Administrateur | King Edward Street EC1A 1HQ London 2 United Kingdom | England | British | 156416990001 | |||||||||
| WOOD, Philip John | Administrateur | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 173550830001 | |||||||||
| CHURCH, Fiona | Secrétaire | King Edward Street EC1A 1HQ London 2 United Kingdom | British | 116911130001 | ||||||||||
| CLOWES, Stephen Bernard | Secrétaire | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | British | 40195710004 | ||||||||||
| LI, Helene Yuk Hing | Secrétaire | King Edward Street EC1A 1HQ London 2 | British | 147657130001 | ||||||||||
| STEVENS, Robert Brian | Secrétaire | 139 Rusthall Avenue Chiswick W4 1BL London | British | 28371200001 | ||||||||||
| STEVINSON, Jenny | Secrétaire | 95 Stradella Road SE24 9HL London | British | 16404200002 | ||||||||||
| TILGNER, Tracy K | Secrétaire | Flat 8 55 Queensgate SW7 5JW London | American | 36015120001 | ||||||||||
| ARNUM, Dennis | Administrateur | Fairacres 1 Downs Way KT20 5DH Tadworth Surrey | British | 37241020001 | ||||||||||
| CLEGG, Simon John | Administrateur | Hill Cottage Reading Road Heckfield RG27 0JY Hook Hampshire | British | 61950010001 | ||||||||||
| CLOWES, Stephen Bernard | Administrateur | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | 40195710004 | |||||||||
| DEYONG, Jacqueline Susan | Administrateur | Hayes Cottage 192 Old Woking Road GU22 8HR Woking Surrey | England | British | 25974390001 | |||||||||
| DUTRY VAN HAEFTEN, Jacob | Administrateur | King Edward Street EC1A 1HQ London 2 England | United Kingdom | Dutch | 172432560002 | |||||||||
| DUTTON, Godfrey Thomas | Administrateur | 58 Willingale Way SS1 3SN Thorpe Bay Essex | United Kingdom | British | 42461110001 | |||||||||
| HOFFMAN, Mark Thomas | Administrateur | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | American | 87065070002 | |||||||||
| HOUSTON, Geoffrey Alan | Administrateur | Ashley House Chiltern Road Chesham Bois HP6 5PG Amersham Buckinghamshire | British | 62886570001 | ||||||||||
| JONES, Richard Ian | Administrateur | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 159225600001 | |||||||||
| MAZZOLA, Stefano Antonio | Administrateur | 23 Westmoreland Terrace SW1V 4AG London | United Kingdom | British | 8890420001 | |||||||||
| O'CONNELL, Kerry Eamonn | Administrateur | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 69128130002 | |||||||||
| PITHIA, Kantilal Girdharlal | Administrateur | Canada Square E14 5AQ London 5 | British | 68481610001 | ||||||||||
| SHEALY, Thomas Theodore | Administrateur | 1 Alie Street E1 8DE London | American | 88998990001 | ||||||||||
| SMITH, Mark Simon Martin | Administrateur | 5 Canada Square E14 5AQ London | British | 121952750001 | ||||||||||
| STEVENS, Robert Brian | Administrateur | 139 Rusthall Avenue Chiswick W4 1BL London | British | 28371200001 | ||||||||||
| TETZLAFF, John Stefan Ashby | Administrateur | 5 Canada Square E14 5AQ London | British | 116726040001 | ||||||||||
| THOMSON, David Fraser | Administrateur | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 74549300002 | |||||||||
| TILGNER, Tracy K | Administrateur | Flat 8 55 Queensgate SW7 5JW London | American | 36015120001 | ||||||||||
| WESTBROOK, Robert William | Administrateur | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 169811350001 | |||||||||
| WHITAKER, Robert Anthony Mattievich | Administrateur | 38 Florin Court 6/9 Charterhouse Square EC1M 6EY London | British | 66770990001 | ||||||||||
| WITHAM, Geoffrey Alan | Administrateur | 215 Hanging Hill Lane Hutton CM13 2QG Brentwood Essex | British | 7752430001 |
Qui sont les personnes ayant un contrôle significatif sur APPOLD PROPERTY MANAGEMENT LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of America Corporation | 06 avr. 2016 | 1209 Orange Street Wilmington The Corporation Trust Center De 19801 Usa | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
APPOLD PROPERTY MANAGEMENT LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of charge | Créé le 28 févr. 1991 Livré le 01 mars 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed charge over all sums floating charge over stock and other securities (see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed | Créé le 22 juin 1990 Livré le 28 juin 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Collateral agreement | Créé le 24 févr. 1989 Livré le 01 mars 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Letter agreement | Créé le 28 juil. 1987 Livré le 12 août 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions See form 395 for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 21 juil. 1987 Livré le 28 juil. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed | Créé le 21 juil. 1987 Livré le 28 juil. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 23 oct. 1986 Livré le 04 nov. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge in compliance with the rules and regulations (including council notices) of the stock exchange | Créé le 23 oct. 1986 Livré le 03 nov. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 07 nov. 1985 Livré le 25 nov. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 08 août 1985 Livré le 19 août 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 01 août 1984 Livré le 17 août 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of variation | Créé le 01 août 1984 Livré le 17 août 1984 | Totalement satisfaite | Montant garanti For varying the terms of the principal charge of even date | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 01 août 1984 Livré le 16 août 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
APPOLD PROPERTY MANAGEMENT LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0