APPLEWELL LIMITED

Register to unlock more data on OkredoRegister

APPLEWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02429467

Incorporation date

05/10/1989

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1989)
dot icon12/11/2023
Final Gazette dissolved following liquidation
dot icon12/08/2023
Return of final meeting in a members' voluntary winding up
dot icon27/07/2023
Liquidators' statement of receipts and payments to 2023-07-11
dot icon07/11/2022
Director's details changed for Mr Stephen Langan on 2022-10-31
dot icon07/11/2022
Change of details for Hiscox Plc as a person with significant control on 2022-10-31
dot icon31/08/2022
Liquidators' statement of receipts and payments to 2022-07-11
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon27/06/2022
Removal of liquidator by court order
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon05/08/2021
Registered office address changed from 1 Great St Helen's London EC3A 6HX to 15 Canada Square London E14 5GL on 2021-08-05
dot icon05/08/2021
Declaration of solvency
dot icon05/08/2021
Appointment of a voluntary liquidator
dot icon05/08/2021
Resolutions
dot icon23/06/2021
Termination of appointment of Christian Leth Nielsen as a director on 2021-06-18
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon15/10/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon02/04/2020
Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 2020-02-28
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon26/03/2018
Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 2018-03-23
dot icon26/03/2018
Termination of appointment of David Joseph Gormley as a secretary on 2018-03-23
dot icon13/12/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon22/04/2017
Appointment of Mr David Joseph Gormley as a secretary on 2017-04-03
dot icon21/04/2017
Termination of appointment of John Keith Taylor as a secretary on 2017-04-03
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon02/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon29/01/2016
Termination of appointment of David Mathew Bailey as a director on 2016-01-29
dot icon28/01/2016
Appointment of Mr Christian Leth Nielsen as a director on 2016-01-25
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Janet Kirsch as a secretary on 2014-09-05
dot icon07/07/2015
Termination of appointment of Brian Roger Kirsch as a director on 2014-09-05
dot icon07/07/2015
Termination of appointment of Robert Bruce Bentley as a director on 2014-09-05
dot icon06/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon22/12/2014
Miscellaneous
dot icon11/11/2014
Auditor's resignation
dot icon07/11/2014
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 2014-11-07
dot icon14/10/2014
Appointment of John Keith Taylor as a secretary on 2014-09-05
dot icon10/10/2014
Appointment of Stephen Langan as a director on 2014-09-05
dot icon10/10/2014
Appointment of Mr David Mathew Bailey as a director on 2014-09-05
dot icon06/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon06/09/2014
Resolutions
dot icon30/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon20/02/2014
Accounts for a small company made up to 2013-12-31
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/05/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-12-31
dot icon01/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-12-31
dot icon23/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/04/2010
Accounts for a small company made up to 2009-12-31
dot icon14/09/2009
Accounts for a small company made up to 2008-12-31
dot icon03/07/2009
Return made up to 24/05/09; full list of members
dot icon20/06/2008
Return made up to 24/05/08; no change of members
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon04/07/2007
Accounts for a small company made up to 2006-12-31
dot icon25/06/2007
Return made up to 24/05/07; full list of members
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 24/05/06; full list of members
dot icon20/07/2005
Return made up to 24/05/05; full list of members
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
Director's particulars changed
dot icon01/06/2005
Ad 30/11/04--------- £ si 204@1=204 £ ic 10000/10204
dot icon01/06/2005
Nc inc already adjusted 30/11/04
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon05/04/2005
Director's particulars changed
dot icon22/11/2004
New director appointed
dot icon10/06/2004
Return made up to 24/05/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon02/07/2003
Accounts for a small company made up to 2002-12-31
dot icon18/06/2003
Return made up to 24/05/03; full list of members
dot icon28/06/2002
Return made up to 24/05/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 24/05/01; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 24/05/00; full list of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 24/05/99; no change of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Return made up to 24/05/98; full list of members
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 24/05/97; no change of members
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Return made up to 24/05/96; no change of members
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 24/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-12-31
dot icon04/07/1994
Return made up to 24/05/94; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1992-12-31
dot icon24/05/1993
Return made up to 24/05/93; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1991-12-31
dot icon22/05/1992
Return made up to 24/05/92; no change of members
dot icon22/05/1992
Registered office changed on 22/05/92
dot icon11/03/1992
Director resigned
dot icon13/08/1991
Accounts for a small company made up to 1990-12-31
dot icon11/06/1991
Registered office changed on 11/06/91 from: 18 coggeshall rd braintree essex CM7 gby
dot icon11/06/1991
Return made up to 24/05/91; full list of members
dot icon26/01/1990
New director appointed
dot icon22/01/1990
Ad 08/01/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/01/1990
Accounting reference date notified as 31/12
dot icon29/11/1989
Registered office changed on 29/11/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon29/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1989
Nc inc already adjusted 10/11/89
dot icon16/11/1989
Resolutions
dot icon16/11/1989
Resolutions
dot icon05/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, David Mathew
Director
04/09/2014 - 28/01/2016
7
Langan, Stephen
Director
04/09/2014 - Present
11
Nielsen, Christian Leth
Director
24/01/2016 - 17/06/2021
10
Bentley, Robert Bruce
Director
07/10/2004 - 04/09/2014
-
Taylor, John Keith
Secretary
04/09/2014 - 02/04/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLEWELL LIMITED

APPLEWELL LIMITED is an(a) Dissolved company incorporated on 05/10/1989 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEWELL LIMITED?

toggle

APPLEWELL LIMITED is currently Dissolved. It was registered on 05/10/1989 and dissolved on 12/11/2023.

Where is APPLEWELL LIMITED located?

toggle

APPLEWELL LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does APPLEWELL LIMITED do?

toggle

APPLEWELL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for APPLEWELL LIMITED?

toggle

The latest filing was on 12/11/2023: Final Gazette dissolved following liquidation.