APPOINTMENT BUSINESS MACHINES LIMITED

Register to unlock more data on OkredoRegister

APPOINTMENT BUSINESS MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01963925

Incorporation date

22/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford, Kent ME20 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1985)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon20/04/2023
Application to strike the company off the register
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Solvency Statement dated 22/12/22
dot icon03/01/2023
Statement by Directors
dot icon03/01/2023
Statement of capital on 2023-01-03
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Registration of charge 019639250001, created on 2022-04-01
dot icon04/02/2022
Cessation of Tracy Kim Malloy as a person with significant control on 2022-02-03
dot icon04/02/2022
Cessation of Gary Edgar Malloy as a person with significant control on 2022-02-03
dot icon04/02/2022
Notification of Managed Technology Corporation Limited as a person with significant control on 2022-02-03
dot icon04/02/2022
Termination of appointment of Tracy Kim Malloy as a director on 2022-02-03
dot icon04/02/2022
Termination of appointment of Gary Edgar Malloy as a director on 2022-02-03
dot icon04/02/2022
Appointment of Mr Darryl John Chappell as a director on 2022-02-03
dot icon04/02/2022
Termination of appointment of Tracey Kim Malloy as a secretary on 2022-02-03
dot icon04/02/2022
Appointment of Mr Raju Mistry as a director on 2022-02-03
dot icon04/02/2022
Appointment of Mr Dominic Joseph O'connor as a director on 2022-02-03
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon15/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon19/12/2017
Director's details changed for Mrs Tracy Kim Malloy on 2017-04-06
dot icon19/12/2017
Director's details changed for Mr Gary Edgar Malloy on 2017-04-06
dot icon19/12/2017
Secretary's details changed for Mrs Tracey Kim Malloy on 2017-04-06
dot icon19/12/2017
Change of details for Mrs Tracy Kim Malloy as a person with significant control on 2017-04-06
dot icon19/12/2017
Change of details for Mr Gary Edgar Malloy as a person with significant control on 2017-04-06
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Termination of appointment of Gary Edgar Malloy as a director on 2010-02-01
dot icon13/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-07-29
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Termination of appointment of Andrew King as a secretary
dot icon04/08/2011
Termination of appointment of Victor Giuliani as a director
dot icon02/08/2011
Appointment of Mrs Tracy Kim Malloy as a director
dot icon14/03/2011
Director's details changed for Mr Victor Giuliani on 2010-02-02
dot icon09/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon02/03/2011
Appointment of Mrs Tracey Kim Malloy as a secretary
dot icon02/03/2011
Termination of appointment of Margaret King as a director
dot icon02/03/2011
Appointment of Mr Victor Giuliani as a director
dot icon28/01/2011
Appointment of Mr Gary Edgar Malloy as a director
dot icon28/01/2011
Termination of appointment of Andrew King as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Registered office address changed from 46/48 Nelson Road Hawkenbury Tunbridge Wells Kent TN2 5AN on 2010-10-08
dot icon30/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon30/12/2009
Director's details changed for Gary Edgar Malloy on 2009-12-14
dot icon30/12/2009
Director's details changed for Mrs Margaret Esther King on 2009-12-14
dot icon30/12/2009
Director's details changed for Mr Andrew Nicholas King on 2009-12-14
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 14/12/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 14/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 14/12/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 14/12/04; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2003
Return made up to 14/12/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 14/12/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2002-03-31
dot icon11/03/2002
Return made up to 14/12/01; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/12/2000
Return made up to 14/12/00; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/12/1999
Return made up to 14/12/99; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon03/03/1999
Return made up to 14/12/98; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon17/12/1997
Return made up to 14/12/97; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1997-03-31
dot icon13/02/1997
Return made up to 14/12/96; no change of members
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon17/01/1996
Return made up to 14/12/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon20/12/1994
Return made up to 14/12/94; full list of members
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/03/1994
Return made up to 14/12/93; no change of members
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/01/1993
Return made up to 14/12/92; no change of members
dot icon25/04/1992
Return made up to 14/12/91; full list of members
dot icon06/03/1992
Accounts for a small company made up to 1991-03-31
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Return made up to 14/12/90; full list of members
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon28/11/1989
Return made up to 30/09/89; full list of members
dot icon29/11/1988
Wd 16/11/88 ad 25/10/88--------- £ si 100@1=100 £ ic 9000/9100
dot icon29/11/1988
Resolutions
dot icon29/11/1988
£ nc 10000/10150
dot icon28/11/1988
Return made up to 24/08/88; full list of members
dot icon28/11/1988
Registered office changed on 28/11/88 from: 33 mount pleasant road tunbridge wells kent TN1 1PN
dot icon14/11/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Full accounts made up to 1987-03-31
dot icon14/11/1988
Return made up to 24/05/87; full list of members
dot icon15/12/1986
Director resigned;new director appointed
dot icon22/11/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
132.86K
-
0.00
206.79K
-
2022
5
9.80K
-
0.00
-
-
2022
5
9.80K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

9.80K £Descended-92.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Darryl John
Director
03/02/2022 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APPOINTMENT BUSINESS MACHINES LIMITED

APPOINTMENT BUSINESS MACHINES LIMITED is an(a) Dissolved company incorporated on 22/11/1985 with the registered office located at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of APPOINTMENT BUSINESS MACHINES LIMITED?

toggle

APPOINTMENT BUSINESS MACHINES LIMITED is currently Dissolved. It was registered on 22/11/1985 and dissolved on 18/07/2023.

Where is APPOINTMENT BUSINESS MACHINES LIMITED located?

toggle

APPOINTMENT BUSINESS MACHINES LIMITED is registered at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG.

What does APPOINTMENT BUSINESS MACHINES LIMITED do?

toggle

APPOINTMENT BUSINESS MACHINES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does APPOINTMENT BUSINESS MACHINES LIMITED have?

toggle

APPOINTMENT BUSINESS MACHINES LIMITED had 5 employees in 2022.

What is the latest filing for APPOINTMENT BUSINESS MACHINES LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.