Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED DISTRIBUTION GROUP LIMITED
Company Information for

APPLIED DISTRIBUTION GROUP LIMITED

TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
02290487
Private Limited Company
Dissolved

Dissolved 2017-08-21

Company Overview

About Applied Distribution Group Ltd
APPLIED DISTRIBUTION GROUP LIMITED was founded on 1988-08-26 and had its registered office in Tavistock Square. The company was dissolved on the 2017-08-21 and is no longer trading or active.

Key Data
Company Name
APPLIED DISTRIBUTION GROUP LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 02290487
Date formed 1988-08-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLIED DISTRIBUTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
JANE LI
Director 2012-04-10
KEITH ROY SMITH
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-21 2015-11-04
PAUL TAYLOR
Director 2009-08-28 2014-08-15
EXEL SECRETARIAL SERVICES LIMITED
Director 2011-09-01 2012-04-10
STEVEN FINK
Director 2011-01-05 2012-04-10
DERMOT FRANCIS WOOLLISCROFT
Director 2011-01-05 2012-04-10
EXEL NOMINEE NO 2 LIMITED
Director 2004-10-12 2011-09-01
CHRISTOPHER STEPHEN WATERS
Director 2009-08-28 2011-01-05
JONATHAN CULVER BUMSTEAD
Director 2006-04-12 2009-08-31
KEITH JAMES AUSTIN
Director 2000-12-30 2006-04-12
MICHAEL JOHN ELLIS
Director 2000-12-30 2005-03-31
NICHOLAS LEIGH SMITH
Company Secretary 2003-02-26 2004-10-21
JAMIE ROBERT MARK SMITH
Director 2000-12-30 2004-10-15
KEITH JAMES AUSTIN
Company Secretary 2002-09-20 2003-02-26
JOHN MICHAEL MILLS
Company Secretary 2001-02-09 2002-09-20
KEITH JAMES AUSTIN
Company Secretary 2000-04-10 2001-02-09
MICHAEL RICHARD ARROWSMITH
Director 1999-06-01 2000-12-30
KENNETH THOMAS JOHN BUTT
Director 1997-06-06 2000-12-30
JOHN ANTHONY HARVEY
Director 1997-06-06 2000-12-30
DAVID WILLIAM HOWES
Director 1997-06-06 2000-05-09
MICHAEL RICHARD ARROWSMITH
Company Secretary 1999-06-30 2000-04-10
MICHAEL ROBERT STALBOW
Company Secretary 1997-06-06 1999-06-30
MICHAEL ROBERT STALBOW
Director 1997-06-06 1999-06-30
RODERICK JAMES GRAY
Director 1991-08-09 1998-06-06
RODERICK JAMES GRAY
Company Secretary 1991-08-09 1997-06-06
HUGH CHARLES PHILIP BIDWELL
Director 1993-09-01 1997-06-06
ANDREW RODNEY DARE
Director 1996-03-01 1997-06-06
MICHAEL JAMES ROWLEY
Director 1991-08-09 1997-06-06
ALEXANDER ERNEST WATSON
Director 1995-09-01 1997-06-06
ANTHONY GORMAN CLINCH
Director 1991-08-09 1996-03-01
ALFRED ROBERT MATHIAS
Director 1991-08-09 1995-03-09
DAVID ARNOLD SUGDEN
Director 1991-08-09 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
KEITH ROY SMITH OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2014-08-15 CURRENT 1998-10-08 Dissolved 2015-04-19
KEITH ROY SMITH ROSS HOUSE (AL) LIMITED Director 2014-08-15 CURRENT 1945-12-11 Dissolved 2015-04-19
KEITH ROY SMITH EXEL SAND AND BALLAST COMPANY LIMITED Director 2014-08-15 CURRENT 1947-01-06 Dissolved 2015-04-19
KEITH ROY SMITH TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2014-08-15 CURRENT 2000-11-27 Dissolved 2015-09-24
KEITH ROY SMITH FASHION LOGISTICS LIMITED Director 2014-08-15 CURRENT 1988-06-22 Dissolved 2015-09-24
KEITH ROY SMITH TIBBETT & BRITTEN (N.I.) LIMITED Director 2014-08-15 CURRENT 1971-05-05 Dissolved 2015-04-14
KEITH ROY SMITH TBMM HOLDINGS LIMITED Director 2014-08-15 CURRENT 1998-06-05 Dissolved 2015-09-10
KEITH ROY SMITH EXEL FINANCE LIMITED Director 2014-08-15 CURRENT 1934-04-14 Dissolved 2015-09-24
KEITH ROY SMITH RDC PROPERTIES LIMITED Director 2014-08-15 CURRENT 1986-11-12 Dissolved 2015-09-24
KEITH ROY SMITH DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2010-03-09 CURRENT 1987-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-214.70DECLARATION OF SOLVENCY
2016-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0101/06/16 FULL LIST
2015-11-11AP03SECRETARY APPOINTED MRS JANE LI
2015-11-11TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0101/06/15 FULL LIST
2015-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-18AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LI / 25/07/2014
2014-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0101/06/14 FULL LIST
2013-08-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-08-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-07-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-06-03AR0101/06/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SARGEANT / 01/02/2013
2012-06-20AR0101/06/12 FULL LIST
2012-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FINK
2012-04-12AP01DIRECTOR APPOINTED MS JANE SARGEANT
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2012-01-27SH20STATEMENT BY DIRECTORS
2012-01-27SH1927/01/12 STATEMENT OF CAPITAL GBP 100
2012-01-27RES06REDUCE ISSUED CAPITAL 20/01/2012
2012-01-27CAP-SSSOLVENCY STATEMENT DATED 20/01/12
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-06AP02CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10AR0101/06/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR DERMOT WOOLLISCROFT
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2011-03-08AP01DIRECTOR APPOINTED MR STEVEN FINK
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-24AR0101/06/10 FULL LIST
2010-06-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 31/05/2010
2010-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD
2009-09-02288aDIRECTOR APPOINTED PAUL TAYLOR
2009-09-02288aDIRECTOR APPOINTED CHRISTOPHER STEPHEN WATERS
2009-06-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-09-05363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-11288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09363aRETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS
2005-09-09353LOCATION OF REGISTER OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-01-24288bDIRECTOR RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: C/O TIBBETT & BRITTEN GROUP PLC CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3TL
2004-10-01363aRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-24363aRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to APPLIED DISTRIBUTION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-05
Resolutions for Winding-up2016-12-09
Appointment of Liquidators2016-12-09
Fines / Sanctions
No fines or sanctions have been issued against APPLIED DISTRIBUTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-06-22 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1990-08-31 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT. 1989-02-14 Satisfied SECURITY PACIFIC NATIONAL BANK
DEBENTURE 1989-02-14 Satisfied SECURITY PACIFIC NATIONAL BANK
DEED OF ASSIGNMENT 1989-02-14 Satisfied SECURITY PACIFIC NATIONAL BANK
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLIED DISTRIBUTION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of APPLIED DISTRIBUTION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED DISTRIBUTION GROUP LIMITED
Trademarks
We have not found any records of APPLIED DISTRIBUTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED DISTRIBUTION GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as APPLIED DISTRIBUTION GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED DISTRIBUTION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAPPLIED DISTRIBUTION GROUP LIMITEDEvent Date2017-04-03
A final general meeting of the sole member of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 9 May 2017 at 10.30 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 8 May 2017. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 5 December 2016 Office Holder details: Jonathan David Bass, (IP No. 11790) and Freddy Khalastchi, (IP No. 8752) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Jessica Le, Email: jle@menzies.co.uk or Tel: 020 7387 5868 Ag HF10137
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPPLIED DISTRIBUTION GROUP LIMITEDEvent Date2016-12-05
At a general meeting of the above named Company, duly convened and held at DHL Supply Chain, Newnham Drive, Heartlands Business Park, Daventry, NN11 8YG on 05 December 2016 , at 12.30 pm, the Special Resolution and Ordinary Resolution was passed: That the Company be wound up voluntarily and that Jonathan David Bass , (IP No. 11790) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Jessica Le, Email: JLe@menzies.co.uk, Tel: 020 7387 5868.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPPLIED DISTRIBUTION GROUP LIMITEDEvent Date2016-12-05
Jonathan Bass , (IP No. 11790) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . : For further details contact: Jessica Le, Email: JLe@menzies.co.uk, Tel: 020 7387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED DISTRIBUTION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLIED DISTRIBUTION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H