Active - Proposal to Strike off
Company Information for APPLIANCE NETWORK LIMITED
PACIFICA HOUSE, RAINTON BUSINESS PARK, HOUGHTON LE SPRING, DH4 5RA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
APPLIANCE NETWORK LIMITED | ||
Legal Registered Office | ||
PACIFICA HOUSE RAINTON BUSINESS PARK HOUGHTON LE SPRING DH4 5RA Other companies in DH3 | ||
Previous Names | ||
|
Company Number | 05045995 | |
---|---|---|
Company ID Number | 05045995 | |
Date formed | 2004-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/03/2022 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 20:13:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Appliance Network of America LLC | 1300 Jackson St Suite 100 Golden CO 80401 | Voluntarily Dissolved | Company formed on the 2005-06-06 |
![]() |
appliance network of denver inc | 1991 west Evans ave denver CO 80110 | Delinquent | Company formed on the 2005-01-25 |
![]() |
Appliance Network Sales | 1440 north Cir Drive Colorado Springs CO 80909 | Delinquent | Company formed on the 2006-05-09 |
![]() |
Appliance Network Of Colorado | 8621 Washington st Thornton CO 80229 | Delinquent | Company formed on the 2006-03-08 |
![]() |
Appliance Network Inc | 262 Grant Wy Denver CO 80229 | Delinquent | Company formed on the 2004-09-10 |
APPLIANCE NETWORK SOLUTION LLC | 715 ALL AMERICAN BLVD PALM CITY FL 34990 | Inactive | Company formed on the 2010-09-28 | |
![]() |
APPLIANCE NETWORK PTY LTD | NSW 2119 | Active | Company formed on the 2018-04-06 |
![]() |
Appliance Network LLC | Indiana | Unknown | |
APPLIANCE NETWORK LIMITED | Unit 30b Pant Industrial Estate Dowlais Merthyr Tydfil CF48 2SR | Active - Proposal to Strike off | Company formed on the 2023-01-05 |
Officer | Role | Date Appointed |
---|---|---|
SCOTT PALLISTER |
||
KEVIN BROWN |
||
SCOTT PALLISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
RAWCLIFFE INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWARD APPLIANCES LIMITED | Director | 2018-03-12 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
OAKES ENERGY SERVICES LTD | Director | 2017-12-15 | CURRENT | 2007-11-22 | Active | |
MEGAN TECHNICAL SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
0800 REPAIR LTD | Director | 2012-06-03 | CURRENT | 2010-04-06 | Active | |
UK WARRANTY LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
REPAIR OLDCO LTD | Director | 2009-12-01 | CURRENT | 2005-01-06 | Active - Proposal to Strike off | |
KEY GROUP HOLDINGS LTD | Director | 2008-09-29 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
FXZ OLDCO LIMITED | Director | 2007-12-20 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
PACIFICA APPLIANCE SERVICES LIMITED | Director | 2005-10-19 | CURRENT | 2004-11-16 | Active | |
PACIFICA GROUP LIMITED | Director | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
CPOM LIMITED | Director | 2004-01-08 | CURRENT | 2003-12-22 | Active - Proposal to Strike off | |
PHS HOME SOLUTIONS LIMITED | Director | 2003-12-09 | CURRENT | 2003-11-17 | Active | |
MANOR RETAIL COMPANY 3 LIMITED | Director | 2016-04-01 | CURRENT | 2008-06-03 | Active - Proposal to Strike off | |
0800 REPAIR LTD | Director | 2012-06-03 | CURRENT | 2010-04-06 | Active | |
UK WARRANTY LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
PULLING POWER UK LIMITED | Director | 2011-03-01 | CURRENT | 2010-09-23 | Dissolved 2013-08-13 | |
SAFEGUARD PROTECT LIMITED | Director | 2010-11-30 | CURRENT | 2008-06-12 | Dissolved 2015-01-20 | |
SAFEGUARD REPAIRS LIMITED | Director | 2010-11-30 | CURRENT | 2008-06-12 | Dissolved 2015-01-20 | |
REPAIR OLDCO LTD | Director | 2009-12-01 | CURRENT | 2005-01-06 | Active - Proposal to Strike off | |
KEY GROUP HOLDINGS LTD | Director | 2008-09-29 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
FXZ OLDCO LIMITED | Director | 2007-12-20 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
PACIFICA APPLIANCE SERVICES LIMITED | Director | 2005-10-19 | CURRENT | 2004-11-16 | Active | |
PACIFICA GROUP LIMITED | Director | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
CPOM LIMITED | Director | 2004-01-08 | CURRENT | 2003-12-22 | Active - Proposal to Strike off | |
PHS HOME SOLUTIONS LIMITED | Director | 2003-12-09 | CURRENT | 2003-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-01-08 GBP 1 | |
CAP-SS | Solvency Statement dated 22/12/20 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
PSC07 | CESSATION OF SCOTT PALLISTER AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 17/02/2017 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050459950002 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited on 2016-02-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050459950002 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 17/02/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED / 06/03/2012 | |
AP03 | SECRETARY APPOINTED SCOTT PALLISTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 06/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 06/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 31/03/2011 | |
AR01 | 17/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 17/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCS FY3 9XG | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 28/02/2008 TO 31/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED CPOM LIMITED CERTIFICATE ISSUED ON 25/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
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 APPLIANCE NETWORK LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as APPLIANCE NETWORK LIMITED are:
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. |