Liquidation
Company Information for RUNNY APPLE LTD
WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Cartergate House 26 Chantry Lane, Grimsby, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
|
Company Registration Number
05045996
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RUNNY APPLE LTD | ||
Legal Registered Office | ||
WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED Cartergate House 26 Chantry Lane Grimsby NORTH EAST LINCOLNSHIRE DN31 2LJ Other companies in LE7 | ||
Previous Names | ||
|
Company Number | 05045996 | |
---|---|---|
Company ID Number | 05045996 | |
Date formed | 2004-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-02-28 | |
Account next due | 30/11/2019 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-24 13:03:44 |
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 | ||
---|---|---|---|---|
RUNNY APPLE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN MAXWELL WAITE |
||
JAMES MARTIN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARTIN WHITE |
Director | ||
JANE SIMONE WAITE |
Company Secretary | ||
POWRIE APPLEBY (SECRETARIES) LTD |
Nominated Secretary | ||
POWRIE APPLEBY LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIPLEGRID NO1 LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
BRABBSGATE MANAGEMENT COMPANY LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
CARE FUND LIMITED | Director | 2010-04-24 | CURRENT | 2009-09-30 | Converted / Closed | |
CARE COMMUNITY SALES LIMITED | Director | 2009-10-13 | CURRENT | 1971-11-25 | Dissolved 2016-01-12 | |
COTTAGE AND RURAL ENTERPRISES LIMITED | Director | 2002-07-09 | CURRENT | 1966-10-04 | Converted / Closed | |
ABACUS CHILDCARE LIMITED | Director | 1998-09-01 | CURRENT | 1994-05-10 | Active | |
TRIPLEGLOW LIMITED | Director | 1996-12-06 | CURRENT | 1982-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
REGISTERED OFFICE CHANGED ON 09/01/22 FROM 1st Floor Consort House Waterdale Doncaster DN1 3HR | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/01/22 FROM 1st Floor Consort House Waterdale Doncaster DN1 3HR | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM Rushwind Gaulby Road Kings Norton Leicester LE7 9BA | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTIN WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/14 FROM 41 Friar Lane Leicester LE1 5RB England | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/12 FROM Rushwind Gaulby Road Kings Norton Leicester LE7 9BA United Kingdom | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 41 Friar Lane Leicester LE1 5RB United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE WAITE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/11 FROM 41 Friar Lane Leicester LE1 5RB United Kingdom | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN WHITE / 26/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LE1 5NR | |
88(2)R | AD 02/12/04--------- £ SI 998@1=998 £ IC 2/1000 | |
CERTNM | COMPANY NAME CHANGED STONEYGATE 128 LIMITED CERTIFICATE ISSUED ON 08/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-03 |
Winding-Up Orders | 2019-04-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 40,581 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 RUNNY APPLE LTD
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 40,581 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as RUNNY APPLE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RUNNY APPLE LTD | Event Date | 2019-12-03 |
In the High Court of Justice Court Number: CR-2019-001207 RUNNY APPLE LTD (Company Number 05045996 ) Registered office: Rushwind, Gaulby Road, Kings Norton, Leicester, LE7 9BA Principal trading addres… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RUNNY APPLE LTD | Event Date | 2019-04-17 |
In the High Court Of Justice case number 001207 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RUNNY APPLE LTD | Event Date | 2019-02-19 |
In the High Court of Justice (Business and Property Courts of England and Wales) Insolvency and Companies List (ChD) case number CR-2019-001207 A Petition to wind up the above-named Company of Rushwind Gaulby Road, Kings Norton, Leicester, LE7 9BA , presented on 19 February 2019 by LEICESTER CITY COUNCIL , of Finance Divison York House 91 Granby Street Leicester LE1 6FB , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 10 April 2019 at 10:30 a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 April 2019 . | |||
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. |