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

APPOLD PROPERTY MANAGEMENT LIMITED

LONDON, EC2P,
Company Registration Number
01836659
Private Limited Company
Dissolved

Dissolved 2018-02-07

Company Overview

About Appold Property Management Ltd
APPOLD PROPERTY MANAGEMENT LIMITED was founded on 1984-07-27 and had its registered office in London. The company was dissolved on the 2018-02-07 and is no longer trading or active.

Key Data
Company Name
APPOLD PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SHAMROCK LEASING LIMITED04/03/2002
Filing Information
Company Number 01836659
Date formed 1984-07-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-07
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 APPOLD PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2012-07-12
JONATHAN HOWARD REDVERS LEE
Director 2016-10-26
PHILIP JOHN WOOD
Director 2015-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN JONES
Director 2011-03-28 2016-10-19
JACOB DUTRY VAN HAEFTEN
Director 2012-09-17 2015-05-07
KERRY EAMONN O'CONNELL
Director 2012-03-19 2014-08-04
ROBERT WILLIAM WESTBROOK
Director 2012-05-09 2012-07-19
HELENE YUK HING LI
Company Secretary 2009-12-02 2012-07-12
MARK THOMAS HOFFMAN
Director 2002-05-22 2011-12-16
DAVID FRASER THOMSON
Director 2009-09-01 2011-03-28
FIONA CHURCH
Company Secretary 2006-10-17 2009-12-02
KANTILAL GIRDHARLAL PITHIA
Director 2008-07-10 2009-09-01
MARK SIMON MARTIN SMITH
Director 2007-06-20 2008-07-10
JOHN STEFAN ASHBY TETZLAFF
Director 2006-10-17 2007-06-20
STEPHEN BERNARD CLOWES
Company Secretary 1994-08-30 2006-10-17
STEPHEN BERNARD CLOWES
Director 1994-08-30 2006-10-17
GEOFFREY ALAN WITHAM
Director 1993-07-19 2004-09-08
THOMAS THEODORE SHEALY
Director 2002-05-22 2003-10-09
TRACY K TILGNER
Company Secretary 1994-05-05 1994-08-30
TRACY K TILGNER
Director 1994-05-05 1994-08-30
ROBERT BRIAN STEVENS
Company Secretary 1992-06-26 1994-05-05
ROBERT BRIAN STEVENS
Director 1992-06-30 1994-05-05
DENNIS ARNUM
Director 1992-06-30 1993-07-19
JACQUELINE SUSAN DEYONG
Director 1992-05-01 1992-06-30
GODFREY THOMAS DUTTON
Director 1992-05-01 1992-06-30
JENNY STEVINSON
Company Secretary 1992-04-02 1992-06-26
SIMON JOHN CLEGG
Director 1992-04-02 1992-06-26
GEOFFREY ALAN HOUSTON
Director 1992-04-02 1992-06-26
STEFANO ANTONIO MAZZOLA
Director 1992-04-02 1992-06-26
ROBERT ANTHONY MATTIEVICH WHITAKER
Director 1992-04-02 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD. Company Secretary 2012-09-26 CURRENT 1996-06-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA (GSS) LIMITED Company Secretary 2012-09-25 CURRENT 2004-11-04 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING HOLDINGS LIMITED Company Secretary 2006-08-08 CURRENT 2006-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES PLC Company Secretary 2005-06-22 CURRENT 1997-02-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED Company Secretary 2003-11-28 CURRENT 1997-02-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BENSON NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS LIMITED Company Secretary 2003-11-28 CURRENT 1963-05-31 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
JONATHAN HOWARD REDVERS LEE NEWFOUND BAY LIMITED Director 2017-10-23 CURRENT 2005-02-18 Active
JONATHAN HOWARD REDVERS LEE MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Director 2017-08-01 CURRENT 1960-09-16 Active
JONATHAN HOWARD REDVERS LEE SNC SECURITIES LIMITED Director 2017-05-22 CURRENT 1977-06-20 Active
JONATHAN HOWARD REDVERS LEE EUROPE CARD SERVICES GENERAL PARTNER LIMITED Director 2017-04-19 CURRENT 2014-07-07 Active
JONATHAN HOWARD REDVERS LEE FIA JERSEY HOLDINGS LIMITED Director 2017-03-16 CURRENT 2012-06-22 Active
JONATHAN HOWARD REDVERS LEE FIA UK FUNDING LIMITED Director 2017-03-16 CURRENT 2012-06-21 Liquidation
JONATHAN HOWARD REDVERS LEE MLIS LIMITED Director 2016-10-26 CURRENT 1987-02-09 Liquidation
JONATHAN HOWARD REDVERS LEE SMITH BROS. PARTICIPATIONS LIMITED Director 2016-10-26 CURRENT 1984-09-24 Liquidation
JONATHAN HOWARD REDVERS LEE BAML FUNDING 1 LIMITED Director 2016-10-25 CURRENT 2007-11-14 Liquidation
JONATHAN HOWARD REDVERS LEE MERRILL LYNCH EUROPE LIMITED Director 2016-10-25 CURRENT 1929-03-23 Active
JONATHAN HOWARD REDVERS LEE BANCBOSTON CAPITAL HOLDINGS LIMITED Director 2016-10-25 CURRENT 1982-05-04 Dissolved 2018-05-05
JONATHAN HOWARD REDVERS LEE MLEIH FUNDING Director 2016-10-25 CURRENT 2007-12-04 Active
JONATHAN HOWARD REDVERS LEE BANCBOSTON CAPITAL MONEY MARKETS LIMITED Director 2016-10-25 CURRENT 1987-10-27 Liquidation
JONATHAN HOWARD REDVERS LEE ML INVEST HOLDINGS Director 2016-10-25 CURRENT 1997-11-13 Active
JONATHAN HOWARD REDVERS LEE MERRILL LYNCH UK HOLDINGS LIMITED Director 2016-10-25 CURRENT 2008-07-28 Active
PHILIP JOHN WOOD MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Director 2012-11-08 CURRENT 1964-04-03 Dissolved 2015-01-14
PHILIP JOHN WOOD MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Director 2012-11-08 CURRENT 2003-11-20 Dissolved 2014-11-14
PHILIP JOHN WOOD SNC INTERNATIONAL (HOLDINGS) LIMITED Director 2012-11-08 CURRENT 1987-02-09 Dissolved 2015-03-01
PHILIP JOHN WOOD MERRILL LYNCH GILTS HOLDINGS LIMITED Director 2012-11-08 CURRENT 1997-06-12 Dissolved 2015-03-04
PHILIP JOHN WOOD MLIS LIMITED Director 2012-11-08 CURRENT 1987-02-09 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 8 LIMITED Director 2012-10-30 CURRENT 2005-03-17 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS LIMITED Director 2012-10-30 CURRENT 2001-03-27 Liquidation

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
2018-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2017-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-27AP01DIRECTOR APPOINTED JONATHAN HOWARD REDVERS LEE
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0102/04/16 FULL LIST
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12AP01DIRECTOR APPOINTED PHILIP JOHN WOOD
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JACOB DUTRY VAN HAEFTEN
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0102/04/15 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB DUTRY VAN HAEFTEN / 28/02/2014
2014-10-16SH20STATEMENT BY DIRECTORS
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16SH1916/10/14 STATEMENT OF CAPITAL GBP 1
2014-10-16CAP-SSSOLVENCY STATEMENT DATED 15/10/14
2014-10-16RES13SHARE PREMIUM ACCOUNT REDUCED TO ZERO 15/10/2014
2014-10-16RES06REDUCE ISSUED CAPITAL 15/10/2014
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KERRY O'CONNELL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 73575500
2014-04-15AR0102/04/14 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0102/04/13 FULL LIST
2012-09-28AP01DIRECTOR APPOINTED JACOB DUTRY VAN HAEFTEN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTBROOK
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13AP04CORPORATE SECRETARY APPOINTED MERRILL LYNCH CORPORATE SERVICES LIMITED
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY HELENE YUK HING LI
2012-06-12AP01DIRECTOR APPOINTED ROBERT WILLIAM WESTBROOK
2012-04-16AR0102/04/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED KERRY EAMONN O'CONNELL
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOFFMAN
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0102/04/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-14RES01ADOPT ARTICLES 01/10/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0102/04/10 FULL LIST
2009-12-15AP03SECRETARY APPOINTED HELENE YUK HING LI
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY FIONA CHURCH
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER THOMSON / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS HOFFMAN / 19/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 19/10/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ ENGLAND
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ
2009-09-22288aDIRECTOR APPOINTED DAVID FRASER THOMSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR KANTILAL PITHIA
2009-04-08363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31288aDIRECTOR APPOINTED KANTILAL GIRDHARLAL PITHIA
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARK SMITH
2008-04-24363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-05-01363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bSECRETARY RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363aRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16288bDIRECTOR RESIGNED
2004-05-25363aRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-05-13353LOCATION OF REGISTER OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 1 ALIE STREET LONDON E1 8DE
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02363aRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-04-17288aNEW DIRECTOR APPOINTED
2003-03-11AUDAUDITOR'S RESIGNATION
2003-01-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APPOLD PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-05-12
Appointment of Liquidators2017-05-12
Notices to2017-05-11
Fines / Sanctions
No fines or sanctions have been issued against APPOLD PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1991-02-28 Satisfied LLOYDS BANK PLC
DEED 1990-06-22 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
COLLATERAL AGREEMENT 1989-03-01 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
LETTER AGREEMENT 1987-08-12 Satisfied CITIBANK N.A.
DEED 1987-07-21 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
SECURITY AGREEMENT 1987-07-21 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
CHARGE IN COMPLIANCE WITH THE RULES AND REGULATIONS (INCLUDING COUNCIL NOTICES) OF THE STOCK EXCHANGE 1986-10-23 Satisfied THE STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND
CHARGE 1986-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-08-08 Satisfied THE STOCK EXCHANGE
CHARGE 1984-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION 1984-08-01 Satisfied THE STOCK EXCHANGE
CHARGE 1984-08-01 Satisfied THE STOCK EXCHANGE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 APPOLD PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of APPOLD PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPOLD PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of APPOLD PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPOLD PROPERTY MANAGEMENT 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 (64999 - Financial intermediation not elsewhere classified) as APPOLD PROPERTY MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where APPOLD PROPERTY MANAGEMENT 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 TypeNotices to Creditors
Defending partyAPPOLD PROPERTY MANAGEMENT LIMITEDEvent Date2017-05-05
Final Date For Submission: 14 June 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 3 May 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPPOLD PROPERTY MANAGEMENT LIMITEDEvent Date2017-05-05
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 3 May 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. PJ Wood, Director Date of Appointment: 3 May 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPPOLD PROPERTY MANAGEMENT LIMITEDEvent Date2017-05-05
Date of Appointment: 3 May 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPOLD PROPERTY MANAGEMENT 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 APPOLD PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    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.