Company Information for APPLEGARTH DENE LTD
UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
APPLEGARTH DENE LTD | ||||||||
Legal Registered Office | ||||||||
UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in HP19 | ||||||||
Previous Names | ||||||||
|
Company Number | 02806973 | |
---|---|---|
Company ID Number | 02806973 | |
Date formed | 1993-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 23:29:51 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY DANIEL-HATTON |
||
SALLY DANIEL-HATTON |
||
CHRISTOPHER JAMES HATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE FROST |
Company Secretary | ||
DAVID JOHN FROST |
Director | ||
PAUL DELL |
Company Secretary | ||
PAUL DELL |
Director | ||
JANICE FROST |
Company Secretary | ||
JACQUELINE MARINA MCSKIMMING |
Company Secretary | ||
FROST CANOVER SECRETARIES LIMITED |
Company Secretary | ||
JANICE FROST |
Company Secretary | ||
ROBERT ALEXANDER CRABTREE |
Company Secretary | ||
ROBERT ALEXANDER CRABTREE |
Director | ||
BRIAN WILLIAM DIDDAMS |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGESON & CO (ACCOUNTANTS) LIMITED | Director | 2016-03-01 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
DANTON ACCOUNTANTS LTD | Director | 2015-10-06 | CURRENT | 2015-10-06 | Dissolved 2017-01-17 | |
HUGHENDEN ESTATES LTD | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
R & D CONTRACTORS LTD | Director | 2014-01-17 | CURRENT | 2014-01-16 | Dissolved 2017-03-21 | |
AVOCET ACCOUNTING & BUSINESS SERVICES LIMITED | Director | 2013-07-01 | CURRENT | 2001-06-13 | Dissolved 2017-10-24 | |
KERAMOS LTD | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2017-03-21 | |
DANTON NOMINEES LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
BRIDGESON & CO (ACCOUNTANTS) LIMITED | Director | 2016-03-01 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
DANTON ACCOUNTANTS LTD | Director | 2015-10-06 | CURRENT | 2015-10-06 | Dissolved 2017-01-17 | |
HUGHENDEN ESTATES LTD | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
R & D CONTRACTORS LTD | Director | 2014-01-17 | CURRENT | 2014-01-16 | Dissolved 2017-03-21 | |
AVOCET ACCOUNTING & BUSINESS SERVICES LIMITED | Director | 2013-07-01 | CURRENT | 2001-06-13 | Dissolved 2017-10-24 | |
DANTON NOMINEES LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-12-09 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-09 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP | |
AM01 | Appointment of an administrator | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 24/10/18 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sally Daniel-Hatton on 2015-11-24 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/11/2015 | |
CERTNM | Company name changed danton services LTD\certificate issued on 30/11/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HATTON / 04/05/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY DANIEL-HATTON on 2015-05-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DANIEL-HATTON / 04/05/2015 | |
RES15 | CHANGE OF NAME 05/10/2015 | |
CERTNM | Company name changed danton partners LTD\certificate issued on 05/10/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DANIEL-HATTON / 18/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HATTON / 18/11/2014 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028069730001 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/13 FROM 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/12 FROM Tower House High Street Aylesbury Buckinghamshire HP20 1SQ | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
RES15 | CHANGE OF NAME 19/03/2012 | |
CERTNM | COMPANY NAME CHANGED FROST CANOVER (AYLESBURY) LIMITED CERTIFICATE ISSUED ON 23/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 13/03/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SALLY DANIEL-HATTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FROST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE FROST | |
AP03 | SECRETARY APPOINTED MRS SALLY DANIEL-HATTON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
88(2)R | AD 07/10/02--------- £ SI 900@1=900 £ IC 100/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 5 HOLLOW HILL END GRANBOROUGH BUCKINGHAM BUCKINGHAMSHIRE MK18 3NU | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ORIGINAL BLUE LEO LIMITED CERTIFICATE ISSUED ON 07/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
Appointmen | 2019-12-12 |
Appointmen | 2019-01-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 114,482 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 92,792 |
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 APPLEGARTH DENE LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 86,713 |
Cash Bank In Hand | 2012-03-31 | £ 5,227 |
Current Assets | 2013-03-31 | £ 334,719 |
Current Assets | 2012-03-31 | £ 96,163 |
Debtors | 2013-03-31 | £ 248,006 |
Debtors | 2012-03-31 | £ 90,936 |
Fixed Assets | 2013-03-31 | £ 99,432 |
Fixed Assets | 2012-03-31 | £ 98,902 |
Shareholder Funds | 2013-03-31 | £ 172,762 |
Shareholder Funds | 2012-03-31 | £ 102,273 |
Tangible Fixed Assets | 2013-03-31 | £ 16,998 |
Tangible Fixed Assets | 2012-03-31 | £ 16,468 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as APPLEGARTH DENE LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Grnd Flr Unit 7, Merlin Centre, Gatehouse Close, Aylesbury, Bucks, HP19 8DP | 8,500 | 01/May/2012 | ||
Aylesbury Vale District Council | Grnd Flr Unit 7, Merlin Centre, Gatehouse Close, Aylesbury, Bucks, HP19 8DP | 8,500 | 01/May/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | APPLEGARTH DENE LTD | Event Date | 2019-12-12 |
Name of Company: APPLEGARTH DENE LTD Company Number: 02806973 Nature of Business: Business Services - Financial Services Previous Name of Company: Danton Partners Ltd Registered office: Units 1-3 Hill… | |||
Initiating party | Event Type | Appointmen | |
Defending party | APPLEGARTH DENE LTD | Event Date | 2019-01-31 |
In the High Court of Justice Court Number: CR-2018-010947 APPLEGARTH DENE LTD (Company Number 02806973 ) Trading Name: Danton Partners Nature of Business: Accountancy Practice Previous Name of Company… | |||
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. |