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

APPOINTCLASS LIMITED

SWANLEY, KENT , BR8,
Company Registration Number
03004835
Private Limited Company
Dissolved

Dissolved 2014-09-16

Company Overview

About Appointclass Ltd
APPOINTCLASS LIMITED was founded on 1994-12-22 and had its registered office in Swanley. The company was dissolved on the 2014-09-16 and is no longer trading or active.

Key Data
Company Name
APPOINTCLASS LIMITED
 
Legal Registered Office
SWANLEY
KENT
 
Filing Information
Company Number 03004835
Date formed 1994-12-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-09-16
Type of accounts DORMANT
Last Datalog update: 2015-06-01 20:30:25
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 APPOINTCLASS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY WILLIAM ADAMS
Director 1995-01-03
KEVIN BARRY DUGGAN
Director 1995-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA HAYNES
Company Secretary 2008-01-09 2013-05-02
SIMON DAVID AINSLIE JONES
Director 2012-03-27 2013-02-01
ANDREW SIMON MICKLEBURGH
Director 2010-02-26 2012-02-13
ELAINE ANNE DRIVER
Company Secretary 2004-04-02 2008-01-09
STEPHEN CROSS
Company Secretary 2001-08-16 2004-04-02
JOHN BENEDICT RYAN
Company Secretary 2001-05-01 2001-08-16
STEPHEN CROSS
Company Secretary 2000-11-20 2001-05-01
KEITH ANTHONY REGINALD HARWOOD
Company Secretary 2000-06-06 2000-11-20
STEPHEN CROSS
Company Secretary 1995-01-03 2000-06-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-12-22 1995-01-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-12-22 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY WILLIAM ADAMS LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) Director 2016-04-18 CURRENT 1881-10-22 Active
JEFFREY WILLIAM ADAMS UNITARY LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS UNITED HOUSE GROUP HOLDINGS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
JEFFREY WILLIAM ADAMS PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED Director 2002-02-20 CURRENT 2000-10-30 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS UHL LIMITED Director 2001-02-01 CURRENT 2001-02-01 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS UNITED HOUSE DEVELOPMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
JEFFREY WILLIAM ADAMS UNITED HOUSE SOLUTIONS LIMITED Director 2000-12-29 CURRENT 2000-12-29 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS ISIS INVESTMENTS LIMITED Director 1997-09-26 CURRENT 1997-08-15 Dissolved 2014-10-07
JEFFREY WILLIAM ADAMS CALVERSIDE LIMITED Director 1995-01-03 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN ASDL.1 LIMITED Director 2015-02-02 CURRENT 2006-02-13 Dissolved 2017-02-21
KEVIN BARRY DUGGAN ARUNDEL SQUARE DEVELOPMENTS LIMITED Director 2015-02-02 CURRENT 2004-09-24 Active
KEVIN BARRY DUGGAN WHARF ROAD DEVELOPMENTS LIMITED Director 2015-02-02 CURRENT 2005-10-13 Active - Proposal to Strike off
KEVIN BARRY DUGGAN PARKER HOUSE RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-08-11
KEVIN BARRY DUGGAN MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN WENLOCK BASIN DEVELOPMENTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-22
KEVIN BARRY DUGGAN CATHEDRAL CLAPHAM (H) LIMITED Director 2011-02-24 CURRENT 2003-04-01 Active
KEVIN BARRY DUGGAN PAUL STREET DEVELOPMENTS LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN BEAVERS LANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
KEVIN BARRY DUGGAN THE FOLD DEVELOPMENTS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
KEVIN BARRY DUGGAN UNITARY LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2014-10-07
KEVIN BARRY DUGGAN UNITED HOUSE GROUP HOLDINGS LIMITED Director 2010-03-12 CURRENT 2010-02-09 Active
KEVIN BARRY DUGGAN CHART HOLDINGS LIMITED Director 2010-03-11 CURRENT 1964-01-01 Active
KEVIN BARRY DUGGAN ST GILES RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-03-10 CURRENT 2006-12-18 Dissolved 2016-11-22
KEVIN BARRY DUGGAN UNITED HOUSE SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2000-12-29 Dissolved 2014-10-07
KEVIN BARRY DUGGAN PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED Director 2010-02-26 CURRENT 2000-10-30 Dissolved 2014-10-07
KEVIN BARRY DUGGAN ISIS INVESTMENTS LIMITED Director 2010-02-26 CURRENT 1997-08-15 Dissolved 2014-10-07
KEVIN BARRY DUGGAN CHART HOMES LIMITED Director 2010-02-26 CURRENT 1956-11-20 Dissolved 2017-01-17
KEVIN BARRY DUGGAN HOUNSLOW NEW HOMES LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-10-07
KEVIN BARRY DUGGAN FROBISHER CRESCENT DEVELOPMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-11-08
KEVIN BARRY DUGGAN LYONS CRESCENT RESIDENTS PROPERTY MANAGEMENT LIMITED Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN QUEENSBRIDGE QUARTER DEVELOPMENTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
KEVIN BARRY DUGGAN LYONS CRESCENT DEVELOPMENTS LIMITED Director 2005-12-20 CURRENT 2005-12-20 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CHURCH STREET EAST DEVELOPMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
KEVIN BARRY DUGGAN MACKLIN STREET DEVELOPMENTS LIMITED Director 2004-08-11 CURRENT 2004-08-11 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CITY EDGE DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Dissolved 2016-11-22
KEVIN BARRY DUGGAN U B DEVELOPMENTS LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active
KEVIN BARRY DUGGAN KNIGHTS COURT DEVELOPMENTS LIMITED Director 2002-02-18 CURRENT 2002-02-18 Dissolved 2014-09-16
KEVIN BARRY DUGGAN SMITHFIELD DEVELOPMENTS LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN SNOW HILL PROPERTIES LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
KEVIN BARRY DUGGAN GLACIER WAY DEVELOPMENTS LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-09-16
KEVIN BARRY DUGGAN UHL LIMITED Director 2001-02-01 CURRENT 2001-02-01 Dissolved 2014-10-07
KEVIN BARRY DUGGAN UNITED HOUSE DEVELOPMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
KEVIN BARRY DUGGAN HOSIER LANE DEVELOPMENTS LIMITED Director 2000-12-07 CURRENT 2000-12-07 Dissolved 2014-09-16
KEVIN BARRY DUGGAN TUFTON DEVELOPMENTS LIMITED Director 1997-08-21 CURRENT 1997-08-21 Dissolved 2014-09-16
KEVIN BARRY DUGGAN HOLBORN VILLAGE DEVELOPMENTS LIMITED Director 1997-02-20 CURRENT 1997-02-20 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CALVERSIDE LIMITED Director 1996-06-12 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN REGENCY DEVELOPMENTS LIMITED Director 1996-02-07 CURRENT 1996-01-26 Dissolved 2014-09-16
KEVIN BARRY DUGGAN MODERN CITY LIVING LIMITED Director 1992-02-28 CURRENT 1988-11-10 Dissolved 2016-11-22

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
2014-09-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-19DS01APPLICATION FOR STRIKING-OFF
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0122/12/13 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 31/05/2013
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2013-01-04AR0122/12/12 FULL LIST
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-27AP01DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 28/02/2012
2012-01-03AR0122/12/11 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-22AR0122/12/10 FULL LIST
2010-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-01AP01DIRECTOR APPOINTED ANDREW SIMON MICKLEBURGH
2009-12-23AR0122/12/09 FULL LIST
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2007-12-27363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-24ELRESS386 DISP APP AUDS 15/12/04
2004-12-24ELRESS366A DISP HOLDING AGM 15/12/04
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2004-01-12363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-12-10288cSECRETARY'S PARTICULARS CHANGED
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25MISCRE SECTION 394
2002-01-21363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24288bSECRETARY RESIGNED
2001-08-24288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED
2001-05-16288aNEW SECRETARY APPOINTED
2001-01-09363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-12-11288bSECRETARY RESIGNED
2000-11-24288aNEW SECRETARY APPOINTED
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to APPOINTCLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPOINTCLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-12-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of APPOINTCLASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPOINTCLASS LIMITED
Trademarks
We have not found any records of APPOINTCLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPOINTCLASS 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 (74990 - Non-trading company) as APPOINTCLASS 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 APPOINTCLASS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPOINTCLASS 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 APPOINTCLASS 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.