Liquidation
Company Information for APPLE INTERNATIONAL INC. LIMITED
RCM ADVISORY LIMITED, 64-66 WESTWICK STREET, NORWICH, NORFOLK, NR2 4SZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
APPLE INTERNATIONAL INC. LIMITED | ||
Legal Registered Office | ||
RCM ADVISORY LIMITED 64-66 WESTWICK STREET NORWICH NORFOLK NR2 4SZ Other companies in NR15 | ||
Previous Names | ||
|
Company Number | 04438342 | |
---|---|---|
Company ID Number | 04438342 | |
Date formed | 2002-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 14:08:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
APPLE INTERNATIONAL INC. | 4524 APPLEBY SAND RD NACOGDOCHES TX 75965 | ACTIVE | Company formed on the 2010-01-05 |
Officer | Role | Date Appointed |
---|---|---|
LEOUELA ALBA HARPER |
||
LEOUELA ALBA HARPER |
||
RICHARD PAUL HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA JADE HARPER |
Director | ||
MICHAEL EGLINGTON |
Company Secretary | ||
PETER WILLIAM WATSON |
Company Secretary | ||
JOANNE BROUGHTON |
Company Secretary | ||
MARTIN CHARLES SHEARING |
Director | ||
MARTIN CHARLES SHEARING |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-27 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/20 FROM The European Trade Centre Hempnall Road Morningthorpe Norwich Norfolk NR15 2AG | |
REGISTERED OFFICE CHANGED ON 12/02/20 FROM , the European Trade Centre Hempnall Road, Morningthorpe, Norwich, Norfolk, NR15 2AG | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEREK BLOOMFIELD | |
Annotation | ||
ANNOTATION | Annotation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MUTLOW | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAIN CROWSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044383420010 | |
AP01 | DIRECTOR APPOINTED DR KEITH MUTLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS RAIN CROWSON | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044383420008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044383420009 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044383420008 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044383420007 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044383420007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044383420007 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 400000 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 250000 | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL HARPER / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEOUELA ALBA HARPER / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEOUELA ALBA HARPER / 01/06/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 14/05/11 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 155 REEPHAM ROAD HELLESDON NORWICH NORFOLK NR6 5PW | |
REGISTERED OFFICE CHANGED ON 07/06/11 FROM , 155 Reepham Road, Hellesdon, Norwich, Norfolk, NR6 5PW | ||
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEOUELA ALBA HARPER / 27/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEOUELA ALBA HARPER / 27/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL HARPER / 27/10/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA HARPER | |
AR01 | 14/05/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED LEOUELA ALBA HARPER | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL EGLINGTON | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA HARPER / 02/05/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: NORTH CREAKE AIRFIELD WELLS ROAD FAKENHAM NORFOLK NR22 6BE | |
Registered office changed on 05/12/07 from:\north creake airfield, wells road, fakenham, norfolk NR22 6BE | ||
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
123 | £ NC 1000/100000 31/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 31/12/04 | |
88(2)R | AD 31/12/04--------- £ SI 49998@1=49998 £ IC 2/50000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 2 THE WATERING SAINT MARTINS ROAD NORWICH NORFOLK NR3 3EU | |
Registered office changed on 02/02/04 from:\2 the watering, saint martins road, norwich, norfolk NR3 3EU | ||
Registered office changed on 27/06/02 from:\2 the watering, saint martins road, norwich, norfolk NR3 3EU | ||
Registered office changed on 11/06/02 from:\the studio, st nicholas close, elstree, hertfordshire, WD6 3EW |
Notice of | 2021-03-25 |
Notices to | 2021-03-25 |
Appointmen | 2021-02-03 |
Meetings o | 2020-03-13 |
Appointmen | 2020-02-10 |
Dismissal of Winding Up Petition | 2013-05-03 |
Petitions to Wind Up (Companies) | 2013-03-28 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LOMBARD NORTH CENTRAL PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AIRCRAFT MORTGAGE | Satisfied | HITACHI CAPITAL (UK) PLC | |
AIRCRAFT MORTGAGE | Satisfied | HITACHI CAPITAL (UK) PLC | |
DEED OF ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
AIRCRAFT MORTGAGE | Satisfied | INDUSTRIAL EQUIPMENT FINANCE LTD |
|
|
|
|
|
|
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 APPLE INTERNATIONAL INC. LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as APPLE INTERNATIONAL INC. LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | APPLE INTERNATIONAL INC. LIMITED | Event Date | 2021-03-25 |
Initiating party | Event Type | Notices to | |
Defending party | APPLE INTERNATIONAL INC. LIMITED | Event Date | 2021-03-25 |
Initiating party | Event Type | Appointmen | |
Defending party | APPLE INTERNATIONAL INC. LIMITED | Event Date | 2021-02-03 |
Company Number: 04438342 Name of Company: APPLE INTERNATIONAL INC. LIMITED Nature of Business: 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft Registered off… | |||
Initiating party | Event Type | Meetings o | |
Defending party | APPLE INTERNATIONAL INC. LIMITED | Event Date | 2020-03-13 |
Initiating party | Event Type | Appointmen | |
Defending party | APPLE INTERNATIONAL INC. LIMITED | Event Date | 2020-02-10 |
In the High Court of Justice, Business and Property Courts No CR-2020-000894 of APPLE INTERNATIONAL INC. LIMITED (Company Number 04438342 ) Previous Name of Company: Expert Corporations Limited Nature… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | APPLE INTERNATIONAL INC. LIMITED | Event Date | 2013-03-07 |
In the Norwich County Court case number 0111 A Petition to wind up the above-named Company of The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, Norfolk NR15 2AG whose principal trading address is The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, Norfolk NR15 2AG was presented on 7 March 2013 by PANALPINA WORLD TRANSPORT LIMITED , of Panalpina House, Great South West Road, Feltham, Middlesex TW14 8NU , was heard on 10 April 2013 and was dismissed by the court. Notice of the hearing previously appeared as notice number (1793209) in London Gazette issue number 60462 of 28 March 2013 . Mundays LLP , Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1AN . (Ref: OJ01/56223/13). : | |||
Initiating party | PANALPINA WORLD TRANSPORT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | APPLE INTERNATIONAL INC. LIMITED | Event Date | 2013-03-07 |
Solicitor | Mundays LLP | ||
In the Norwich County Court case number 111 A Petition to wind up the above-named Company (Company No 04438342) of The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, Norfolk NR15 2AG , presented on 7 March 2013 by PANALPINA WORLD TRANSPORT LIMITED , Panalpina House, Great South West Road, Feltham, Middlesex TW14 8NU , claiming to be a Creditor of the Company, will be heard at the Norwich County Court at The Law Court,s Bishopsgate, Noriwch, Norfolk NR3 1UR , on 10 April 2013 , at 1510 hours (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 1600 hours on 9 April 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | APPLE INTERNATIONAL INC. LIMITED | Event Date | 2010-02-02 |
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. |