Company Information for APP CONSTRUCTION LTD
SUITE 500 UNIT 2, 94A WYCLIFFE ROAD, NORTHAMPTON, NN1 5JF,
|
Company Registration Number
05683412
Private Limited Company
Liquidation |
Company Name | |
---|---|
APP CONSTRUCTION LTD | |
Legal Registered Office | |
SUITE 500 UNIT 2 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF Other companies in LS13 | |
Company Number | 05683412 | |
---|---|---|
Company ID Number | 05683412 | |
Date formed | 2006-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 11:51:15 |
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 | ||
---|---|---|---|---|
APP CONSTRUCTION TECHNOCRATS PRIVATE LIMITED | 49 DATA RAM APPTTSSEC-18 ROHINI NEW DELHI Delhi 110008 | ACTIVE | Company formed on the 2005-08-02 | |
APP CONSTRUCTIONS PTY LTD | Sydney NSW 2000 | Dissolved | Company formed on the 2013-04-04 | |
APP CONSTRUCTION LLC | 802 NE CLARK AVE BATTLE GROUND WA 986048148 | Dissolved | Company formed on the 2016-12-27 | |
APP CONSTRUCTION COMPANY, INC. | 5536 CENTRAL AVE ST PETERSBURG FL 33707 | Inactive | Company formed on the 1997-02-14 | |
APP CONSTRUCTION LLC | 4339 SUNNILAND ST. SARASOTA FL 34233 | Inactive | Company formed on the 2008-11-03 | |
APP CONSTRUCTION, LLC | 8870 N HIMES AVE TAMPA FL 33614 | Inactive | Company formed on the 2015-12-15 | |
APP CONSTRUCTION SERVICES LLC | 21139 Diamonte Dr. LAND O LAKES FL 34637 | Active | Company formed on the 2014-09-19 | |
APP CONSTRUCTION COMPANY, LLC | 111 PRAIRIE LN WEATHERFORD TX 76087 | Dissolved | Company formed on the 2017-08-08 | |
APP CONSTRUCTION INCORPORATED | California | Unknown | ||
APP CONSTRUCTION SERVICES LTD | 80D CANTERBURY ROAD HARROW HA1 4PE | Active | Company formed on the 2023-10-24 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY DESMOND QUINN |
||
PAUL ANTHONY BURKE |
||
ANTHONY DESMOND QUINN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRUM INVESTMENTS LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
JOOF INVESTMENTS LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
LEDOHUBO LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
PBAQ INVESTMENTS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 17/07/24 FROM Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF | ||
REGISTERED OFFICE CHANGED ON 27/06/24 FROM C/O Begbies Traynor (Sy) Llp 3rd Floor 60 Charter Row Sheffield S1 3FZ | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation. Death of a liquidator | ||
REGISTERED OFFICE CHANGED ON 08/06/23 FROM Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/20 FROM Unit 4 Clayton Wood Court West Park Leeds West Yorkshire LS16 6QW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DESMOND QUINN / 04/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BURKE / 04/12/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY DESMOND QUINN on 2017-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM Cubic Business Centre Stanningley Road Leeds LS13 4EN | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY QUINN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BURKE / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM MICKLETHWAITE HOUSE 70 CROSSGREEN LANE LEEDS YORKSHIRE LS9 0DG | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY QUINN / 01/08/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-06-06 |
Appointmen | 2020-09-24 |
Resolution | 2020-09-24 |
Meetings o | 2020-09-09 |
Meetings o | 2020-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-02-01 | £ 1,626 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 509,243 |
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 APP CONSTRUCTION LTD
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 139,846 |
Current Assets | 2012-02-01 | £ 636,549 |
Debtors | 2012-02-01 | £ 240,782 |
Fixed Assets | 2012-02-01 | £ 63,602 |
Shareholder Funds | 2012-02-01 | £ 189,282 |
Stocks Inventory | 2012-02-01 | £ 255,921 |
Tangible Fixed Assets | 2012-02-01 | £ 63,602 |
Debtors and other cash assets
APP CONSTRUCTION LTD owns 1 domain names.
appconstruction.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as APP CONSTRUCTION LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | APP CONSTRUCTION LTD | Event Date | 2023-06-06 |
Company Number: 05683412 Name of Company: APP CONSTRUCTION LTD Nature of Business: Development of building projects Registered office: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire,… | |||
Initiating party | Event Type | Appointmen | |
Defending party | APP CONSTRUCTION LTD | Event Date | 2020-09-24 |
Name of Company: APP CONSTRUCTION LTD Company Number: 05683412 Nature of Business: Construction of commercial buildings Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorks… | |||
Initiating party | Event Type | Resolution | |
Defending party | APP CONSTRUCTION LTD | Event Date | 2020-09-24 |
Initiating party | Event Type | Meetings o | |
Defending party | APP CONSTRUCTION LTD | Event Date | 2020-09-09 |
Initiating party | Event Type | Meetings o | |
Defending party | APP CONSTRUCTION LTD | Event Date | 2020-09-04 |
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. |