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

ADVENT OAKAPPLE LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
06072166
Private Limited Company
Dissolved

Dissolved 2015-01-29

Company Overview

About Advent Oakapple Ltd
ADVENT OAKAPPLE LIMITED was founded on 2007-01-29 and had its registered office in Leeds. The company was dissolved on the 2015-01-29 and is no longer trading or active.

Key Data
Company Name
ADVENT OAKAPPLE LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
COBCO 824 LIMITED23/04/2007
Filing Information
Company Number 06072166
Date formed 2007-01-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-30
Date Dissolved 2015-01-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 19:55:57
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 ADVENT OAKAPPLE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN TAYLOR
Company Secretary 2012-01-27
TIMOTHY JAMES REEVE
Director 2008-01-08
PHILIP JOHN TAYLOR
Director 2007-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARCUS KERNYCKYJ
Company Secretary 2007-04-12 2012-01-27
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2007-01-29 2007-04-12
COBBETTS (DIRECTOR) LIMITED
Director 2007-01-29 2007-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES REEVE ADVENT DEVELOPMENTS PUDSEY LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
TIMOTHY JAMES REEVE ADVENT DEVELOPMENT CONSULTING LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
TIMOTHY JAMES REEVE CARLTON GREEN ROTHWELL LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
TIMOTHY JAMES REEVE UPPER WORTLEY LIMITED Director 2013-01-08 CURRENT 2013-01-07 Active
TIMOTHY JAMES REEVE BOOTHAM GREEN (YORK) LIMITED Director 2012-08-06 CURRENT 2012-07-30 Active
TIMOTHY JAMES REEVE ADVENT DEVELOPMENT HOLDINGS LTD Director 2012-05-29 CURRENT 2012-05-29 Active
TIMOTHY JAMES REEVE ADVENT DEVELOPMENTS LIMITED Director 2006-01-23 CURRENT 2006-01-23 Active
TIMOTHY JAMES REEVE FORSTER PLACE LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (MENSTON) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE RENEWABLE ENERGY LIMITED Director 2014-11-03 CURRENT 2010-11-08 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE BERWICKSHIRE PLC Director 2014-05-28 CURRENT 2014-05-28 Active
PHILIP JOHN TAYLOR OARE (HAIGH HALL FARM) LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE TWO PLC Director 2013-12-20 CURRENT 2013-12-20 Active
PHILIP JOHN TAYLOR GENER8 SOLAR LIMITED Director 2013-11-28 CURRENT 2011-09-14 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE ONE PLC Director 2013-06-20 CURRENT 2013-06-20 Active
PHILIP JOHN TAYLOR OARE (YORKSHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2012-11-05 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OARE (PEMBROKESHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2013-01-08 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OARE (DEVON ONE) LIMITED Director 2013-01-08 CURRENT 2012-11-05 Dissolved 2015-10-13
PHILIP JOHN TAYLOR AI-OARE INVESTMENTS LIMITED Director 2012-07-24 CURRENT 2012-07-13 Active
PHILIP JOHN TAYLOR SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED Director 2012-04-11 CURRENT 2012-02-02 Active
PHILIP JOHN TAYLOR OAKAPPLE SOLAR LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
PHILIP JOHN TAYLOR SURCOAT GROUP LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
PHILIP JOHN TAYLOR SURCOAT HOMES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE COMMERCIAL LIMITED Director 2007-03-30 CURRENT 2005-09-16 Active
PHILIP JOHN TAYLOR NEWCASTLE CLINIC LTD Director 2006-12-01 CURRENT 2006-06-12 Active
PHILIP JOHN TAYLOR ESTATE MANAGEMENT 83 LIMITED Director 2006-11-13 CURRENT 2000-06-20 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (CONSETT) LIMITED Director 2006-09-21 CURRENT 2006-09-05 Dissolved 2015-04-14
PHILIP JOHN TAYLOR OAKAPPLE MEDICAL SERVICES LIMITED Director 2006-09-12 CURRENT 2006-08-15 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE DEVELOPMENTS LTD Director 2006-06-19 CURRENT 2006-05-25 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (EAST) LTD Director 2006-06-19 CURRENT 2006-06-09 Active - Proposal to Strike off
PHILIP JOHN TAYLOR A.V. COMMERCIAL LIMITED Director 2006-06-13 CURRENT 2006-05-23 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE PROPERTIES LIMITED Director 2006-05-18 CURRENT 2006-05-18 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE HOMES (BALMORAL) LIMITED Director 2005-08-24 CURRENT 2005-08-01 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE SWEET STREET LIMITED Director 2004-09-14 CURRENT 2004-07-16 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (WEST) LIMITED Director 2004-08-16 CURRENT 2004-05-14 Dissolved 2014-01-16
PHILIP JOHN TAYLOR OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED Director 2004-07-27 CURRENT 2004-07-21 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (WEST YORKSHIRE) LIMITED Director 2004-07-12 CURRENT 2004-06-07 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE (GELDERD) LIMITED Director 2003-10-10 CURRENT 2003-09-04 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (CROSSLEY HOUSE) LIMITED Director 2003-08-01 CURRENT 2003-07-24 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (HADLEYS) LIMITED Director 2003-07-15 CURRENT 2003-07-04 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (ALLERTON PARK) LIMITED Director 2003-06-10 CURRENT 2003-05-18 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (GLOSSOP) LIMITED Director 2003-05-16 CURRENT 2003-04-07 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (YORKSHIRE) LIMITED Director 2003-04-29 CURRENT 2003-03-28 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (SCARBOROUGH) LIMITED Director 2003-04-02 CURRENT 2003-03-10 Active
PHILIP JOHN TAYLOR OAKAPPLE INVESTMENTS LIMITED Director 2003-01-22 CURRENT 2002-12-19 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED Director 2003-01-06 CURRENT 2002-12-02 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (THONGSBRIDGE) LIMITED Director 2002-11-29 CURRENT 2002-10-22 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (COWLING) LIMITED Director 2002-11-04 CURRENT 2002-10-31 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (NORTHFIELD MILLS) LIMITED Director 2002-05-20 CURRENT 2002-05-01 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (APPERLEY LANE) LIMITED Director 2001-09-13 CURRENT 2001-07-30 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES LIMITED Director 1998-11-02 CURRENT 1998-10-22 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE ESTATES LIMITED Director 1993-03-26 CURRENT 1993-03-03 Dissolved 2013-12-17

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
2015-01-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM OAKAPPLE HOUSE 1 JOHN CHARLES WAY LEEDS LS12 6QA
2013-12-314.20STATEMENT OF AFFAIRS/4.19
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-06AA30/08/12 TOTAL EXEMPTION SMALL
2013-02-07LATEST SOC07/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-07AR0129/01/13 FULL LIST
2012-06-01AA30/08/11 TOTAL EXEMPTION SMALL
2012-02-07AR0129/01/12 FULL LIST
2012-01-27AP03SECRETARY APPOINTED MR PHILIP JOHN TAYLOR
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON KERNYCKYJ
2011-05-24AA30/08/10 TOTAL EXEMPTION SMALL
2011-02-03AR0129/01/11 FULL LIST
2010-08-12AA30/08/09 TOTAL EXEMPTION SMALL
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-23AA01PREVSHO FROM 31/08/2009 TO 30/08/2009
2010-05-03AR0129/01/10 FULL LIST
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08
2009-07-29225PREVSHO FROM 31/01/2009 TO 31/08/2008
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-25403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-06-25403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-06-05363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-1088(2)RAD 08/01/08--------- £ SI 1@1=1 £ IC 1/2
2007-04-24288bDIRECTOR RESIGNED
2007-04-24ELRESS366A DISP HOLDING AGM 12/04/07
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2007-04-24288bSECRETARY RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24ELRESS252 DISP LAYING ACC 12/04/07
2007-04-24ELRESS386 DISP APP AUDS 12/04/07
2007-04-23CERTNMCOMPANY NAME CHANGED COBCO 824 LIMITED CERTIFICATE ISSUED ON 23/04/07
2007-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ADVENT OAKAPPLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-15
Resolutions for Winding-up2013-12-17
Appointment of Liquidators2013-12-17
Notices to Creditors2013-12-17
Fines / Sanctions
No fines or sanctions have been issued against ADVENT OAKAPPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-03-07 Outstanding ADVENT DEVELOPEMENTS LIMITED
CHARGE OVER AGREEMENT 2009-02-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-05 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER AGREEMENTS 2008-02-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-02-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-14 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-02-13 PART of the property or undertaking has been released from charge ADVENT DEVELOPMENTS LIMITED
DEBENTURE 2008-01-14 Outstanding ADVENT DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-08-30
Annual Accounts
2011-08-30
Annual Accounts
2010-08-30
Annual Accounts
2009-08-30
Annual Accounts
2008-08-31
Annual Accounts
2008-01-26

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 ADVENT OAKAPPLE LIMITED

Intangible Assets
Patents
We have not found any records of ADVENT OAKAPPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT OAKAPPLE LIMITED
Trademarks
We have not found any records of ADVENT OAKAPPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT OAKAPPLE 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 (68100 - Buying and selling of own real estate) as ADVENT OAKAPPLE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ADVENT OAKAPPLE 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 TypeFinal Meetings
Defending partyADVENT OAKAPPLE LIMITEDEvent Date2014-08-05
Gerald M Krasner (IP No. 005532) and Julian N R Pitts (IP No. 007851), both of Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 12 December 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor, 9th Floor, Bond Court, Leeds, LS1 2JZ on 14 October 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by e-mail. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by email at Ben.Fallon@begbies-traynor.com or by telephone on 0113 244 0044. G M Krasner , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADVENT OAKAPPLE LIMITEDEvent Date2013-12-12
At a General Meeting of the members of the above named Company, duly convened, and held at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ on 12 December 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Gerald Krasner and Julian Pitts , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ , (IP Nos 005532 and 007851) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by e-mail at ben.fallon@begbies-traynor.com or by telephone on Tel: 0113 244 0044. Timothy Reeve , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADVENT OAKAPPLE LIMITEDEvent Date2013-12-12
Liquidator's Name and Address: Gerald M Krasner and Liquidator's Name and Address: Julian N R Pitts , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ . : Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by e-mail at ben.fallon@begbies-traynor.com or by telephone on Tel: 0113 244 0044.
 
Initiating party Event TypeNotices to Creditors
Defending partyADVENT OAKAPPLE LIMITEDEvent Date2013-12-12
Gerald Krasner and Julian Pitts (IP Nos 005532 and 007851) both of Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 12 December 2013. Creditors of the Company are required on or before the 30 January 2014 to send their names and addresses and particulars of their debt or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by e-mail at ben.fallon@begbies-traynor.com or by telephone on Tel: 0113 244 0044. G M Krasner , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT OAKAPPLE 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 ADVENT OAKAPPLE 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.
    Other companies at postcode LS1