Liquidation
Company Information for APPLIED COMPOSITES GROUP LTD
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
10191082
Private Limited Company
Liquidation |
Company Name | |
---|---|
APPLIED COMPOSITES GROUP LTD | |
Legal Registered Office | |
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR | |
Company Number | 10191082 | |
---|---|---|
Company ID Number | 10191082 | |
Date formed | 2016-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | ||
Return next due | 17/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2020-01-09 22:46:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON PHILIP COMER |
||
ROBERT JOHN JOZEF APOLLO |
||
SIMON PHILIP COMER |
||
CHRISTOPHER MARTIN COULTON |
||
DAVID JAMES RING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY DENZIL PRYCE |
Director | ||
JOHN PETER MCGOWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDHALL MANUFACTURING LIMITED | Director | 2018-07-02 | CURRENT | 1996-06-28 | Active | |
REDHALL NETWORKS LIMITED | Director | 2018-07-02 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1999-03-16 | Liquidation | |
REDHALL NUCLEAR LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
REDHALL TRUSTEES LIMITED | Director | 2018-07-02 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
BOOTH ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1978-03-16 | Active | |
KLEENCO INDUSTRIAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1987-12-09 | Active | |
CHB-JORDAN LIMITED | Director | 2018-07-02 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-07-02 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
BOOTH INDUSTRIES GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Liquidation | |
ICON POLYMER LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
ICON POLYMER TRUSTEES LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
DELLNER POLYMER SOLUTIONS LIMITED | Director | 2016-03-01 | CURRENT | 1997-11-26 | Active | |
ICON POLYMER GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-20 | In Administration/Administrative Receiver | |
HELSINKI TOPCO LIMITED | Director | 2016-06-29 | CURRENT | 2012-10-05 | Liquidation | |
CONNECT MANAGED HOLDINGS LIMITED | Director | 2016-06-21 | CURRENT | 2013-12-03 | Active | |
ICON POLYMER TRUSTEES LIMITED | Director | 2017-11-21 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
DELLNER POLYMER SOLUTIONS LIMITED | Director | 2017-11-21 | CURRENT | 1997-11-26 | Active | |
ICON POLYMER GROUP LIMITED | Director | 2017-11-21 | CURRENT | 2004-10-20 | In Administration/Administrative Receiver | |
ICON AEROSPACE TECHNOLOGY LTD | Director | 2017-11-21 | CURRENT | 1933-12-14 | Active | |
SILVERTOWN UK LIMITED | Director | 2017-11-21 | CURRENT | 1997-10-28 | Active - Proposal to Strike off | |
COBALT ROOM LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-13 | Dissolved 2016-09-27 | |
OCEANOX LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Active - Proposal to Strike off | |
DAVID RING LTD | Director | 2009-09-15 | CURRENT | 2009-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANDREW HARRIS | |
TM02 | Termination of appointment of Simon Philip Comer on 2018-08-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP COMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 3649.3 | |
SH02 | Sub-division of shares on 2018-02-22 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 09/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENZIL PRYCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101910820005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MCGOWAN | |
PSC05 | Change of details for Ldc (Managers) Limited as a person with significant control on 2017-07-28 | |
CH01 | Director's details changed for Mr Simon Philip Comer on 2017-07-27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 3649.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101910820003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101910820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101910820004 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 3649.3 | |
SH01 | 08/07/16 STATEMENT OF CAPITAL GBP 3649.30 | |
SH01 | 08/07/16 STATEMENT OF CAPITAL GBP 1133.09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 08/07/16 STATEMENT OF CAPITAL GBP 300.44 | |
SH02 | SUB-DIVISION 08/07/16 | |
SH01 | 08/07/16 STATEMENT OF CAPITAL GBP 3.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/07/2016 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COULTON | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER MCGOWAN | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES RING | |
AP01 | DIRECTOR APPOINTED ROBERT JOHN JOZEF APOLLO | |
AP01 | DIRECTOR APPOINTED TIMOTHY DENZIL PRYCE | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101910820003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101910820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101910820001 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM VICTORIA WORKS THRUMPTON LANE RETFORD NOTTINGHAMSHIRE ENGLAND AND WALES DN22 6HH UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-05-29 |
Appointmen | 2019-05-29 |
Resolution | 2019-05-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as APPLIED COMPOSITES GROUP LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | APPLIED COMPOSITES GROUP LTD | Event Date | 2019-05-29 |
Initiating party | Event Type | Appointmen | |
Defending party | APPLIED COMPOSITES GROUP LTD | Event Date | 2019-05-29 |
Company Number: 10191082 Name of Company: APPLIED COMPOSITES GROUP LTD Nature of Business: Activities of production holding companies Type of Liquidation: Creditors' Voluntary Liquidation Registered o… | |||
Initiating party | Event Type | Resolution | |
Defending party | APPLIED COMPOSITES GROUP LTD | Event Date | 2019-05-29 |
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. |