About

Registered Number: 00091791
Date of Incorporation: 23/01/1907 (117 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2016 (7 years and 10 months ago)
Registered Address: DELOITTE LLP, 1 City Square, Leeds, LS1 2AL

 

Apperley Realisations No 1 Ltd was registered on 23 January 1907. Currently we aren't aware of the number of employees at the this business. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Philip 04 October 2004 28 October 2008 1
FOERS, Alan Edwin 15 September 1992 01 February 2000 1
FRANKEL, Michael N/A 29 March 1999 1
JEANES, Rebekah Mary 09 April 2001 24 September 2003 1
LEWIS, Stephen Vincent, Dr N/A 26 June 2006 1
UNWIN, Ian Myles 26 June 2006 28 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 March 2016
4.68 - Liquidator's statement of receipts and payments 09 April 2015
4.68 - Liquidator's statement of receipts and payments 20 February 2014
4.68 - Liquidator's statement of receipts and payments 11 March 2013
2.24B - N/A 20 January 2012
2.34B - N/A 10 January 2012
TM01 - Termination of appointment of director 01 September 2011
2.24B - N/A 22 August 2011
2.24B - N/A 01 March 2011
2.24B - N/A 01 March 2011
2.31B - N/A 25 January 2011
2.24B - N/A 08 October 2010
2.24B - N/A 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
2.24B - N/A 02 March 2010
2.31B - N/A 22 January 2010
2.24B - N/A 28 August 2009
CERTNM - Change of name certificate 05 May 2009
287 - Change in situation or address of Registered Office 02 March 2009
2.23B - N/A 25 February 2009
2.16B - N/A 10 February 2009
2.17B - N/A 05 February 2009
2.12B - N/A 02 February 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AUD - Auditor's letter of resignation 30 July 2007
AA - Annual Accounts 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
AA - Annual Accounts 26 September 2005
395 - Particulars of a mortgage or charge 11 August 2005
363s - Annual Return 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
395 - Particulars of a mortgage or charge 03 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 27 July 2004
AAMD - Amended Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
123 - Notice of increase in nominal capital 04 October 2002
OC - Order of Court 01 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
123 - Notice of increase in nominal capital 10 September 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 04 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 09 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
AA - Annual Accounts 13 August 1999
395 - Particulars of a mortgage or charge 30 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
AA - Annual Accounts 02 December 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
363s - Annual Return 28 July 1998
RESOLUTIONS - N/A 24 June 1998
RESOLUTIONS - N/A 18 June 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
363s - Annual Return 22 August 1997
MEM/ARTS - N/A 21 November 1996
AA - Annual Accounts 19 November 1996
RESOLUTIONS - N/A 20 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
RESOLUTIONS - N/A 12 August 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 26 July 1995
PRE95M - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 22 June 1994
288 - N/A 14 December 1993
AA - Annual Accounts 30 November 1993
363s - Annual Return 15 July 1993
288 - N/A 30 October 1992
288 - N/A 19 October 1992
AA - Annual Accounts 27 August 1992
363b - Annual Return 03 August 1992
288 - N/A 26 April 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 08 July 1991
363 - Annual Return 30 August 1990
AA - Annual Accounts 09 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
288 - N/A 13 June 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
RESOLUTIONS - N/A 22 September 1988
RESOLUTIONS - N/A 22 September 1988
288 - N/A 31 August 1988
288 - N/A 05 November 1987
288 - N/A 05 November 1987
288 - N/A 05 November 1987
288 - N/A 05 November 1987
288 - N/A 05 November 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 18 September 1987
288 - N/A 29 July 1987
363(C) - N/A 22 June 1987
288 - N/A 13 April 1987
AA - Annual Accounts 29 July 1986
RESOLUTIONS - N/A 09 January 1979
CERTNM - Change of name certificate 18 January 1973
MISC - Miscellaneous document 23 January 1907

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus letter of set-off dated 5TH april 1993 08 August 2005 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 5TH april 1993 01 November 2004 Fully Satisfied

N/A

Mortgage and charge in favour of lloyds bank PLC capital markets as security trustee and 16 April 1999 Fully Satisfied

N/A

Guarantee and debenture in favour of lloyds bank PLC capital markets as security trustee 26 March 1999 Fully Satisfied

N/A

Letter of set-off 16 November 1983 Fully Satisfied

N/A

Supplemental trust deed 05 July 1965 Fully Satisfied

N/A

Charge by way of substituted security 19 January 1962 Fully Satisfied

N/A

Charge by way of substituted security 19 January 1962 Fully Satisfied

N/A

Charge by way of agreement and of substituted security 06 September 1961 Fully Satisfied

N/A

Mortgage 20 January 1961 Fully Satisfied

N/A

Charge by way of substituted security 19 January 1961 Fully Satisfied

N/A

Charge by way of substituted security 17 February 1960 Fully Satisfied

N/A

Charge by way of substituted security 02 March 1959 Fully Satisfied

N/A

Charge by way of substituted security 30 September 1957 Fully Satisfied

N/A

Charge by way of substituted security 11 February 1957 Fully Satisfied

N/A

Deed of variation 21 November 1956 Fully Satisfied

N/A

Disposition registered at sasines on 3/5/1956 03 May 1956 Fully Satisfied

N/A

Disposition registered at sasines on 9/5/56 29 March 1956 Fully Satisfied

N/A

Disposition registered at sasines on 3/5/56 29 March 1956 Fully Satisfied

N/A

Disposition registered at sasines on 3/5/1956 29 March 1956 Fully Satisfied

N/A

Trust deed 19 November 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.