About

Registered Number: 06002399
Date of Incorporation: 20/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2020 (3 years and 9 months ago)
Registered Address: Haslers, Old Station Road, Loughton, IG10 4PL

 

Established in 2006, Apple Construction Ltd have registered office in Loughton, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Creswell, Christopher Nigel, Mackenzie, Ian John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESWELL, Christopher Nigel 20 November 2006 - 1
MACKENZIE, Ian John 29 November 2006 06 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2020
WU15 - N/A 26 May 2020
WU14 - N/A 14 February 2020
WU07 - N/A 21 January 2020
WU07 - N/A 29 January 2019
WU07 - N/A 30 January 2018
WU14 - N/A 04 December 2017
WU04 - N/A 20 November 2017
LIQ MISC - N/A 27 January 2017
LIQ MISC - N/A 05 January 2016
3.6 - Abstract of receipt and payments in receivership 29 October 2015
3.6 - Abstract of receipt and payments in receivership 29 October 2015
3.6 - Abstract of receipt and payments in receivership 29 October 2015
RM02 - N/A 29 September 2015
RM02 - N/A 29 September 2015
LIQ MISC - N/A 26 January 2015
AD01 - Change of registered office address 10 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 December 2013
3.6 - Abstract of receipt and payments in receivership 15 September 2011
LQ01 - Notice of appointment of receiver or manager 29 June 2011
LQ01 - Notice of appointment of receiver or manager 28 June 2011
LQ02 - Notice of ceasing to act as receiver or manager 01 June 2011
COCOMP - Order to wind up 04 May 2011
TM01 - Termination of appointment of director 13 January 2011
LQ01 - Notice of appointment of receiver or manager 16 September 2010
LQ01 - Notice of appointment of receiver or manager 16 September 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA01 - Change of accounting reference date 03 November 2009
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
353 - Register of members 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
RESOLUTIONS - N/A 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
128(4) - Notice of assignment of name or new name to any class of shares 28 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 19 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
287 - Change in situation or address of Registered Office 19 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 2008 Outstanding

N/A

Legal charge 17 July 2008 Outstanding

N/A

Charge over sale agreement 10 July 2008 Outstanding

N/A

Charge over sale agreement 10 July 2008 Outstanding

N/A

Legal charge 10 July 2008 Outstanding

N/A

Floating charge 10 July 2008 Outstanding

N/A

Legal charge 08 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.