APPLEVIEW HOMES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6NP

Company number 03654027
Status Liquidation
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address ONE, REDCLIFF STREET, BRISTOL, BS1 6NP
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 28 February 2017; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of APPLEVIEW HOMES LIMITED are www.appleviewhomes.co.uk, and www.appleview-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Appleview Homes Limited is a Private Limited Company. The company registration number is 03654027. Appleview Homes Limited has been working since 21 October 1998. The present status of the company is Liquidation. The registered address of Appleview Homes Limited is One Redcliff Street Bristol Bs1 6np. . ROSS CRAWLEY, Joanne Marie is a Secretary of the company. ROSS, Josephine Ann is a Director of the company. ROSS CRAWLEY, Joanne Marie is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ROSS CRAWLEY, Joanne Marie
Appointed Date: 14 November 1998

Director
ROSS, Josephine Ann
Appointed Date: 14 November 1998
84 years old

Director
ROSS CRAWLEY, Joanne Marie
Appointed Date: 14 November 1998
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 November 1998
Appointed Date: 21 October 1998

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 November 1998
Appointed Date: 21 October 1998

APPLEVIEW HOMES LIMITED Events

14 Mar 2017
Appointment of a voluntary liquidator
07 Mar 2017
Administrator's progress report to 28 February 2017
28 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
22 Dec 2016
Administrator's progress report to 10 November 2016
07 Jun 2016
Administrator's progress report to 10 May 2016
...
... and 68 more events
23 Nov 1998
New director appointed
23 Nov 1998
New director appointed
23 Nov 1998
Registered office changed on 23/11/98 from: temple house 20 holywell row, london, EC2A 4JB
23 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Oct 1998
Incorporation

APPLEVIEW HOMES LIMITED Charges

26 August 2013
Charge code 0365 4027 0006
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 east parade harrogate north yorkshire.
13 June 2005
Legal mortgage
Delivered: 15 June 2005
Status: Satisfied on 1 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at 63 east parade harrogate t/n NYK158927…
13 June 2005
Debenture
Delivered: 15 June 2005
Status: Satisfied on 1 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2000
Debenture
Delivered: 23 August 2000
Status: Satisfied on 6 November 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
9 August 2000
Legal charge
Delivered: 23 August 2000
Status: Satisfied on 6 November 2007
Persons entitled: Nationwide Building Society
Description: All that f/h property being 63 east parade,harrogate HG1…