APPLEWALK HOMES LIMITED
BRISTOL

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

Company number 03654021
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 sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 25 January 2017; Liquidators' statement of receipts and payments to 25 January 2016; Registered office address changed from One Cornwall Street Birmingham B3 2DX to One Redcliff Street Bristol BS1 6NP on 17 February 2016. The most likely internet sites of APPLEWALK HOMES LIMITED are www.applewalkhomes.co.uk, and www.applewalk-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Applewalk Homes Limited is a Private Limited Company. The company registration number is 03654021. Applewalk Homes Limited has been working since 21 October 1998. The present status of the company is Liquidation. The registered address of Applewalk 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: 23 November 1998

Director
ROSS, Josephine Ann
Appointed Date: 23 November 1998
84 years old

Director
ROSS CRAWLEY, Joanne Marie
Appointed Date: 23 November 1998
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 November 1998
Appointed Date: 21 October 1998

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 November 1998
Appointed Date: 21 October 1998

APPLEWALK HOMES LIMITED Events

28 Feb 2017
Liquidators' statement of receipts and payments to 25 January 2017
01 Apr 2016
Liquidators' statement of receipts and payments to 25 January 2016
17 Feb 2016
Registered office address changed from One Cornwall Street Birmingham B3 2DX to One Redcliff Street Bristol BS1 6NP on 17 February 2016
10 Feb 2015
Appointment of a voluntary liquidator
05 Feb 2015
Administrator's progress report to 26 January 2015
...
... and 53 more events
08 Dec 1998
New director appointed
08 Dec 1998
Registered office changed on 08/12/98 from: temple house 20 holywell row london EC2A 4JB
08 Dec 1998
Memorandum and Articles of Association
08 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Oct 1998
Incorporation

APPLEWALK HOMES LIMITED Charges

21 June 2002
Debenture
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…