A P L E Worldwide Limited

DataGardener
a p l e worldwide limited
in liquidation
Small

A P L E Worldwide Limited

03556304Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

27/04/1998

Company Age

28 years

Directors

1

Employees

11

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

A P L E Worldwide Limited (03556304) is a private limited with share capital incorporated on 27/04/1998 (28 years old) and registered in birmingham, B11QH. The company operates under SIC code 49410 - freight transport by road.

A p l e worldwide limited is a transportation/trucking/railroad company based out of united kingdom.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 27/04/1998
B11QH
11 employees

Financial Overview

Total Assets

£413.8K

Liabilities

£1.58M

Net Assets

£-1.17M

Cash

£13.7K

Key Metrics

11

Employees

1

Directors

2

Shareholders

11

CCJs

Board of Directors

1
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-03-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-02-2019
Resolution
Category:Resolution
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2013
Legacy
Category:Mortgage
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Legacy
Category:Mortgage
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2011
Legacy
Category:Mortgage
Date:11-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Legacy
Category:Mortgage
Date:09-11-2009
Legacy
Category:Annual Return
Date:08-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Annual Return
Date:24-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:19-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2007
Legacy
Category:Mortgage
Date:28-03-2007
Legacy
Category:Mortgage
Date:07-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2006
Legacy
Category:Annual Return
Date:09-05-2006
Legacy
Category:Annual Return
Date:12-07-2005
Legacy
Category:Address
Date:24-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2005
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2004
Legacy
Category:Annual Return
Date:17-06-2004
Legacy
Category:Annual Return
Date:30-07-2003
Legacy
Category:Address
Date:12-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2003
Legacy
Category:Officers
Date:19-11-2002
Legacy
Category:Annual Return
Date:13-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2002
Legacy
Category:Capital
Date:26-02-2002
Memorandum Articles
Category:Incorporation
Date:26-02-2002
Resolution
Category:Resolution
Date:26-02-2002
Resolution
Category:Resolution
Date:26-02-2002
Legacy
Category:Capital
Date:26-02-2002
Legacy
Category:Annual Return
Date:12-06-2001
Legacy
Category:Officers
Date:12-06-2001
Legacy
Category:Officers
Date:12-06-2001
Legacy
Category:Address
Date:12-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2001
Legacy
Category:Annual Return
Date:22-06-2000
Legacy
Category:Officers
Date:17-05-2000
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2000
Legacy
Category:Officers
Date:13-09-1999
Legacy
Category:Officers
Date:13-09-1999
Legacy
Category:Officers
Date:23-08-1999
Legacy
Category:Officers
Date:23-08-1999
Legacy
Category:Annual Return
Date:01-07-1999
Legacy
Category:Officers
Date:29-03-1999
Legacy
Category:Accounts
Date:13-03-1999
Legacy
Category:Officers
Date:18-05-1998
Legacy
Category:Officers
Date:05-05-1998
Legacy
Category:Address
Date:05-05-1998
Legacy
Category:Officers
Date:05-05-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

Brick Close, Milton Keynes, Buckinghamshire, MK113JB
Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1Qh, B11QHRegistered

Contact

01908260600
aplemk.co.uk
Trinity House, 28-30 Blucher Street, Birmingham, B11QH