Company NameApplied Composites Group Ltd
Company StatusDissolved
Company Number10191082
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Robert John Jozef Apollo
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr David James Ring
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Chris Martin Coulton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Craig Andrew Harris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2018(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Simon Philip Comer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVictoria Works Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Secretary NameSimon Philip Comer
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Works Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Director NameMr John Peter McGowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Director NameMr Timothy Denzil Pryce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

21 November 2017Delivered on: 24 November 2017
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: Ldc (Managers) Limited Acting as the Security Trustee

Classification: A registered charge
Outstanding

Filing History

22 September 2021Final Gazette dissolved following liquidation (1 page)
22 June 2021Return of final meeting in a creditors' voluntary winding up (10 pages)
16 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-20
(1 page)
29 July 2020Liquidators' statement of receipts and payments to 19 May 2020 (10 pages)
11 June 2019Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 11 June 2019 (2 pages)
10 June 2019Statement of affairs (17 pages)
10 June 2019Appointment of a voluntary liquidator (3 pages)
20 August 2018Termination of appointment of Simon Philip Comer as a director on 30 June 2018 (1 page)
20 August 2018Termination of appointment of Simon Philip Comer as a secretary on 7 August 2018 (1 page)
20 August 2018Appointment of Mr Craig Andrew Harris as a director on 16 August 2018 (2 pages)
31 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
21 May 2018Group of companies' accounts made up to 30 September 2017 (38 pages)
13 March 2018Particulars of variation of rights attached to shares (3 pages)
13 March 2018Sub-division of shares on 22 February 2018 (9 pages)
13 March 2018Change of share class name or designation (2 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
4 December 2017Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 (1 page)
4 December 2017Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 (1 page)
24 November 2017Registration of charge 101910820005, created on 21 November 2017 (51 pages)
24 November 2017Registration of charge 101910820005, created on 21 November 2017 (51 pages)
16 November 2017Termination of appointment of John Peter Mcgowan as a director on 6 November 2017 (1 page)
16 November 2017Termination of appointment of John Peter Mcgowan as a director on 6 November 2017 (1 page)
31 July 2017Change of details for Ldc (Managers) Limited as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Change of details for Ldc (Managers) Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Simon Philip Comer on 27 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Simon Philip Comer on 27 July 2017 (2 pages)
24 May 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
24 May 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
10 May 2017Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
10 May 2017Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
11 January 2017Satisfaction of charge 101910820003 in full (4 pages)
11 January 2017Satisfaction of charge 101910820002 in full (4 pages)
11 January 2017Satisfaction of charge 101910820002 in full (4 pages)
11 January 2017Satisfaction of charge 101910820003 in full (4 pages)
22 December 2016Registration of charge 101910820004, created on 19 December 2016 (15 pages)
22 December 2016Registration of charge 101910820004, created on 19 December 2016 (15 pages)
28 November 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 3,649.30
(7 pages)
28 November 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 3,649.30
(7 pages)
27 October 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1,133.09
(6 pages)
27 October 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1,133.09
(6 pages)
6 October 2016Memorandum and Articles of Association (51 pages)
6 October 2016Memorandum and Articles of Association (51 pages)
16 September 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 300.44
(6 pages)
16 September 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 300.44
(6 pages)
31 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 3.00
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 3.00
(4 pages)
31 August 2016Sub-division of shares on 8 July 2016 (4 pages)
31 August 2016Sub-division of shares on 8 July 2016 (4 pages)
24 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 August 2016Appointment of Timothy Denzil Pryce as a director on 8 July 2016 (3 pages)
23 August 2016Change of share class name or designation (2 pages)
23 August 2016Appointment of Mr John Peter Mcgowan as a director on 8 July 2016 (3 pages)
23 August 2016Appointment of Mr Christopher Martin Coulton as a director on 8 July 2016 (3 pages)
23 August 2016Appointment of Mr David James Ring as a director on 8 July 2016 (3 pages)
23 August 2016Appointment of Robert John Jozef Apollo as a director on 8 July 2016 (3 pages)
23 August 2016Particulars of variation of rights attached to shares (3 pages)
23 August 2016Particulars of variation of rights attached to shares (3 pages)
23 August 2016Appointment of Mr John Peter Mcgowan as a director on 8 July 2016 (3 pages)
23 August 2016Appointment of Mr David James Ring as a director on 8 July 2016 (3 pages)
23 August 2016Appointment of Mr Christopher Martin Coulton as a director on 8 July 2016 (3 pages)
23 August 2016Appointment of Timothy Denzil Pryce as a director on 8 July 2016 (3 pages)
23 August 2016Change of share class name or designation (2 pages)
23 August 2016Appointment of Robert John Jozef Apollo as a director on 8 July 2016 (3 pages)
19 July 2016Registration of charge 101910820001, created on 8 July 2016 (50 pages)
19 July 2016Registration of charge 101910820002, created on 8 July 2016 (32 pages)
19 July 2016Registration of charge 101910820001, created on 8 July 2016 (50 pages)
19 July 2016Registration of charge 101910820003, created on 8 July 2016 (35 pages)
19 July 2016Registration of charge 101910820003, created on 8 July 2016 (35 pages)
19 July 2016Registration of charge 101910820002, created on 8 July 2016 (32 pages)
30 June 2016Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire England and Wales DN22 6HH United Kingdom to Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire England and Wales DN22 6HH United Kingdom to Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH on 30 June 2016 (1 page)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
(20 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
(20 pages)