APOLLO WATCH PRODUCTS LTD

APOLLO WATCH PRODUCTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAPOLLO WATCH PRODUCTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01352306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of APOLLO WATCH PRODUCTS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is APOLLO WATCH PRODUCTS LTD located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of APOLLO WATCH PRODUCTS LTD?

    Previous Company Names
    Company NameFromUntil
    APOLLO WATCH PRODUCTS PLCOct 06, 1988Oct 06, 1988
    APOLLO LEATHER HOLDINGS PLCDec 31, 1978Dec 31, 1978
    GRAYSAND LIMITEDFeb 09, 1978Feb 09, 1978

    What are the latest accounts for APOLLO WATCH PRODUCTS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for APOLLO WATCH PRODUCTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for APOLLO WATCH PRODUCTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Accounts made up to Jan 31, 2014

    4 pagesAA

    Registered office address changed from 34 Dover Street London W1S 4NG to 6 Snow Hill London EC1A 2AY on Aug 06, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1.02
    SH01

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1.02
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem acc & credit amount of cap red to reserves 29/05/2014
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    22 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Accounts made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jan 31, 2011

    7 pagesAA

    Annual return made up to Jun 21, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jan 31, 2010

    4 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Marcus Jonathan Margulies on Jun 21, 2010

    2 pagesCH01

    Who are the officers of APOLLO WATCH PRODUCTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLVILLE, Wendy
    Snow Hill
    EC1A 2AY London
    6
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    British566620001
    MARGULIES, Marcus Jonathan
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    EnglandBritishCompany Director12081490001
    MICHAELS, Leslie David
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritishCompany Director566640003
    THOMAS, James Anthony
    203 Cyncoed Road
    CF23 6AJ Cardiff
    Secretary
    203 Cyncoed Road
    CF23 6AJ Cardiff
    Welsh94054670001
    BROOKS, Keith John
    White Acres Main Street
    Tugby
    LE7 9WD Leicester
    Leicestershire
    Director
    White Acres Main Street
    Tugby
    LE7 9WD Leicester
    Leicestershire
    EnglandBritishCompany Director12081510001
    DAVIS, Norman Harold
    30 Church Mount
    N2 0RP London
    Director
    30 Church Mount
    N2 0RP London
    BritishCompany Director48776800001
    FRYER, Peter Edward
    1 Brookfield Park Road
    CF7 7HJ Cowbridge
    South Glamorgan
    Director
    1 Brookfield Park Road
    CF7 7HJ Cowbridge
    South Glamorgan
    BritishCompany Director13010880001
    HUNTER, Edward
    77 Lever Park Avenue
    Horwich
    BL6 7LQ Bolton
    Lancashire
    Director
    77 Lever Park Avenue
    Horwich
    BL6 7LQ Bolton
    Lancashire
    BritishCompany Director13010890001
    IJZENDOORN, Johanne
    Simon De Danserhof 2
    FOREIGN 2132 Tk Hoofddorp
    Holland
    Netherlands
    Director
    Simon De Danserhof 2
    FOREIGN 2132 Tk Hoofddorp
    Holland
    Netherlands
    DutchCompany Director13010900001
    KOK, Peter Christiaan Maria
    Prof Zeemanstraat 29
    FOREIGN Zandvoort
    Holland
    Netherlands
    Director
    Prof Zeemanstraat 29
    FOREIGN Zandvoort
    Holland
    Netherlands
    DutchCompany Director13010910001
    OWEN, Valerie
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    Director
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    United KingdomBritishFinancial Director97286780001
    POLLOCK, Julian David
    52 Loom Lane
    WD7 8PA Radlett
    Hertfordshire
    Director
    52 Loom Lane
    WD7 8PA Radlett
    Hertfordshire
    BritishCompany Director10086450003
    POLLOCK, William
    96 Cyncoed Road
    Cyncoed
    CF2 6BJ Cardiff
    South Glamorgan
    Director
    96 Cyncoed Road
    Cyncoed
    CF2 6BJ Cardiff
    South Glamorgan
    BritishCompany Director69187550001
    SALESAS, Pedro John
    617 Carleton Avenue
    Westmount
    FOREIGN Quebec H3y 2y3
    Canada
    Director
    617 Carleton Avenue
    Westmount
    FOREIGN Quebec H3y 2y3
    Canada
    CanadianCompany Director13010930001
    THOMAS, James Anthony
    203 Cyncoed Road
    CF23 6AJ Cardiff
    Director
    203 Cyncoed Road
    CF23 6AJ Cardiff
    WalesWelshCompany Director94054670001
    THUM, Nicolas Charles Maximilien
    21 Wynnstay Gardens
    Allen Street
    W8 6UR London
    Director
    21 Wynnstay Gardens
    Allen Street
    W8 6UR London
    British/SwissCompany Director18079170001

    Does APOLLO WATCH PRODUCTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Apr 17, 1991
    Delivered On Apr 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 18, 1991Registration of a charge
    • Nov 14, 1991Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 09, 1988
    Delivered On Sep 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 14, 1988Registration of a charge
    • Nov 14, 1991Statement of satisfaction of a charge in full or part (403a)

    Does APOLLO WATCH PRODUCTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2014Commencement of winding up
    Apr 29, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0