APOLLO LIFTS LIMITED
Overview
| Company Name | APOLLO LIFTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01449230 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of APOLLO LIFTS LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is APOLLO LIFTS LIMITED located?
| Registered Office Address | Unit 1 Michaels Lane Ash TN15 7EP Sevenoaks Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APOLLO LIFTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| APOLLO LIFTS PLC | Sep 19, 1979 | Sep 19, 1979 |
What are the latest accounts for APOLLO LIFTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for APOLLO LIFTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 12, 2022 |
What are the latest filings for APOLLO LIFTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2023 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 17 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Sharp as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Bernard Chamberlain as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of APOLLO LIFTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUCAS, Mark Andrew | Director | Michaels Lane Ash TN15 7EP Sevenoaks Unit 1 Kent England | England | British | 200319970001 | |||||
| DONALDSON, William Allan | Secretary | Pembridge Villas Notting Hill W11 3EG London 46 Uk | British | 137160650001 | ||||||
| JANUARY, Michael | Secretary | 3 The Vineries EN1 3DQ Enfield Middlesex | British | 32877230001 | ||||||
| MINDER, Priska | Secretary | Apollo House Bates Industrial Est Church RM3 0EQ Road Harold Wood Essex | 166074070001 | |||||||
| WEIGHT, Barry Leslie | Secretary | Chazmin 2a Runsell Lane CM3 4NZ Danbury Essex | British | 102256130001 | ||||||
| BENNETT, Nigel Christopher | Director | Apollo House Bates Industrial Est Church RM3 0EQ Road Harold Wood Essex | England | British | 149221910001 | |||||
| BETTRIDGE, Martin | Director | 5 Lake Walk ME20 6TB Larkfield Kent | United Kingdom | British | 81809310002 | |||||
| CHAMBERLAIN, Paul Bernard | Director | Michaels Lane Ash TN15 7EP Sevenoaks Unit 1 Kent England | England | British | 194105590001 | |||||
| CLARK, Jim | Director | Greenvale Avenue B26 3XL Birmingham 48 United Kingdom | United Kingdom | British | 172825040001 | |||||
| CLARK, Jim | Director | Greenvale Avenue B26 3XL Birmingham 48 United Kingdom | United Kingdom | British | 172735570001 | |||||
| DOBLER, Michael | Director | Lauderdale Drive TW10 7BT Richmond 30 Surrey United Kingdom | England | Swiss | 172701580001 | |||||
| DOME, Anthony Russell | Director | 11 Hance Lane Rayne CM77 6TH Braintree Essex | United Kingdom | British | 81809470002 | |||||
| DONALDSON, William Allan | Director | Pembridge Villas Notting Hill W11 3EG London 46 Uk | England | British | 137160650001 | |||||
| HARPER, Andrew Frederick | Director | Apollo House Bates Industrial Est Church RM3 0EQ Road Harold Wood Essex | United Kingdom | British | 161040580001 | |||||
| HESS, Patrick | Director | Bates Industrial Estate, Church Road Harold Wood RM3 0EQ Romford Unit 1a United Kingdom | United Kingdom | Swiss | 149089160001 | |||||
| JANUARY, Michael | Director | 3 The Vineries EN1 3DQ Enfield Middlesex | British | 32877230001 | ||||||
| MINDER, Priska | Director | Apollo House Bates Industrial Est Church RM3 0EQ Road Harold Wood Essex | Switzerland | Swiss | 162832160001 | |||||
| PIANTO, Massimo | Director | Bates Industrial Estate, Church Road Harold Wood RM3 0EQ Romford Unit 1a United Kingdom | United Kingdom | Swiss | 168168960001 | |||||
| SHARP, David | Director | Michaels Lane Ash TN15 7EP Sevenoaks Unit 1 Kent England | England | British | 113831120001 | |||||
| STRANGE, Garry | Director | 18 Mimosa Close Pilgrims Hatch CM15 9QL Brentwood Essex | United Kingdom | British | 96965560001 | |||||
| TRODD, Peter John | Director | 21 Roy Gardens Aldborough Hatch Newbury Park IG2 7QG Ilford Essex | British | 25553180001 | ||||||
| WEIGHT, Barry Leslie | Director | Chazmin 2a Runsell Lane CM3 4NZ Danbury Essex | British | 102256130001 | ||||||
| WEIGHT, Deborah Ann | Director | Chazmin 6 Anjou Green Beaulieu Park CM1 6EE Chelmsford Essex | British | 68181320001 |
Who are the persons with significant control of APOLLO LIFTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Schindler Ltd | Apr 06, 2016 | Brooklands Road KT13 0BG Weybridge 205 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does APOLLO LIFTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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