APOLLO LIFTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAPOLLO LIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01449230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of APOLLO LIFTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APOLLO LIFTS PLCSep 19, 1979Sep 19, 1979

    What are the latest accounts for APOLLO LIFTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for APOLLO LIFTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2022

    What are the latest filings for APOLLO LIFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2023

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    17 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Sharp as a director on Jan 07, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Paul Bernard Chamberlain as a director on Mar 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of APOLLO LIFTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCAS, Mark Andrew
    Michaels Lane
    Ash
    TN15 7EP Sevenoaks
    Unit 1
    Kent
    England
    Director
    Michaels Lane
    Ash
    TN15 7EP Sevenoaks
    Unit 1
    Kent
    England
    EnglandBritish200319970001
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Secretary
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    British137160650001
    JANUARY, Michael
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    Secretary
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    British32877230001
    MINDER, Priska
    Apollo House
    Bates Industrial Est Church
    RM3 0EQ Road Harold Wood
    Essex
    Secretary
    Apollo House
    Bates Industrial Est Church
    RM3 0EQ Road Harold Wood
    Essex
    166074070001
    WEIGHT, Barry Leslie
    Chazmin 2a Runsell Lane
    CM3 4NZ Danbury
    Essex
    Secretary
    Chazmin 2a Runsell Lane
    CM3 4NZ Danbury
    Essex
    British102256130001
    BENNETT, Nigel Christopher
    Apollo House
    Bates Industrial Est Church
    RM3 0EQ Road Harold Wood
    Essex
    Director
    Apollo House
    Bates Industrial Est Church
    RM3 0EQ Road Harold Wood
    Essex
    EnglandBritish149221910001
    BETTRIDGE, Martin
    5 Lake Walk
    ME20 6TB Larkfield
    Kent
    Director
    5 Lake Walk
    ME20 6TB Larkfield
    Kent
    United KingdomBritish81809310002
    CHAMBERLAIN, Paul Bernard
    Michaels Lane
    Ash
    TN15 7EP Sevenoaks
    Unit 1
    Kent
    England
    Director
    Michaels Lane
    Ash
    TN15 7EP Sevenoaks
    Unit 1
    Kent
    England
    EnglandBritish194105590001
    CLARK, Jim
    Greenvale Avenue
    B26 3XL Birmingham
    48
    United Kingdom
    Director
    Greenvale Avenue
    B26 3XL Birmingham
    48
    United Kingdom
    United KingdomBritish172825040001
    CLARK, Jim
    Greenvale Avenue
    B26 3XL Birmingham
    48
    United Kingdom
    Director
    Greenvale Avenue
    B26 3XL Birmingham
    48
    United Kingdom
    United KingdomBritish172735570001
    DOBLER, Michael
    Lauderdale Drive
    TW10 7BT Richmond
    30
    Surrey
    United Kingdom
    Director
    Lauderdale Drive
    TW10 7BT Richmond
    30
    Surrey
    United Kingdom
    EnglandSwiss172701580001
    DOME, Anthony Russell
    11 Hance Lane
    Rayne
    CM77 6TH Braintree
    Essex
    Director
    11 Hance Lane
    Rayne
    CM77 6TH Braintree
    Essex
    United KingdomBritish81809470002
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Director
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    EnglandBritish137160650001
    HARPER, Andrew Frederick
    Apollo House
    Bates Industrial Est Church
    RM3 0EQ Road Harold Wood
    Essex
    Director
    Apollo House
    Bates Industrial Est Church
    RM3 0EQ Road Harold Wood
    Essex
    United KingdomBritish161040580001
    HESS, Patrick
    Bates Industrial Estate, Church Road
    Harold Wood
    RM3 0EQ Romford
    Unit 1a
    United Kingdom
    Director
    Bates Industrial Estate, Church Road
    Harold Wood
    RM3 0EQ Romford
    Unit 1a
    United Kingdom
    United KingdomSwiss149089160001
    JANUARY, Michael
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    Director
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    British32877230001
    MINDER, Priska
    Apollo House
    Bates Industrial Est Church
    RM3 0EQ Road Harold Wood
    Essex
    Director
    Apollo House
    Bates Industrial Est Church
    RM3 0EQ Road Harold Wood
    Essex
    SwitzerlandSwiss162832160001
    PIANTO, Massimo
    Bates Industrial Estate, Church Road
    Harold Wood
    RM3 0EQ Romford
    Unit 1a
    United Kingdom
    Director
    Bates Industrial Estate, Church Road
    Harold Wood
    RM3 0EQ Romford
    Unit 1a
    United Kingdom
    United KingdomSwiss168168960001
    SHARP, David
    Michaels Lane
    Ash
    TN15 7EP Sevenoaks
    Unit 1
    Kent
    England
    Director
    Michaels Lane
    Ash
    TN15 7EP Sevenoaks
    Unit 1
    Kent
    England
    EnglandBritish113831120001
    STRANGE, Garry
    18 Mimosa Close
    Pilgrims Hatch
    CM15 9QL Brentwood
    Essex
    Director
    18 Mimosa Close
    Pilgrims Hatch
    CM15 9QL Brentwood
    Essex
    United KingdomBritish96965560001
    TRODD, Peter John
    21 Roy Gardens Aldborough Hatch
    Newbury Park
    IG2 7QG Ilford
    Essex
    Director
    21 Roy Gardens Aldborough Hatch
    Newbury Park
    IG2 7QG Ilford
    Essex
    British25553180001
    WEIGHT, Barry Leslie
    Chazmin 2a Runsell Lane
    CM3 4NZ Danbury
    Essex
    Director
    Chazmin 2a Runsell Lane
    CM3 4NZ Danbury
    Essex
    British102256130001
    WEIGHT, Deborah Ann
    Chazmin
    6 Anjou Green Beaulieu Park
    CM1 6EE Chelmsford
    Essex
    Director
    Chazmin
    6 Anjou Green Beaulieu Park
    CM1 6EE Chelmsford
    Essex
    British68181320001

    Who are the persons with significant control of APOLLO LIFTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schindler Ltd
    Brooklands Road
    KT13 0BG Weybridge
    205
    England
    Apr 06, 2016
    Brooklands Road
    KT13 0BG Weybridge
    205
    England
    No
    Legal FormLimited
    Legal AuthorityUnited Kingdom Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does APOLLO LIFTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2022Commencement of winding up
    Aug 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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