APOLLO LIFTS HOLDINGS LIMITED

APOLLO LIFTS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAPOLLO LIFTS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05062583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APOLLO LIFTS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is APOLLO LIFTS HOLDINGS LIMITED located?

    Registered Office Address
    Apollo House
    Bates Industrial Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for APOLLO LIFTS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for APOLLO LIFTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Patrick Hess as a director on Jan 14, 2013

    1 pagesTM01

    Appointment of Mr Mario Rogenmoser as a director on Jan 14, 2013

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Massimo Pianto as a director on Oct 01, 2012

    2 pagesAP01

    Appointment of Mr Jim Clark as a director on Oct 01, 2012

    2 pagesAP01

    Appointment of Mr Michael Dobler as a director on Oct 01, 2012

    2 pagesAP01

    Termination of appointment of Andrew Frederick Harper as a director on Oct 01, 2012

    1 pagesTM01

    Termination of appointment of Nigel Christopher Bennett as a director on Oct 01, 2012

    1 pagesTM01

    Annual return made up to Mar 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2012

    Statement of capital on Apr 05, 2012

    • Capital: GBP 24,193.01613
    SH01

    Termination of appointment of Priska Minder as a director on Feb 28, 2012

    1 pagesTM01

    Termination of appointment of William Allan Donaldson as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of William Allan Donaldson as a secretary on Sep 30, 2011

    1 pagesTM02

    Termination of appointment of Anthony Russell Dome as a director on Nov 30, 2011

    1 pagesTM01

    Termination of appointment of Martin Bettridge as a director on Nov 30, 2011

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Director's details changed for Mr Andrew Fredrick Harper on Sep 06, 2011

    2 pagesCH01

    Appointment of Mrs Priska Minder as a director on Aug 16, 2011

    2 pagesAP01

    Appointment of Mr Andrew Fredrick Harper as a director

    2 pagesAP01

    Appointment of Mr Nigel Christopher Bennett as a director

    2 pagesAP01

    Appointment of Mr Patrick Hess as a director

    2 pagesAP01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of APOLLO LIFTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    PIANTO, Massimo
    Spruce House
    Durham Wharf Drive
    TW8 8HR Brentford
    Apartment 3
    Middlesex
    United Kingdom
    Director
    Spruce House
    Durham Wharf Drive
    TW8 8HR Brentford
    Apartment 3
    Middlesex
    United Kingdom
    United KingdomSwiss168168960001
    ROGENMOSER, Mario
    Green Street
    TW16 6QS Sunbury-On-Thames
    Benwell House
    Middlesex
    England
    Director
    Green Street
    TW16 6QS Sunbury-On-Thames
    Benwell House
    Middlesex
    England
    EnglandSwiss174959760001
    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
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    BENNETT, Nigel Christopher
    Apollo House
    Bates Industrial Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    Director
    Apollo House
    Bates Industrial Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    United KingdomBritish161040760001
    BETTRIDGE, Martin
    5 Lake Walk
    ME20 6TB Larkfield
    Kent
    Director
    5 Lake Walk
    ME20 6TB Larkfield
    Kent
    United KingdomBritish81809310002
    BRANDON, John Robert
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    Director
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    United KingdomBritish99584240001
    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 Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    Director
    Apollo House
    Bates Industrial Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    EnglandBritish160657220001
    HENRY, Robert Michael
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    United KingdomBritish36661900001
    HESS, Patrick
    Apollo House
    Bates Industrial Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    Director
    Apollo House
    Bates Industrial Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    United KingdomSwiss161040750001
    JANUARY, Michael
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    Director
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    British32877230001
    MINDER, Priska
    Apollo House
    Bates Industrial Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    Director
    Apollo House
    Bates Industrial Estate
    RM3 0EQ Church Road Harold Wood
    Essex
    SwitzerlandSwiss162832160001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish33564830003
    STRANGE, Garry
    18 Mimosa Close
    Pilgrims Hatch
    CM15 9QL Brentwood
    Essex
    Director
    18 Mimosa Close
    Pilgrims Hatch
    CM15 9QL Brentwood
    Essex
    United KingdomBritish96965560001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Does APOLLO LIFTS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of life policy
    Created On May 01, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy held with scottish equitable PLC (p/no L019108152) assuring the life of martin bettridge.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 01, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy held with canada life (p/no 6016326) assuring the life of martin bettridge.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 01, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy held with scottish equitable PLC (p/no L0190458152) assuring the life of michael january.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 01, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy held with canada life limited (p/no 6016328) assuring the life of anthony dome.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 01, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy held with scottish equitable PLC (p/no L0192158152) assuring the life of anthony russell dome.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 01, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy held with canada life limited (p/no 6016329) assuring the life of garry strange.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 01, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy held with scottish equitable PLC (p/no L0198458152) assuring the life of garry strange.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2008
    Delivered On Apr 04, 2008
    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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Instrument constituting £1,027,419 secured loan stock 2009/10
    Created On Mar 31, 2004
    Delivered On Apr 10, 2004
    Satisfied
    Amount secured
    All monies due oe to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Baring English Growth Fund (South) LP
    Transactions
    • Apr 10, 2004Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 2004
    Delivered On Apr 03, 2004
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2004Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)

    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