Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOLLO SNACKS LTD.
Company Information for

APOLLO SNACKS LTD.

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
02078132
Private Limited Company
Liquidation

Company Overview

About Apollo Snacks Ltd.
APOLLO SNACKS LTD. was founded on 1986-11-27 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Apollo Snacks Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APOLLO SNACKS LTD.
 
Legal Registered Office
Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
LEICESTERSHIRE
LE17 5FB
Other companies in N17
 
Filing Information
Company Number 02078132
Company ID Number 02078132
Date formed 1986-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 2020-03-31
Latest return 2019-04-30
Return next due 2020-05-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB473076343  
Last Datalog update: 2024-03-27 15:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO SNACKS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASC ACCOUNTANTS LIMITED   ASPEN ACCOUNTING AND ADVICE LIMITED   BFM ACCOUNTANTS LIMITED   JR ACCOUNTING & BUSINESS SERVICES LIMITED   KYCH CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APOLLO SNACKS LTD.
The following companies were found which have the same name as APOLLO SNACKS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Apollo Snacks 10939 Grange Creek Dr. Thornton CO 80233 Delinquent Company formed on the 2008-11-25
APOLLO SNACKS OF NORTH CAROLINA L L C North Carolina Unknown
APOLLO SNACKS LIMITED Unknown

Company Officers of APOLLO SNACKS LTD.

Current Directors
Officer Role Date Appointed
ALEX NICOLAIDES
Director 2002-10-25
PETER LEONIDAS NICOLAIDES
Director 2002-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
EVANTHIA NICOLAIDES
Company Secretary 1991-04-30 2012-02-22
CHRISTAKIS NICOLAIDES
Director 1991-04-30 2012-02-22
EVANTHIA NICOLAIDES
Director 1991-04-30 2012-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LEONIDAS NICOLAIDES 39 PALMERSTON ROAD FREEHOLD LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Removal of liquidator by court order
2024-03-27Appointment of a voluntary liquidator
2023-07-22Voluntary liquidation Statement of receipts and payments to 2023-06-25
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-25
2021-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2019-09-10LIQ10Removal of liquidator by court order
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 17 Mill Mead Industrial Centre Mill Mead Road Tottenham London N17 9QU
2019-07-12LIQ01Voluntary liquidation declaration of solvency
2019-07-12600Appointment of a voluntary liquidator
2019-07-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-26
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020781320007
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2019-03-29AAMDAmended account full exemption
2019-03-19DISS40Compulsory strike-off action has been discontinued
2019-03-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-18DISS40Compulsory strike-off action has been discontinued
2018-08-18DISS40Compulsory strike-off action has been discontinued
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 30000
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-08-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-08-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020781320007
2015-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-10AR0130/04/15 ANNUAL RETURN FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-23AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY EVANTHIA NICOLAIDES
2013-03-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-20MG01Particulars of a mortgage or charge / charge no: 6
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EVANTHIA NICOLAIDES
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS NICOLAIDES
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NICOLAIDES / 01/07/2011
2011-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS EVANTHIA NICOLAIDES / 06/05/2011
2011-07-18AR0130/04/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EVANTHIA NICOLAIDES / 06/05/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EVANTHIA NICOLAIDES / 06/05/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NICOLAIDES / 01/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EVANTHIA NICOLAIDES / 06/05/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX NICOLAIDES / 01/07/2011
2011-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / EVANTHIA NICOLAIDES / 06/05/2011
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-26AR0130/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICOLAIDES / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EVANTHIA NICOLAIDES / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS NICOLAIDES / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX NICOLAIDES / 30/04/2010
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH
2006-05-17363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-10-30CERTNMCOMPANY NAME CHANGED COBDEN TRADING LIMITED CERTIFICATE ISSUED ON 30/10/02
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-07363aRETURN MADE UP TO 30/04/00; CHANGE OF MEMBERS
2000-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-09363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-10-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to APOLLO SNACKS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-02
Appointment of Liquidators2019-07-02
Fines / Sanctions
No fines or sanctions have been issued against APOLLO SNACKS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-04-20 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2012-04-12 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1998-10-14 Satisfied CYPRUS POPULAR BANK
DEBENTURE 1995-09-28 Satisfied THE CYPRUS POPULAR BANK LTD
DEBENTURE 1994-08-26 Satisfied THE CYPRUS POPULAR BANK LIMITED
FIXED AND FLOATING CHARGE 1989-11-03 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 279,474
Creditors Due Within One Year 2012-01-01 £ 342,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO SNACKS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 30,000
Cash Bank In Hand 2012-01-01 £ 15,600
Current Assets 2012-01-01 £ 344,467
Debtors 2012-01-01 £ 156,916
Fixed Assets 2012-01-01 £ 688,234
Shareholder Funds 2012-01-01 £ 410,463
Stocks Inventory 2012-01-01 £ 171,951
Tangible Fixed Assets 2012-01-01 £ 688,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APOLLO SNACKS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO SNACKS LTD.
Trademarks
We have not found any records of APOLLO SNACKS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO SNACKS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as APOLLO SNACKS LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO SNACKS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAPOLLO SNACKS LIMITEDEvent Date2019-06-26
At a General Meeting of the above-named Company, duly convened and held at 75 Alkham Road, Cazenove, London, N16 6XE on 26 June 2019 at 14.30pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. Mr Peter Nicolaides Wieland , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPOLLO SNACKS LIMITEDEvent Date2019-06-26
Liquidator's name and address: Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB . :
 
Initiating party Event TypeNotices to Creditors
Defending partyAPOLLO SNACKS LIMITEDEvent Date2019-06-26
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 26 June 2019, are required, on or before 09 August 2019 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . Date of appointment: 26 June 2019 For further details contact Michelle Collier on telephone 01455 555 444 , or by email at mcollier@fasimms.com . Martin Richard Buttriss :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO SNACKS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOLLO SNACKS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.