Liquidation
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 Name | |
---|---|
APOLLO SNACKS LTD. | |
Legal Registered Office | |
Alma Park Woodway Lane Claybrooke Parva Lutterworth LEICESTERSHIRE LE17 5FB Other companies in N17 | |
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 |
Last Datalog update: | 2024-03-27 15:12:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALEX NICOLAIDES |
||
PETER LEONIDAS NICOLAIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVANTHIA NICOLAIDES |
Company Secretary | ||
CHRISTAKIS NICOLAIDES |
Director | ||
EVANTHIA NICOLAIDES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
39 PALMERSTON ROAD FREEHOLD LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-25 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM 17 Mill Mead Industrial Centre Mill Mead Road Tottenham London N17 9QU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020781320007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/06/18 | |
AAMD | Amended account full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/08/18 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020781320007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EVANTHIA NICOLAIDES | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVANTHIA NICOLAIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS NICOLAIDES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NICOLAIDES / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS EVANTHIA NICOLAIDES / 06/05/2011 | |
AR01 | 30/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVANTHIA NICOLAIDES / 06/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVANTHIA NICOLAIDES / 06/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NICOLAIDES / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVANTHIA NICOLAIDES / 06/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX NICOLAIDES / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EVANTHIA NICOLAIDES / 06/05/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICOLAIDES / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVANTHIA NICOLAIDES / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS NICOLAIDES / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX NICOLAIDES / 30/04/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED COBDEN TRADING LIMITED CERTIFICATE ISSUED ON 30/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 30/04/00; CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2019-07-02 |
Appointment of Liquidators | 2019-07-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | SHAWBROOK BANK LIMITED | |
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CYPRUS POPULAR BANK | |
DEBENTURE | Satisfied | THE CYPRUS POPULAR BANK LTD | |
DEBENTURE | Satisfied | THE CYPRUS POPULAR BANK LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 279,474 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 342,764 |
Creditors and other liabilities
|
|
|
|
|
|
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.
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as APOLLO SNACKS LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | APOLLO SNACKS LIMITED | Event Date | 2019-06-26 |
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 Type | Appointment of Liquidators | |
Defending party | APOLLO SNACKS LIMITED | Event Date | 2019-06-26 |
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 Type | Notices to Creditors | |
Defending party | APOLLO SNACKS LIMITED | Event Date | 2019-06-26 |
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 : | |||
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. |