Dissolved
Dissolved 2017-10-06
Company Information for APOLLO VENTURER LTD
MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
05617476
Private Limited Company
Dissolved Dissolved 2017-10-06 |
Company Name | ||
---|---|---|
APOLLO VENTURER LTD | ||
Legal Registered Office | ||
MARSH WALL LONDON E14 9XQ Other companies in TN24 | ||
Previous Names | ||
|
Company Number | 05617476 | |
---|---|---|
Date formed | 2005-11-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-11-15 | |
Date Dissolved | 2017-10-06 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JONATHAN MINDEL |
||
ANDREW MARC MINDEL |
||
MICHAEL JONATHAN MINDEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORDTRACKER LIMITED | Director | 1999-06-08 | CURRENT | 1999-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT M0065 265 - 269 KINGSTON ROAD LONDON MIDDLESEX SW19 3NW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 15/11/16 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/05/2017 TO 15/11/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC MINDEL / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC MINDEL / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015 | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760002 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AR01 | 26/10/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056174760005 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O CALCUTT MATTHEWS 19 NORTH STREET ASHFORD KENT TN24 8LF | |
RES15 | CHANGE OF NAME 31/05/2015 | |
CERTNM | COMPANY NAME CHANGED APOLLO PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 04/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056174760004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056174760003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056174760002 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/14 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/05/2014 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN MINDEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MINDEL / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
225 | PREVSHO FROM 30/11/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MINDEL / 22/02/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 88 CRAWFORD STREET LONDON W1H 2EJ | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/11/06--------- £ SI 2@1=2 £ IC 100/102 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2017-06-13 |
Resolutions for Winding-up | 2016-12-22 |
Appointment of Liquidators | 2016-12-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 769,397 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 777,796 |
Creditors Due After One Year | 2012-06-30 | £ 777,796 |
Creditors Due After One Year | 2011-06-30 | £ 807,440 |
Creditors Due Within One Year | 2013-06-30 | £ 5,330 |
Creditors Due Within One Year | 2012-06-30 | £ 10,431 |
Creditors Due Within One Year | 2012-06-30 | £ 10,431 |
Creditors Due Within One Year | 2011-06-30 | £ 3,742 |
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 VENTURER LTD
Cash Bank In Hand | 2013-06-30 | £ 2,264 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 2,272 |
Cash Bank In Hand | 2012-06-30 | £ 2,272 |
Cash Bank In Hand | 2011-06-30 | £ 1,353 |
Shareholder Funds | 2013-06-30 | £ 67,093 |
Shareholder Funds | 2012-06-30 | £ 53,601 |
Shareholder Funds | 2012-06-30 | £ 53,601 |
Shareholder Funds | 2011-06-30 | £ 29,727 |
Tangible Fixed Assets | 2013-06-30 | £ 839,556 |
Tangible Fixed Assets | 2012-06-30 | £ 839,556 |
Tangible Fixed Assets | 2012-06-30 | £ 839,556 |
Tangible Fixed Assets | 2011-06-30 | £ 839,556 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as APOLLO VENTURER LTD are:
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | APOLLO VENTURER LTD | Event Date | 2016-12-15 |
This notice is given under Rule 5.9 of the Insolvency (England and Wales) Rules 2016 ("the Rules") . It is delivered by the Liquidator of the Company, Robert Welby (IP No. 6228) of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, who was appointed by the members. The Liquidator hereby gives notice to all members that, when the Company's affairs are fully wound up: (a) the Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 15 August 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Appointment: 15 December 2016 For further information, contact Robert Welby or Alexis Petrou on 020 7538 2222 . Ag JF30531 | |||
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. |