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

APOLLO VENTURER LTD

MARSH WALL, LONDON, E14 9XQ,
Company Registration Number
05617476
Private Limited Company
Dissolved

Dissolved 2017-10-06

Company Overview

About Apollo Venturer Ltd
APOLLO VENTURER LTD was founded on 2005-11-09 and had its registered office in Marsh Wall. The company was dissolved on the 2017-10-06 and is no longer trading or active.

Key Data
Company Name
APOLLO VENTURER LTD
 
Legal Registered Office
MARSH WALL
LONDON
E14 9XQ
Other companies in TN24
 
Previous Names
APOLLO PROPERTY COMPANY LIMITED04/06/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO VENTURER LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC ACCOUNTANCY SOLUTIONS LTD   ACCOUNTING SERVICES (2007) LIMITED   ACTIUS LIMITED   AKM FINANCIALS LIMITED   ALEXIS NICOL LIMITED   BALMORAL FRANKLIN LIMITED   COVERTAX LIMITED   CRS FIA LIMITED   DE MEO CONSULTANCY LIMITED   DIAS CONSULTING LTD   GLOBAL FINANCIAL VENTURES LIMITED   KANYIN CONSULTING LTD   KAY ACCOUNTANCY SOLUTIONS LTD   M&A SYNERGY LTD   MARK BURT LIMITED   MLG FINANCE SOLUTIONS LTD   PROGENIUS CONSULTANTS LIMITED   PRYMOS LIMITED   ROOT CONSULTANCY LIMITED   SHREK CONTRACTING LIMITED   VRINDAVAN CONSULTANCY 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.

Company Officers of APOLLO VENTURER LTD

Current Directors
Officer Role Date Appointed
MICHAEL JONATHAN MINDEL
Company Secretary 2005-11-14
ANDREW MARC MINDEL
Director 2005-11-14
MICHAEL JONATHAN MINDEL
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-09 2005-11-09
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-09 2005-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHAN MINDEL WORDTRACKER LIMITED Director 1999-06-08 CURRENT 1999-06-08 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
2017-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT M0065 265 - 269 KINGSTON ROAD LONDON MIDDLESEX SW19 3NW
2017-01-044.70DECLARATION OF SOLVENCY
2017-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-09AA15/11/16 TOTAL EXEMPTION FULL
2016-12-07AA01PREVSHO FROM 31/05/2017 TO 15/11/2016
2016-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC MINDEL / 01/07/2015
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015
2016-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC MINDEL / 01/07/2015
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015
2016-11-15AA31/05/16 TOTAL EXEMPTION SMALL
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760005
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760003
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760004
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760002
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-10AR0126/10/15 FULL LIST
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056174760005
2015-11-13AA31/05/15 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-11AR0109/11/15 FULL LIST
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O CALCUTT MATTHEWS 19 NORTH STREET ASHFORD KENT TN24 8LF
2015-06-04RES15CHANGE OF NAME 31/05/2015
2015-06-04CERTNMCOMPANY NAME CHANGED APOLLO PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 04/06/15
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056174760004
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056174760003
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056174760002
2015-01-05AA31/05/14 TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0109/11/14 FULL LIST
2014-06-06AA01PREVSHO FROM 30/06/2014 TO 31/05/2014
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0109/11/13 FULL LIST
2013-09-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-04AR0109/11/12 FULL LIST
2012-03-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-10AR0109/11/11 FULL LIST
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ
2010-12-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-03AR0109/11/10 FULL LIST
2010-01-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-27AR0109/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN MINDEL / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MINDEL / 01/10/2009
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-11225PREVSHO FROM 30/11/2008 TO 30/06/2008
2008-12-04363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MINDEL / 22/02/2008
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-29AA30/11/06 TOTAL EXEMPTION SMALL
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2008-02-04363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-01-04363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2007-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-0488(2)RAD 01/11/06--------- £ SI 2@1=2 £ IC 100/102
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-0288(2)RAD 14/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-21288bSECRETARY RESIGNED
2005-11-21288bDIRECTOR RESIGNED
2005-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to APOLLO VENTURER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2017-06-13
Resolutions for Winding-up2016-12-22
Appointment of Liquidators2016-12-22
Fines / Sanctions
No fines or sanctions have been issued against APOLLO VENTURER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Satisfied BARCLAYS BANK PLC
2015-05-23 Satisfied BARCLAYS BANK PLC
2015-03-30 Satisfied BARCLAYS BANK PLC
2015-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-04 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-11-15

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of APOLLO VENTURER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO VENTURER LTD
Trademarks
We have not found any records of APOLLO VENTURER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO VENTURER 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 (68209 - Other letting and operating of own or leased real estate) as APOLLO VENTURER LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO VENTURER 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 TypeOther Corporate Insolvency Notices
Defending partyAPOLLO VENTURER LTDEvent Date2016-12-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO VENTURER 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 VENTURER 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.