APOLLO LIFTS LIMITED

Register to unlock more data on OkredoRegister

APOLLO LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01449230

Incorporation date

19/09/1979

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Michaels Lane, Ash, Sevenoaks, Kent TN15 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1979)
dot icon30/08/2024
Final Gazette dissolved following liquidation
dot icon30/05/2024
Return of final meeting in a members' voluntary winding up
dot icon20/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon14/08/2023
Appointment of a voluntary liquidator
dot icon03/08/2023
Removal of liquidator by court order
dot icon10/01/2023
Resolutions
dot icon09/01/2023
Declaration of solvency
dot icon06/01/2023
Appointment of a voluntary liquidator
dot icon08/11/2022
Satisfaction of charge 9 in full
dot icon08/11/2022
Satisfaction of charge 11 in full
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon14/03/2021
Termination of appointment of David Sharp as a director on 2020-01-07
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon14/03/2018
Termination of appointment of Paul Bernard Chamberlain as a director on 2018-03-01
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon20/01/2016
Registered office address changed from Unit 1a Bates Industrial Estate, Church Road Harold Wood Romford RM3 0EQ to Unit 1 Michaels Lane Ash Sevenoaks Kent TN15 7EP on 2016-01-20
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2015
Appointment of Mr Mark Andrew Lucas as a director on 2015-08-07
dot icon19/08/2015
Termination of appointment of Massimo Pianto as a director on 2015-08-07
dot icon03/06/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon21/02/2015
Full accounts made up to 2013-12-31
dot icon14/01/2015
Appointment of Mr Paul Chamberlain as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of Michael Dobler as a director on 2015-01-14
dot icon05/06/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon21/11/2013
Appointment of Mr David Sharp as a director
dot icon18/11/2013
Termination of appointment of Jim Clark as a director
dot icon07/11/2013
Miscellaneous
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Patrick Hess as a director
dot icon04/04/2013
Registered office address changed from Apollo House Bates Industrial Est Church Road Harold Wood Essex RM3 0EQ on 2013-04-04
dot icon14/12/2012
Statement by directors
dot icon14/12/2012
Statement of capital on 2012-12-14
dot icon14/12/2012
Solvency statement dated 07/12/12
dot icon14/12/2012
Resolutions
dot icon12/10/2012
Appointment of Mr Jim Clark as a director
dot icon12/10/2012
Termination of appointment of Jim Clark as a director
dot icon10/10/2012
Appointment of Mr Michael Dobler as a director
dot icon10/10/2012
Appointment of Mr Jim Clark as a director
dot icon10/10/2012
Termination of appointment of Andrew Harper as a director
dot icon10/10/2012
Termination of appointment of Nigel Bennett as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Massimo Pianto as a director
dot icon05/04/2012
Termination of appointment of Priska Minder as a director
dot icon05/04/2012
Termination of appointment of Priska Minder as a secretary
dot icon25/01/2012
Termination of appointment of William Donaldson as a director
dot icon25/01/2012
Termination of appointment of William Donaldson as a secretary
dot icon20/01/2012
Appointment of Priska Minder as a secretary
dot icon20/01/2012
Appointment of Ms Priska Minder as a director
dot icon17/01/2012
Termination of appointment of Anthony Dome as a director
dot icon17/01/2012
Termination of appointment of Martin Bettridge as a director
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon27/06/2011
Appointment of Mr Patrick Hess as a director
dot icon25/06/2011
Appointment of Mr Nigel Christopher Bennett as a director
dot icon23/06/2011
Appointment of Mr Andrew Frederick Harper as a director
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon24/05/2011
Resolutions
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/05/2011
Full accounts made up to 2010-03-31
dot icon10/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon06/05/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Garry Strange as a director
dot icon22/02/2010
Resolutions
dot icon14/08/2009
Full accounts made up to 2008-10-31
dot icon27/04/2009
Return made up to 12/03/09; full list of members
dot icon25/03/2009
Director's change of particulars / william donaldson / 24/03/2009
dot icon24/03/2009
Secretary's change of particulars / william donaldson / 24/03/2009
dot icon23/03/2009
Appointment terminated director michael january
dot icon23/03/2009
Appointment terminated secretary michael january
dot icon23/03/2009
Secretary appointed mr william allan donaldson
dot icon23/03/2009
Director appointed mr william allan donaldson
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Auditor's resignation
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Full accounts made up to 2007-10-31
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/03/2008
Return made up to 12/03/08; full list of members
dot icon16/03/2007
Full accounts made up to 2006-10-31
dot icon14/03/2007
Return made up to 12/03/07; full list of members
dot icon12/04/2006
Full accounts made up to 2005-10-31
dot icon29/03/2006
Return made up to 12/03/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon19/04/2005
Full accounts made up to 2004-10-31
dot icon05/04/2005
Return made up to 12/03/05; full list of members
dot icon21/04/2004
Declaration of assistance for shares acquisition
dot icon15/04/2004
Full accounts made up to 2003-10-31
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon03/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Certificate of re-registration from Public Limited Company to Private
dot icon30/03/2004
Re-registration of Memorandum and Articles
dot icon30/03/2004
Application for reregistration from PLC to private
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Return made up to 12/03/04; full list of members
dot icon26/03/2003
Return made up to 12/03/03; full list of members
dot icon26/03/2003
Full accounts made up to 2002-10-31
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon03/05/2002
Resolutions
dot icon26/03/2002
Return made up to 12/03/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-10-31
dot icon28/03/2001
Return made up to 12/03/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-10-31
dot icon12/04/2000
Return made up to 12/03/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-10-31
dot icon18/02/2000
Resolutions
dot icon18/02/2000
Resolutions
dot icon18/02/2000
Ad 10/02/00--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon18/02/2000
£ ic 50000/25000 10/02/00 £ sr 25000@1=25000
dot icon04/02/2000
New director appointed
dot icon22/12/1999
Director resigned
dot icon11/08/1999
Secretary's particulars changed;director's particulars changed
dot icon23/03/1999
Return made up to 12/03/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-10-31
dot icon31/03/1998
Return made up to 12/03/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-10-31
dot icon22/04/1997
Full accounts made up to 1996-10-31
dot icon21/04/1997
Ad 15/04/97--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Particulars of contract relating to shares
dot icon17/04/1997
Certificate of re-registration from Private to Public Limited Company
dot icon17/04/1997
Re-registration of Memorandum and Articles
dot icon17/04/1997
Auditor's statement
dot icon17/04/1997
Auditor's report
dot icon17/04/1997
Balance Sheet
dot icon17/04/1997
Declaration on reregistration from private to PLC
dot icon17/04/1997
Application for reregistration from private to PLC
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon02/04/1997
Return made up to 12/03/97; full list of members
dot icon09/04/1996
Return made up to 12/03/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-10-31
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon25/04/1995
Particulars of mortgage/charge
dot icon28/03/1995
Return made up to 12/03/95; full list of members
dot icon23/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Secretary's particulars changed;director's particulars changed
dot icon25/03/1994
Return made up to 12/03/94; full list of members
dot icon08/03/1994
Full accounts made up to 1993-10-31
dot icon27/04/1993
Resolutions
dot icon16/04/1993
Return made up to 12/03/93; full list of members
dot icon25/02/1993
Full accounts made up to 1992-10-31
dot icon25/03/1992
Return made up to 12/03/92; full list of members
dot icon13/02/1992
Nc inc already adjusted 16/01/92
dot icon11/02/1992
Ad 16/01/92--------- £ si 9700@1=9700 £ ic 300/10000
dot icon11/02/1992
Resolutions
dot icon11/02/1992
Full accounts made up to 1991-10-31
dot icon17/04/1991
Return made up to 12/03/91; full list of members
dot icon08/02/1991
Full accounts made up to 1990-10-31
dot icon12/10/1990
Director resigned
dot icon23/05/1990
Registered office changed on 23/05/90 from: acre house 69/76 long acre london WC2E 9JW
dot icon30/04/1990
Secretary's particulars changed;director's particulars changed
dot icon30/03/1990
Return made up to 12/03/90; full list of members
dot icon06/03/1990
Full accounts made up to 1989-10-31
dot icon17/11/1989
Ad 08/11/89--------- £ si 200@1=200 £ ic 100/300
dot icon20/10/1989
Registered office changed on 20/10/89 from: chancery house rm 237 chancery lane london WC2A 1SF
dot icon26/09/1989
Auditor's resignation
dot icon06/04/1989
Accounts for a small company made up to 1988-10-31
dot icon06/04/1989
Return made up to 15/03/89; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1987-10-31
dot icon25/05/1988
Return made up to 05/05/88; full list of members
dot icon24/12/1987
Particulars of mortgage/charge
dot icon15/12/1987
Particulars of mortgage/charge
dot icon07/10/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon10/07/1987
Accounts made up to 1986-10-31
dot icon10/07/1987
Return made up to 12/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Accounts for a small company made up to 1985-10-31
dot icon29/10/1986
Return made up to 22/07/86; full list of members
dot icon18/04/1983
Accounts made up to 1982-10-31
dot icon19/09/1979
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
12/03/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
January, Michael
Director
31/03/2004 - 11/03/2009
7
Bennett, Nigel Christopher
Director
05/05/2011 - 01/10/2012
11
Harper, Andrew Frederick
Director
05/05/2011 - 01/10/2012
7
Chamberlain, Paul Bernard
Director
14/01/2015 - 01/03/2018
16
Lucas, Mark Andrew
Director
07/08/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO LIFTS LIMITED

APOLLO LIFTS LIMITED is an(a) Dissolved company incorporated on 19/09/1979 with the registered office located at Unit 1 Michaels Lane, Ash, Sevenoaks, Kent TN15 7EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO LIFTS LIMITED?

toggle

APOLLO LIFTS LIMITED is currently Dissolved. It was registered on 19/09/1979 and dissolved on 30/08/2024.

Where is APOLLO LIFTS LIMITED located?

toggle

APOLLO LIFTS LIMITED is registered at Unit 1 Michaels Lane, Ash, Sevenoaks, Kent TN15 7EP.

What does APOLLO LIFTS LIMITED do?

toggle

APOLLO LIFTS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for APOLLO LIFTS LIMITED?

toggle

The latest filing was on 30/08/2024: Final Gazette dissolved following liquidation.