Dissolved 2017-10-31
Company Information for APOLLO MAINTAIN LIMITED
DONCASTER, SOUTH YORKSHIRE, DN4,
|
Company Registration Number
06004297
Private Limited Company
Dissolved Dissolved 2017-10-31 |
Company Name | ||||
---|---|---|---|---|
APOLLO MAINTAIN LIMITED | ||||
Legal Registered Office | ||||
DONCASTER SOUTH YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 06004297 | |
---|---|---|
Date formed | 2006-11-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-10-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
JAMES MICHAEL DOUGLAS THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRIDGES |
Director | ||
DAVID SHERIDAN |
Director | ||
STEPHEN JOHN ALLEN |
Director | ||
ROBERT HENRY MCGREGOR |
Director | ||
GARY PATRICK COUCH |
Director | ||
IAN TIMMS |
Director | ||
STEPHEN JOHN ALLEN |
Company Secretary | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE APOLLO CHARITABLE TRUST | Director | 2012-12-04 | CURRENT | 2006-11-30 | Active | |
EVOLVE BUILT FOR LIFE LIMITED | Director | 2012-12-04 | CURRENT | 2010-09-02 | Active | |
OWN SPACE LIMITED | Director | 2012-09-03 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
WARMER HOME FINANCE LIMITED | Director | 2012-09-03 | CURRENT | 2007-07-24 | Dissolved 2017-11-07 | |
APOLLO EDUCATION LIMITED | Director | 2012-09-03 | CURRENT | 2001-01-08 | Dissolved 2017-10-31 | |
APOLLO HOUSING LIMITED | Director | 2012-09-03 | CURRENT | 2005-03-08 | Dissolved 2017-10-31 | |
APOLLO RESPONSE LIMITED | Director | 2012-09-03 | CURRENT | 2002-07-22 | Dissolved 2017-10-31 | |
APOLLO SUPPORT SERVICES GROUP LIMITED | Director | 2012-09-03 | CURRENT | 2005-11-08 | Active | |
TOUCAN HOLDINGS LIMITED | Director | 2012-09-03 | CURRENT | 1997-03-03 | Active | |
KEEPMOAT LIMITED | Director | 2012-09-03 | CURRENT | 1986-03-12 | Active | |
CASTLE 1 LIMITED | Director | 2012-09-03 | CURRENT | 2007-08-09 | Active | |
K&A MERGER LIMITED | Director | 2012-09-03 | CURRENT | 2012-01-11 | Active | |
KEEPMOAT PROPERTY LIMITED | Director | 2012-09-03 | CURRENT | 1970-11-16 | Active | |
KEEPMOAT SITE SERVICES LIMITED | Director | 2012-09-03 | CURRENT | 1984-07-16 | Active | |
GOLDHALL ELECTRICAL LIMITED | Director | 2012-09-03 | CURRENT | 1999-10-18 | Active | |
APOLLO HOLDCO LIMITED | Director | 2012-09-03 | CURRENT | 2001-07-16 | Active | |
FORCE SOLUTIONS LIMITED | Director | 2012-09-03 | CURRENT | 2007-03-07 | Active | |
CONQUEST BIDCO LIMITED | Director | 2012-09-03 | CURRENT | 2007-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 21/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CONQUEST HOUSE CHURCH STREET WALTHAM ABBEY ESSEX EN9 1DX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN | |
AP01 | DIRECTOR APPOINTED DAVID BRIDGES | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN | |
AR01 | 21/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 21/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 21/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR | |
AP01 | DIRECTOR APPOINTED DAVID SHERIDAN | |
RES13 | COMPANY BUSINESS, SECTION 175 2006 06/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY COUCH | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN TIMMS | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN ALLEN | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED APOLLO PROPERTY SERVICES GROUP L IMITED CERTIFICATE ISSUED ON 02/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OVAL (2128) LIMITED CERTIFICATE ISSUED ON 30/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 MAINTAIN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Camden | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Camden | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
Guildford Borough Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Epping Forest District Council | |
|
|
Slough Borough Council | |
|
|
Slough Borough Council | |
|
|
London Borough of Lewisham | |
|
|
Milton Keynes Council | |
|
|
London Borough of Sutton | |
|
|
Milton Keynes Council | |
|
|
Kent County Council | |
|
|
Milton Keynes Council | |
|
|
South Cambridgeshire | |
|
|
Cambridge City Council | |
|
|
London Borough of Sutton | |
|
|
South Cambridgeshire | |
|
|
London Borough of Sutton | |
|
|
South Cambridgeshire | |
|
|
South Cambridgeshire | |
|
|
Corby Borough Council | |
|
|
South Cambridgeshire | |
|
|
Corby Borough Council | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
City of London Corporation | |
|
|
Surrey County Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Islington | |
|
|
South Cambridgeshire | |
|
|
London Borough of Redbridge | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 4a Upper Barn Farm, Bicester Road, Westcott, Aylesbury, Bucks, HP18 0JX | 12,000 | 31/May/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |