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

APOLLO SCL LIMITED

ST. ALBANS, HERTFORDSHIRE, AL4,
Company Registration Number
02988255
Private Limited Company
Dissolved

Dissolved 2018-04-02

Company Overview

About Apollo Scl Ltd
APOLLO SCL LIMITED was founded on 1994-11-09 and had its registered office in St. Albans. The company was dissolved on the 2018-04-02 and is no longer trading or active.

Key Data
Company Name
APOLLO SCL LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
 
Previous Names
THE APOLLO GROUP OF COMPANIES LIMITED30/12/2016
Filing Information
Company Number 02988255
Date formed 1994-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-02
Type of accounts GROUP
Last Datalog update: 2018-05-11 03:43:20
Primary Source:Companies House
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 SCL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL LUNDY
Company Secretary 1994-11-09
LAVINA JOAN LUNDY
Director 1994-11-09
RICHARD PAUL LUNDY
Director 1994-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK VINCENT LUNDY
Director 1994-11-09 2011-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-11-09 1994-11-09
LONDON LAW SERVICES LIMITED
Nominated Director 1994-11-09 1994-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL LUNDY APOLLO PROPERTY & MARINE LOGISTICS LIMITED Company Secretary 2004-09-02 CURRENT 2004-09-02 Active
RICHARD PAUL LUNDY APOLLO (WOOD STREET) LIMITED Company Secretary 1995-07-14 CURRENT 1995-07-14 Active
RICHARD PAUL LUNDY APOLLO CLEANING SERVICES LIMITED Company Secretary 1993-05-12 CURRENT 1975-01-21 Active
LAVINA JOAN LUNDY APOLLO LJL LIMITED Director 2016-06-27 CURRENT 2016-06-27 Dissolved 2017-11-28
LAVINA JOAN LUNDY APOLLO (WOOD STREET) LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active
RICHARD PAUL LUNDY APOLLO RPL LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
RICHARD PAUL LUNDY APOLLO PROPERTY & MARINE LOGISTICS LIMITED Director 2004-09-02 CURRENT 2004-09-02 Active
RICHARD PAUL LUNDY APOLLO (WOOD STREET) LIMITED Director 1998-10-17 CURRENT 1995-07-14 Active
RICHARD PAUL LUNDY APOLLO CLEANING SERVICES LIMITED Director 1993-05-01 CURRENT 1975-01-21 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
2018-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-30RES15CHANGE OF NAME 19/12/2016
2016-12-30CERTNMCOMPANY NAME CHANGED THE APOLLO GROUP OF COMPANIES LIMITED CERTIFICATE ISSUED ON 30/12/16
2016-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-17RES12VARYING SHARE RIGHTS AND NAMES
2016-11-17RES13THAT ARTICLE 14 PREVENTING A DIRECTOR WITH AN INTEREST IN A TRANSACTION BEING COUNTED TOWARDS THE QUORM SHALL NOT APPLY IN RESPECT OF TRANSACTIONS BEING PROPOSED FOR CORPOATATE REORGANISATION OF THE STRUCTURE OF THIS COMPANY AND SUBSIDARIES 21/10/2016
2016-11-17RES01ADOPT ARTICLES 21/10/2016
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 242-250 WOOD STREET WALTHAMSTOW LONDON E17 3NA
2016-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-074.70DECLARATION OF SOLVENCY
2016-11-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-074.70DECLARATION OF SOLVENCY
2016-11-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 71780
2015-12-03AR0105/11/15 FULL LIST
2015-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 71780
2014-12-04AR0105/11/14 FULL LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVINA JOAN LUNDY / 23/07/2014
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 71780
2013-11-11AR0105/11/13 FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-13AR0105/11/12 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0105/11/11 FULL LIST
2011-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LUNDY
2011-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0105/11/10 FULL LIST
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-11AD02SAIL ADDRESS CREATED
2010-01-27AR0105/11/09 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-07363aRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-19363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21288cDIRECTOR'S PARTICULARS CHANGED
2003-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-27363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-09363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-20SRES04NC INC ALREADY ADJUSTED 24/07/98
1998-08-20123£ NC 50000/100000 24/07/98
1998-08-20SRES13MISC 24/07/98
1998-08-2088(2)RAD 22/06/98--------- £ SI 61196@1=61196 £ IC 10584/71780
1997-12-08363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-10363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-09-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-19363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-09-1188(2)OAD 13/07/95--------- £ SI 1494@1
1995-09-1188(2)OAD 12/07/95--------- £ SI 90@1
1995-09-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-09-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-08-0288(2)PAD 12/07/95--------- £ SI 90@1=90 £ IC 10494/10584
1995-08-0288(2)PAD 13/07/95--------- £ SI 1494@1=1494 £ IC 9000/10494
1995-08-0288(2)RAD 11/07/95--------- £ SI 8998@1=8998 £ IC 2/9000
1995-07-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-12-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-20287REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-12-20288NEW DIRECTOR APPOINTED
1994-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APOLLO SCL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-02
Appointment of Liquidators2016-11-02
Resolutions for Winding-up2016-11-02
Fines / Sanctions
No fines or sanctions have been issued against APOLLO SCL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APOLLO SCL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of APOLLO SCL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO SCL LIMITED
Trademarks
We have not found any records of APOLLO SCL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO SCL LIMITED. 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 (64209 - Activities of other holding companies not elsewhere classified) as APOLLO SCL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO SCL LIMITED 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 TypeNotices to Creditors
Defending partyTHE APOLLO GROUP OF COMPANIES LIMITEDEvent Date2016-10-28
Final Date For Submission: 28 November 2016. The Liquidator specified below gives notice that the appointment was made by resolutions of the Members on the date specified in the notice. Notice is hereby given that the creditors of the above named company are required on or before the date specified in this notice to send in the their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 21 October 2016 Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE APOLLO GROUP OF COMPANIES LIMITEDEvent Date2016-10-28
Date of Appointment: 21 October 2016 Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE APOLLO GROUP OF COMPANIES LIMITEDEvent Date2016-10-28
Place of meeting: Leytonstone House, London, E11 1 GA. Date of meeting: 21 October 2016. Time of meeting: 11:00 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Date of Appointment: 21 October 2016 Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO SCL LIMITED 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 SCL LIMITED 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.