Dissolved 2017-03-22
Company Information for APOLLO TRANSFORMATION PARTNERS LTD
NEWPORT, S WALES, NP20 5NT,
|
Company Registration Number
07609697
Private Limited Company
Dissolved Dissolved 2017-03-22 |
Company Name | |
---|---|
APOLLO TRANSFORMATION PARTNERS LTD | |
Legal Registered Office | |
NEWPORT S WALES NP20 5NT Other companies in CF11 | |
Company Number | 07609697 | |
---|---|---|
Date formed | 2011-04-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 |
---|---|---|
JEREMY EDWARD FRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOB DANIEL EDWARD SPENCER-FRY |
Director | ||
JOSEPH ELLIOT SPENCER-FRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J4 ASSET MANAGEMENT LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
LGDA LIMITED | Director | 2015-06-09 | CURRENT | 2011-12-08 | Liquidation | |
D&G OUTSOURCING LTD | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2015-11-10 | |
ZONIA1 LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2014-07-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RP04 | SECOND FILING WITH MUD 19/04/15 FOR FORM AR01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPENCER-FRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB SPENCER-FRY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 FULL LIST | |
AR01 | 19/04/15 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 18/12/2014 | |
SH01 | 11/12/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED JOSEPH ELLIOT SPENCER-FRY | |
AP01 | DIRECTOR APPOINTED MR JACOB DANIEL EDWARD SPENCER-FRY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 FULL LIST | |
AA01 | CURREXT FROM 31/01/2014 TO 31/03/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/01/2013 | |
AR01 | 19/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 19/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM LAURELWOOD RIVERVIEW ROAD PANGBOURNE BERKSHIRE RG8 7AU ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-10-24 |
Notices to Creditors | 2016-02-18 |
Appointment of Liquidators | 2016-02-18 |
Resolutions for Winding-up | 2016-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 TRANSFORMATION PARTNERS LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as APOLLO TRANSFORMATION PARTNERS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | APOLLO TRANSFORMATION PARTNERS LTD | Event Date | 2016-10-19 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named Company, will be held on 30 November 2016 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT at 2.00 pm for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , no later than, 12.00 noon on 29 November 2016 . For further information contact suzi@purnells.co.uk or Naomi@purnells.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | APOLLO TRANSFORMATION PARTNERS LTD | Event Date | 2016-02-11 |
Susan Purnell of, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, was appointed Liquidator of the above named Company, by the members on 11 February 2016 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 28th March 2016 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 This notice is purely formal. All known creditors have been, or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APOLLO TRANSFORMATION PARTNERS LTD | Event Date | 2016-02-11 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APOLLO TRANSFORMATION PARTNERS LTD | Event Date | 2016-02-11 |
At a General Meeting of the company duly convened and held at Laurelwood, Riverview Road, Pangbourne, Berkshire, RG8 7AU of 11 February 2016 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: “That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator of the purpose of such winding up.” For further details contact: suzi@purnells.co.uk Tel: 01633 214712 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ELLWOOD NETWORK SERVICES LIMITED | Event Date | 2008-12-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 11354 A Petition to wind up the above-named Company of 32 Derby Street, Ormskirk, Lancashire L39 2BY , presented on 16 December 2008 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of South West Wing, Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 February 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 10 February 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723.(Ref SLR 1372192/37/Z/CAM.) : | |||
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. |