APOLLO HANDLING LIMITED
NEWCASTLE UPON TYNE

Hellopages » Greater London » Barnet » NW2 1QQ

Company number 01088555
Status Active
Incorporation Date 27 December 1972
Company Type Private Limited Company
Address RMT, 3 PORTLAND TERRACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NW2 1QQ
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of APOLLO HANDLING LIMITED are www.apollohandling.co.uk, and www.apollo-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Apollo Handling Limited is a Private Limited Company. The company registration number is 01088555. Apollo Handling Limited has been working since 27 December 1972. The present status of the company is Active. The registered address of Apollo Handling Limited is Rmt 3 Portland Terrace Newcastle Upon Tyne Tyne Wear Nw2 1qq. . TUCKER, Alan John is a Secretary of the company. TUCKER, Alan John is a Director of the company. TUCKER, Pamela Geraldine is a Director of the company. Secretary CLARK, Edna Anne has been resigned. Director CLARK, Edna Anne has been resigned. Director CLARK, Raymond has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
TUCKER, Alan John
Appointed Date: 29 May 1997

Director
TUCKER, Alan John
Appointed Date: 29 May 1997
71 years old

Director
TUCKER, Pamela Geraldine
Appointed Date: 29 May 1995
71 years old

Resigned Directors

Secretary
CLARK, Edna Anne
Resigned: 29 May 1997

Director
CLARK, Edna Anne
Resigned: 29 May 1997
93 years old

Director
CLARK, Raymond
Resigned: 29 May 1997
98 years old

APOLLO HANDLING LIMITED Events

15 Aug 2013
Restoration by order of the court
25 Dec 2002
Dissolved
25 Sep 2002
Return of final meeting in a creditors' voluntary winding up
25 Sep 2002
Liquidators' statement of receipts and payments
05 Sep 2002
Liquidators' statement of receipts and payments
...
... and 49 more events
20 Apr 1988
Return made up to 31/12/87; full list of members

24 Jan 1987
Full accounts made up to 30 September 1986

24 Jan 1987
Return made up to 08/01/87; full list of members

23 Jun 1986
Return made up to 23/04/86; full list of members

08 May 1986
Full accounts made up to 30 September 1985

APOLLO HANDLING LIMITED Charges

29 May 1997
Debenture
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 June 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 10 January 1998
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a site 10 hobson industrial estate…
31 May 1995
Debenture
Delivered: 1 June 1995
Status: Satisfied on 10 January 1998
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
21 July 1982
Legal charge
Delivered: 27 July 1982
Status: Satisfied on 6 June 1995
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments site 10, hobson industrial estate…
21 July 1982
Fixed and floating charge
Delivered: 27 July 1982
Status: Satisfied on 14 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts and other debts floating…
6 December 1978
Debenture
Delivered: 6 December 1978
Status: Satisfied on 14 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
31 December 1975
Legal charge
Delivered: 9 January 1976
Status: Satisfied on 6 June 1995
Persons entitled: The County Council of Durham
Description: Site 10 on hobson industrial estate burnopfield co. Durham…