Company number 01243933
Status Active
Incorporation Date 11 February 1976
Company Type Private Limited Company
Address THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and seventy-eight events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 12 in full; Satisfaction of charge 11 in full. The most likely internet sites of KEEPMOAT REGENERATION (APOLLO) LIMITED are www.keepmoatregenerationapollo.co.uk, and www.keepmoat-regeneration-apollo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Keepmoat Regeneration Apollo Limited is a Private Limited Company.
The company registration number is 01243933. Keepmoat Regeneration Apollo Limited has been working since 11 February 1976.
The present status of the company is Active. The registered address of Keepmoat Regeneration Apollo Limited is The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . LACEY, Simon is a Director of the company. SHERIDAN, David Anthony is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary ALLEN, Stephen John has been resigned. Secretary COUCH, Gary Patrick has been resigned. Director ALLEN, Stephen John has been resigned. Director ASH, Nicholas Peter has been resigned. Director ASH, Nicholas has been resigned. Director BRIDGES, David has been resigned. Director COUCH, Aiden has been resigned. Director COUCH, Aiden has been resigned. Director COUCH, Gary Patrick has been resigned. Director CUTLER, Mark Lloyd has been resigned. Director DOYLE, Chris has been resigned. Director DRURY, Trevor has been resigned. Director DRURY, Trevor Neil has been resigned. Director JOHNSON, Paul Murray has been resigned. Director JONES, Graham Leslie has been resigned. Director MCGREGOR, Robert Henry has been resigned. Director MEAGHER, Russell has been resigned. Director MOSELEY, Daren has been resigned. Director SCOTT, Martin Robert has been resigned. Director SHELDRAKE, Shaun has been resigned. Director STONE, Martin has been resigned. Director TIMMS, Ian has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Director
ASH, Nicholas
Resigned: 31 May 2012
Appointed Date: 05 July 2006
66 years old
Director
BRIDGES, David
Resigned: 08 March 2013
Appointed Date: 03 September 2012
65 years old
Director
COUCH, Aiden
Resigned: 20 April 2006
Appointed Date: 12 October 2004
83 years old
Director
CUTLER, Mark Lloyd
Resigned: 10 February 2016
Appointed Date: 02 February 2015
57 years old
Director
DOYLE, Chris
Resigned: 10 December 2008
Appointed Date: 05 July 2006
56 years old
Director
DRURY, Trevor
Resigned: 25 March 2010
Appointed Date: 05 July 2006
66 years old
Director
MEAGHER, Russell
Resigned: 21 May 2004
Appointed Date: 03 April 2000
69 years old
Director
MOSELEY, Daren
Resigned: 10 December 2008
Appointed Date: 05 July 2006
55 years old
Director
SHELDRAKE, Shaun
Resigned: 04 August 2008
Appointed Date: 05 July 2006
58 years old
Director
STONE, Martin
Resigned: 14 November 2008
Appointed Date: 05 July 2006
57 years old
Persons With Significant Control
Keepmoat Regeneration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KEEPMOAT REGENERATION (APOLLO) LIMITED Events
24 Feb 2017
Satisfaction of charge 7 in full
24 Feb 2017
Satisfaction of charge 12 in full
24 Feb 2017
Satisfaction of charge 11 in full
22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
11 Feb 2017
Satisfaction of charge 19 in full
...
... and 168 more events
29 May 1987
Full accounts made up to 31 March 1986
29 May 1987
Return made up to 08/05/86; full list of members
11 Nov 1986
Company name changed apollo roofing & screeding co. L imited\certificate issued on 11/11/86
06 Jun 1986
Secretary resigned;new secretary appointed
11 Feb 1976
Incorporation
6 February 2015
Charge code 0124 3933 0021
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: L/H 6 church street waltham abbey essex t/no EX725865.
28 November 2014
Charge code 0124 3933 0020
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: Contains fixed charge…
22 January 2013
Rent deposit deed
Delivered: 26 January 2013
Status: Satisfied
on 11 February 2017
Persons entitled: Brixton Limited
Description: Interest in the account and the deposit balance, the amount…
23 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied
on 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Security accession deed
Delivered: 4 April 2012
Status: Satisfied
on 9 January 2015
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Key-man policies assignment
Delivered: 24 December 2009
Status: Satisfied
on 30 March 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries)
Description: All right in the proceeds of the policies with aegon…
2 December 2009
Key-man policies assignment
Delivered: 11 December 2009
Status: Satisfied
on 30 March 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries)
Description: All right, title and interest in and to the proceeds of the…
5 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied
on 30 March 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Rent deposit deed
Delivered: 25 July 2008
Status: Satisfied
on 24 February 2017
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited as Trustees of the Tottenham Unit Trust
Description: The deposit of £4,604 see image for full details.
19 December 2007
Rent deposit deed
Delivered: 4 January 2008
Status: Satisfied
on 24 February 2017
Persons entitled: Nucleus Management Limited
Description: The sum of £5,575.00 together with any interest or further…
3 August 2007
Guarantee & debenture
Delivered: 18 August 2007
Status: Satisfied
on 30 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Investor Secured Parties)
Description: The real property the accounts any goodwill the proceeds of…
3 August 2007
Composite debenture
Delivered: 18 August 2007
Status: Satisfied
on 30 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Secured Parties)
Description: The real property the accounts any goodwill the proceeds of…
21 April 2006
Mortgage debenture
Delivered: 2 May 2006
Status: Satisfied
on 9 October 2007
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
25 July 2005
Rent deposit deed
Delivered: 4 August 2005
Status: Satisfied
on 24 February 2017
Persons entitled: Gordon Brian Hayward
Description: The landlords interest in the deposited sum and all money…
6 April 2005
Agreement relating to rent deposit
Delivered: 16 April 2005
Status: Satisfied
on 10 February 2017
Persons entitled: Harp Business Centre Limited
Description: £4,811.62.
15 March 2004
Rent deposit deed
Delivered: 30 March 2004
Status: Satisfied
on 10 February 2017
Persons entitled: H Young & Co Limited
Description: The interest in a designated interest bearing deposit…
27 September 2001
Supplemental deed (supplementing a debenture dated 5 august 1980 between apollo roofing and screeding co. Limited and the bank
Delivered: 5 October 2001
Status: Satisfied
on 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland(The "Bank")
Description: As provided for in the original debenture dated 5 august…
9 March 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied
on 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 86-88, blackheath hill, london SE10 lb of…
7 January 1988
Legal charge
Delivered: 13 January 1988
Status: Satisfied
on 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 455 high road, woodford green, essex title no ngl 85153…
5 August 1980
Debenture
Delivered: 11 August 1980
Status: Satisfied
on 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: F/H property known as 150 huxley rd., Waltham forest…