APOLLO PLANT (BOSTON) LIMITED
NOTTINGHAM APOLLO PLANT LIMITED

Hellopages » Derbyshire » Erewash » NG10 1PX
Company number 01998436
Status Active
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address GAINSBOROUGH BUSINESS PARK FIELDS FARM ROAD, LONG EATON, NOTTINGHAM, ENGLAND, NG10 1PX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Current accounting period extended from 30 June 2017 to 31 August 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of APOLLO PLANT (BOSTON) LIMITED are www.apolloplantboston.co.uk, and www.apollo-plant-boston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Beeston Rail Station is 3.5 miles; to Bulwell Rail Station is 8.4 miles; to Langley Mill Rail Station is 9.5 miles; to Barrow upon Soar Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Plant Boston Limited is a Private Limited Company. The company registration number is 01998436. Apollo Plant Boston Limited has been working since 11 March 1986. The present status of the company is Active. The registered address of Apollo Plant Boston Limited is Gainsborough Business Park Fields Farm Road Long Eaton Nottingham England Ng10 1px. . HARRIS, Robin Andrew is a Secretary of the company. KENDREW, Terence is a Director of the company. NEUBERT, Gary Derek is a Director of the company. Secretary HAUNCH, Robert Stephen has been resigned. Secretary KENDREW, Terence has been resigned. Secretary SCATTERGOOD, Jessie has been resigned. Secretary ROLLITS COMPANY SECRETARIES LIMITED has been resigned. Secretary ROLLITS COMPANY SECRETARIES LIMITED has been resigned. Director CHIDLOW, Michael James has been resigned. Director HAUNCH, Robert Stephen has been resigned. Director HEMENS, Harry William has been resigned. Director LOANE, Mervyn Robert has been resigned. Director MCWILLIAM, Martin Frederick has been resigned. Director MERRY, Ian Robinson has been resigned. Director NEALE, Melvyn Ernest George has been resigned. Director SCATTERGOOD, George Frederick has been resigned. Director SCATTERGOOD, Jessie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Robin Andrew
Appointed Date: 31 March 2016

Director
KENDREW, Terence
Appointed Date: 12 February 2008
66 years old

Director
NEUBERT, Gary Derek
Appointed Date: 28 February 2009
60 years old

Resigned Directors

Secretary
HAUNCH, Robert Stephen
Resigned: 12 February 2008
Appointed Date: 25 May 1994

Secretary
KENDREW, Terence
Resigned: 16 October 2008
Appointed Date: 12 February 2008

Secretary
SCATTERGOOD, Jessie
Resigned: 25 May 1994

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Resigned: 31 March 2016
Appointed Date: 31 January 2014

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Resigned: 13 January 2014
Appointed Date: 16 October 2008

Director
CHIDLOW, Michael James
Resigned: 31 March 2000
Appointed Date: 25 May 1994
78 years old

Director
HAUNCH, Robert Stephen
Resigned: 12 February 2008
Appointed Date: 25 May 1994
80 years old

Director
HEMENS, Harry William
Resigned: 12 February 2008
Appointed Date: 01 September 1994
94 years old

Director
LOANE, Mervyn Robert
Resigned: 11 August 1999
Appointed Date: 10 June 1994
78 years old

Director
MCWILLIAM, Martin Frederick
Resigned: 28 February 2009
Appointed Date: 12 February 2008
61 years old

Director
MERRY, Ian Robinson
Resigned: 12 February 2008
Appointed Date: 25 May 1994
76 years old

Director
NEALE, Melvyn Ernest George
Resigned: 12 February 2008
71 years old

Director
SCATTERGOOD, George Frederick
Resigned: 25 May 1994
81 years old

Director
SCATTERGOOD, Jessie
Resigned: 25 May 1994
80 years old

Persons With Significant Control

Apollo Plant Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Impact Fork Trucks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APOLLO PLANT (BOSTON) LIMITED Events

29 Mar 2017
Current accounting period extended from 30 June 2017 to 31 August 2017
23 Jan 2017
Accounts for a dormant company made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Apr 2016
Termination of appointment of Rollits Company Secretaries Limited as a secretary on 31 March 2016
04 Apr 2016
Appointment of Mr Robin Andrew Harris as a secretary on 31 March 2016
...
... and 185 more events
20 Nov 1987
Particulars of mortgage/charge

03 Sep 1986
Company name changed conatal LIMITED\certificate issued on 03/09/86

04 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1986
Registered office changed on 04/08/86 from: 70/74 city road london EC1Y 2DQ

11 Mar 1986
Certificate of incorporation

APOLLO PLANT (BOSTON) LIMITED Charges

13 November 2002
Asset sub-hire agreement
Delivered: 15 November 2002
Status: Satisfied on 5 February 2008
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interest in sub-hire…
12 August 2002
Deed of assignment
Delivered: 15 August 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the company's right title benefit and interest in and…
18 June 2002
Deed of assignment
Delivered: 22 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance LTD
Description: All the company's right title and benefit and interest in…
18 June 2002
Deed of assignment
Delivered: 22 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance LTD
Description: All the company's right title and benefit and interest in…
28 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
28 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
28 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Satisfied on 30 October 2007
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
28 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
28 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
28 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
28 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
28 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
17 January 2002
Deed of assignment
Delivered: 26 January 2002
Status: Satisfied on 11 February 2006
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right, title, benefit and interest in…
8 February 2001
Floating charge
Delivered: 9 February 2001
Status: Satisfied on 5 July 2005
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights under any form f lease, hire or similar…
7 December 2000
Deed of assignment
Delivered: 19 December 2000
Status: Satisfied on 24 December 2003
Persons entitled: Capital Asset Finance LTD
Description: All the assignor's right title benefit and interest in and…
29 November 2000
Deed of assignment
Delivered: 19 December 2000
Status: Satisfied on 24 December 2003
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right title benefit and interest in and…
18 July 2000
Deed of assignment
Delivered: 28 July 2000
Status: Satisfied on 24 December 2003
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right, title, benefit and interest in…
10 April 2000
Security assignment
Delivered: 11 April 2000
Status: Satisfied on 24 December 2003
Persons entitled: Ge Capital Equipment Finance Limited
Description: All rights, remedies, title, benefit and interest present…
10 April 2000
Security assignment
Delivered: 11 April 2000
Status: Satisfied on 24 December 2003
Persons entitled: Ge Capital Equipment Finance Limited
Description: All rights, remedies, title, benefit and interest present…
29 March 2000
Supplementary schedule executed pursuant to a master agreement dated 5 april 1994
Delivered: 30 March 2000
Status: Satisfied on 24 December 2003
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
24 November 1998
Supplementary schedule executed pursuant to a master agreement dated 5TH april 1994
Delivered: 25 November 1998
Status: Satisfied on 24 December 2003
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in the sub-hire…
6 March 1998
Supplementary schedule executed pursuant to a master agreement dated 5 april 1994
Delivered: 10 March 1998
Status: Satisfied on 27 March 2004
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
12 February 1998
Assignment and charge of sub-leasing agreements
Delivered: 13 February 1998
Status: Satisfied on 27 March 2004
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
7 October 1996
Master agreement and charge
Delivered: 8 October 1996
Status: Satisfied on 24 December 2003
Persons entitled: Forward Trust Business Finance Limited(And All of the Companies as Defined on the Schedule to Form 395)
Description: Any agreement made before on or after the date of the…
27 November 1995
Supplementary schedule executed pursuant to a master agreement dated 5 april 1994
Delivered: 28 November 1995
Status: Satisfied on 27 March 2004
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all the company's rights title…
6 November 1995
Supplementary schedule executed pursuant to a master agreement
Delivered: 7 November 1995
Status: Satisfied on 27 March 2004
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in the sub-hire…
7 August 1995
Supplementary schedule pursuant to a master agreement dated 5TH april 1994
Delivered: 8 August 1995
Status: Satisfied on 27 March 2004
Persons entitled: Royscot Trust PLC
Description: All the company's rights, title and interest in the…
1 June 1994
Debenture
Delivered: 8 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Debenture
Delivered: 8 June 1994
Status: Satisfied on 11 July 1998
Persons entitled: George Frederick Scattergood
Description: Redstone industrial estate boston lincs t/n's LL51305…
5 April 1994
Master agreement
Delivered: 6 April 1994
Status: Satisfied on 27 March 2004
Persons entitled: Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Leasing Limited
Description: By way of legal assignment all the company's rights title…
10 April 1991
Legal charge
Delivered: 19 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land containing 1050 square yards situated on the…
10 April 1991
Legal charge
Delivered: 19 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land containing 0.46 of an acre or thereabout…
10 April 1991
Legal charge
Delivered: 19 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land containing 0.56 of an acre or thereabouts…
5 April 1991
Guarantee & debenture
Delivered: 16 April 1991
Status: Satisfied on 24 December 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1990
Mortgage
Delivered: 13 March 1990
Status: Satisfied on 27 January 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being piece of land situated on the…
19 September 1988
Single debenture
Delivered: 22 September 1988
Status: Satisfied on 17 July 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1987
Charge
Delivered: 25 November 1987
Status: Satisfied on 24 December 2003
Persons entitled: Midland Bank PLC
Description: Any agreement entered into before or after the date hereof…
16 November 1987
Master agreement and charge
Delivered: 20 November 1987
Status: Satisfied on 24 December 2003
Persons entitled: Forward Trust Limited
Description: All sub-hiring agreement both present and future letting…