APOLLO BINGO LIMITED
MANCHESTER

Company number 04367387
Status Liquidation
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 2 July 2016; Liquidators' statement of receipts and payments to 2 July 2015; Court order insolvency:re ian corfield ceasing to hold office as liquidator. The most likely internet sites of APOLLO BINGO LIMITED are www.apollobingo.co.uk, and www.apollo-bingo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Apollo Bingo Limited is a Private Limited Company. The company registration number is 04367387. Apollo Bingo Limited has been working since 05 February 2002. The present status of the company is Liquidation. The registered address of Apollo Bingo Limited is 4 Hardman Square Spinningfields Manchester. . Secretary BENNETT, Gary Roger has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WILLIAMS, Colin Herbert has been resigned. Director BENNETT, Gary Roger has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GREGG, Anita Kim has been resigned. Director GREGG, Paul Richard has been resigned. Director KERR, Graham has been resigned. Director LAVELLE, Stephen Christopher has been resigned. Director TAIT, Gerald has been resigned. Director WESTON, Alan Harry has been resigned. Director WHITTELL, James William has been resigned. Director WILLIAMS, Colin Herbert has been resigned. The company operates in "Gambling and betting activities".


Resigned Directors

Secretary
BENNETT, Gary Roger
Resigned: 10 July 2014
Appointed Date: 19 January 2006

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Secretary
WILLIAMS, Colin Herbert
Resigned: 19 January 2006
Appointed Date: 05 February 2002

Director
BENNETT, Gary Roger
Resigned: 10 July 2014
Appointed Date: 29 March 2012
52 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
GREGG, Anita Kim
Resigned: 19 January 2006
Appointed Date: 25 February 2002
82 years old

Director
GREGG, Paul Richard
Resigned: 19 January 2006
Appointed Date: 25 February 2002
84 years old

Director
KERR, Graham
Resigned: 10 July 2014
Appointed Date: 19 January 2006
80 years old

Director
LAVELLE, Stephen Christopher
Resigned: 19 January 2006
Appointed Date: 05 February 2002
66 years old

Director
TAIT, Gerald
Resigned: 19 January 2006
Appointed Date: 10 September 2004
77 years old

Director
WESTON, Alan Harry
Resigned: 10 July 2014
Appointed Date: 19 January 2006
75 years old

Director
WHITTELL, James William
Resigned: 14 September 2004
Appointed Date: 25 February 2002
82 years old

Director
WILLIAMS, Colin Herbert
Resigned: 19 January 2006
Appointed Date: 05 February 2002
73 years old

APOLLO BINGO LIMITED Events

26 Aug 2016
Liquidators' statement of receipts and payments to 2 July 2016
31 Jul 2015
Liquidators' statement of receipts and payments to 2 July 2015
06 Jan 2015
Court order insolvency:re ian corfield ceasing to hold office as liquidator
06 Jan 2015
Notice of ceasing to act as a voluntary liquidator
22 Jul 2014
Registered office address changed from Unit 8 Verulam Industrial Estate 224 London Road at Albans AL1 1JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014
...
... and 75 more events
19 Feb 2002
New secretary appointed;new director appointed
19 Feb 2002
Registered office changed on 19/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
19 Feb 2002
Secretary resigned
19 Feb 2002
Director resigned
05 Feb 2002
Incorporation

APOLLO BINGO LIMITED Charges

20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apollo bingo hall crown street caernarfon t/n CYM106113,…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apollo bingo high street rhyl t/n CYM180363,. By way of…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Palladium buildings waterloo road blackpool t/n LA870016,…
20 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Legal mortgage
Delivered: 6 April 2002
Status: Satisfied on 21 January 2006
Persons entitled: Hsbc Bank PLC
Description: The property at apollo bingo, high street, rhyl LL18. With…
5 April 2002
Legal mortgage
Delivered: 6 April 2002
Status: Satisfied on 21 January 2006
Persons entitled: Hsbc Bank PLC
Description: The property at apollo bingo, crown street, caernarfon…
5 April 2002
Legal mortgage
Delivered: 6 April 2002
Status: Satisfied on 21 January 2006
Persons entitled: Hsbc Bank PLC
Description: The property at palladium bingo, waterloo road, blackpool…
3 April 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 21 January 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…