API GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAPI GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00169249
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of API GROUP LIMITED?

    • Packaging activities (82920) / Administrative and support service activities

    Where is API GROUP LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp
    2 St Peter's Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of API GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    API GROUP PLCJul 11, 1990Jul 11, 1990
    ASSOCIATED PAPER INDUSTRIES PUBLIC LIMITED COMPANYJul 24, 1920Jul 24, 1920

    What are the latest accounts for API GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for API GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 22, 2020
    Next Confirmation Statement DueMar 07, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2019
    OverdueYes

    What are the latest filings for API GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 10, 2024

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2023

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 10, 2022

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    14 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Statement of administrator's proposal

    136 pagesAM03

    Liquidators' statement of receipts and payments to Dec 10, 2021

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pagesAM22

    Administrator's progress report

    54 pagesAM10

    Result of meeting of creditors

    7 pagesAM07

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Registered office address changed from Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on Feb 10, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Claire Chadwick as a secretary on Jan 28, 2020

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    29 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on Aug 05, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    45 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of API GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEJES JR, William Theodore
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    United StatesAmericanDirector260004270001
    WOODWORTH, Douglas Bradford
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    United StatesAmericanDirector210304260001
    BAKER, Wendy
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Secretary
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    162355640001
    CHADWICK, Claire
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Secretary
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    189870710001
    HART, Roger
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    British105579880001
    HYNDMAN, Caroline Jane
    Second Avenue
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Cheshire
    Secretary
    Second Avenue
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Cheshire
    British110016360001
    JOHNSTON, Trevor Keith
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    BritishSolicitor4668750002
    PLANT, Simon Paul
    45 The Circuit
    SK9 6DA Wilmslow
    Cheshire
    Secretary
    45 The Circuit
    SK9 6DA Wilmslow
    Cheshire
    British69276710003
    SENTANCE, Alan
    16 Fitzwilliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    Secretary
    16 Fitzwilliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    British47572840001
    SMITH, Christopher Ian Charles
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Secretary
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    162354610001
    ADEY, John Fuller
    The Old Malt House
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    Director
    The Old Malt House
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    EnglandBritishDirector89028700001
    AMES, Colin
    Cottage
    The Fold Dorrington
    SY5 7JD Shrewsbury
    Brook Farm
    Shropshire
    Director
    Cottage
    The Fold Dorrington
    SY5 7JD Shrewsbury
    Brook Farm
    Shropshire
    United KingdomBritishDirector152228390001
    ARMITAGE, Peter Robert
    37 Meadow Hill Road
    Kings Norton
    B38 8DF Birmingham
    West Midlands
    Director
    37 Meadow Hill Road
    Kings Norton
    B38 8DF Birmingham
    West Midlands
    BritishDirector5521030001
    ASHLEY, Derek
    41 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    Director
    41 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    BritishDirector58651270001
    BATZER, Max Williams
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Director
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    AmericanFinancial Manager125714080001
    BIRKENHEAD, Stanley Brian
    14 Presidents Quay
    St Katharines Way
    E1W 1UF London
    Director
    14 Presidents Quay
    St Katharines Way
    E1W 1UF London
    United KingdomBritishDirector52598970001
    BISHOP, Peter John
    75 Wylde Green Road
    B72 1HH Sutton Coldfield
    West Midlands
    Director
    75 Wylde Green Road
    B72 1HH Sutton Coldfield
    West Midlands
    BritishNon Executive Director Consultant12265640001
    HALL, Bernard Robert
    Thornham 177 Moss Lane
    HA5 3AL Pinner
    Middlesex
    Director
    Thornham 177 Moss Lane
    HA5 3AL Pinner
    Middlesex
    BritishDirector5521040001
    HOLROYD, Eric
    88 Old Road East
    DA12 1PE Gravesend
    Kent
    Director
    88 Old Road East
    DA12 1PE Gravesend
    Kent
    BritishCompany Director1139070001
    HOLT, Dennis James
    Delph Farm Edge Lane
    Entwistle
    BL7 0NQ Bolton
    Lancashire
    Director
    Delph Farm Edge Lane
    Entwistle
    BL7 0NQ Bolton
    Lancashire
    United KingdomBritishFinance Director1374870001
    HOWARD, Jack Lawrence
    590 Madison Avenue
    Floor 32
    New York
    Steel Partners
    Ny 10022
    United States
    Director
    590 Madison Avenue
    Floor 32
    New York
    Steel Partners
    Ny 10022
    United States
    United StatesAmericanCompany Director197701110001
    HUDD, David Leslie
    97 Gunterstone Road
    W14 9BT London
    Director
    97 Gunterstone Road
    W14 9BT London
    EnglandBritishDirector26032950002
    KIRIAKOPOULOS, Kostantinos Jim
    Second Avenue
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Cheshire
    Director
    Second Avenue
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Cheshire
    United KingdomCanadian,BritishChief Executive Officer190116350002
    MISSENDEN, Adrian Charles
    The Dial House 67 Ivy Road
    SK11 8QN Macclesfield
    Cheshire
    Director
    The Dial House 67 Ivy Road
    SK11 8QN Macclesfield
    Cheshire
    BritishGroup Managing Director812650001
    O'CONNELL, Martin Hartley
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    Director
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    EnglandBritishRetired Director111609860001
    RAWLINSON, Charles Frederick Melville
    The Old Forge
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    The Old Forge
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    United KingdomBritishChairman5521020001
    ROBERTSON, Andrew
    Rumbolds Farm
    RH14 0PZ Plaistow
    West Sussex
    Director
    Rumbolds Farm
    RH14 0PZ Plaistow
    West Sussex
    BritishChartered Accountant120682730001
    SHELDRICK, John Nicholas
    13 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Director
    13 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    United KingdomBritishDirector29794300002
    SMITH, Christopher Ian Charles
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Director
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    EnglandBritishGroup Finance Director79779280002
    SMITH, Michael John
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    Director
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    United KingdomBritishDirector67300010001
    SVOBODA, Jeffrey Allen
    590 Madison Avenue
    Floor 32
    New York
    Steel Partners
    Ny 10022
    Usa
    Director
    590 Madison Avenue
    Floor 32
    New York
    Steel Partners
    Ny 10022
    Usa
    United StatesAmericanCompany Director139937710001
    TURNER, Andrew
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Director
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    United KingdomBritishDirector69372430004
    ULLMAN, Gary Wesley
    590 Madison Avenue
    Floor 32
    New York
    Steel Partners
    Ny 10022
    Usa
    Director
    590 Madison Avenue
    Floor 32
    New York
    Steel Partners
    Ny 10022
    Usa
    CanadaCanadianCompany Director197701060001
    WALKER, Andrew John
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Director
    Poynton Industrial Estate
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director51959750002
    WALTON, David Andrew
    London Road
    Hartley Wintney
    RG27 8HY Hook
    Sand Hills
    Hampshire
    Director
    London Road
    Hartley Wintney
    RG27 8HY Hook
    Sand Hills
    Hampshire
    BritishCompany Director78686280005

    Who are the persons with significant control of API GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    United Kingdom
    Apr 06, 2016
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09381566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does API GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 06, 2016
    Delivered On Dec 12, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Dec 12, 2016Registration of a charge (MR01)
    • Jul 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Jul 06, 2017Satisfaction of a charge (MR04)
    Insurance assignment of keyman life policies
    Created On May 31, 2007
    Delivered On Jun 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies being p/no H218515401/CR18/001 bupa health assurance limited life assured david walton. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jun 05, 2007Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 2003
    Delivered On Feb 18, 2003
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Security Trustee for the Security Beneficiaries
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • Feb 01, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 04, 2013Satisfaction of a charge (MR04)

    Does API GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2020Administration started
    Dec 11, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    2
    DateType
    Dec 11, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Timothy Vance
    12 Wellington Place
    LS1 4AP Leeds
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    Kristopher Stewart Aspin
    G1 Building 5 George Square
    G2 1DY Glasgow
    practitioner
    G1 Building 5 George Square
    G2 1DY Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0