API GROUP LIMITED
Overview
Company Name | API GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00169249 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of API GROUP LIMITED?
Company Name | From | Until |
---|---|---|
API GROUP PLC | Jul 11, 1990 | Jul 11, 1990 |
ASSOCIATED PAPER INDUSTRIES PUBLIC LIMITED COMPANY | Jul 24, 1920 | Jul 24, 1920 |
What are the latest accounts for API GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for API GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 22, 2020 |
Next Confirmation Statement Due | Mar 07, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2019 |
Overdue | Yes |
What are the latest filings for API GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 10, 2024 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2023 | 14 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2022 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Statement of administrator's proposal | 136 pages | AM03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2021 | 14 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 13 pages | AM22 | ||||||||||
Administrator's progress report | 54 pages | AM10 | ||||||||||
Result of meeting of creditors | 7 pages | AM07 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Claire Chadwick as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 29 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 45 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of API GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEJES JR, William Theodore | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp | United States | American | Director | 260004270001 | ||||
WOODWORTH, Douglas Bradford | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp | United States | American | Director | 210304260001 | ||||
BAKER, Wendy | Secretary | Poynton Industrial Estate SK12 1ND Stockport Second Avenue Cheshire United Kingdom | 162355640001 | |||||||
CHADWICK, Claire | Secretary | Poynton Industrial Est Poynton SK12 1ND Stockport Second Avenue Cheshire United Kingdom | 189870710001 | |||||||
HART, Roger | Secretary | 100 Barbirolli Square M2 3AB Manchester | British | 105579880001 | ||||||
HYNDMAN, Caroline Jane | Secretary | Second Avenue Poynton Industrial Est Poynton SK12 1ND Stockport Cheshire | British | 110016360001 | ||||||
JOHNSTON, Trevor Keith | Secretary | 100 Barbirolli Square M2 3AB Manchester | British | Solicitor | 4668750002 | |||||
PLANT, Simon Paul | Secretary | 45 The Circuit SK9 6DA Wilmslow Cheshire | British | 69276710003 | ||||||
SENTANCE, Alan | Secretary | 16 Fitzwilliam Avenue Sutton SK11 0EJ Macclesfield Cheshire | British | 47572840001 | ||||||
SMITH, Christopher Ian Charles | Secretary | Poynton Industrial Estate SK12 1ND Stockport Second Avenue Cheshire United Kingdom | 162354610001 | |||||||
ADEY, John Fuller | Director | The Old Malt House Aldbourne SN8 2DW Marlborough Wiltshire | England | British | Director | 89028700001 | ||||
AMES, Colin | Director | Cottage The Fold Dorrington SY5 7JD Shrewsbury Brook Farm Shropshire | United Kingdom | British | Director | 152228390001 | ||||
ARMITAGE, Peter Robert | Director | 37 Meadow Hill Road Kings Norton B38 8DF Birmingham West Midlands | British | Director | 5521030001 | |||||
ASHLEY, Derek | Director | 41 Parkgate Crescent Hadley Wood EN4 0NW Barnet Hertfordshire | British | Director | 58651270001 | |||||
BATZER, Max Williams | Director | Poynton Industrial Estate SK12 1ND Stockport Second Avenue Cheshire United Kingdom | American | Financial Manager | 125714080001 | |||||
BIRKENHEAD, Stanley Brian | Director | 14 Presidents Quay St Katharines Way E1W 1UF London | United Kingdom | British | Director | 52598970001 | ||||
BISHOP, Peter John | Director | 75 Wylde Green Road B72 1HH Sutton Coldfield West Midlands | British | Non Executive Director Consultant | 12265640001 | |||||
HALL, Bernard Robert | Director | Thornham 177 Moss Lane HA5 3AL Pinner Middlesex | British | Director | 5521040001 | |||||
HOLROYD, Eric | Director | 88 Old Road East DA12 1PE Gravesend Kent | British | Company Director | 1139070001 | |||||
HOLT, Dennis James | Director | Delph Farm Edge Lane Entwistle BL7 0NQ Bolton Lancashire | United Kingdom | British | Finance Director | 1374870001 | ||||
HOWARD, Jack Lawrence | Director | 590 Madison Avenue Floor 32 New York Steel Partners Ny 10022 United States | United States | American | Company Director | 197701110001 | ||||
HUDD, David Leslie | Director | 97 Gunterstone Road W14 9BT London | England | British | Director | 26032950002 | ||||
KIRIAKOPOULOS, Kostantinos Jim | Director | Second Avenue Poynton Industrial Est Poynton SK12 1ND Stockport Cheshire | United Kingdom | Canadian,British | Chief Executive Officer | 190116350002 | ||||
MISSENDEN, Adrian Charles | Director | The Dial House 67 Ivy Road SK11 8QN Macclesfield Cheshire | British | Group Managing Director | 812650001 | |||||
O'CONNELL, Martin Hartley | Director | Abbeylands Stackhouse BD24 0DN Settle North Yorkshire | England | British | Retired Director | 111609860001 | ||||
RAWLINSON, Charles Frederick Melville | Director | The Old Forge Arkesden CB11 4EX Saffron Walden Essex | United Kingdom | British | Chairman | 5521020001 | ||||
ROBERTSON, Andrew | Director | Rumbolds Farm RH14 0PZ Plaistow West Sussex | British | Chartered Accountant | 120682730001 | |||||
SHELDRICK, John Nicholas | Director | 13 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | United Kingdom | British | Director | 29794300002 | ||||
SMITH, Christopher Ian Charles | Director | Poynton Industrial Estate SK12 1ND Stockport Second Avenue Cheshire United Kingdom | England | British | Group Finance Director | 79779280002 | ||||
SMITH, Michael John | Director | Haddenham Hall Haddenham HP17 8AB Aylesbury Buckinghamshire | United Kingdom | British | Director | 67300010001 | ||||
SVOBODA, Jeffrey Allen | Director | 590 Madison Avenue Floor 32 New York Steel Partners Ny 10022 Usa | United States | American | Company Director | 139937710001 | ||||
TURNER, Andrew | Director | Poynton Industrial Estate SK12 1ND Stockport Second Avenue Cheshire United Kingdom | United Kingdom | British | Director | 69372430004 | ||||
ULLMAN, Gary Wesley | Director | 590 Madison Avenue Floor 32 New York Steel Partners Ny 10022 Usa | Canada | Canadian | Company Director | 197701060001 | ||||
WALKER, Andrew John | Director | Poynton Industrial Estate SK12 1ND Stockport Second Avenue Cheshire United Kingdom | United Kingdom | British | Company Director | 51959750002 | ||||
WALTON, David Andrew | Director | London Road Hartley Wintney RG27 8HY Hook Sand Hills Hampshire | British | Company Director | 78686280005 |
Who are the persons with significant control of API GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cedar 2015 Limited | Apr 06, 2016 | Poynton Industrial Estate SK12 1ND Poynton Second Avenue Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does API GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 06, 2016 Delivered On Dec 12, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does API GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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