AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED

AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03032974
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED located?

    Registered Office Address
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGINEHIGH LIMITEDMar 14, 1995Mar 14, 1995

    What are the latest accounts for AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ to 9th Floor 25 Farringdon Street London EC4A 4AB on Feb 07, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1,981,384
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 1,981,384
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1,981,384
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Statement of capital on Jun 10, 2013

    • Capital: GBP 1,981,384
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 14, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Derek Thomas Batey on Jan 01, 2010

    1 pagesCH03

    Who are the officers of AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATEY, Derek Thomas
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    British110838520001
    BUCKMASTER, Adrian Charles, Viscount
    The Close Holdfast
    Upton Upon Severn
    WR8 0QZ Worcester
    Director
    The Close Holdfast
    Upton Upon Severn
    WR8 0QZ Worcester
    United KingdomBritish56273950001
    CARDINI, Filippo John
    Flat 2 5/6 Bramham Gardens
    SW5 0JQ London
    Secretary
    Flat 2 5/6 Bramham Gardens
    SW5 0JQ London
    British56314170001
    GOODWIN, Lee David
    Fox Corner
    76 Foston Gate
    LE18 3SD Wigston Harcourt
    Leicestershire
    Secretary
    Fox Corner
    76 Foston Gate
    LE18 3SD Wigston Harcourt
    Leicestershire
    British45740930001
    HALE, Clive Anthony
    27 Leamington Road
    CV3 6GF Coventry
    West Midlands
    Secretary
    27 Leamington Road
    CV3 6GF Coventry
    West Midlands
    British30822970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, Colin North
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    Director
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    United KingdomBritish172030620001
    CARDINI, Filippo John
    Flat 2 5/6 Bramham Gardens
    SW5 0JQ London
    Director
    Flat 2 5/6 Bramham Gardens
    SW5 0JQ London
    British56314170001
    CONNOLLY, Kevin Brian
    The Old Tea Shop
    Church Street
    CV37 8EJ Welford On Avon
    Warwickshire
    Director
    The Old Tea Shop
    Church Street
    CV37 8EJ Welford On Avon
    Warwickshire
    Irish54542950002
    GAUNT, Brian Martin
    Via Roma 1
    22020 Torno (Como)
    Italy
    Director
    Via Roma 1
    22020 Torno (Como)
    Italy
    ItalyBritish43138720001
    HARGREAVES, David
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    Director
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    British54809160001
    HARGREAVES, David
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    Director
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    British54809160001
    WOOD, Roger Norman Alexander
    High Leybourne
    Hascombe
    GU8 4AD Godalming
    Surrey
    Director
    High Leybourne
    Hascombe
    GU8 4AD Godalming
    Surrey
    EnglandBritish529640001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on cash collateral deposit
    Created On Jul 31, 2003
    Delivered On Aug 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the mezzanine finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its right, title and interest in the cash collateral account, the deposit moneys, the debt represented by the deposit mmoneys and any account contemplated by the charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 08, 2003Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Jan 12, 2001
    Delivered On Jan 29, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee and to the lenders (as defined) together with all costs charges and expenses incurred by any lender in connection with the protection preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities
    Short particulars
    The shares and all related rights, including, all dividends payable in relation thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for Itself and Each of Thelenders
    Transactions
    • Jan 29, 2001Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Jun 23, 1999
    Delivered On Jul 08, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee and to the lenders (as defined) together with all costs charges and expenses incurred by any lender in connection with the protection preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities
    Short particulars
    The shares and all related rights including all dividends payable in relation thereto.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for Itself and Each of Thelenders
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge of shares
    Created On Jun 23, 1999
    Delivered On Jul 08, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined)to the banks (as defined) or any of them each or any of the finance documents (as defined)in each case together with all costs charges and expenses incurred by any bank in connection with the protection preservation or enforcement of it's respective rights under the senior finance documents or mezzanine finance documents or any other document evidencing or securing any such liabilities
    Short particulars
    The original shares and the voting rights pertaining thereto and all dividends pertaining thereto for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Jun 23, 1999
    Delivered On Jul 08, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined)to the chargee (as agent and trustee for itself and each of the secured parties) and to the secured parties (as defined) or any of them under the senior facility agreement mezzanine facility agreement and each or any of the other senior finance documents and mezzanine finance documents (as defined) in each case together with all costs charges and expenses incurred by any secured party in connection with the protection preservation or enforcement of it's respective rights under the senior finance documents or mezzanine finance documents or any other document evidencing or securing any such liabilities
    Short particulars
    The pledgor transfers hypothecates pledges sets over and delivers uhto the agent the shares of capital stock in ap america inc (1,000 shares of common stock par value $0.01) and ap america automotive products inc (100 shares of common stock par value $0.01 please see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 23, 1999
    Delivered On Jul 08, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined)to the chargee (as agent and trustee for itself and each of the lenders) and to the lenders (as defined) or any of them under each or any of the senior finance documents (as defined) in each case together with all costs charges and expenses incurred by any lender in connection with the protection preservation or enforcement of it's respective rights under the senior finance documents or mezzanine finance documents or any other document evidencing or securing any such liabilities
    Short particulars
    Please refer to form 395 for full details of charged assets. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Nov 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Aug 07, 1998
    Delivered On Aug 17, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the chargee acting as agent and trustee for itself and the lenders (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined)
    Short particulars
    All shares in automotive products benelux B.V. issued up until 7TH august 1998 and currently held by the pledgor consisting of 120 shares each with a nominal value of NLG1,000 and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell & Co. Limited
    Transactions
    • Aug 17, 1998Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Jul 20, 1995
    Delivered On Aug 09, 1995
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the lenders (or any of them) under the finance documents or any other document securing any such liabilities
    Short particulars
    Pursuant to the pledge agreement the company pledges the shares and the related rights in favour of the pledgee as security for the payment and discharge of the secured liabilities.
    Persons Entitled
    • Morgan Grenfell & Co.Limitedas Agent and Trustee for Itself and Each of Thelenders
    Transactions
    • Aug 09, 1995Registration of a charge (395)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Apr 27, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All present and future obligations of each obligor to the lenders (as defined) or any of them under each or any of the senior finance documents and the mezzanine finance documents or any other document securing such liabilities
    Short particulars
    All shares (as described on the reverse of the form 395) and all related rights accruing to the shares.
    Persons Entitled
    • Morgan Grenfell & Co. Limited
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Apr 27, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (as defined) or any of them under the finance documents or any other document evidencing or securing the liabilities up to the amount of lire 73,398,000,000
    Short particulars
    All of the company's interest in auromotive products (italia) S.R.1. being it's quota of a nominal value of lire 33,400,000,000.
    Persons Entitled
    • Morgan Grenfell & Co.Limitedas Agent and Trustee for Itself and the Lenders
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge
    Created On Apr 27, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    The repayment up to the amount of lire 73,398,000,000 of the loans granted to marveldress limited by morgan grenfell & co.limited
    Short particulars
    The company pledges to the pledgee its quota of nominal value of lire 33,400,000,000. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell & Co. Limited
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge on shares
    Created On Apr 27, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the lenders (as defined) or any of them under each or any of the senior finance documents and the mezzanine finance documents
    Short particulars
    The original shares and the voting rights and dividends attched to the shares please refer to form 395 for full details.
    Persons Entitled
    • Morgan Grenfell & Co. Limitedas Agent and Trsutee for Itself and the Lenders
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 1995
    Delivered On Apr 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each obligor as defined therein to the chargee under each or any of the senior finance documents and/or the mezzanine finance documents or any other document as defined in this debenture
    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
    • Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders (as Defined Therein)
    Transactions
    • Apr 27, 1995Registration of a charge (395)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (403a)

    Does AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2017Commencement of winding up
    Feb 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Mark John Wilson
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London

    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