AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED
Overview
| Company Name | AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03032974 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGINEHIGH LIMITED | Mar 14, 1995 | Mar 14, 1995 |
What are the latest accounts for AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Statement of capital on Jun 10, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Derek Thomas Batey on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATEY, Derek Thomas | Secretary | 25 Farringdon Street EC4A 4AB London 9th Floor | British | 110838520001 | ||||||
| BUCKMASTER, Adrian Charles, Viscount | Director | The Close Holdfast Upton Upon Severn WR8 0QZ Worcester | United Kingdom | British | 56273950001 | |||||
| CARDINI, Filippo John | Secretary | Flat 2 5/6 Bramham Gardens SW5 0JQ London | British | 56314170001 | ||||||
| GOODWIN, Lee David | Secretary | Fox Corner 76 Foston Gate LE18 3SD Wigston Harcourt Leicestershire | British | 45740930001 | ||||||
| HALE, Clive Anthony | Secretary | 27 Leamington Road CV3 6GF Coventry West Midlands | British | 30822970001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARMSTRONG, Colin North | Director | Barton End Priors Barton SO23 9QF Winchester Hampshire | United Kingdom | British | 172030620001 | |||||
| CARDINI, Filippo John | Director | Flat 2 5/6 Bramham Gardens SW5 0JQ London | British | 56314170001 | ||||||
| CONNOLLY, Kevin Brian | Director | The Old Tea Shop Church Street CV37 8EJ Welford On Avon Warwickshire | Irish | 54542950002 | ||||||
| GAUNT, Brian Martin | Director | Via Roma 1 22020 Torno (Como) Italy | Italy | British | 43138720001 | |||||
| HARGREAVES, David | Director | Willards Farm The Common Dunsfold GU8 4LB Godalming Surrey | British | 54809160001 | ||||||
| HARGREAVES, David | Director | Willards Farm The Common Dunsfold GU8 4LB Godalming Surrey | British | 54809160001 | ||||||
| WOOD, Roger Norman Alexander | Director | High Leybourne Hascombe GU8 4AD Godalming Surrey | England | British | 529640001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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