API ASIA LIMITED
Overview
Company Name | API ASIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03639868 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of API ASIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is API ASIA LIMITED located?
Registered Office Address | Second Avenue Poynton Industrial Est Poynton SK12 1ND Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of API ASIA LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 836 LIMITED | Sep 29, 1998 | Sep 29, 1998 |
What are the latest accounts for API ASIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for API ASIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Robert Hall as a director on Oct 18, 2016 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES | 1 pages | AD02 | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Kostantinos Jim Kiriakopoulos as a director on Sep 21, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Andrew Turner as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Ian Charles Smith as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Turner on Feb 06, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Peter Chapman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Stansby as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Christopher Ian Charles Smith on Dec 20, 2013 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Wendy Baker as a director | 1 pages | TM01 | ||||||||||
Who are the officers of API ASIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHADWICK, Claire | Secretary | Poynton Industrial Estate Poynton SK12 1ND Stockport Second Avenue Cheshire United Kingdom | 182732300001 | |||||||
CHAPMAN, Peter | Director | Poynton Industrial Est Poynton SK12 1ND Stockport Second Avenue Cheshire United Kingdom | United Kingdom | British | Director | 184828020001 | ||||
HALL, Robert | Director | Second Avenue Poynton Industrial Est Poynton SK12 1ND Stockport Cheshire | United Kingdom | British | Chief Financial Officer | 217147780001 | ||||
KIRIAKOPOULOS, Kostantinos Jim | Director | Poynton Industrial Estate SK12 1ND Poynton Second Avenue Cheshire United Kingdom | United Kingdom | Canadian,British | Company Director | 190116350002 | ||||
BAKER, Wendy | Secretary | Poynton Industrial Estate SK12 1ND Poynton Second Avenue England | British | 163783430001 | ||||||
RICHARDS, Edward John | Secretary | 4 Lees Road SK7 1BT Bramhall Cheshire | British | 27954820001 | ||||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
ASHLEY, Derek | Director | 41 Parkgate Crescent Hadley Wood EN4 0NW Barnet Hertfordshire | British | Director | 58651270001 | |||||
BAKER, Wendy | Director | Poynton Industrial Estate SK12 1ND Poynton Second Avenue Cheshire England | England | British | Solicitor And Company Secretary | 189647380001 | ||||
HOLT, Dennis James | Director | Delph Farm Edge Lane Entwistle BL7 0NQ Bolton Lancashire | United Kingdom | British | Finance Director | 1374870001 | ||||
PLANT, Simon Paul | Director | 45 The Circuit SK9 6DA Wilmslow Cheshire | United Kingdom | British | Company Secretary | 69276710003 | ||||
ROBERTSON, Andrew | Director | Rumbolds Farm RH14 0PZ Plaistow West Sussex | British | Chartered Accountant | 120682730001 | |||||
SMITH, Christopher Ian Charles | Director | Poynton Industrial Estate SK12 1ND Poynton Second Avenue Cheshire England | England | British | Group Finance Director | 79779280002 | ||||
SMITH, Michael John | Director | Haddenham Hall Haddenham HP17 8AB Aylesbury Buckinghamshire | United Kingdom | British | Director | 67300010001 | ||||
STANSBY, Jonathan | Director | Poynton Industrial Estate SK12 1ND Poynton Second Avenue Cheshire England | United Kingdom | British | Group Financial Controller | 31226350002 | ||||
TURNER, Andrew | Director | Second Avenue Poynton Industrial Est Poynton SK12 1ND Stockport Cheshire | United Kingdom | British | Director | 69372430004 | ||||
WALTON, David Andrew | Director | London Road Hartley Wintney RG27 8HY Hook Sand Hills Hampshire | British | Company Director | 78686280005 | |||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of API ASIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Api Foils Holdings Limited | Apr 06, 2016 | Poynton Industrial Est Poynton SK12 1ND Stockport Second Avenue Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Api Group Plc | Apr 06, 2016 | Poynton Industrial Est Poynton SK12 1ND Stockport Second Avenue Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does API ASIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession to a debneture dated 29 january 2003 | Created On Oct 10, 2006 Delivered On Oct 13, 2006 | Satisfied | Amount secured All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) on any account whatsoever | |
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
|
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