API ASIA LIMITED

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

    Company NameAPI ASIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03639868
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of API ASIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 836 LIMITEDSep 29, 1998Sep 29, 1998

    What are the latest accounts for API ASIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for API ASIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 02, 2017 with updates

    6 pagesCS01

    Appointment of Robert Hall as a director on Oct 18, 2016

    2 pagesAP01

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD03

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES

    1 pagesAD02

    Annual return made up to Feb 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 2
    SH01

    Appointment of Kostantinos Jim Kiriakopoulos as a director on Sep 21, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Andrew Turner as a director on Sep 14, 2015

    1 pagesTM01

    Annual return made up to Feb 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher Ian Charles Smith as a director on Dec 12, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Feb 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Andrew Turner on Feb 06, 2014

    2 pagesCH01

    Appointment of Peter Chapman as a director

    2 pagesAP01

    Termination of appointment of Jonathan Stansby as a director

    1 pagesTM01

    Director's details changed for Christopher Ian Charles Smith on Dec 20, 2013

    2 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Wendy Baker as a director

    1 pagesTM01

    Who are the officers of API ASIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Claire
    Poynton Industrial Estate
    Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Secretary
    Poynton Industrial Estate
    Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    182732300001
    CHAPMAN, Peter
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Director
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    United KingdomBritishDirector184828020001
    HALL, Robert
    Second Avenue
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Cheshire
    Director
    Second Avenue
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Cheshire
    United KingdomBritishChief Financial Officer217147780001
    KIRIAKOPOULOS, Kostantinos Jim
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    United Kingdom
    Director
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    United Kingdom
    United KingdomCanadian,BritishCompany Director190116350002
    BAKER, Wendy
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    England
    Secretary
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    England
    British163783430001
    RICHARDS, Edward John
    4 Lees Road
    SK7 1BT Bramhall
    Cheshire
    Secretary
    4 Lees Road
    SK7 1BT Bramhall
    Cheshire
    British27954820001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ASHLEY, Derek
    41 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    Director
    41 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    BritishDirector58651270001
    BAKER, Wendy
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    England
    Director
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    England
    EnglandBritishSolicitor And Company Secretary189647380001
    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
    PLANT, Simon Paul
    45 The Circuit
    SK9 6DA Wilmslow
    Cheshire
    Director
    45 The Circuit
    SK9 6DA Wilmslow
    Cheshire
    United KingdomBritishCompany Secretary69276710003
    ROBERTSON, Andrew
    Rumbolds Farm
    RH14 0PZ Plaistow
    West Sussex
    Director
    Rumbolds Farm
    RH14 0PZ Plaistow
    West Sussex
    BritishChartered Accountant120682730001
    SMITH, Christopher Ian Charles
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    England
    Director
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    England
    EnglandBritishGroup Finance Director79779280002
    SMITH, Michael John
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    Director
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    United KingdomBritishDirector67300010001
    STANSBY, Jonathan
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    England
    Director
    Poynton Industrial Estate
    SK12 1ND Poynton
    Second Avenue
    Cheshire
    England
    United KingdomBritishGroup Financial Controller31226350002
    TURNER, Andrew
    Second Avenue
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Cheshire
    Director
    Second Avenue
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Cheshire
    United KingdomBritishDirector69372430004
    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
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Apr 06, 2016
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02488951
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    Apr 06, 2016
    Poynton Industrial Est Poynton
    SK12 1ND Stockport
    Second Avenue
    Cheshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00169249
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does API ASIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee for the Secured Beneficiaries (Security Trustee)
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Dec 04, 2013Satisfaction of a charge (MR04)

    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