API MICROWAVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAPI MICROWAVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06632600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of API MICROWAVE LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is API MICROWAVE LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of API MICROWAVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RF2M MICROWAVE LTDMay 30, 2012May 30, 2012
    COBHAM MAL LIMITEDJul 23, 2008Jul 23, 2008
    SHOO 418 LIMITEDJun 27, 2008Jun 27, 2008

    What are the latest accounts for API MICROWAVE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for API MICROWAVE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 20, 2024
    Next Confirmation Statement DueJul 04, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2023
    OverdueYes

    What are the latest filings for API MICROWAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 30, 2024

    10 pagesLIQ03

    Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX to C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Dec 12, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Satisfaction of charge 066326000003 in full

    1 pagesMR04

    Confirmation statement made on Jun 20, 2023 with updates

    4 pagesCS01

    Statement of capital on May 31, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 26/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Rf2M Limited as a person with significant control on May 19, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 19, 2023

    2 pagesPSC09

    Termination of appointment of Kevin Leslie Dunne as a director on Jan 12, 2023

    1 pagesTM01

    Statement of capital on Dec 19, 2022

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 16/12/2022
    RES13

    Appointment of Mr Neil Snowdon as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Ian Michael Skiggs as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Matthew John Howchin as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Kevin Leslie Dunne as a director on Mar 31, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Who are the officers of API MICROWAVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNOWDON, Neil
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    C/O Frp Advisory Trading Limited
    Director
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    C/O Frp Advisory Trading Limited
    EnglandBritishManaging Director303185210001
    SORELLE, Richard Dennis
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    C/O Frp Advisory Trading Limited
    Director
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    C/O Frp Advisory Trading Limited
    United StatesAmericanCeo292276050001
    BRADLEY, Christopher William
    South Denes
    NR30 3PX Great Yarmouth
    Fenner Road
    Norfolk
    Secretary
    South Denes
    NR30 3PX Great Yarmouth
    Fenner Road
    Norfolk
    British168388930001
    IRVING, Hannah Louise
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Secretary
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    163273660001
    KELLY, Jacqueline Anne Bernadette
    Stoney Lane
    LA2 0JY Galgate
    6
    Lancashire
    Secretary
    Stoney Lane
    LA2 0JY Galgate
    6
    Lancashire
    BritishAccountant132162730001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    76282680012
    ASHTON, David Nicholas
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    UsaBritishVice President159624790001
    BRADLEY, Christopher William
    South Denes
    NR30 3PX Great Yarmouth
    Fenner Road
    Norfolk
    Director
    South Denes
    NR30 3PX Great Yarmouth
    Fenner Road
    Norfolk
    EnglandBritishFinancial Controller168389480001
    COLLIER, Stephen
    Whittle Bridge Farm
    Preston Road, Charnock Richard
    PR7 5HS Chorley
    Lancashire
    Director
    Whittle Bridge Farm
    Preston Road, Charnock Richard
    PR7 5HS Chorley
    Lancashire
    EnglandBritishManaging Director86949520001
    DUNNE, Kevin Leslie
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    EnglandBritishGeneral Manager294228040001
    FARRINGTON, Richard John
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    EnglandUnited KingdomCertified Chartered Accountant185129670001
    GAGGIN, David
    168 Heald Road
    Carlisle
    Ma 01741
    United States
    Director
    168 Heald Road
    Carlisle
    Ma 01741
    United States
    United StatesEngineer132162420001
    HAHN, Terrence
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    United StatesAmericanCeo263099270001
    HOWCHIN, Matthew John
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    United KingdomBritishOperations Manager206950750001
    KELLY, Jacqueline Anne Bernadette
    Stoney Lane
    LA2 0JY Galgate
    6
    Lancashire
    Director
    Stoney Lane
    LA2 0JY Galgate
    6
    Lancashire
    EnglandBritishAccountant132162730001
    LAZAR, Bel William
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    1
    Norfolk
    Uk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    1
    Norfolk
    Uk
    UsaUsaPresident & Coo Api Technologies Corp168267410001
    LUNDGREN, Gordon
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    EnglandBritishAccountant163277260001
    MORGAN, Malcolm Fraser
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    EnglandBritishGeneral Manager32971570002
    ODDEY, Karen
    South Denes
    NR30 3PX Great Yarmouth
    Fenner Road
    Norfolk
    United Kingdom
    Director
    South Denes
    NR30 3PX Great Yarmouth
    Fenner Road
    Norfolk
    United Kingdom
    EnglandBritishChief Executive Officer137988690001
    RICHARDS, Matthew Thomas
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    EnglandBritishSvp & Managing Director33027070003
    ROUND, Michael Andrew
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    EnglandEnglishChief Financial Officer40324810001
    SHARMA, Sanjeev
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    BritishSolicitor131489340001
    SKIGGS, Ian Michael
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    United KingdomBritishManaging Director230579430001
    TAVARES, Robert Edward
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    Director
    Fenner Road
    South Denes
    NR30 3PX Great Yarmouth
    Norfolk
    United StatesAmericanCeo195556190001
    WENSINGER, Jeremy
    Parkers Ridge Drive Leesburg
    20176 Va
    43267
    United States
    Director
    Parkers Ridge Drive Leesburg
    20176 Va
    43267
    United States
    UsaUnited StatesPresident141087240001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenner Road
    NR30 3PX Great Yarmouth
    Fenner Works
    England
    May 19, 2023
    Fenner Road
    NR30 3PX Great Yarmouth
    Fenner Works
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06599432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for API MICROWAVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 20, 2017May 19, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does API MICROWAVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 15, 2014
    Delivered On Apr 25, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    • Sep 18, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 07, 2013
    Delivered On Feb 11, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the UK loan parties to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wells Fargo Bank, National Association
    Transactions
    • Feb 11, 2013Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 16, 2011
    Delivered On Dec 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lockman Electronic Holdings Limited
    Transactions
    • Dec 24, 2011Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)

    Does API MICROWAVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2023Commencement of winding up
    Dec 01, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Reynolds
    1st Floor, 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor, 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees

    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