APIL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

APIL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00173955

Incorporation date

30/03/1921

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1921)
dot icon23/11/2023
Restoration by order of the court
dot icon30/04/2023
Final Gazette dissolved following liquidation
dot icon31/01/2023
Notice of move from Administration to Dissolution
dot icon01/09/2022
Administrator's progress report
dot icon22/08/2022
Appointment of an administrator
dot icon11/07/2022
Appointment of an administrator
dot icon08/07/2022
Notice of appointment of a replacement or additional administrator
dot icon08/07/2022
Appointment of an administrator
dot icon08/07/2022
Notice of order removing administrator from office
dot icon11/03/2022
Statement of administrator's proposal
dot icon08/03/2022
Administrator's progress report
dot icon02/02/2022
Notice of extension of period of Administration
dot icon06/09/2021
Administrator's progress report
dot icon29/03/2021
Administrator's progress report
dot icon05/02/2021
Notice of extension of period of Administration
dot icon18/09/2020
Administrator's progress report
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Change of name notice
dot icon24/04/2020
Notice of deemed approval of proposals
dot icon23/04/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon10/02/2020
Registered office address changed from , Second Ave, Poynton Industrial Estate, Poynton Stockport, Cheshire, SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 2020-02-10
dot icon06/02/2020
Change of details for Api Group Limited as a person with significant control on 2019-10-28
dot icon06/02/2020
Appointment of an administrator
dot icon30/01/2020
Termination of appointment of Robert Hall as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Claire Chadwick as a secretary on 2020-01-28
dot icon28/01/2020
Termination of appointment of Peter Chapman as a director on 2020-01-24
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon15/11/2019
Satisfaction of charge 001739550006 in full
dot icon31/10/2019
Change of details for Api Group Plc as a person with significant control on 2019-10-28
dot icon16/10/2019
Appointment of Douglas Bradford Woodworth as a director on 2019-10-10
dot icon16/10/2019
Appointment of William Theodore Fejes Jr as a director on 2019-10-10
dot icon02/09/2019
Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 2019-08-05
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon27/11/2017
Registration of charge 001739550007, created on 2017-11-14
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Resolutions
dot icon08/09/2017
Statement of company's objects
dot icon17/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon26/10/2016
Appointment of Robert Hall as a director on 2016-10-18
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/02/2016
Auditor's resignation
dot icon07/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon17/11/2015
Auditor's resignation
dot icon08/10/2015
Termination of appointment of Andrew Turner as a director on 2015-09-14
dot icon22/09/2015
Full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon06/03/2015
Director's details changed for Konstantinos Jim Kiriakopoulos on 2014-08-11
dot icon27/02/2015
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon27/02/2015
Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon07/01/2015
Termination of appointment of Christopher Ian Charles Smith as a director on 2014-12-12
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Appointment of Konstantinos Jim Kiriakopoulos as a director on 2014-08-11
dot icon08/05/2014
Termination of appointment of Andrew Stevenson as a director
dot icon24/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon06/02/2014
Director's details changed for Andrew Turner on 2014-02-06
dot icon04/02/2014
Appointment of Peter Chapman as a director
dot icon04/02/2014
Termination of appointment of Jonathan Stansby as a director
dot icon07/01/2014
Director's details changed for Christopher Ian Charles Smith on 2013-12-20
dot icon05/12/2013
Registration of charge 001739550006
dot icon04/12/2013
Satisfaction of charge 5 in full
dot icon07/11/2013
Termination of appointment of Wendy Baker as a secretary
dot icon07/11/2013
Appointment of Claire Chadwick as a secretary
dot icon08/08/2013
Director's details changed for Andrew Stevenson on 2013-08-08
dot icon21/06/2013
Full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/02/2013
Director's details changed for Andrew Turner on 2012-03-01
dot icon21/02/2013
Director's details changed for Christopher Ian Charles Smith on 2012-03-01
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon23/03/2012
Director's details changed for Andrew Stevenson on 2012-03-23
dot icon23/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Jonathan Stansby on 2011-12-01
dot icon21/02/2012
Director's details changed for Andrew Stevenson on 2011-12-01
dot icon16/08/2011
Appointment of Wendy Baker as a secretary
dot icon15/08/2011
Termination of appointment of Caroline Hyndman as a secretary
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon04/02/2011
Director's details changed for Andrew Stevenson on 2011-02-04
dot icon04/02/2011
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/03/2010
Secretary's details changed for Caroline Jane Hyndman on 2010-02-09
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon08/04/2009
Director's change of particulars / andrew stevenson / 01/04/2009
dot icon01/04/2009
Director appointed andrew stevenson
dot icon01/04/2009
Director appointed christopher ian charles smith
dot icon01/04/2009
Director appointed jonathan stansby
dot icon01/04/2009
Secretary appointed caroline jane hyndman
dot icon06/02/2009
Return made up to 02/02/09; full list of members
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon07/05/2008
Appointment terminated secretary edward richards
dot icon07/05/2008
Appointment terminated director simon plant
dot icon26/03/2008
Appointment terminated director andrew robertson
dot icon07/02/2008
Return made up to 02/02/08; full list of members
dot icon23/12/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon05/04/2007
Full accounts made up to 2006-09-30
dot icon29/03/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon21/04/2006
Full accounts made up to 2005-09-30
dot icon27/02/2006
Return made up to 02/02/06; full list of members
dot icon01/07/2005
Certificate of change of name
dot icon15/04/2005
Full accounts made up to 2004-09-30
dot icon05/04/2005
Declaration of mortgage charge released/ceased
dot icon05/04/2005
Declaration of mortgage charge released/ceased
dot icon31/03/2005
Return made up to 02/02/05; full list of members
dot icon02/11/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon13/04/2004
Full accounts made up to 2003-09-30
dot icon02/03/2004
Return made up to 02/02/04; full list of members
dot icon25/02/2004
Location of register of members
dot icon12/11/2003
Director's particulars changed
dot icon21/10/2003
Director's particulars changed
dot icon02/07/2003
Full accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 02/02/03; full list of members
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon18/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon10/02/2003
Particulars of mortgage/charge
dot icon02/08/2002
Director's particulars changed
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 02/02/02; full list of members
dot icon13/02/2002
Director resigned
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon17/01/2002
Location of register of members
dot icon04/01/2002
Particulars of mortgage/charge
dot icon26/09/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon16/07/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
New director appointed
dot icon02/03/2001
Return made up to 02/02/01; full list of members
dot icon06/09/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon20/04/2000
Full accounts made up to 1999-10-03
dot icon31/03/2000
Director's particulars changed
dot icon15/03/2000
Return made up to 02/02/00; full list of members
dot icon14/03/2000
Director's particulars changed
dot icon22/07/1999
Full accounts made up to 1998-10-03
dot icon13/07/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon01/03/1999
Return made up to 02/02/99; full list of members
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon19/05/1998
Full accounts made up to 1997-10-04
dot icon14/05/1998
Director resigned
dot icon06/03/1998
Return made up to 02/02/98; full list of members
dot icon06/03/1998
Director's particulars changed
dot icon06/03/1998
Location of register of members
dot icon08/12/1997
New director appointed
dot icon02/10/1997
Particulars of mortgage/charge
dot icon30/07/1997
Director resigned
dot icon06/04/1997
Full accounts made up to 1996-09-28
dot icon24/03/1997
Return made up to 02/02/97; full list of members
dot icon28/02/1997
New secretary appointed
dot icon28/02/1997
New director appointed
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Secretary resigned
dot icon13/02/1997
New director appointed
dot icon04/10/1996
Certificate of change of name
dot icon15/04/1996
New secretary appointed
dot icon15/04/1996
Secretary resigned
dot icon27/02/1996
Return made up to 02/02/96; full list of members
dot icon26/02/1996
Full accounts made up to 1995-09-30
dot icon06/06/1995
Full accounts made up to 1994-10-01
dot icon28/02/1995
Return made up to 02/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Full accounts made up to 1993-10-02
dot icon27/02/1994
Return made up to 02/02/94; no change of members
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon23/06/1993
Full accounts made up to 1992-10-03
dot icon24/02/1993
Return made up to 02/02/93; full list of members
dot icon08/06/1992
New director appointed
dot icon02/06/1992
Full accounts made up to 1991-09-28
dot icon19/02/1992
Return made up to 02/02/92; no change of members
dot icon13/09/1991
Director resigned
dot icon01/08/1991
Full accounts made up to 1990-09-29
dot icon28/03/1991
Director resigned
dot icon13/02/1991
Return made up to 02/02/91; full list of members
dot icon25/10/1990
New director appointed
dot icon09/10/1990
Director resigned
dot icon19/07/1990
Director resigned
dot icon16/07/1990
New director appointed
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon27/02/1990
Return made up to 02/02/90; full list of members
dot icon09/06/1989
Full accounts made up to 1988-10-01
dot icon09/06/1989
Registered office changed on 09/06/89 from: bullington,, nr macclesfield, cheshire
dot icon13/04/1989
Director resigned
dot icon09/03/1989
New director appointed
dot icon24/02/1989
Return made up to 14/02/89; full list of members
dot icon17/06/1988
Full accounts made up to 1987-10-03
dot icon01/03/1988
Return made up to 02/02/88; full list of members
dot icon24/11/1987
Secretary resigned
dot icon29/09/1987
New director appointed
dot icon19/06/1987
Full accounts made up to 1986-09-27
dot icon24/02/1987
Return made up to 03/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/06/1986
Full accounts made up to 1985-09-28
dot icon22/06/1982
Accounts made up to 1981-10-03
dot icon29/05/1981
Accounts made up to 1980-09-27
dot icon15/05/1979
Accounts made up to 1978-09-30
dot icon21/06/1977
Accounts made up to 1975-09-27
dot icon30/03/1921
Miscellaneous
dot icon30/03/1921
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
27/11/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stansby, Jonathan
Director
25/03/2009 - 01/02/2014
5
Turner, Andrew
Director
09/11/2007 - 14/09/2015
11
Hall, Robert
Director
18/10/2016 - 29/01/2020
3
Smith, Michael John
Director
01/06/1992 - 11/07/2000
21
Wilden, Peter Sidney
Director
17/05/2000 - 17/10/2001
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APIL REALISATIONS LIMITED

APIL REALISATIONS LIMITED is an(a) Active company incorporated on 30/03/1921 with the registered office located at C/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APIL REALISATIONS LIMITED?

toggle

APIL REALISATIONS LIMITED is currently Active. It was registered on 30/03/1921 and dissolved on 30/04/2023.

Where is APIL REALISATIONS LIMITED located?

toggle

APIL REALISATIONS LIMITED is registered at C/O Ernst & Young Llp, 2 St Peter's Square, Manchester M2 3EY.

What does APIL REALISATIONS LIMITED do?

toggle

APIL REALISATIONS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for APIL REALISATIONS LIMITED?

toggle

The latest filing was on 23/11/2023: Restoration by order of the court.