Background WavePink WaveYellow Wave

APIL REALISATIONS LIMITED (00173955)

APIL REALISATIONS LIMITED (00173955) is an active UK company. incorporated on 30 March 1921. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22210) and 1 other business activities. APIL REALISATIONS LIMITED has been registered for 105 years. Current directors include FEJES JR, William Theodore, WOODWORTH, Douglas Bradford.

Company Number
00173955
Status
active
Type
ltd
Incorporated
30 March 1921
Age
105 years
Address
C/O Ernst & Young Llp, Manchester, M2 3EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
FEJES JR, William Theodore, WOODWORTH, Douglas Bradford
SIC Codes
22210, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APIL REALISATIONS LIMITED

APIL REALISATIONS LIMITED is an active company incorporated on 30 March 1921 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210) and 1 other business activity. APIL REALISATIONS LIMITED was registered 105 years ago.(SIC: 22210, 82920)

Status

active

Active since 105 years ago

Company No

00173955

LTD Company

Age

105 Years

Incorporated 30 March 1921

Size

N/A

Accounts

ARD: 31/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 3 October 2018 (7 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2019
Period: 1 January 2018 - 31 December 2018

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 27 November 2019 (6 years ago)
Submitted on 11 December 2019 (6 years ago)

Next Due

Due by 8 January 2021
For period ending 27 November 2020

Previous Company Names

API LAMINATES LIMITED
From: 1 July 2005To: 26 May 2020
HENRY & LEIGH SLATER LIMITED
From: 7 October 1996To: 1 July 2005
HENRY AND LEIGH SLATER LIMITED
From: 30 March 1921To: 7 October 1996
Contact
Address

C/O Ernst & Young Llp 2 St Peter's Square Manchester, M2 3EY,

Previous Addresses

, Second Ave, Poynton Industrial Estate, Poynton Stockport, Cheshire, SK12 1nd
From: 30 March 1921To: 10 February 2020
Timeline

17 key events • 1921 - 2020

Funding Officers Ownership
Company Founded
Mar 21
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Oct 16
Loan Secured
Nov 17
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Director Left
Jan 20
Director Left
Jan 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

FEJES JR, William Theodore

Active
2 St Peter's Square, ManchesterM2 3EY
Born March 1956
Director
Appointed 10 Oct 2019

WOODWORTH, Douglas Bradford

Active
2 St Peter's Square, ManchesterM2 3EY
Born March 1972
Director
Appointed 10 Oct 2019

BAKER, Wendy

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Secretary
Appointed 10 Aug 2011
Resigned 31 Oct 2013

CHADWICK, Claire

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Secretary
Appointed 31 Oct 2013
Resigned 28 Jan 2020

HYNDMAN, Caroline Jane

Resigned
Second Ave, Poynton StockportSK12 1ND
Secretary
Appointed 25 Mar 2009
Resigned 31 Jul 2011

JOHNSTON, Trevor Keith

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 31 Mar 1996
Resigned 31 Jan 1997

RICHARDS, Edward John

Resigned
4 Lees Road, BramhallSK7 1BT
Secretary
Appointed 29 Sept 1998
Resigned 30 Apr 2008

SENTANCE, Alan

Resigned
16 Fitzwilliam Avenue, MacclesfieldSK11 0EJ
Secretary
Appointed N/A
Resigned 31 Mar 1996

ASSOCIATED PACKAGING INDUSTRIES LIMITED

Resigned
Silk House, MacclesfieldSK11 7NU
Corporate secretary
Appointed 31 Jan 1997
Resigned 29 Sept 1998

AMES, Colin

Resigned
Cottage, ShrewsburySY5 7JD
Born August 1946
Director
Appointed 30 Sept 1997
Resigned 30 Nov 2002

ASHLEY, Derek

Resigned
41 Parkgate Crescent, BarnetEN4 0NW
Born September 1960
Director
Appointed 08 Feb 2001
Resigned 27 May 2004

CHAPMAN, Peter

Resigned
Poynton Industrial Est Poynton, StockportSK12 1ND
Born September 1960
Director
Appointed 01 Feb 2014
Resigned 24 Jan 2020

FERGUSON, Allan

Resigned
White Gables, MacclesfieldSK10 4BH
Born March 1952
Director
Appointed N/A
Resigned 15 May 2001

HALL, Robert

Resigned
Second Ave, Poynton StockportSK12 1ND
Born February 1971
Director
Appointed 18 Oct 2016
Resigned 29 Jan 2020

HENSTOCK, Paul

Resigned
10 Carr Grove, RochdaleOL16 3DX
Born May 1958
Director
Appointed 26 Jan 1994
Resigned 05 Feb 1999

HOLT, Dennis James

Resigned
Delph Farm Edge Lane, BoltonBL7 0NQ
Born May 1944
Director
Appointed 31 Jan 1997
Resigned 03 Dec 2001

HOUGH, David Barry

Resigned
14 South West Avenue, MacclesfieldSK10 5DS
Born May 1949
Director
Appointed 26 Jan 1994
Resigned 30 Nov 2002

KIRIAKOPOULOS, Kostantinos Jim

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born January 1970
Director
Appointed 11 Aug 2014
Resigned 05 Aug 2019

KIRKBY, Neil Robert Ernest

Resigned
72 Dorchester Park, RuncornWA7 1QB
Born August 1964
Director
Appointed 30 Jan 1997
Resigned 30 Apr 1998

LASKEY, Paul Andrew

Resigned
20 Ullswater, MacclesfieldSK11 7YN
Born January 1958
Director
Appointed 26 Jan 1994
Resigned 30 Nov 2002

PLANT, Simon Paul

Resigned
45 The Circuit, WilmslowSK9 6DA
Born July 1969
Director
Appointed 08 Sept 2004
Resigned 30 Apr 2008

ROBERTSON, Andrew

Resigned
Rumbolds Farm, PlaistowRH14 0PZ
Born October 1957
Director
Appointed 15 May 2007
Resigned 20 Mar 2008

SMITH, Christopher Ian Charles

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born November 1964
Director
Appointed 25 Mar 2009
Resigned 12 Dec 2014

SMITH, Michael John

Resigned
Haddenham Hall, AylesburyHP17 8AB
Born August 1946
Director
Appointed 01 Jun 1992
Resigned 11 Jul 2000

STANSBY, Jonathan

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born March 1956
Director
Appointed 25 Mar 2009
Resigned 01 Feb 2014

STEVENSON, Andrew Simon Robert

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born June 1964
Director
Appointed 25 Mar 2009
Resigned 30 Apr 2014

TAYLOR, Paul Anthony

Resigned
22 Fernlea, AltrinchamWA15 9LH
Born July 1950
Director
Appointed N/A
Resigned 10 Jul 1997

TURNER, Andrew

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born November 1962
Director
Appointed 09 Nov 2007
Resigned 14 Sept 2015

WALLACE, Michael Findlay

Resigned
15 Broughton Close, WarringtonWA4 3DR
Born January 1958
Director
Appointed 05 May 1999
Resigned 05 Jul 2001

WALTON, David Andrew

Resigned
London Road, HookRG27 8HY
Born December 1965
Director
Appointed 03 Dec 2001
Resigned 18 Sept 2007

WILDEN, Peter Sidney

Resigned
33 Park Place, CheltenhamGL50 2RE
Born April 1949
Director
Appointed 17 May 2000
Resigned 17 Oct 2001

Persons with significant control

1

Poynton Industrial Est Poynton, StockportSK12 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Restoration Order Of Court
23 November 2023
AC92AC92
Gazette Dissolved Liquidation
30 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
31 January 2023
AM23AM23
Liquidation In Administration Progress Report
1 September 2022
AM10AM10
Liquidation In Administration Appointment Of Administrator
22 August 2022
AM01AM01
Liquidation In Administration Appointment Of Administrator
11 July 2022
AM01AM01
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
8 July 2022
AM11AM11
Liquidation In Administration Appointment Of Administrator
8 July 2022
AM01AM01
Liquidation In Administration Removal Of Administrator From Office
8 July 2022
AM16AM16
Liquidation In Administration Proposals
11 March 2022
AM03AM03
Liquidation In Administration Progress Report
8 March 2022
AM10AM10
Liquidation In Administration Extension Of Period
2 February 2022
AM19AM19
Liquidation In Administration Progress Report
6 September 2021
AM10AM10
Liquidation In Administration Progress Report
29 March 2021
AM10AM10
Liquidation In Administration Extension Of Period
5 February 2021
AM19AM19
Liquidation In Administration Progress Report
18 September 2020
AM10AM10
Resolution
26 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2020
CONNOTConfirmation Statement Notification
Liquidation Administration Notice Deemed Approval Of Proposals
24 April 2020
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
23 April 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Liquidation In Administration Appointment Of Administrator
6 February 2020
AM01AM01
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
8 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 September 2017
CC04CC04
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Auditors Resignation Company
2 February 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 November 2015
AUDAUD
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
4 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
8 April 2009
288cChange of Particulars
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 February 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
5 April 2005
403b403b
Legacy
5 April 2005
403b403b
Legacy
31 March 2005
363aAnnual Return
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Legacy
25 February 2004
353353
Legacy
12 November 2003
288cChange of Particulars
Legacy
21 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
395Particulars of Mortgage or Charge
Legacy
2 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
353353
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363aAnnual Return
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
31 March 2000
288cChange of Particulars
Legacy
15 March 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363aAnnual Return
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363aAnnual Return
Legacy
6 March 1998
288cChange of Particulars
Legacy
6 March 1998
353353
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
24 March 1997
363aAnnual Return
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
28 March 1991
288288
Legacy
13 February 1991
363aAnnual Return
Legacy
25 October 1990
288288
Legacy
9 October 1990
288288
Legacy
19 July 1990
288288
Legacy
16 July 1990
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
287Change of Registered Office
Legacy
13 April 1989
288288
Legacy
9 March 1989
288288
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
24 November 1987
288288
Legacy
29 September 1987
288288
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Accounts With Made Up Date
22 June 1982
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
15 May 1979
AAAnnual Accounts
Accounts With Made Up Date
21 June 1977
AAAnnual Accounts
Incorporation Company
30 March 1921
NEWINCIncorporation
Miscellaneous
30 March 1921
MISCMISC