UKBizDB.co.uk

API-STACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Api-stace Limited. The company was founded 30 years ago and was given the registration number 02850332. The firm's registered office is in MANCHESTER. You can find them at C/o Ernst & Young Llp, 2 St Peter's Square, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:API-STACE LIMITED
Company Number:02850332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 September 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Ernst & Young Llp, 2 St Peter's Square, Manchester, M2 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director10 October 2019Active
C/O Ernst & Young Llp, 2 St Peter's Square, Manchester, M2 3EY

Director10 October 2019Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary03 September 1993Active
Silk House, Park Green, Macclesfield, SK11 7NU

Secretary31 January 1997Active
Second Avenue, Poynton Industrial Estate, Poynton, England, SK12 1ND

Secretary10 August 2011Active
Second Avenue, Poynton Industrial Estate, Poynton, Stockport, United Kingdom, SK12 1ND

Secretary31 October 2013Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, SK12 1ND

Secretary25 March 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary31 March 1996Active
4 Lees Road, Bramhall, SK7 1BT

Secretary29 September 1998Active
16 Fitzwilliam Avenue, Sutton, Macclesfield, SK11 0EJ

Secretary13 September 1993Active
41 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director08 February 2001Active
Second Avenue, Poynton Industrial Estate, Poynton, England, SK12 1ND

Director05 September 2011Active
Second Avenue, Poynton Industrial Estate, Poynton, Stockport, United Kingdom, SK12 1ND

Director31 October 2013Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, United Kingdom, SK12 1ND

Director01 February 2014Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, SK12 1ND

Director18 October 2016Active
Delph Farm Edge Lane, Entwistle, Bolton, BL7 0NQ

Director13 September 1993Active
Second Avenue, Poynton Industrial Estate, Poynton, United Kingdom, SK12 1ND

Director21 September 2015Active
45 The Circuit, Wilmslow, SK9 6DA

Director08 September 2004Active
Rumbolds Farm, Plaistow, RH14 0PZ

Director15 May 2007Active
16 Fitzwilliam Avenue, Sutton, Macclesfield, SK11 0EJ

Director13 September 1993Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, SK12 1ND

Director28 March 2011Active
Haddenham Hall, Haddenham, Aylesbury, HP17 8AB

Director31 March 1996Active
Second Avenue, Poynton Industrial Estate, Poynton, England, SK12 1ND

Director05 September 2011Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, SK12 1ND

Director09 November 2007Active
Sand Hills, London Road, Hartley Wintney, Hook, RG27 8HY

Director03 December 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director03 September 1993Active

People with Significant Control

Api Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Avenue, Poynton Industrial Est Poynton, Stockport, United Kingdom, SK12 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Gazette

Gazette dissolved liquidation.

Download
2023-01-31Insolvency

Liquidation in administration move to dissolution.

Download
2022-09-01Insolvency

Liquidation in administration progress report.

Download
2022-08-22Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-11Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-07-11Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-03-08Insolvency

Liquidation in administration progress report.

Download
2022-02-02Insolvency

Liquidation in administration extension of period.

Download
2021-09-06Insolvency

Liquidation in administration progress report.

Download
2021-03-29Insolvency

Liquidation in administration progress report.

Download
2021-02-05Insolvency

Liquidation in administration extension of period.

Download
2020-09-18Insolvency

Liquidation in administration progress report.

Download
2020-04-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.