UKBizDB.co.uk

APIF REALISATIONS LIMITED

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

This company is commonly known as Apif Realisations Limited. The company was founded 99 years ago and was given the registration number 00202034. 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 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:APIF REALISATIONS LIMITED
Company Number:00202034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 November 1924
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles
  • 82920 - Packaging activities

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
Silk House, Park Green, Macclesfield, SK11 7NU

Secretary31 January 1997Active
Second Avenue, Poynton Industrial Estate, Stockport, United Kingdom, 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

Secretary-Active
41 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director08 February 2001Active
Marlfield House Old Well Road, Moffat, DG10 9AP

Director22 August 1994Active
1 Redwing Road, Greenmount, Bury, BL8 4ET

Director10 May 2001Active
50 Carrwood Road, Wilmslow, SK9 5DN

Director10 May 2001Active
9 St Mungos, Lanark, ML11 9AD

Director-Active
6 Gaze Hill, Newton Abbot, TQ12 1QL

Director05 May 1999Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, United Kingdom, SK12 1ND

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

Director25 March 2009Active
White Gables, 71 Macclesfield Road Prestbury, Macclesfield, SK10 4BH

Director05 May 1999Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, SK12 1ND

Director18 October 2016Active
Redhall Mill House Katesmill Road, Edinburgh, EH14 1JF

Director31 January 1997Active
Delph Farm Edge Lane, Entwistle, Bolton, BL7 0NQ

Director31 January 1997Active
Second Avenue, Poynton Industrial Estate, Poynton, United Kingdom, SK12 1ND

Director21 September 2015Active
55 Ramsay Crescent, Burntisland, KY3 9JR

Director-Active
54 Eaton Bank, Duffield, DE56 4BJ

Director18 November 1992Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, United Kingdom, SK12 ND

Director06 February 2012Active
45 The Circuit, Wilmslow, SK9 6DA

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

Director15 May 2007Active
6 Highlands, Flitwick, Bedfordshire, MK45 1DW

Director30 September 1997Active
419 Queensferry Road, Barnton, Edinburgh, EH4 7NB

Director-Active
Second Avenue, Poynton Industrial Estate, Stockport, United Kingdom, SK12 1ND

Director25 March 2009Active
Haddenham Hall, Haddenham, Aylesbury, HP17 8AB

Director01 June 1992Active
Second Avenue, Poynton Industrial Estate, Stockport, United Kingdom, SK12 1ND

Director25 March 2009Active
15 Quorndon Rise, Groby, Leicester, LE6 0YY

Director-Active
Second Avenue, Poynton Industrial Est Poynton, Stockport, United Kingdom, SK12 ND

Director09 November 2007Active
15 Broughton Close, Grappenhall Heys, Warrington, WA4 3DR

Director-Active

People with Significant Control

Api Foils Holdings 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
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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2022-07-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-07-08Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-03-10Insolvency

Liquidation in administration proposals.

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
2020-03-04Resolution

Resolution.

Download
2020-03-04Change of name

Change of name notice.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Address

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

Download
2020-02-06Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

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
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.