About

Registered Number: 00202034
Date of Incorporation: 28/11/1924 (100 years and 4 months ago)
Company Status: Administration
Registered Address: C/O Ernst & Young Llp, 2 St Peter's Square, Manchester, M2 3EY

 

Apif Realisations Ltd was founded on 28 November 1924 and are based in Manchester, it's status in the Companies House registry is set to "Administration". There are 14 directors listed as Fejes Jr, William Theodore, Baker, Wendy, Chadwick, Claire, Bradbury, Brian John, Brownlee, Lawrence, Chapman, Peter, Hall, Robert, Hedley, David Christopher, Mccleery, Joseph Brian, Robertson, Andrew, Scouller, James, Sitch, Barrington Joseph, Telfer, George, Wilson, Alexander for Apif Realisations Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEJES JR, William Theodore 10 October 2019 - 1
BRADBURY, Brian John 10 May 2001 19 December 2002 1
BROWNLEE, Lawrence N/A 21 February 1992 1
CHAPMAN, Peter 01 February 2014 24 January 2020 1
HALL, Robert 18 October 2016 29 January 2020 1
HEDLEY, David Christopher 31 January 1997 31 March 1999 1
MCCLEERY, Joseph Brian N/A 18 November 1992 1
ROBERTSON, Andrew 15 May 2007 20 March 2008 1
SCOULLER, James 30 September 1997 10 May 1999 1
SITCH, Barrington Joseph N/A 25 September 1992 1
TELFER, George N/A 30 September 1993 1
WILSON, Alexander N/A 30 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Wendy 10 August 2011 31 October 2013 1
CHADWICK, Claire 31 October 2013 28 January 2020 1

Filing History

Document Type Date
AM02 - N/A 29 April 2020
AM06 - N/A 24 April 2020
RESOLUTIONS - N/A 04 March 2020
CONNOT - N/A 04 March 2020
MR04 - N/A 04 March 2020
AD01 - Change of registered office address 10 February 2020
AM01 - N/A 06 February 2020
PSC05 - N/A 03 February 2020
TM01 - Termination of appointment of director 30 January 2020
TM02 - Termination of appointment of secretary 29 January 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 11 December 2019
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
MR04 - N/A 15 November 2019
PSC05 - N/A 31 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 02 September 2019
SH01 - Return of Allotment of shares 23 July 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 November 2017
MR01 - N/A 27 November 2017
AA - Annual Accounts 05 October 2017
RESOLUTIONS - N/A 08 September 2017
CC04 - Statement of companies objects 08 September 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 26 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 23 March 2016
AUD - Auditor's letter of resignation 02 February 2016
AP01 - Appointment of director 27 January 2016
AA01 - Change of accounting reference date 07 January 2016
AUD - Auditor's letter of resignation 17 November 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 06 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
CH01 - Change of particulars for director 07 January 2014
MR01 - N/A 05 December 2013
MR04 - N/A 04 December 2013
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 21 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 30 December 2011
AP03 - Appointment of secretary 16 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AR01 - Annual Return 04 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2011
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 07 December 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 27 February 2006
363a - Annual Return 07 April 2005
AA - Annual Accounts 06 April 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 15 March 2004
363a - Annual Return 02 March 2004
353 - Register of members 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
123 - Notice of increase in nominal capital 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
AA - Annual Accounts 02 July 2003
363a - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 02 August 2002
AA - Annual Accounts 26 July 2002
363a - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
353 - Register of members 17 January 2002
395 - Particulars of a mortgage or charge 14 November 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
AA - Annual Accounts 16 July 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363a - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
363a - Annual Return 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
CERTNM - Change of name certificate 01 June 1999
363a - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
AA - Annual Accounts 12 June 1998
363a - Annual Return 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 March 1998
353 - Register of members 06 March 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
AA - Annual Accounts 15 April 1997
363a - Annual Return 27 March 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 26 February 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 27 February 1995
288 - N/A 06 September 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 27 February 1994
288 - N/A 05 October 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 23 February 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 13 October 1992
288 - N/A 05 June 1992
AA - Annual Accounts 02 June 1992
288 - N/A 28 February 1992
363b - Annual Return 19 February 1992
288 - N/A 14 February 1992
288 - N/A 11 December 1991
AA - Annual Accounts 02 August 1991
288 - N/A 03 April 1991
363a - Annual Return 12 February 1991
MEM/ARTS - N/A 24 July 1990
CERTNM - Change of name certificate 12 July 1990
CERTNM - Change of name certificate 12 July 1990
AA - Annual Accounts 07 June 1990
288 - N/A 05 March 1990
363 - Annual Return 20 February 1990
288 - N/A 12 January 1990
287 - Change in situation or address of Registered Office 07 December 1989
288 - N/A 07 December 1989
288 - N/A 27 June 1989
AA - Annual Accounts 09 June 1989
288 - N/A 13 April 1989
288 - N/A 08 March 1989
363 - Annual Return 22 February 1989
288 - N/A 24 January 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 03 June 1986
CERTNM - Change of name certificate 23 May 1957
NEWINC - New incorporation documents 28 November 1924

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2017 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Debenture 29 January 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 30 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.