About

Registered Number: 00173955
Date of Incorporation: 30/03/1921 (104 years ago)
Company Status: Administration
Registered Address: C/O Ernst & Young Llp, 2 St Peter's Square, Manchester, M2 3EY

 

Apil Realisations Ltd was founded on 30 March 1921 with its registered office in Manchester, it's status at Companies House is "Administration". The current directors of this organisation are listed as Baker, Wendy, Chadwick, Claire, Henstock, Paul, Hough, David Barry, Laskey, Paul Andrew, Taylor, Paul Anthony, Wilden, Peter Sidney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSTOCK, Paul 26 January 1994 05 February 1999 1
HOUGH, David Barry 26 January 1994 30 November 2002 1
LASKEY, Paul Andrew 26 January 1994 30 November 2002 1
TAYLOR, Paul Anthony N/A 10 July 1997 1
WILDEN, Peter Sidney 17 May 2000 17 October 2001 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
RESOLUTIONS - N/A 26 May 2020
CONNOT - N/A 26 May 2020
AM06 - N/A 24 April 2020
AM02 - N/A 23 April 2020
AD01 - Change of registered office address 10 February 2020
PSC05 - N/A 06 February 2020
AM01 - N/A 06 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
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
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 23 March 2016
AUD - Auditor's letter of resignation 02 February 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
CH01 - Change of particulars for director 06 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 08 May 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
TM02 - Termination of appointment of secretary 07 November 2013
AP03 - Appointment of secretary 07 November 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 23 March 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AP03 - Appointment of secretary 16 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2011
AA - Annual Accounts 22 September 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
288c - Notice of change of directors or secretaries or in their particulars 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
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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 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 24 January 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 27 February 2006
CERTNM - Change of name certificate 01 July 2005
AA - Annual Accounts 15 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2005
363a - Annual Return 31 March 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 13 April 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
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
395 - Particulars of a mortgage or charge 10 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
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 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 04 January 2002
288b - Notice of resignation of directors or secretaries 26 September 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 02 March 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 20 April 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 22 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 18 March 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 19 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
363a - Annual Return 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 08 December 1997
395 - Particulars of a mortgage or charge 02 October 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
AA - Annual Accounts 06 April 1997
363a - Annual Return 24 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 13 February 1997
CERTNM - Change of name certificate 04 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 28 February 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 27 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 24 February 1993
288 - N/A 08 June 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 19 February 1992
288 - N/A 13 September 1991
AA - Annual Accounts 01 August 1991
288 - N/A 28 March 1991
363a - Annual Return 13 February 1991
288 - N/A 25 October 1990
288 - N/A 09 October 1990
288 - N/A 19 July 1990
288 - N/A 16 July 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 09 June 1989
287 - Change in situation or address of Registered Office 09 June 1989
288 - N/A 13 April 1989
288 - N/A 09 March 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 01 March 1988
288 - N/A 24 November 1987
288 - N/A 29 September 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 03 June 1986
AA - Annual Accounts 22 June 1982
AA - Annual Accounts 29 May 1981
AA - Annual Accounts 15 May 1979
AA - Annual Accounts 21 June 1977
MISC - Miscellaneous document 30 March 1921
NEWINC - New incorporation documents 30 March 1921

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2017 Outstanding

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Debenture 29 January 2003 Fully Satisfied

N/A

Legal charge 28 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 02 January 2002 Fully Satisfied

N/A

Legal charge 26 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.