Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > API OVERSEAS HOLDINGS LIMITED
Company Information for

API OVERSEAS HOLDINGS LIMITED

Second Avenue, Poynton Industrial Estate, Poynton, CHESHIRE, SK12 1ND,
Company Registration Number
03503200
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Api Overseas Holdings Ltd
API OVERSEAS HOLDINGS LIMITED was founded on 1998-02-03 and has its registered office in Poynton. The organisation's status is listed as "Active - Proposal to Strike off". Api Overseas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
API OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
Second Avenue
Poynton Industrial Estate
Poynton
CHESHIRE
SK12 1ND
Other companies in SK12
 
Filing Information
Company Number 03503200
Company ID Number 03503200
Date formed 1998-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 2019-09-30
Latest return 2019-02-03
Return next due 2020-02-17
Type of accounts FULL
Last Datalog update: 2024-06-20 09:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for API OVERSEAS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of API OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CHADWICK
Company Secretary 2013-10-31
CLAIRE MARIE CHADWICK
Director 2013-10-31
PETER CHAPMAN
Director 2014-02-01
ROBERT HALL
Director 2016-10-18
KOSTANTINOS JIM KIRIAKOPOULOS
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TURNER
Director 2007-11-09 2015-09-14
CHRISTOPHER IAN CHARLES SMITH
Director 2011-10-05 2014-12-12
JONATHAN STANSBY
Director 2011-10-05 2014-02-01
WENDY BAKER
Company Secretary 2011-10-05 2013-10-31
WENDY BAKER
Director 2011-10-05 2013-10-31
EDWARD JOHN RICHARDS
Company Secretary 1998-09-29 2008-04-30
SIMON PAUL PLANT
Director 2004-09-08 2008-04-30
ANDREW ROBERTSON
Director 2007-05-15 2008-03-20
DAVID ANDREW WALTON
Director 2001-12-03 2007-09-18
DEREK ASHLEY
Director 2001-02-08 2004-05-27
DENNIS JAMES HOLT
Director 1998-03-23 2001-12-03
MICHAEL JOHN SMITH
Director 1998-03-23 2000-07-11
ASSOCIATED PACKAGING INDUSTRIES LIMITED
Company Secretary 1998-03-23 1998-09-29
A B & C SECRETARIAL LIMITED
Nominated Secretary 1998-02-03 1998-03-23
INHOCO FORMATIONS LIMITED
Nominated Director 1998-02-03 1998-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARIE CHADWICK API FOILS HOLDINGS LIMITED Director 2013-10-31 CURRENT 1990-04-04 In Administration/Administrative Receiver
CLAIRE MARIE CHADWICK API-STACE LIMITED Director 2013-10-31 CURRENT 1993-09-03 In Administration/Administrative Receiver
CLAIRE MARIE CHADWICK CLAIRE CHADWICK LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2014-10-07
PETER CHAPMAN API ASIA LIMITED Director 2014-02-01 CURRENT 1998-09-29 Dissolved 2017-09-12
PETER CHAPMAN APIL REALISATIONS LIMITED Director 2014-02-01 CURRENT 1921-03-30 Active
PETER CHAPMAN APIF REALISATIONS LIMITED Director 2014-02-01 CURRENT 1924-11-28 In Administration/Administrative Receiver
PETER CHAPMAN API FOILS HOLDINGS LIMITED Director 2014-02-01 CURRENT 1990-04-04 In Administration/Administrative Receiver
PETER CHAPMAN API-STACE LIMITED Director 2014-02-01 CURRENT 1993-09-03 In Administration/Administrative Receiver
PETER CHAPMAN API HOLOGRAPHICS LIMITED Director 2014-02-01 CURRENT 1998-02-03 In Administration/Administrative Receiver
PETER CHAPMAN API GROUP SERVICES LIMITED Director 2014-02-01 CURRENT 2004-01-16 In Administration/Administrative Receiver
ROBERT HALL LEAROYD GROUP LIMITED Director 2016-10-18 CURRENT 1995-03-23 Dissolved 2017-09-12
ROBERT HALL API ASIA LIMITED Director 2016-10-18 CURRENT 1998-09-29 Dissolved 2017-09-12
ROBERT HALL APIL REALISATIONS LIMITED Director 2016-10-18 CURRENT 1921-03-30 Active
ROBERT HALL APIF REALISATIONS LIMITED Director 2016-10-18 CURRENT 1924-11-28 In Administration/Administrative Receiver
ROBERT HALL API FOILS HOLDINGS LIMITED Director 2016-10-18 CURRENT 1990-04-04 In Administration/Administrative Receiver
ROBERT HALL API-STACE LIMITED Director 2016-10-18 CURRENT 1993-09-03 In Administration/Administrative Receiver
ROBERT HALL API HOLOGRAPHICS LIMITED Director 2016-10-18 CURRENT 1998-02-03 In Administration/Administrative Receiver
ROBERT HALL API GROUP SERVICES LIMITED Director 2016-10-18 CURRENT 2004-01-16 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS LEAROYD GROUP LIMITED Director 2015-09-21 CURRENT 1995-03-23 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS API ASIA LIMITED Director 2015-09-21 CURRENT 1998-09-29 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS APIF REALISATIONS LIMITED Director 2015-09-21 CURRENT 1924-11-28 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API FOILS HOLDINGS LIMITED Director 2015-09-21 CURRENT 1990-04-04 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API-STACE LIMITED Director 2015-09-21 CURRENT 1993-09-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API HOLOGRAPHICS LIMITED Director 2015-09-21 CURRENT 1998-02-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API GROUP SERVICES LIMITED Director 2015-09-21 CURRENT 2004-01-16 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS APIL REALISATIONS LIMITED Director 2014-08-11 CURRENT 1921-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-06PSC05Change of details for Api Group Limited as a person with significant control on 2019-10-28
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2020-01-29TM02Termination of appointment of Claire Chadwick on 2020-01-28
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE CHADWICK
2019-10-31PSC05Change of details for Api Group Plc as a person with significant control on 2019-10-28
2019-10-16AP01DIRECTOR APPOINTED WILLIAM THEODORE FEJES JR
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KOSTANTINOS JIM KIRIAKOPOULOS
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035032000002
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08RES01ADOPT ARTICLES 01/08/2017
2017-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-09-08RES01ADOPT ARTICLES 01/08/2017
2017-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED ROBERT HALL
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-23AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-02AUDAUDITOR'S RESIGNATION
2016-01-27AP01DIRECTOR APPOINTED KOSTANTINOS JIM KIRIAKOPOULOS
2016-01-07AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-11-17AUDAUDITOR'S RESIGNATION
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-27AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-26AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2015-02-26AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN CHARLES SMITH
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-24AR0103/02/14 ANNUAL RETURN FULL LIST
2014-02-06CH01Director's details changed for Andrew Turner on 2014-02-06
2014-02-04AP01DIRECTOR APPOINTED PETER CHAPMAN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANSBY
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 20/12/2013
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-07AP03SECRETARY APPOINTED CLAIRE CHADWICK
2013-11-07AP01DIRECTOR APPOINTED MISS CLAIRE MARIE CHADWICK
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY BAKER
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BAKER
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0103/02/13 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0103/02/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY BAKER / 05/10/2011
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2012
2011-10-14AP03SECRETARY APPOINTED WENDY BAKER
2011-10-14AP01DIRECTOR APPOINTED MR JONATHAN STANSBY
2011-10-14AP01DIRECTOR APPOINTED WENDY BAKER
2011-10-14AP01DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0103/02/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-09AR0103/02/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-13363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2009-02-13190LOCATION OF DEBENTURE REGISTER
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM SECOND AVENUE POYNTON INDUSTRIAL EST POYNTON STOCKPORT CHESHIRE SK12 1ND
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY EDWARD RICHARDS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON PLANT
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTSON
2008-02-07363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-29225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-02-06363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-04-19363aRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-02288aNEW DIRECTOR APPOINTED
2004-07-05288bDIRECTOR RESIGNED
2004-05-18AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-02363aRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-02-25353LOCATION OF REGISTER OF MEMBERS
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24123NC INC ALREADY ADJUSTED 30/09/03
2003-10-24RES04£ NC 1000/1001 30/09/0
2003-10-24RES12VARYING SHARE RIGHTS AND NAMES
2003-10-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-27363aRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-08-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to API OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against API OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2006-04-28 Satisfied BARCLAYS BANK PLC, ACTING AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on API OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of API OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for API OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of API OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for API OVERSEAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as API OVERSEAS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where API OVERSEAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded API OVERSEAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded API OVERSEAS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.