2 St Peter's Square
Manchester
M2 3EY
Director Name | Mr Douglas Bradford Woodworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 April 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 30 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Terry Ray Gibson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Jack Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2015(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 2019) |
Role | President Of Steel Partners Lp |
Country of Residence | United States |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 26 April 2019(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | COSN Ii Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2019) |
Correspondence Address | Steel Partners 590 Madison Avenue Floor 32 New York Ny 10022 United States |
Website | apigroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2017 | Delivered on: 24 November 2017 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
---|---|
20 June 2017 | Delivered on: 21 June 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
30 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2023 | Notice of move from Administration to Dissolution (47 pages) |
1 September 2022 | Administrator's progress report (40 pages) |
11 July 2022 | Notice of appointment of a replacement or additional administrator (14 pages) |
11 July 2022 | Notice of order removing administrator from office (14 pages) |
8 March 2022 | Administrator's progress report (39 pages) |
2 February 2022 | Notice of extension of period of Administration (3 pages) |
6 September 2021 | Administrator's progress report (39 pages) |
29 March 2021 | Administrator's progress report (45 pages) |
5 February 2021 | Notice of extension of period of Administration (3 pages) |
18 September 2020 | Administrator's progress report (54 pages) |
29 April 2020 | Statement of affairs with form AM02SOA (12 pages) |
24 April 2020 | Notice of deemed approval of proposals (5 pages) |
10 February 2020 | Registered office address changed from C/O Api Group Plc Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 February 2020 (2 pages) |
6 February 2020 | Appointment of an administrator (3 pages) |
24 January 2020 | Satisfaction of charge 093815660001 in full (1 page) |
24 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 (1 page) |
1 July 2019 | Termination of appointment of Cosn Ii Llc as a director on 26 April 2019 (1 page) |
1 July 2019 | Appointment of William Theodore Fejes Jr as a director on 26 April 2019 (2 pages) |
1 July 2019 | Appointment of Douglas Bradford Woodworth as a director on 26 April 2019 (2 pages) |
1 July 2019 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 26 April 2019 (2 pages) |
1 July 2019 | Termination of appointment of Jack Howard as a director on 26 April 2019 (1 page) |
21 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
24 November 2017 | Registration of charge 093815660002, created on 14 November 2017 (42 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 June 2017 | Registration of charge 093815660001, created on 20 June 2017 (8 pages) |
21 June 2017 | Registration of charge 093815660001, created on 20 June 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 September 2016 | Appointment of Cosn Ii Llc as a director on 28 September 2015 (2 pages) |
29 September 2016 | Appointment of Cosn Ii Llc as a director on 28 September 2015 (2 pages) |
29 September 2016 | Termination of appointment of Terry Ray Gibson as a director on 28 September 2015 (1 page) |
29 September 2016 | Termination of appointment of Terry Ray Gibson as a director on 28 September 2015 (1 page) |
21 September 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 July 2015 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to C/O Api Group Plc Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1nd on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to C/O Api Group Plc Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1nd on 15 July 2015 (2 pages) |
9 February 2015 | Appointment of Jack Howard as a director on 20 January 2015 (3 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
9 February 2015 | Resolutions
|
9 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
9 February 2015 | Resolutions
|
9 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
9 February 2015 | Appointment of Jack Howard as a director on 20 January 2015 (3 pages) |
9 January 2015 | Incorporation
Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation
Statement of capital on 2015-01-09
|