Company NameUps-Aptec Limited
Company StatusDissolved
Company Number07791871
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJosÉ Miguel Cabezas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressSan Gabriel No 3533 Las Condes
Santiago
7550363
Chile
Secretary NameAndrew James Gillespie
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAdam Street Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HQ
Director NameRandall Hulst Egner
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 2011(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 15 December 2020)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address135 Turner Dr.
Durango
Colorado 81303
United States
Director NameDale Kneller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 2011(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 15 December 2020)
RoleManager
Country of ResidenceUnited States
Correspondence Address205 Ball Lane
Durango
Colorado
81301
Director NameMr David Francis Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 2011(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17988 Edison Avenue
Chesterfield 63005
Mo
United States
Director NameMr Mark Thomas Russell Davies
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAdam Street
Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HQ
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.aptecusa.com

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

486.6k at £1United Pipeline Systems International Inc
51.00%
Ordinary
467.5k at £1Allied Pipeline Technologies Sa
49.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 December 2020Final Gazette dissolved following liquidation (1 page)
15 September 2020Return of final meeting in a members' voluntary winding up (11 pages)
26 June 2020Liquidators' statement of receipts and payments to 6 May 2020 (11 pages)
24 May 2019Registered office address changed from Adam Street Bowesfield Lane Stockton on Tees Cleveland TS18 3HQ to 1 City Square Leeds West Yorkshire LS1 2AL on 24 May 2019 (2 pages)
23 May 2019Declaration of solvency (12 pages)
23 May 2019Appointment of a voluntary liquidator (2 pages)
23 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-07
(1 page)
31 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 December 2016 (19 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 December 2015 (18 pages)
20 December 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
2 January 2016Full accounts made up to 31 December 2014 (20 pages)
2 January 2016Full accounts made up to 31 December 2014 (20 pages)
9 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 954,124
(7 pages)
9 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 954,124
(7 pages)
12 January 2015Full accounts made up to 31 December 2013 (21 pages)
12 January 2015Full accounts made up to 31 December 2013 (21 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 954,124
(7 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 954,124
(7 pages)
25 February 2014Full accounts made up to 31 December 2012 (20 pages)
25 February 2014Full accounts made up to 31 December 2012 (20 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 954,124
(7 pages)
17 October 2013Director's details changed for Randall Hulst Egner on 17 October 2013 (2 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 954,124
(7 pages)
17 October 2013Director's details changed for Randall Hulst Egner on 17 October 2013 (2 pages)
26 October 2012Director's details changed for Dale Kneller on 26 October 2012 (2 pages)
26 October 2012Director's details changed for José Miguel Cabezas on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Dale Kneller on 26 October 2012 (2 pages)
26 October 2012Director's details changed for José Miguel Cabezas on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Dale Kneller on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Dale Kneller on 26 October 2012 (2 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
13 September 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
13 September 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
5 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 311,724
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 311,724
(3 pages)
5 December 2011Appointment of David Morris as a director (2 pages)
5 December 2011Appointment of David Morris as a director (2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(3 pages)
25 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(3 pages)
24 November 2011Appointment of Randall Hulst Egner as a director (2 pages)
24 November 2011Appointment of Andrew James Gillespie as a secretary (2 pages)
24 November 2011Appointment of Randall Hulst Egner as a director (2 pages)
24 November 2011Appointment of Andrew James Gillespie as a secretary (2 pages)
23 November 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
23 November 2011Appointment of Mark Thomas Russell Davies as a director (2 pages)
23 November 2011Termination of appointment of Mark Davies as a director (1 page)
23 November 2011Termination of appointment of Mark Davies as a director (1 page)
23 November 2011Termination of appointment of Andrew Harris as a director (1 page)
23 November 2011Appointment of José Miguel Cabezas as a director (2 pages)
23 November 2011Appointment of José Miguel Cabezas as a director (2 pages)
23 November 2011Appointment of Mark Thomas Russell Davies as a director (2 pages)
23 November 2011Appointment of Dale Kneller as a director (2 pages)
23 November 2011Termination of appointment of Andrew Harris as a director (1 page)
23 November 2011Appointment of Dale Kneller as a director (2 pages)
23 November 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
29 September 2011Incorporation (49 pages)
29 September 2011Incorporation (49 pages)