ABACI LTD

Register to unlock more data on OkredoRegister

ABACI LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08529624

Incorporation date

15/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Worrall Street, Manchester M40 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2013)
dot icon31/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/01/2022
Order of court to wind up
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Registered office address changed from Unit C1, Pandora Business Park Greengate Middleton Manchester M24 1RU England to Unit 1 Worrall Street Manchester M40 2ED on 2021-04-07
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/05/2020
Registered office address changed from Sovereign House Barehill Street Littleborough OL15 9BL England to Unit C1, Pandora Business Park Greengate Middleton Manchester M24 1RU on 2020-05-17
dot icon17/05/2020
Termination of appointment of Steve Bennett as a director on 2020-04-28
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Cessation of Steve Bennett as a person with significant control on 2020-04-28
dot icon11/05/2020
Notification of Munawar Rakha as a person with significant control on 2020-04-28
dot icon11/05/2020
Appointment of Mr Munawar Rakha as a director on 2020-04-28
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon05/01/2020
Notification of Steve Bennett as a person with significant control on 2019-11-18
dot icon05/01/2020
Cessation of Amanda Brooks as a person with significant control on 2019-11-18
dot icon05/01/2020
Termination of appointment of Amanda Brooks as a director on 2019-11-18
dot icon05/01/2020
Registered office address changed from Unit 12 the Holdings Industrial Estate Middlewich Road Northwich CW9 7DR England to Sovereign House Barehill Street Littleborough OL15 9BL on 2020-01-05
dot icon14/11/2019
Appointment of Mr Steve Bennett as a director on 2019-11-01
dot icon19/08/2019
Termination of appointment of Claire Pamela Wedderburn as a director on 2019-08-19
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon19/08/2019
Registered office address changed from 1 London Road Staines-upon-Thames TW18 4EX England to Unit 12 the Holdings Industrial Estate Middlewich Road Northwich CW9 7DR on 2019-08-19
dot icon19/08/2019
Notification of Amanda Brooks as a person with significant control on 2019-07-01
dot icon19/08/2019
Cessation of Gamze Polat as a person with significant control on 2019-08-19
dot icon19/08/2019
Termination of appointment of Gamze Polat as a director on 2019-08-19
dot icon19/08/2019
Appointment of Mrs Amanda Brooks as a director on 2019-07-01
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/05/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon11/10/2018
Registered office address changed from 19 Langley Road Langley Berkshire SL3 7AE to 1 London Road Staines-upon-Thames TW18 4EX on 2018-10-11
dot icon13/09/2018
Compulsory strike-off action has been discontinued
dot icon12/09/2018
Notice of removal of a director
dot icon12/09/2018
Confirmation statement made on 2018-03-23 with updates
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon02/04/2018
Withdraw the company strike off application
dot icon22/03/2018
Registered office address changed from 39 Forest Street Sutton-in-Ashfield NG17 1DA to 19 Langley Road Langley Berkshire SL3 7AE on 2018-03-22
dot icon20/03/2018
First Gazette notice for voluntary strike-off
dot icon09/03/2018
Application to strike the company off the register
dot icon26/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/02/2018
Previous accounting period extended from 2017-05-31 to 2017-10-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/03/2017
Termination of appointment of Hurzem Koca as a director on 2017-03-23
dot icon23/03/2017
Appointment of Mrs Gamze Polat as a director on 2017-03-23
dot icon03/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon15/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
11/05/2021
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
dot iconNext due on
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amanda Brooks
Director
01/07/2019 - 18/11/2019
-
Abdul Rakha, Munawar
Director
28/04/2020 - Present
7
Mr Steve Bennett
Director
01/11/2019 - 28/04/2020
-
Mrs Gamze Polat
Director
23/03/2017 - 19/08/2019
-
Koca, Hurzem
Director
15/05/2013 - 23/03/2017
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ABACI LTD

ABACI LTD is an(a) Liquidation company incorporated on 15/05/2013 with the registered office located at Unit 1 Worrall Street, Manchester M40 2ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACI LTD?

toggle

ABACI LTD is currently Liquidation. It was registered on 15/05/2013 .

Where is ABACI LTD located?

toggle

ABACI LTD is registered at Unit 1 Worrall Street, Manchester M40 2ED.

What does ABACI LTD do?

toggle

ABACI LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for ABACI LTD?

toggle

The latest filing was on 31/05/2023: Notice to Registrar of Companies of Notice of disclaimer.