ABBEYGATE BUILDERS MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

ABBEYGATE BUILDERS MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02755338

Incorporation date

13/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1992)
dot icon21/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/10/2025
Satisfaction of charge 2 in full
dot icon08/10/2025
Satisfaction of charge 027553380003 in full
dot icon19/09/2025
Resolutions
dot icon19/09/2025
Appointment of a voluntary liquidator
dot icon19/09/2025
Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-09-19
dot icon19/09/2025
Statement of affairs
dot icon30/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon06/08/2024
Registration of charge 027553380004, created on 2024-07-19
dot icon27/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon18/02/2021
Registration of charge 027553380003, created on 2021-02-18
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/10/2020
Satisfaction of charge 1 in full
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/06/2019
Termination of appointment of Paul Seymour as a director on 2019-05-23
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon03/10/2018
Cessation of Desmond Richard Cooney as a person with significant control on 2016-04-06
dot icon10/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/10/2017
Second filing of Confirmation Statement dated 13/10/2016
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon16/10/2017
Notification of Desmond Richard Cooney as a person with significant control on 2016-04-06
dot icon14/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon01/09/2016
Registered office address changed from , Middlesex House, 800 Uxbridge Road, Hayes, Middx., UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 2016-09-01
dot icon23/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-10-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/01/2013
Annual return made up to 2012-10-13 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon20/01/2011
Director's details changed for Desmond Richard Cooney on 2010-10-13
dot icon31/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon13/01/2010
Termination of appointment of Peter Ramage as a director
dot icon13/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon13/01/2010
Termination of appointment of Anthony O'brien as a director
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 13/10/08; full list of members
dot icon01/03/2008
Full accounts made up to 2006-11-30
dot icon01/03/2008
Full accounts made up to 2007-11-30
dot icon07/01/2008
Return made up to 13/10/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon17/10/2006
Return made up to 13/10/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-11-30
dot icon08/03/2006
Full accounts made up to 2004-11-30
dot icon13/12/2005
Return made up to 13/10/05; full list of members
dot icon24/01/2005
Return made up to 13/10/04; full list of members
dot icon07/12/2004
Full accounts made up to 2003-11-30
dot icon31/01/2004
Return made up to 13/10/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-11-30
dot icon25/04/2003
Director resigned
dot icon23/10/2002
Return made up to 13/10/02; full list of members
dot icon02/10/2002
Full accounts made up to 2001-11-30
dot icon23/11/2001
Return made up to 13/10/01; full list of members
dot icon02/10/2001
Accounts for a medium company made up to 2000-11-30
dot icon27/10/2000
Return made up to 13/10/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon05/09/2000
Particulars of mortgage/charge
dot icon24/12/1999
Return made up to 13/10/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-11-30
dot icon27/10/1998
Return made up to 13/10/98; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1997-11-30
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon22/10/1997
Return made up to 13/10/97; full list of members
dot icon13/07/1997
Accounts for a small company made up to 1996-11-30
dot icon01/11/1996
Return made up to 13/10/96; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1995-11-30
dot icon06/11/1995
Return made up to 13/10/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 13/10/94; full list of members
dot icon20/09/1994
Ad 15/07/94--------- £ si 9996@1=9996 £ ic 4/10000
dot icon01/08/1994
Full accounts made up to 1993-11-30
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New director appointed
dot icon06/12/1993
Return made up to 13/10/93; full list of members
dot icon24/11/1993
Ad 13/10/92--------- £ si 2@1=2 £ ic 2/4
dot icon08/06/1993
Accounting reference date notified as 30/11
dot icon25/02/1993
Particulars of mortgage/charge
dot icon21/10/1992
Director resigned;new director appointed
dot icon21/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1992
Registered office changed on 21/10/92 from: 50 lincolns inn fields, london. WC2A 3PF
dot icon13/10/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
03/10/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
498.81K
-
0.00
52.92K
-
2022
13
309.71K
-
0.00
28.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooney, Desmond Richard
Director
13/10/1992 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYGATE BUILDERS MERCHANTS LIMITED

ABBEYGATE BUILDERS MERCHANTS LIMITED is an(a) Liquidation company incorporated on 13/10/1992 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 ABBEYGATE BUILDERS MERCHANTS LIMITED?

toggle

ABBEYGATE BUILDERS MERCHANTS LIMITED is currently Liquidation. It was registered on 13/10/1992 .

Where is ABBEYGATE BUILDERS MERCHANTS LIMITED located?

toggle

ABBEYGATE BUILDERS MERCHANTS LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does ABBEYGATE BUILDERS MERCHANTS LIMITED do?

toggle

ABBEYGATE BUILDERS MERCHANTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABBEYGATE BUILDERS MERCHANTS LIMITED?

toggle

The latest filing was on 21/04/2026: Notice to Registrar of Companies of Notice of disclaimer.