ABC COURIERS LIMITED

Register to unlock more data on OkredoRegister

ABC COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03303731

Incorporation date

17/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1997)
dot icon11/11/2023
Final Gazette dissolved following liquidation
dot icon11/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2022
Liquidators' statement of receipts and payments to 2022-09-09
dot icon16/09/2021
Registered office address changed from Aims Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2021-09-16
dot icon16/09/2021
Appointment of a voluntary liquidator
dot icon16/09/2021
Resolutions
dot icon16/09/2021
Statement of affairs
dot icon31/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/10/2020
Satisfaction of charge 2 in full
dot icon07/08/2020
Satisfaction of charge 1 in full
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/10/2016
Micro company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon31/10/2015
Micro company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon28/10/2014
Micro company accounts made up to 2014-01-31
dot icon01/07/2014
Appointment of Mr Anthony Horsfield as a secretary
dot icon01/07/2014
Termination of appointment of John Barrett as a secretary
dot icon01/04/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/05/2012
Compulsory strike-off action has been discontinued
dot icon19/05/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon18/05/2012
Registered office address changed from Unit 14 Crooks Lane Business Park Studley Warwickshire B80 7QX on 2012-05-18
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon29/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Steven John Barrett on 2010-01-17
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 17/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/03/2008
Return made up to 17/01/08; full list of members
dot icon13/03/2008
Director's change of particulars / steven barrett / 16/01/2008
dot icon26/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/02/2007
Return made up to 17/01/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2004
Return made up to 17/01/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/03/2003
Return made up to 17/01/03; full list of members
dot icon01/03/2003
Secretary resigned
dot icon22/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/10/2002
New secretary appointed
dot icon27/03/2002
Director resigned
dot icon10/01/2002
Return made up to 17/01/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon11/01/2001
Return made up to 17/01/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-01-31
dot icon29/02/2000
Return made up to 17/01/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon07/04/1999
Director resigned
dot icon17/02/1999
Return made up to 17/01/99; full list of members
dot icon17/02/1999
New director appointed
dot icon09/12/1998
Full accounts made up to 1998-01-31
dot icon18/02/1998
Return made up to 17/01/98; full list of members
dot icon04/09/1997
Particulars of mortgage/charge
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
Ad 17/01/97--------- £ si 1@1=1 £ ic 1/2
dot icon10/02/1997
Registered office changed on 10/02/97 from: somerset house temple street birmingham B2 5DN
dot icon05/02/1997
New secretary appointed;new director appointed
dot icon05/02/1997
New director appointed
dot icon17/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
16/01/1997 - 16/01/1997
2894
Brewer, Suzanne
Nominee Secretary
16/01/1997 - 16/01/1997
2524
Barrett, Steven John
Director
16/01/1997 - Present
-
Barrett, Sarah Kate
Director
31/12/1998 - 17/03/2002
-
Ingram, Douglas Stephen
Director
16/01/1997 - 28/12/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About ABC COURIERS LIMITED

ABC COURIERS LIMITED is an(a) Dissolved company incorporated on 17/01/1997 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABC COURIERS LIMITED?

toggle

ABC COURIERS LIMITED is currently Dissolved. It was registered on 17/01/1997 and dissolved on 11/11/2023.

Where is ABC COURIERS LIMITED located?

toggle

ABC COURIERS LIMITED is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does ABC COURIERS LIMITED do?

toggle

ABC COURIERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ABC COURIERS LIMITED?

toggle

The latest filing was on 11/11/2023: Final Gazette dissolved following liquidation.