ABC DEMOLITION (GROUP) LIMITED

Register to unlock more data on OkredoRegister

ABC DEMOLITION (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09637603

Incorporation date

12/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2015)
dot icon12/01/2026
Liquidators' statement of receipts and payments to 2025-11-12
dot icon24/03/2025
Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24
dot icon23/01/2025
Statement of affairs
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon18/11/2024
Statement of affairs
dot icon14/11/2024
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2024-11-14
dot icon02/10/2024
Termination of appointment of William Verity as a director on 2024-05-31
dot icon01/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/06/2024
Appointment of Ms Samantha Wilbraham as a director on 2024-06-25
dot icon18/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/05/2023
Change of details for Mr Stuart Wilbraham as a person with significant control on 2022-08-26
dot icon16/05/2023
Cessation of Sarah Josephine Wilbraham as a person with significant control on 2022-08-26
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Termination of appointment of Stuart Wilbraham as a director on 2019-06-12
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon07/06/2019
Appointment of William Verity as a director on 2019-06-04
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/03/2019
Appointment of Mr Stuart Wilbraham as a director on 2019-02-06
dot icon01/03/2019
Termination of appointment of Paul George Elliott as a director on 2019-02-06
dot icon27/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2017
Notification of Sarah Josephine Wilbraham as a person with significant control on 2016-06-12
dot icon29/06/2017
Notification of Stuart Wilbraham as a person with significant control on 2016-06-12
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Termination of appointment of Stuart Wilbraham as a director on 2016-08-01
dot icon12/10/2016
Appointment of Mr Paul George Elliott as a director on 2016-08-01
dot icon23/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/06/2016
Resolutions
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon30/09/2015
Termination of appointment of Paul George Elliott as a director on 2015-09-29
dot icon08/09/2015
Appointment of Mr Stuart Wilbraham as a director on 2015-09-08
dot icon06/07/2015
Appointment of Mr Paul George Elliott as a director on 2015-06-12
dot icon06/07/2015
Termination of appointment of Spw Directors Limited as a director on 2015-06-12
dot icon06/07/2015
Termination of appointment of Nita Naresh Chhatralia as a director on 2015-06-12
dot icon12/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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
Mr Stuart Robert Wilbraham
Director
08/09/2015 - 01/08/2016
8
SPW DIRECTORS LIMITED
Corporate Director
12/06/2015 - 12/06/2015
290
Wilbraham, Stuart Robert
Director
06/02/2019 - 12/06/2019
6
Chhatralia, Nita Naresh
Director
12/06/2015 - 12/06/2015
289
Verity, William
Director
04/06/2019 - 31/05/2024
-

Persons with Significant Control

3
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 ABC DEMOLITION (GROUP) LIMITED

ABC DEMOLITION (GROUP) LIMITED is an(a) Liquidation company incorporated on 12/06/2015 with the registered office located at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ. 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 ABC DEMOLITION (GROUP) LIMITED?

toggle

ABC DEMOLITION (GROUP) LIMITED is currently Liquidation. It was registered on 12/06/2015 .

Where is ABC DEMOLITION (GROUP) LIMITED located?

toggle

ABC DEMOLITION (GROUP) LIMITED is registered at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ.

What does ABC DEMOLITION (GROUP) LIMITED do?

toggle

ABC DEMOLITION (GROUP) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABC DEMOLITION (GROUP) LIMITED?

toggle

The latest filing was on 12/01/2026: Liquidators' statement of receipts and payments to 2025-11-12.