ABCP REALISATIONS 2019 LIMITED

Register to unlock more data on OkredoRegister

ABCP REALISATIONS 2019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03788609

Incorporation date

14/06/1999

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon10/01/2026
Final Gazette dissolved following liquidation
dot icon10/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Removal of liquidator by court order
dot icon18/04/2025
Liquidators' statement of receipts and payments to 2025-02-11
dot icon06/11/2024
Removal of liquidator by court order
dot icon06/11/2024
Removal of liquidator by court order
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon02/05/2024
Appointment of an administrator
dot icon02/05/2024
Notice of automatic end of Administration
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Appointment of a voluntary liquidator
dot icon02/05/2024
Statement of affairs
dot icon11/01/2024
Removal of liquidator by court order
dot icon31/01/2022
Liquidators' statement of receipts and payments to 2021-11-26
dot icon12/12/2020
Appointment of a voluntary liquidator
dot icon02/12/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2020
Resolutions
dot icon26/10/2020
Resolutions
dot icon26/08/2020
Change of name notice
dot icon11/06/2020
Administrator's progress report
dot icon17/02/2020
Statement of affairs with form AM02SOA
dot icon30/01/2020
Notice of deemed approval of proposals
dot icon09/01/2020
Statement of administrator's proposal
dot icon15/11/2019
Registered office address changed from Building B and C Centurion Way Erith DA18 4AF England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2019-11-15
dot icon14/11/2019
Appointment of an administrator
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon20/08/2019
Appointment of Mr Peter James Raybould as a secretary on 2019-08-20
dot icon20/08/2019
Termination of appointment of Paul William Jeal as a secretary on 2019-08-20
dot icon20/08/2019
Termination of appointment of Paul William Jeal as a director on 2019-08-20
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon28/05/2019
Termination of appointment of Marcus Parnham as a director on 2019-05-24
dot icon22/11/2018
Appointment of Mr Chay Kinslow as a director on 2018-11-19
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Notification of Threesixty Holdco 1 Limited as a person with significant control on 2018-09-14
dot icon17/09/2018
Cessation of Crh (Uk) Limited as a person with significant control on 2018-09-14
dot icon14/09/2018
Appointment of Mr John Neville Whitfield as a director on 2018-09-14
dot icon14/09/2018
Appointment of Mr Peter James Raybould as a director on 2018-09-14
dot icon14/09/2018
Termination of appointment of Francois Bruart as a director on 2018-09-14
dot icon14/09/2018
Registration of charge 037886090003, created on 2018-09-14
dot icon14/09/2018
Satisfaction of charge 1 in full
dot icon15/08/2018
Appointment of Mr Paul William Jeal as a director on 2018-08-10
dot icon31/07/2018
Appointment of Mr Paul William Jeal as a secretary on 2018-07-18
dot icon06/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/03/2018
Termination of appointment of David Kerrigan as a director on 2018-02-28
dot icon19/10/2017
Appointment of Mr Francois Bruart as a director on 2017-10-06
dot icon19/10/2017
Termination of appointment of James Kehoe as a director on 2017-10-05
dot icon03/10/2017
Termination of appointment of Arijan Johan Bakker as a director on 2017-10-01
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon17/05/2017
Appointment of Mr David Kerrigan as a director on 2017-05-10
dot icon17/05/2017
Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to Building B and C Centurion Way Erith DA18 4AF on 2017-05-17
dot icon17/05/2017
Appointment of Mr Marcus Parnham as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Philip Greene as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Keir John Donald as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Philip Greene as a secretary on 2017-05-10
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mr Keir John Donald on 2016-06-13
dot icon21/04/2016
Appointment of Mr Arijan Johan Bakker as a director on 2015-07-01
dot icon21/04/2016
Termination of appointment of Andi Lapon as a director on 2015-07-01
dot icon21/04/2016
Termination of appointment of Francisco Irazusta as a director on 2015-07-01
dot icon21/04/2016
Termination of appointment of Jean Luc Bernard as a director on 2015-07-01
dot icon21/04/2016
Appointment of Mr James Kehoe as a director on 2015-07-01
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon24/05/2013
Director's details changed for Mr Keir John Donald on 2013-05-24
dot icon04/09/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/01/2012
Accounts for a small company made up to 2011-07-31
dot icon24/01/2012
Capitals not rolled up
dot icon24/01/2012
Capitals not rolled up
dot icon18/01/2012
Appointment of Francisco Irazusta as a director
dot icon11/01/2012
Particulars of variation of rights attached to shares
dot icon11/01/2012
Change of share class name or designation
dot icon11/01/2012
Resolutions
dot icon11/01/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon11/01/2012
Appointment of Andi Lapon as a director
dot icon11/01/2012
Appointment of Jean Luc Bernard as a director
dot icon11/01/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon15/07/2011
Particulars of variation of rights attached to shares
dot icon15/07/2011
Memorandum and Articles of Association
dot icon15/07/2011
Resolutions
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon22/11/2010
Accounts for a small company made up to 2010-07-31
dot icon14/09/2010
Director's details changed for Mr Keir John Donald on 2010-09-13
dot icon20/08/2010
Statement of company's objects
dot icon10/08/2010
Particulars of variation of rights attached to shares
dot icon10/08/2010
Particulars of variation of rights attached to shares
dot icon10/08/2010
Particulars of variation of rights attached to shares
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon10/08/2010
Resolutions
dot icon10/08/2010
Resolutions
dot icon10/08/2010
Purchase of own shares.
dot icon15/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon26/11/2009
Accounts for a small company made up to 2009-07-31
dot icon07/10/2009
Director's details changed for Keir John Donald on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Philip Greene on 2009-10-01
dot icon06/10/2009
Director's details changed for Philip Greene on 2009-10-01
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon18/02/2009
Accounts for a small company made up to 2008-07-31
dot icon21/07/2008
Return made up to 14/06/08; full list of members
dot icon14/07/2008
Gbp ic 1031/1001\25/06/08\gbp sr 30@1=30\
dot icon30/06/2008
Resolutions
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon23/10/2007
Director resigned
dot icon22/06/2007
Return made up to 14/06/07; full list of members
dot icon08/06/2007
Accounts for a small company made up to 2006-07-31
dot icon01/06/2007
Nc inc already adjusted 04/05/07
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon23/05/2007
Memorandum and Articles of Association
dot icon13/07/2006
Return made up to 14/06/06; full list of members
dot icon15/03/2006
Accounts for a small company made up to 2005-07-31
dot icon05/08/2005
Secretary's particulars changed;director's particulars changed
dot icon05/08/2005
Return made up to 14/06/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon08/07/2004
Return made up to 14/06/04; full list of members
dot icon04/06/2004
Ad 14/05/04--------- £ si 940@1=940 £ ic 91/1031
dot icon20/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Registered office changed on 29/01/04 from: dickens house guithavon street witham essex CM8 1BJ
dot icon29/10/2003
Accounts for a small company made up to 2003-07-31
dot icon03/02/2003
Accounts for a small company made up to 2002-07-31
dot icon29/06/2002
Return made up to 14/06/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/06/2001
Return made up to 14/06/01; full list of members
dot icon23/10/2000
Nc inc already adjusted 11/07/00
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Accounts for a small company made up to 2000-07-31
dot icon22/09/2000
Return made up to 14/06/00; full list of members
dot icon03/05/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon30/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Registered office changed on 14/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon14/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
18/06/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raybould, Peter James
Director
14/09/2018 - Present
48
Whitfield, John Neville
Director
14/09/2018 - Present
41
Greene, Philip
Director
06/07/1999 - 10/05/2017
4
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/06/1999 - 06/07/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/06/1999 - 06/07/1999
16826

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

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About ABCP REALISATIONS 2019 LIMITED

ABCP REALISATIONS 2019 LIMITED is an(a) Dissolved company incorporated on 14/06/1999 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 4 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 ABCP REALISATIONS 2019 LIMITED?

toggle

ABCP REALISATIONS 2019 LIMITED is currently Dissolved. It was registered on 14/06/1999 and dissolved on 10/01/2026.

Where is ABCP REALISATIONS 2019 LIMITED located?

toggle

ABCP REALISATIONS 2019 LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does ABCP REALISATIONS 2019 LIMITED do?

toggle

ABCP REALISATIONS 2019 LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ABCP REALISATIONS 2019 LIMITED?

toggle

The latest filing was on 10/01/2026: Final Gazette dissolved following liquidation.