ABERCROMBIE & COURT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABERCROMBIE & COURT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05351787

Incorporation date

03/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon03/10/2025
Final Gazette dissolved following liquidation
dot icon03/07/2025
Return of final meeting in a members' voluntary winding up
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Declaration of solvency
dot icon17/05/2024
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-05-17
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon05/03/2024
Satisfaction of charge 8 in full
dot icon26/02/2024
Satisfaction of charge 053517870009 in full
dot icon02/01/2024
Satisfaction of charge 6 in full
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon25/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon14/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon12/01/2017
Registration of charge 053517870009, created on 2016-12-22
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Termination of appointment of Paula Court as a director on 2016-12-22
dot icon07/09/2016
Satisfaction of charge 7 in full
dot icon15/03/2016
Appointment of Mrs Paula Court as a director on 2016-03-07
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Ian Paul Court as a director on 2016-02-01
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon13/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/02/2009
Return made up to 03/02/09; full list of members
dot icon25/07/2008
Registered office changed on 25/07/2008 from 19 north street ashford kent TN24 8LF
dot icon17/06/2008
Notice of assignment of name or new name to shares
dot icon02/04/2008
Registered office changed on 02/04/2008 from 13 highpoint business village henwood ashford kent TN24 8DH
dot icon27/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/02/2008
Return made up to 03/02/08; full list of members
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2007
Return made up to 03/02/07; full list of members
dot icon22/02/2007
Director's particulars changed
dot icon26/01/2007
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon04/07/2006
Accounting reference date shortened from 03/08/06 to 30/06/06
dot icon23/03/2006
Ad 06/03/06--------- £ si 500@1=500 £ ic 500/1000
dot icon16/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 03/02/06; full list of members
dot icon02/11/2005
Particulars of mortgage/charge
dot icon02/09/2005
Accounts for a dormant company made up to 2005-08-03
dot icon22/08/2005
Accounting reference date shortened from 28/02/06 to 03/08/05
dot icon03/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-50.27 % *

* during past year

Cash in Bank

£315,134.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
03/02/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
350.55K
-
0.00
633.68K
-
2022
3
321.56K
-
0.00
315.13K
-
2022
3
321.56K
-
0.00
315.13K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

321.56K £Descended-8.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

315.13K £Descended-50.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abercrombie, Bruce
Director
03/02/2005 - Present
5
Court, Ian Paul
Director
03/02/2005 - 01/02/2016
1
Court, Paula
Director
07/03/2016 - 22/12/2016
1
Abercrombie, Joelle Marie
Secretary
03/02/2005 - Present
1

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ABERCROMBIE & COURT DEVELOPMENTS LIMITED

ABERCROMBIE & COURT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 03/02/2005 with the registered office located at C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCROMBIE & COURT DEVELOPMENTS LIMITED?

toggle

ABERCROMBIE & COURT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 03/02/2005 and dissolved on 03/10/2025.

Where is ABERCROMBIE & COURT DEVELOPMENTS LIMITED located?

toggle

ABERCROMBIE & COURT DEVELOPMENTS LIMITED is registered at C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD.

What does ABERCROMBIE & COURT DEVELOPMENTS LIMITED do?

toggle

ABERCROMBIE & COURT DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ABERCROMBIE & COURT DEVELOPMENTS LIMITED have?

toggle

ABERCROMBIE & COURT DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for ABERCROMBIE & COURT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/10/2025: Final Gazette dissolved following liquidation.