ABERLA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABERLA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09458948

Incorporation date

25/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Notice of move from Administration to Dissolution
dot icon31/01/2024
Administrator's progress report
dot icon21/12/2023
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21
dot icon21/08/2023
Administrator's progress report
dot icon05/07/2023
Notice of extension of period of Administration
dot icon18/02/2023
Administrator's progress report
dot icon15/09/2022
Notice of deemed approval of proposals
dot icon24/08/2022
Statement of administrator's proposal
dot icon22/07/2022
Registered office address changed from 4B Olympic Park Olympic Way Birchwood Warrington WA2 0YL England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-07-22
dot icon22/07/2022
Appointment of an administrator
dot icon14/06/2022
Termination of appointment of Michael James Fletcher as a director on 2022-06-09
dot icon28/04/2022
Termination of appointment of Ben Whawell as a director on 2022-04-25
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon25/01/2022
Director's details changed for Paul Mccarren on 2022-01-07
dot icon24/01/2022
Director's details changed for Paul Mccarren on 2022-01-07
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of Mark Williamson as a director on 2021-04-30
dot icon04/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon23/02/2021
Appointment of Mr Ben Whawell as a director on 2021-02-23
dot icon01/02/2021
Registration of charge 094589480002, created on 2021-01-28
dot icon29/01/2021
Registration of charge 094589480001, created on 2021-01-28
dot icon14/01/2021
Director's details changed for Paul Mccarren on 2021-01-01
dot icon02/12/2020
Termination of appointment of Robin David Myers as a director on 2020-10-23
dot icon02/12/2020
Appointment of Mr Mark Peter Ingham as a director on 2020-12-02
dot icon02/12/2020
Appointment of Mr Andrew Riley as a director on 2020-12-02
dot icon06/10/2020
Statement by Directors
dot icon06/10/2020
Statement of capital on 2020-10-06
dot icon06/10/2020
Solvency Statement dated 24/09/20
dot icon06/10/2020
Resolutions
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Resolutions
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-24
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-05-10
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Resolutions
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon09/01/2018
Appointment of Mr Robin David Myers as a director on 2018-01-09
dot icon09/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Notification of a person with significant control statement
dot icon03/01/2018
Cessation of Martin Smith as a person with significant control on 2017-12-28
dot icon03/01/2018
Termination of appointment of Martin Smith as a director on 2017-12-28
dot icon21/12/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon22/09/2017
Change of share class name or designation
dot icon06/09/2017
Resolutions
dot icon06/09/2017
Resolutions
dot icon06/09/2017
Resolutions
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon04/09/2017
Particulars of variation of rights attached to shares
dot icon15/08/2017
Appointment of Paul Mccarren as a director on 2017-07-31
dot icon09/08/2017
Director's details changed for Martin Smith on 2017-08-09
dot icon09/08/2017
Change of details for Mr Martin Smith as a person with significant control on 2017-08-09
dot icon09/08/2017
Registered office address changed from Suite H3 Chadwick House Birchwood Park Warrington WA3 6AE England to 4B Olympic Park Olympic Way Birchwood Warrington WA2 0YL on 2017-08-09
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon12/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Appointment of Mr Michael James Fletcher as a director on 2016-04-01
dot icon30/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon30/03/2016
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon25/06/2015
Memorandum and Articles of Association
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon20/05/2015
Appointment of Mark Williamson as a director on 2015-04-02
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon20/05/2015
Sub-division of shares on 2015-03-30
dot icon20/05/2015
Change of share class name or designation
dot icon20/05/2015
Particulars of variation of rights attached to shares
dot icon20/05/2015
Resolutions
dot icon20/05/2015
Resolutions
dot icon08/05/2015
Registered office address changed from No 1 st Paul's Square Liverpool L3 9SJ United Kingdom to Suite H3 Chadwick House Birchwood Park Warrington WA3 6AE on 2015-05-08
dot icon25/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
25/02/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Fletcher, Michael James
Director
01/04/2016 - 09/06/2022
180
Williamson, Mark
Director
02/04/2015 - 30/04/2021
33
Smith, Martin
Director
25/02/2015 - 28/12/2017
12
Myers, Robin David
Director
09/01/2018 - 23/10/2020
7
Whawell, Ben
Director
23/02/2021 - 25/04/2022
2

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ABERLA SERVICES LIMITED

ABERLA SERVICES LIMITED is an(a) Dissolved company incorporated on 25/02/2015 with the registered office located at Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There are currently 3 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 ABERLA SERVICES LIMITED?

toggle

ABERLA SERVICES LIMITED is currently Dissolved. It was registered on 25/02/2015 and dissolved on 10/10/2024.

Where is ABERLA SERVICES LIMITED located?

toggle

ABERLA SERVICES LIMITED is registered at Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does ABERLA SERVICES LIMITED do?

toggle

ABERLA SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ABERLA SERVICES LIMITED?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.