ABILOTT LTD

Register to unlock more data on OkredoRegister

ABILOTT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06203799

Incorporation date

04/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon28/07/2025
Final Gazette dissolved following liquidation
dot icon25/07/2025
Director's details changed for Mr Philip Paul Marcella on 2025-07-25
dot icon28/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2024
Removal of liquidator by court order
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon19/06/2024
Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-06-19
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Statement of affairs
dot icon19/06/2024
Appointment of a voluntary liquidator
dot icon19/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/11/2023
Change of details for Airnow Plc as a person with significant control on 2023-10-26
dot icon01/11/2023
Change of details for Appscatter Group Plc as a person with significant control on 2019-12-24
dot icon27/10/2023
Change of details for a person with significant control
dot icon18/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon07/02/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon07/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon16/03/2021
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon14/01/2020
Appointment of Mr Philip Marcella as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Jason Hill as a director on 2020-01-14
dot icon16/12/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon10/12/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon19/09/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon19/09/2019
Registered office address changed from Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England to Salisbury House London Wall London EC2M 5PS on 2019-09-19
dot icon11/02/2019
Notification of Appscatter Group Plc as a person with significant control on 2018-12-18
dot icon30/01/2019
Termination of appointment of Ian Michael Beauchamp as a director on 2018-12-18
dot icon30/01/2019
Termination of appointment of Frances Mary Beauchamp as a director on 2018-12-18
dot icon30/01/2019
Cessation of Ian Beauchamp as a person with significant control on 2018-12-18
dot icon30/01/2019
Cessation of Frances Mary Beauchamp as a person with significant control on 2018-12-18
dot icon29/01/2019
Termination of appointment of Frances Mary Beauchamp as a secretary on 2018-12-16
dot icon18/12/2018
Appointment of Mr Jason Hill as a director on 2018-12-18
dot icon06/12/2018
Appointment of Mrs Frances Mary Beauchamp as a director on 2018-11-23
dot icon21/11/2018
Annual return made up to 2009-04-04
dot icon21/11/2018
Annual return made up to 2008-04-04 with full list of shareholders
dot icon16/11/2018
Second filing of Confirmation Statement dated 04/04/2017
dot icon16/11/2018
Second filing of a statement of capital following an allotment of shares on 2010-03-31
dot icon16/11/2018
Second filing of the annual return made up to 2016-04-04
dot icon16/11/2018
Second filing of the annual return made up to 2015-04-04
dot icon16/11/2018
Second filing of the annual return made up to 2014-04-04
dot icon16/11/2018
Second filing of the annual return made up to 2013-04-04
dot icon16/11/2018
Second filing of the annual return made up to 2012-04-04
dot icon16/11/2018
Second filing of the annual return made up to 2011-04-04
dot icon16/11/2018
Second filing of the annual return made up to 2010-04-04
dot icon05/11/2018
Amended total exemption small company accounts made up to 2012-03-31
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon04/04/2018
Registered office address changed from , 42 the Crescent, Farnborough, GU14 7AS to Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 2018-04-04
dot icon12/09/2017
Amended total exemption small company accounts made up to 2009-03-31
dot icon12/09/2017
Amended total exemption small company accounts made up to 2010-03-31
dot icon12/09/2017
Amended total exemption small company accounts made up to 2011-03-31
dot icon12/09/2017
Amended total exemption small company accounts made up to 2008-03-31
dot icon04/09/2017
04/09/17 Statement of Capital gbp 10.00
dot icon04/09/2017
Change of details for Mr Ian Beauchamp as a person with significant control on 2016-04-06
dot icon04/09/2017
Notification of Frances Beauchamp as a person with significant control on 2016-04-06
dot icon06/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon20/02/2017
Amended total exemption small company accounts made up to 2011-03-31
dot icon20/02/2017
Amended total exemption small company accounts made up to 2012-03-31
dot icon20/02/2017
Amended total exemption small company accounts made up to 2013-09-30
dot icon16/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon09/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon25/01/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon16/11/2012
Statement of capital following an allotment of shares on 2010-03-31
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon28/06/2010
Director's details changed for Ian Beauchamp on 2010-04-04
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 04/04/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 04/04/08; full list of members
dot icon21/01/2008
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon21/04/2007
Ad 04/04/07--------- £ si 2@1=2 £ ic 2/4
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon04/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70M
-
0.00
-
-
2022
0
1.64M
-
0.00
-
-
2022
0
1.64M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.64M £Descended-3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beauchamp, Frances Mary
Director
23/11/2018 - 18/12/2018
15
Marcella, Philip Paul
Director
13/01/2020 - Present
17
Hill, Jason
Director
18/12/2018 - 14/01/2020
24
DUPORT SECRETARY LIMITED
Nominee Secretary
04/04/2007 - 05/04/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
04/04/2007 - 05/04/2007
9186

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABILOTT LTD

ABILOTT LTD is an(a) Dissolved company incorporated on 04/04/2007 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABILOTT LTD?

toggle

ABILOTT LTD is currently Dissolved. It was registered on 04/04/2007 and dissolved on 28/07/2025.

Where is ABILOTT LTD located?

toggle

ABILOTT LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ABILOTT LTD do?

toggle

ABILOTT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ABILOTT LTD?

toggle

The latest filing was on 28/07/2025: Final Gazette dissolved following liquidation.