ABLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04631792

Incorporation date

09/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon17/10/2023
Final Gazette dissolved following liquidation
dot icon17/07/2023
Return of final meeting in a members' voluntary winding up
dot icon11/01/2023
Declaration of solvency
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Appointment of a voluntary liquidator
dot icon14/12/2022
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2022-12-14
dot icon30/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon15/06/2020
Registered office address changed from Petre House Petre Street Sheffield Yorkshire S4 8LJ to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2020-06-15
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon15/05/2019
Satisfaction of charge 1 in full
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon26/06/2017
Notification of Lynn Hughes as a person with significant control on 2016-06-21
dot icon15/12/2016
Director's details changed for Ms Lynn Michele Hughes on 2016-07-05
dot icon18/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon06/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/03/2015
Termination of appointment of Nigel Dalling as a secretary on 2014-08-08
dot icon01/10/2014
Purchase of own shares.
dot icon12/09/2014
Termination of appointment of Nigel Dalling as a director on 2014-08-08
dot icon24/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Secretary's details changed for Mr Nigel Dalling on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Nigel Dalling on 2012-07-23
dot icon18/07/2012
Director's details changed for Lynn Michelle Hughes on 2012-07-18
dot icon05/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon05/07/2012
Director's details changed for Lynn Michelle Hughes on 2012-06-20
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/02/2012
Appointment of Mr Nigel Dalling as a director
dot icon15/07/2011
Director's details changed for Lynn Michelle Hughes on 2011-07-15
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon13/01/2010
Director's details changed for Lynn Michelle Hughes on 2010-01-13
dot icon01/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon13/01/2009
Return made up to 09/01/09; full list of members
dot icon23/10/2008
Return made up to 09/01/08; full list of members; amend
dot icon23/10/2008
Return made up to 09/01/07; full list of members; amend
dot icon23/10/2008
Return made up to 09/01/06; full list of members; amend
dot icon23/10/2008
Return made up to 09/01/05; full list of members; amend
dot icon23/10/2008
Return made up to 09/01/04; change of members; amend
dot icon01/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon27/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/01/2008
Return made up to 09/01/08; full list of members
dot icon06/03/2007
Return made up to 09/01/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Secretary's particulars changed
dot icon21/12/2006
Ad 31/07/06--------- £ si 4@4=16 £ ic 1/17
dot icon20/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon02/03/2006
Return made up to 09/01/06; full list of members
dot icon12/12/2005
Return made up to 09/01/05; full list of members; amend
dot icon20/10/2005
Accounts for a dormant company made up to 2004-07-31
dot icon20/10/2005
Accounting reference date shortened from 31/01/05 to 31/07/04
dot icon15/09/2005
Registered office changed on 15/09/05 from: 12-14 macon court macon way crewe cheshire CW1 6EA
dot icon26/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
New director appointed
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
Director resigned
dot icon10/01/2005
Return made up to 09/01/05; full list of members
dot icon06/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon18/02/2004
Return made up to 09/01/04; full list of members
dot icon29/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon09/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+3.78 % *

* during past year

Cash in Bank

£961,533.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00M
-
0.00
926.50K
-
2022
1
998.58K
-
0.00
961.53K
-
2022
1
998.58K
-
0.00
961.53K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

998.58K £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

961.53K £Ascended3.78 % *

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
Hughes, Lynn
Director
02/08/2005 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/01/2003 - 13/01/2003
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
09/01/2003 - 13/01/2003
12878
Dalling, Nigel
Director
10/01/2003 - 02/08/2005
2
Dalling, Nigel
Director
15/02/2012 - 08/08/2014
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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABLE HOLDINGS LIMITED

ABLE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/01/2003 with the registered office located at 7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE HOLDINGS LIMITED?

toggle

ABLE HOLDINGS LIMITED is currently Dissolved. It was registered on 09/01/2003 and dissolved on 17/10/2023.

Where is ABLE HOLDINGS LIMITED located?

toggle

ABLE HOLDINGS LIMITED is registered at 7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS.

What does ABLE HOLDINGS LIMITED do?

toggle

ABLE HOLDINGS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ABLE HOLDINGS LIMITED have?

toggle

ABLE HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for ABLE HOLDINGS LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved following liquidation.