ABLEGRAND (2) LIMITED

Register to unlock more data on OkredoRegister

ABLEGRAND (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04294608

Incorporation date

27/09/2001

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon20/03/2012
Final Gazette dissolved following liquidation
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-12-12
dot icon20/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon24/12/2009
Appointment of a voluntary liquidator
dot icon18/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/07/2009
Administrator's progress report to 2009-06-23
dot icon14/03/2009
Statement of affairs with form 2.14B
dot icon26/02/2009
Statement of administrator's proposal
dot icon10/01/2009
Appointment of an administrator
dot icon31/12/2008
Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA
dot icon17/09/2008
Return made up to 01/05/08; full list of members
dot icon26/08/2008
Ad 14/09/07 gbp si 1@1=1 gbp ic 1/2
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2008
Accounts made up to 2007-03-31
dot icon11/03/2008
Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR
dot icon09/10/2007
Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR
dot icon09/10/2007
Accounting reference date extended from 31/03/08 to 30/09/08
dot icon09/10/2007
New secretary appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
Resolutions
dot icon11/05/2007
Return made up to 01/05/07; full list of members
dot icon30/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon27/02/2007
Director's particulars changed
dot icon08/02/2007
Full accounts made up to 2006-04-01
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Director's particulars changed
dot icon26/09/2006
Full accounts made up to 2005-03-26
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon22/05/2006
Return made up to 01/05/06; full list of members
dot icon26/04/2006
Particulars of mortgage/charge
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon14/09/2005
Resolutions
dot icon01/09/2005
Director resigned
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon29/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon06/04/2005
Full accounts made up to 2004-03-27
dot icon13/10/2004
New director appointed
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Director resigned
dot icon31/01/2004
Director's particulars changed
dot icon20/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon19/01/2004
Director's particulars changed
dot icon15/10/2003
Return made up to 27/09/03; full list of members
dot icon18/09/2003
Full accounts made up to 2003-02-01
dot icon02/03/2003
New director appointed
dot icon27/10/2002
Resolutions
dot icon23/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Return made up to 27/09/02; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon15/07/2002
Accounting reference date extended from 30/09/02 to 31/01/03
dot icon19/06/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Director resigned
dot icon29/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Director's particulars changed
dot icon28/10/2001
New director appointed
dot icon28/10/2001
New director appointed
dot icon18/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Director resigned
dot icon27/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Dennis
Director
15/06/2005 - 31/08/2005
12
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/09/2001 - 27/09/2001
9278
Hallmark Registrars Limited
Nominee Director
27/09/2001 - 27/09/2001
8288
Jackson, John Ellis
Director
14/02/2003 - 14/09/2007
116
Ash, Christopher John
Director
27/09/2001 - 31/05/2002
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLEGRAND (2) LIMITED

ABLEGRAND (2) LIMITED is an(a) Dissolved company incorporated on 27/09/2001 with the registered office located at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. 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 ABLEGRAND (2) LIMITED?

toggle

ABLEGRAND (2) LIMITED is currently Dissolved. It was registered on 27/09/2001 and dissolved on 20/03/2012.

Where is ABLEGRAND (2) LIMITED located?

toggle

ABLEGRAND (2) LIMITED is registered at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY.

What is the latest filing for ABLEGRAND (2) LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved following liquidation.