ABM UTILITY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ABM UTILITY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05862711

Incorporation date

30/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon28/01/2026
Progress report in a winding up by the court
dot icon04/02/2025
Progress report in a winding up by the court
dot icon01/02/2024
Progress report in a winding up by the court
dot icon23/01/2023
Progress report in a winding up by the court
dot icon10/02/2022
Progress report in a winding up by the court
dot icon05/02/2021
Progress report in a winding up by the court
dot icon17/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/12/2019
Registered office address changed from The Old School House 780 Melton Road, Thurmaston Leicester Leicestershire LE4 8BD to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2019-12-18
dot icon17/12/2019
Appointment of a liquidator
dot icon11/11/2019
Order of court to wind up
dot icon19/09/2019
Confirmation statement made on 2019-06-30 with updates
dot icon03/12/2018
Registration of charge 058627110002, created on 2018-11-30
dot icon30/11/2018
Cessation of Martin Lindsey Mackie as a person with significant control on 2017-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon21/11/2018
Termination of appointment of Vera Bewley-Parker as a director on 2018-11-21
dot icon21/11/2018
Termination of appointment of Ian Bewley-Parker as a director on 2018-11-21
dot icon16/11/2018
Registration of charge 058627110001, created on 2018-11-16
dot icon14/11/2018
Appointment of Mrs Vera Bewley-Parker as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mr Ian Bewley-Parker as a director on 2018-11-14
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon01/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon07/02/2018
Termination of appointment of Martin Lindsey Mackie as a director on 2017-11-30
dot icon04/09/2017
Confirmation statement made on 2017-06-30 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/07/2014
Director's details changed for Martin Lindsey Mackie on 2014-01-17
dot icon23/07/2014
Secretary's details changed for Julie Christine Bewley on 2014-02-01
dot icon23/07/2014
Director's details changed for Christopher Bewley on 2014-02-01
dot icon26/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon29/08/2008
Return made up to 30/06/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon02/03/2007
Accounting reference date extended from 30/06/07 to 30/11/07
dot icon16/10/2006
Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon30/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
30/06/2020
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
dot iconNext due on
31/08/2019
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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABM UTILITY SOLUTIONS LTD

ABM UTILITY SOLUTIONS LTD is an(a) Liquidation company incorporated on 30/06/2006 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. There is currently no 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 ABM UTILITY SOLUTIONS LTD?

toggle

ABM UTILITY SOLUTIONS LTD is currently Liquidation. It was registered on 30/06/2006 .

Where is ABM UTILITY SOLUTIONS LTD located?

toggle

ABM UTILITY SOLUTIONS LTD is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does ABM UTILITY SOLUTIONS LTD do?

toggle

ABM UTILITY SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABM UTILITY SOLUTIONS LTD?

toggle

The latest filing was on 28/01/2026: Progress report in a winding up by the court.