ABRACS 2013 LIMITED

Register to unlock more data on OkredoRegister

ABRACS 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08460696

Incorporation date

25/03/2013

Size

Small

Contacts

Registered address

Registered address

C/O RSM UK RESTRUCTURING ADVISORY LLP, 5th Floor Central Square 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2013)
dot icon21/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon04/10/2024
Registered office address changed from C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds LS11 5XS England to 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-10-04
dot icon03/10/2024
Declaration of solvency
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Appointment of a voluntary liquidator
dot icon20/09/2024
Appointment of Miss Victoria Rayment as a director on 2024-09-10
dot icon20/09/2024
Satisfaction of charge 084606960006 in full
dot icon21/05/2024
Statement of capital on 2024-05-21
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Solvency Statement dated 15/05/24
dot icon17/05/2024
Statement by Directors
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/10/2023
Registered office address changed from Abracs House Unit 3 George Cayley Drive York YO30 4XE to C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds LS11 5XS on 2023-10-09
dot icon27/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon07/02/2023
Appointment of Victoria Rayment as a secretary on 2023-01-23
dot icon07/02/2023
Termination of appointment of David Hartley as a director on 2023-01-23
dot icon07/02/2023
Termination of appointment of Robin Neil Womersley as a secretary on 2023-01-23
dot icon07/02/2023
Termination of appointment of Robin Neil Womersley as a director on 2023-01-23
dot icon07/02/2023
Cessation of David Hartley as a person with significant control on 2023-01-23
dot icon07/02/2023
Cessation of Robin Neil Womersley as a person with significant control on 2023-01-23
dot icon07/02/2023
Appointment of Mr Mark Brian Insley as a director on 2023-01-23
dot icon07/02/2023
Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2023-01-23
dot icon16/01/2023
Satisfaction of charge 4 in full
dot icon16/01/2023
Satisfaction of charge 084606960007 in full
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon06/08/2021
Cessation of Robert Christopher Jeffery as a person with significant control on 2021-08-06
dot icon06/08/2021
Notification of Robin Neil Womersley as a person with significant control on 2016-04-06
dot icon06/08/2021
Notification of David Hartley as a person with significant control on 2016-04-06
dot icon11/06/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon03/12/2019
Director's details changed for Mr Robert Christopher Jeffery on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr David Hartley on 2019-12-03
dot icon03/12/2019
Secretary's details changed for Mr Robin Neil Womersley on 2019-12-03
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon05/10/2016
Registration of charge 084606960007, created on 2016-10-04
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon01/09/2015
Resolutions
dot icon24/08/2015
Satisfaction of charge 1 in full
dot icon24/08/2015
Satisfaction of charge 3 in full
dot icon24/08/2015
Satisfaction of charge 2 in full
dot icon14/08/2015
Registration of charge 084606960006, created on 2015-08-03
dot icon12/08/2015
Satisfaction of charge 5 in full
dot icon09/07/2015
All of the property or undertaking has been released from charge 5
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon05/08/2014
Registered office address changed from Abracs House Glaisdale Road Northminster Business Park York YO26 6QT to Abracs House Unit 3 George Cayley Drive York YO30 4XE on 2014-08-05
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon17/01/2014
Certificate of change of name
dot icon20/12/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon25/04/2013
Appointment of Mr David Hartley as a director
dot icon25/04/2013
Appointment of Mr Robin Neil Womersley as a secretary
dot icon25/04/2013
Appointment of Mr Robin Neil Womersley as a director
dot icon18/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon15/04/2013
Change of share class name or designation
dot icon15/04/2013
Resolutions
dot icon15/04/2013
Duplicate mortgage certificate charge no:1
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.30M
-
0.00
-
-
2021
0
5.30M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.30M £Ascended- *

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
Insley, Mark Brian
Director
23/01/2023 - Present
33
Womersley, Robin Neil
Secretary
04/04/2013 - 22/01/2023
-
Jeffery, Robert Christopher
Director
25/03/2013 - Present
5
Womersley, Robin Neil
Director
04/04/2013 - 22/01/2023
60
Hartley, David
Director
04/04/2013 - 22/01/2023
8

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABRACS 2013 LIMITED

ABRACS 2013 LIMITED is an(a) Liquidation company incorporated on 25/03/2013 with the registered office located at C/O RSM UK RESTRUCTURING ADVISORY LLP, 5th Floor Central Square 29 Wellington Street, Leeds LS1 4DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRACS 2013 LIMITED?

toggle

ABRACS 2013 LIMITED is currently Liquidation. It was registered on 25/03/2013 .

Where is ABRACS 2013 LIMITED located?

toggle

ABRACS 2013 LIMITED is registered at C/O RSM UK RESTRUCTURING ADVISORY LLP, 5th Floor Central Square 29 Wellington Street, Leeds LS1 4DL.

What does ABRACS 2013 LIMITED do?

toggle

ABRACS 2013 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABRACS 2013 LIMITED?

toggle

The latest filing was on 21/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.