APB CONSTRUCTION UK LIMITED

Register to unlock more data on OkredoRegister

APB CONSTRUCTION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03507189

Incorporation date

10/02/1998

Size

Small

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon03/01/2025
Final Gazette dissolved following liquidation
dot icon03/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2024
Appointment of a voluntary liquidator
dot icon13/09/2024
Removal of liquidator by court order
dot icon27/06/2024
Termination of appointment of Steven Andrew Hayes as a director on 2020-07-31
dot icon15/01/2024
Liquidators' statement of receipts and payments to 2022-08-10
dot icon28/12/2023
Liquidators' statement of receipts and payments to 2023-08-10
dot icon18/04/2023
Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-04-18
dot icon22/06/2022
Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2022-06-22
dot icon24/12/2021
Resignation of a liquidator
dot icon30/10/2021
Termination of appointment of Gary Bentham as a director on 2021-10-19
dot icon30/09/2021
Liquidators' statement of receipts and payments to 2021-08-10
dot icon23/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/10/2020
Registered office address changed from Mitchell Charlesworth Llp Lunts Heath Road Widnes Cheshire WA8 5SQ to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 2020-10-12
dot icon24/09/2020
Resolutions
dot icon08/09/2020
Registered office address changed from C/O A.E.Yates Limited Yates House Cranfield Road Lostock Bolton Lancashire BL6 4SB to Lunts Heath Road Widnes Cheshire WA8 5SQ on 2020-09-08
dot icon04/09/2020
Appointment of a voluntary liquidator
dot icon03/09/2020
Statement of affairs
dot icon03/09/2020
Appointment of a voluntary liquidator
dot icon27/03/2020
Accounts for a small company made up to 2019-08-31
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon25/02/2019
Accounts for a small company made up to 2018-08-31
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon15/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon16/01/2018
Accounts for a small company made up to 2017-08-31
dot icon13/03/2017
Accounts for a small company made up to 2016-08-31
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon11/03/2016
Accounts for a small company made up to 2015-08-31
dot icon11/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr John Crompton Whitehead on 2015-10-05
dot icon16/07/2015
Appointment of Mr Steven Andrew Hayes as a director on 2015-07-08
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-08-31
dot icon20/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Boron as a director
dot icon23/01/2013
Appointment of Mr John Crompton Whitehead as a director
dot icon23/01/2013
Appointment of Miss Victoria Michelle Whitehead as a secretary
dot icon11/01/2013
Termination of appointment of Anne Bentham as a director
dot icon10/01/2013
Termination of appointment of Anne Bentham as a director
dot icon10/01/2013
Termination of appointment of Anne Bentham as a secretary
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/10/2012
Registered office address changed from 9 Poplar Grove Ravenfield Rotherham South Yorkshire S65 4LJ United Kingdom on 2012-10-19
dot icon19/10/2012
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/09/2012
Particulars of variation of rights attached to shares
dot icon18/09/2012
Change of share class name or designation
dot icon18/09/2012
Memorandum and Articles of Association
dot icon18/09/2012
Resolutions
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon20/01/2012
Registered office address changed from Lawns Farm Cottage York Lane Morthen Rotherham South Yorkshire S66 9JH United Kingdom on 2012-01-20
dot icon13/01/2012
Registered office address changed from Unit 3 Bramley Way Hellaby Rotherham South Yorkshire S66 8QB United Kingdom on 2012-01-13
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Director's details changed for Mr Gary Bentham on 2010-08-11
dot icon11/08/2010
Director's details changed for Mrs Anne Patricia Bentham on 2010-08-11
dot icon11/08/2010
Director's details changed for Mr Gary Bentham on 2010-08-11
dot icon11/08/2010
Director's details changed for Mrs Anne Patricia Bentham on 2010-08-11
dot icon11/08/2010
Secretary's details changed for Mrs Anne Patricia Bentham on 2010-08-11
dot icon11/08/2010
Registered office address changed from Lawns Farm Cottage York Lane Morthen Rotherham South Yorkshire S66 9JH United Kingdom on 2010-08-11
dot icon06/08/2010
Registered office address changed from Unit 3 Bramley Way Hellaby Industrial Estate Hellaby Rotherham South Yorkshire S66 8QB on 2010-08-06
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/03/2010
Director's details changed for Anne Patricia Bentham on 2010-01-01
dot icon17/03/2010
Director's details changed for Gary Bentham on 2010-01-01
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 10/02/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 10/02/08; full list of members
dot icon03/11/2007
Declaration of mortgage charge released/ceased
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 10/02/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/03/2006
Return made up to 10/02/06; full list of members
dot icon20/01/2006
Registered office changed on 20/01/06 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 10/02/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 10/02/04; full list of members
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 10/02/03; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/08/2002
Particulars of mortgage/charge
dot icon19/02/2002
Return made up to 10/02/02; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/04/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 10/02/01; full list of members
dot icon28/10/2000
Particulars of mortgage/charge
dot icon15/08/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
Particulars of mortgage/charge
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
New secretary appointed
dot icon18/04/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
Return made up to 10/02/00; full list of members
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon18/02/1999
Return made up to 10/02/99; full list of members
dot icon20/05/1998
New secretary appointed;new director appointed
dot icon27/04/1998
Ad 06/04/98--------- £ si 4@1=4 £ ic 1/5
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Registered office changed on 27/04/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP
dot icon27/04/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon23/04/1998
Certificate of change of name
dot icon23/04/1998
Registered office changed on 23/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Secretary resigned
dot icon10/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
10/02/2021
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
09/02/1998 - 16/04/1998
1539
LUFMER LIMITED
Nominee Director
09/02/1998 - 16/04/1998
1514
Whitehead, John Crompton
Director
25/09/2012 - Present
22
Mrs Anne Patricia Bentham
Director
05/04/1998 - 24/09/2012
4
Boron, Paul
Director
25/09/2012 - Present
7

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+
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 APB CONSTRUCTION UK LIMITED

APB CONSTRUCTION UK LIMITED is an(a) Dissolved company incorporated on 10/02/1998 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. 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 APB CONSTRUCTION UK LIMITED?

toggle

APB CONSTRUCTION UK LIMITED is currently Dissolved. It was registered on 10/02/1998 and dissolved on 03/01/2025.

Where is APB CONSTRUCTION UK LIMITED located?

toggle

APB CONSTRUCTION UK LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does APB CONSTRUCTION UK LIMITED do?

toggle

APB CONSTRUCTION UK LIMITED operates in the Construction of bridges and tunnels (42.13 - SIC 2007) sector.

What is the latest filing for APB CONSTRUCTION UK LIMITED?

toggle

The latest filing was on 03/01/2025: Final Gazette dissolved following liquidation.