C F ABRAHAM LIMITED

Register to unlock more data on OkredoRegister

C F ABRAHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00646501

Incorporation date

07/01/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon30/09/2025
Liquidators' statement of receipts and payments to 2025-07-28
dot icon02/09/2025
Registered office address changed from Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN to 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02
dot icon02/10/2024
Liquidators' statement of receipts and payments to 2024-07-28
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-07-28
dot icon12/08/2022
Registered office address changed from Hall Garth Carperby Leyburn North Yorkshire DL8 4DQ to Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 2022-08-12
dot icon12/08/2022
Declaration of solvency
dot icon12/08/2022
Appointment of a voluntary liquidator
dot icon12/08/2022
Resolutions
dot icon07/07/2022
Satisfaction of charge 8 in full
dot icon07/07/2022
Satisfaction of charge 9 in full
dot icon07/07/2022
Satisfaction of charge 10 in full
dot icon07/07/2022
Satisfaction of charge 006465010011 in full
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/06/2022
All of the property or undertaking has been released and no longer forms part of charge 006465010011
dot icon21/06/2022
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon14/06/2022
All of the property or undertaking has been released from charge 8
dot icon14/06/2022
All of the property or undertaking has been released from charge 006465010011
dot icon13/06/2022
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon29/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-09-10 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon17/06/2018
Appointment of Mr Andrew James Abraham as a director on 2018-06-17
dot icon17/06/2018
Termination of appointment of Katharine Jennifer Abraham as a director on 2018-06-16
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Registration of charge 006465010011, created on 2016-11-18
dot icon27/09/2016
Director's details changed for Mr Roger Fenwick Abraham on 2016-09-12
dot icon27/09/2016
Secretary's details changed for Mr Roger Fenwick Abraham on 2016-09-12
dot icon26/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon26/09/2016
Secretary's details changed for Mr Roger Fenwick Abraham on 2016-09-12
dot icon26/09/2016
Director's details changed for Mr Roger Fenwick Abraham on 2016-09-12
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Appointment of Mrs Katharine Jennifer Abraham as a director on 2014-10-18
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Dominic Mark Fenwick Abraham as a director on 2014-07-20
dot icon05/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon07/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Dominic Mark Fenwick Abraham on 2010-01-01
dot icon05/10/2010
Director's details changed for Mr Roger Fenwick Abraham on 2009-11-01
dot icon05/10/2010
Secretary's details changed for Mr Roger Fenwick Abraham on 2009-11-01
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Appointment of Mr Dominic Mark Fenwick Abraham as a director
dot icon03/11/2009
Termination of appointment of Dominic Abraham as a secretary
dot icon03/11/2009
Appointment of Mr Dominic Mark Fenwick Abraham as a secretary
dot icon07/10/2009
Appointment of Mr Charles Thomas Fenwick Abraham as a director
dot icon07/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 10/09/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 10/09/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 10/09/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Memorandum and Articles of Association
dot icon19/10/2005
Resolutions
dot icon07/10/2005
Return made up to 10/09/05; full list of members
dot icon28/06/2005
Accounts for a small company made up to 2004-12-31
dot icon15/03/2005
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon14/10/2004
Return made up to 10/09/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon18/09/2003
Return made up to 10/09/03; full list of members
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Declaration of satisfaction of mortgage/charge
dot icon28/07/2003
Declaration of satisfaction of mortgage/charge
dot icon28/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/06/2003
Accounts for a small company made up to 2002-12-31
dot icon11/10/2002
Return made up to 10/09/02; full list of members
dot icon12/04/2002
Accounts for a small company made up to 2001-12-31
dot icon13/09/2001
Return made up to 10/09/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-12-31
dot icon21/09/2000
Return made up to 10/09/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon15/09/1999
Return made up to 10/09/99; full list of members
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Registered office changed on 23/02/99 from: abraham industrial estate st helens auckland bishop auckland county durham DL14 9TT
dot icon14/01/1999
Certificate of change of name
dot icon28/10/1998
Registered office changed on 28/10/98 from: woodburn garage askrigg leyburn yorkshire DL8 3HH
dot icon24/09/1998
Return made up to 21/09/98; no change of members
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon26/09/1997
Return made up to 21/09/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon10/10/1996
Return made up to 21/09/96; full list of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon02/10/1995
Return made up to 21/09/95; no change of members
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 21/09/94; no change of members
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon04/10/1993
Return made up to 21/09/93; full list of members
dot icon14/05/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Particulars of mortgage/charge
dot icon12/11/1992
Accounts for a small company made up to 1991-12-31
dot icon08/10/1992
Return made up to 21/09/92; no change of members
dot icon25/09/1991
Accounts for a small company made up to 1990-12-31
dot icon25/09/1991
Return made up to 21/09/91; no change of members
dot icon25/09/1990
Accounts for a small company made up to 1989-12-31
dot icon25/09/1990
Return made up to 21/09/90; full list of members
dot icon21/08/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1989
Accounts for a small company made up to 1988-12-31
dot icon27/09/1989
Return made up to 28/08/89; full list of members
dot icon21/07/1988
Accounts for a small company made up to 1987-12-31
dot icon21/07/1988
Return made up to 21/06/88; full list of members
dot icon26/04/1988
Director resigned
dot icon13/08/1987
Return made up to 03/07/87; full list of members
dot icon27/04/1987
Accounts for a small company made up to 1986-12-31
dot icon04/09/1986
Particulars of mortgage/charge
dot icon09/05/1986
Accounts for a small company made up to 1985-12-31
dot icon09/05/1986
Return made up to 17/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
10/09/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 C F ABRAHAM LIMITED

C F ABRAHAM LIMITED is an(a) Liquidation company incorporated on 07/01/1960 with the registered office located at C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HL. There are currently 2 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 C F ABRAHAM LIMITED?

toggle

C F ABRAHAM LIMITED is currently Liquidation. It was registered on 07/01/1960 .

Where is C F ABRAHAM LIMITED located?

toggle

C F ABRAHAM LIMITED is registered at C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HL.

What does C F ABRAHAM LIMITED do?

toggle

C F ABRAHAM LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for C F ABRAHAM LIMITED?

toggle

The latest filing was on 30/09/2025: Liquidators' statement of receipts and payments to 2025-07-28.