MAPELEY ABI PROVIDER LIMITED

Register to unlock more data on OkredoRegister

MAPELEY ABI PROVIDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05675803

Incorporation date

16/01/2006

Size

Full

Contacts

Registered address

Registered address

C/O FTI CONSULTING LLP, 200 Aldersgate Aldersgate Street, London, Greater London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon06/08/2023
Final Gazette dissolved following liquidation
dot icon06/05/2023
Return of final meeting in a members' voluntary winding up
dot icon09/02/2023
Resolutions
dot icon29/01/2023
Appointment of a voluntary liquidator
dot icon29/01/2023
Declaration of solvency
dot icon29/01/2023
Registered office address changed from Suite 107, 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 2023-01-30
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/01/2023
Registered office address changed from Cambridge House Clarendon Road Watford WD17 1HP to Suite 107, 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2023-01-03
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Termination of appointment of Edward Michael Swales as a director on 2019-07-12
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Director's details changed for Mr Edward Michael Swales on 2015-03-20
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr Simon David Ainslie Jones on 2014-10-09
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Director's details changed for Mr Mark Julian Smith on 2014-09-01
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon07/01/2014
Registered office address changed from 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA on 2014-01-07
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Appointment of Mr Simon Jones as a director on 2013-02-28
dot icon13/02/2013
Auditor's resignation
dot icon18/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon18/10/2012
Termination of appointment of Matthew Millar Gordon as a director on 2012-09-21
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/01/2012
Director's details changed for Matthew Millar Gordon on 2012-01-19
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Appointment of Mr Edward Michael Swales as a director
dot icon13/05/2011
Appointment of Mr Edward Swales as a director
dot icon13/05/2011
Appointment of Mr Edward Swales as a director
dot icon13/05/2011
Appointment of Mr Edward Swales as a director
dot icon19/04/2011
Termination of appointment of Nicholas Friedlos as a director
dot icon21/01/2011
Appointment of Mr Mark Julian Smith as a director
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon10/12/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Director's details changed for Michael Anthony Wilson on 2009-11-03
dot icon04/11/2009
Director's details changed for Matthew Gordon on 2009-11-03
dot icon04/11/2009
Director's details changed for Nicholas Robert Friedlos on 2009-11-03
dot icon04/11/2009
Secretary's details changed for Michael Anthony Wilson on 2009-11-03
dot icon21/07/2009
Director appointed matthew gordon
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon07/01/2009
Appointment terminated director jameson hopkins
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Appointment terminated director paul collins
dot icon02/09/2008
Appointment terminated director james sarmecanic
dot icon14/08/2008
Director appointed paul anthony collins logged form
dot icon14/08/2008
Director appointed alternate paul anthony collins
dot icon14/08/2008
Director appointed alternate james sarmecanic
dot icon23/07/2008
Director appointed nicholas robert friedlos logged form
dot icon16/07/2008
Director appointed nicholas robert friedlos
dot icon12/05/2008
Appointment terminated director stephen cooke
dot icon23/01/2008
Return made up to 16/01/08; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon13/12/2007
Registered office changed on 13/12/07 from: 20TH floor euston tower 286 euston road london NW1 3AS
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon29/01/2007
Return made up to 16/01/07; full list of members
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon13/09/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon31/05/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
Resolutions
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon13/02/2006
Registered office changed on 13/02/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon06/02/2006
Certificate of change of name
dot icon16/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Michael Anthony
Secretary
06/02/2006 - Present
-
Cooke, Stephen Andrew
Director
27/04/2006 - 09/05/2008
61
Jones, Simon David Ainslie
Director
27/02/2013 - Present
152
Wilson, Michael Anthony
Director
06/02/2006 - Present
14
Smith, Mark Julian
Director
19/01/2011 - Present
17

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 MAPELEY ABI PROVIDER LIMITED

MAPELEY ABI PROVIDER LIMITED is an(a) Dissolved company incorporated on 16/01/2006 with the registered office located at C/O FTI CONSULTING LLP, 200 Aldersgate Aldersgate Street, London, Greater London EC1A 4HD. There are currently 4 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 MAPELEY ABI PROVIDER LIMITED?

toggle

MAPELEY ABI PROVIDER LIMITED is currently Dissolved. It was registered on 16/01/2006 and dissolved on 06/08/2023.

Where is MAPELEY ABI PROVIDER LIMITED located?

toggle

MAPELEY ABI PROVIDER LIMITED is registered at C/O FTI CONSULTING LLP, 200 Aldersgate Aldersgate Street, London, Greater London EC1A 4HD.

What does MAPELEY ABI PROVIDER LIMITED do?

toggle

MAPELEY ABI PROVIDER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MAPELEY ABI PROVIDER LIMITED?

toggle

The latest filing was on 06/08/2023: Final Gazette dissolved following liquidation.