A.B.F. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameA.B.F. LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00273919
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of A.B.F. LIMITED?

    • (3614) /
    • (3615) /

    Where is A.B.F. LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of A.B.F. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTESSA UPHOLSTERY LIMITEDDec 31, 1979Dec 31, 1979
    BUOYANT (SHEFFIELD) LIMITEDDec 31, 1976Dec 31, 1976
    ATKIN ANSELL & CO. LIMITEDMar 15, 1933Mar 15, 1933

    What are the latest accounts for A.B.F. LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2011
    Next Accounts Due OnOct 31, 2011
    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What is the status of the latest confirmation statement for A.B.F. LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 26, 2017
    Next Confirmation Statement DueJul 10, 2017
    OverdueYes

    What is the status of the latest annual return for A.B.F. LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for A.B.F. LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 29, 2025

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2017

    15 pages4.68

    Liquidators' statement of receipts and payments to Mar 29, 2016

    14 pages4.68

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:C.O. Removal of liquidators
    2 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on Apr 17, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 17, 2015

    21 pages4.68

    Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on Jan 30, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 17, 2014

    23 pages4.68

    Liquidators' statement of receipts and payments to Jan 17, 2013

    26 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Who are the officers of A.B.F. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Peter
    Spindrift
    Bar Road, Helford Passage Hill,Mawnan Smith
    TR11 5LE Falmouth
    Cornwall
    Director
    Spindrift
    Bar Road, Helford Passage Hill,Mawnan Smith
    TR11 5LE Falmouth
    Cornwall
    EnglandBritish42130430005
    ROBERTS, Christopher
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    EnglandBritish119769690001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    British106771550001
    BAXANDALL, Catherine Elizabeth
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    Secretary
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    British27825440002
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    British68949300004
    HOPE, Richard Geoffrey
    12 Kingsway
    Great Harwood
    BB6 7XA Blackburn
    Lancashire
    Secretary
    12 Kingsway
    Great Harwood
    BB6 7XA Blackburn
    Lancashire
    British32541300001
    JONES, Robert Glyn
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    Secretary
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    British116871110002
    MCKOEN, Paul Seth
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Secretary
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    British49935600005
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Scottish146642810001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    ALLENZA, Antonino
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    British39237330004
    BAXANDALL, Catherine Elizabeth
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    Director
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    EnglandBritish27825440002
    BROWN, Rick
    Church House
    Skirmett
    RG9 6TD Henley On Thames
    Oxfordshire
    Director
    Church House
    Skirmett
    RG9 6TD Henley On Thames
    Oxfordshire
    British67120050001
    BROWN, Stephen John
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    EnglandBritish70149030002
    CADWALLADER, Derek
    Gayford House Keighley Road
    BB8 7HL Colne
    Lancashire
    Director
    Gayford House Keighley Road
    BB8 7HL Colne
    Lancashire
    United KingdomBritish31405750001
    CLARK, Andrew William
    5 Ryedale Park
    LS29 8SG Ilkley
    West Yorkshire
    Director
    5 Ryedale Park
    LS29 8SG Ilkley
    West Yorkshire
    United KingdomEnglish102836380001
    CLARKE, John
    Higher Fence Gate Farm
    Fence
    BB12 9LY Burnley
    Lancashire
    Director
    Higher Fence Gate Farm
    Fence
    BB12 9LY Burnley
    Lancashire
    British2194750002
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Director
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    United KingdomBritish68949300004
    CONWAY, James
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    United KingdomBritish119015120001
    DAVIES, William Maldwyn
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    Director
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    British2193590002
    EDWARDS, John
    Brentwood
    49 Lower Lane Longridge
    PR3 3SQ Preston
    Lancashire
    Director
    Brentwood
    49 Lower Lane Longridge
    PR3 3SQ Preston
    Lancashire
    British100769110001
    FITZPATRICK, Jeffrey
    25 Linden Avenue
    DL3 8PS Darlington
    County Durham
    Director
    25 Linden Avenue
    DL3 8PS Darlington
    County Durham
    United KingdomBritish67120000002
    FREEMAN, Stephen David
    100
    BB18 6WT Barnoldswick
    Long Ing Lane
    Lancashire
    United Kingdom
    Director
    100
    BB18 6WT Barnoldswick
    Long Ing Lane
    Lancashire
    United Kingdom
    EnglandBritish160838950001
    GILL, Stephen Paul
    28 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    Director
    28 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    British59486300001
    HARROWER, James
    9 The Willows
    Durdar
    CA2 4UP Carlisle
    Cumbria
    Director
    9 The Willows
    Durdar
    CA2 4UP Carlisle
    Cumbria
    British119086640001
    IDDON, Joanne
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    Director
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    EnglandBritish92755390001
    LOGAN, Richard Joseph
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    EnglandBritish160838480001
    MARCHANT, Peter Richard Besley
    Dunorlan Flat 7
    2 Park Road
    HG2 9AZ Harrogate
    North Yorkshire
    Director
    Dunorlan Flat 7
    2 Park Road
    HG2 9AZ Harrogate
    North Yorkshire
    EnglandBritish191875690002
    MARTIN, Stephen
    32 Harefield Park
    Birkby
    HD2 2AS Huddersfield
    Yorkshire
    Director
    32 Harefield Park
    Birkby
    HD2 2AS Huddersfield
    Yorkshire
    British79422980001
    MCKENZIE, Barry
    Mingulay
    Farleton
    LA2 9LF Lancaster
    Director
    Mingulay
    Farleton
    LA2 9LF Lancaster
    British1164360001
    MCKOEN, Paul Seth
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    EnglandBritish49935600005
    MERNOCK, Neal Gerard
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    United KingdomBritish67905570005
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    SCOTT, Michelle
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    British51740980003
    SIMPSON, William
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    Director
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    EnglandBritish14163900002

    Does A.B.F. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 12, 2011
    Delivered On Feb 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Grace Bay Ii Holdings Sarl
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    Chattel mortgage
    Created On Apr 13, 2005
    Delivered On Apr 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge and assigns the mortgaged property. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    Debenture
    Created On Jan 29, 2004
    Delivered On Feb 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC (As Security Trustee)
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    Debenture
    Created On Oct 22, 2003
    Delivered On Oct 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 28, 2003Registration of a charge (395)

    Does A.B.F. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2011Administration started
    Jan 18, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    2
    DateType
    Jan 18, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0