ABTEC HOLDINGS LIMITED
Overview
Company Name | ABTEC HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03729018 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ABTEC HOLDINGS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is ABTEC HOLDINGS LIMITED located?
Registered Office Address | 1st Floor, Fairclough House Church Street PR7 4EX Chorley Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABTEC HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
K & S (354) LIMITED | Mar 09, 1999 | Mar 09, 1999 |
What are the latest accounts for ABTEC HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for ABTEC HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 09, 2021 |
What are the latest filings for ABTEC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Registered office address changed from PO Box 4385 03729018 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on Mar 20, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed to PO Box 4385, 03729018 - Companies House Default Address, Cardiff, CF14 8LH on Feb 12, 2024 | 1 pages | RP05 | ||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2023 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 17, 2022 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limied 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on Sep 27, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Unit 15 Hyde Park Trading Estate City Road Stoke on Trent Staffordshire ST4 1DR England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on Sep 02, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Rio Chanel Neat as a secretary on Apr 28, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Terry Albert Neat as a secretary on Apr 28, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Kathleen Neat as a person with significant control on Mar 03, 2021 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Kathleen Neat as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Registration of charge 037290180004, created on Feb 12, 2021 | 4 pages | MR01 | ||||||||||
Confirmation statement made on Mar 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Notification of Kathleen Neat as a person with significant control on Mar 19, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Trustees of Terence Neat (Deceased) as a person with significant control on Mar 19, 2019 | 2 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Peter Nixon as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of ABTEC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEAT, Rio Chanel | Secretary | 120 Bark Street BL1 2AX Bolton 6th & 7th Floor | 282790220001 | |||||||
NEAT, Terry Albert | Director | 120 Bark Street BL1 2AX Bolton 6th & 7th Floor | United Kingdom | British | Works Director | 65269800002 | ||||
LEAKE, Andrea | Secretary | 46 Malcolm Close Baddeley Green ST2 7HU Stoke On Trent | British | 92752230001 | ||||||
NEAT, Terry Albert | Secretary | Hyde Park Trading Estate City Road ST4 1DR Stoke On Trent Unit 15 Staffordshire England | British | Works Director | 65269800002 | |||||
OWEN, Kenneth John | Secretary | 4 Rosebank Terrace ST13 6AQ Leek Staffordshire | British | 65269320002 | ||||||
K & S SECRETARIES LIMITED | Nominee Secretary | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006940001 | |||||||
NEAT, Kathleen | Director | Hyde Park Trading Estate City Road ST4 1DR Stoke On Trent Unit 15 Staffordshire England | England | British | Director | 26293200001 | ||||
NEAT, Terence | Director | Unit 3 Rowhurst Close Rowhurst Industrial Estate Apedale Road Chesterton Newcastle Staffordshirest5 6bh | England | British | Engineer/Director | 26293190001 | ||||
NIXON, Peter | Director | Hyde Park Trading Estate City Road ST4 1DR Stoke On Trent Unit 15 Staffordshire England | England | British | Director | 78312390002 | ||||
K & S DIRECTORS LIMITED | Nominee Director | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006930001 |
Who are the persons with significant control of ABTEC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Executors Of Mrs Kathleen Neat | Mar 19, 2019 | Hyde Park Trading Estate City Road ST4 1DR Stoke On Trent Unit 15 Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Trustees Of Terence Neat (Deceased) | Apr 06, 2016 | Hyde Park Trading Estate City Road ST4 1DR Stoke On Trent C/O Unit 15 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Terry Albert Neat | Apr 06, 2016 | 120 Bark Street BL1 2AX Bolton 6th & 7th Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does ABTEC HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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