Company NameAbaar Property And Development Limited
DirectorThomas John Albert Wilding
Company StatusActive
Company Number00752869
CategoryPrivate Limited Company
Incorporation Date8 March 1963(61 years, 1 month ago)
Previous NameAbaar Engineering Co.,(Liverpool)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameThomas John Albert Wilding
NationalityBritish
StatusCurrent
Appointed30 December 1994(31 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleWriter
Correspondence Address35 Brunswick Road
Douglas
Isle Of Man
IM2 3NW
Director NameThomas John Albert Wilding
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2004(41 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleRetired
Correspondence Address35 Brunswick Road
Douglas
Isle Of Man
IM2 3NW
Director NameMr Malcolm John Garry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1993)
RoleEngineer
Correspondence Address64a Stanley Road
Hoylake
Wirral
Merseyside
L47 1HZ
Director NameWilliam Claude Wilding
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(27 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 August 2004)
RoleSemi Retired
Correspondence Address38 Majestic Drive
Onchan
Isle Of Man
IM3 2JL
Secretary NameMr Paul Louis McLachlan
NationalityBritish
StatusResigned
Appointed18 December 1990(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Manvers Road
Childwall
Liverpool
L16 3NP

Contact

Telephone0151 7094078
Telephone regionLiverpool

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,056,124
Cash£1,001,354
Current Liabilities£26,488

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Next Accounts Due31 May 2005 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due1 January 2017 (overdue)

Filing History

29 November 2012Restoration by order of the court (3 pages)
29 November 2012Restoration by order of the court (3 pages)
28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005Voluntary strike-off action has been suspended (1 page)
6 May 2005Application for striking-off (1 page)
6 May 2005Application for striking-off (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 February 2004Return made up to 18/12/03; full list of members (6 pages)
3 February 2004Return made up to 18/12/03; full list of members (6 pages)
13 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
6 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
31 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Amended accounts made up to 31 July 2001 (10 pages)
3 December 2001Amended accounts made up to 31 July 2001 (10 pages)
27 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
27 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
30 March 2001Registered office changed on 30/03/01 from: 28 caryl street liverpool 8 (1 page)
30 March 2001Registered office changed on 30/03/01 from: 28 caryl street liverpool 8 (1 page)
23 January 2001Full accounts made up to 31 July 2000 (10 pages)
23 January 2001Full accounts made up to 31 July 2000 (10 pages)
20 December 2000Return made up to 18/12/00; full list of members (6 pages)
20 December 2000Return made up to 18/12/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 July 1999 (10 pages)
17 April 2000Full accounts made up to 31 July 1999 (10 pages)
24 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Full accounts made up to 31 July 1998 (10 pages)
18 February 1999Full accounts made up to 31 July 1998 (10 pages)
17 December 1998Return made up to 18/12/98; full list of members (6 pages)
17 December 1998Return made up to 18/12/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 July 1997 (11 pages)
20 April 1998Full accounts made up to 31 July 1997 (11 pages)
17 December 1997Return made up to 18/12/97; no change of members (4 pages)
17 December 1997Return made up to 18/12/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 July 1996 (11 pages)
2 June 1997Full accounts made up to 31 July 1996 (11 pages)
2 January 1997Return made up to 18/12/96; no change of members (4 pages)
2 January 1997Return made up to 18/12/96; no change of members (4 pages)
7 May 1996Full accounts made up to 31 July 1995 (12 pages)
7 May 1996Full accounts made up to 31 July 1995 (12 pages)
16 January 1996Return made up to 18/12/95; full list of members (6 pages)
16 January 1996Return made up to 18/12/95; full list of members (6 pages)