Company NameRubric Portfolio Management Limited
Company StatusDissolved
Company Number02662105
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)
Dissolution Date6 June 2023 (11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Douglas Beard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(3 weeks, 3 days after company formation)
Appointment Duration31 years, 6 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Director NameMr Andrew James Macintyre Moore
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 06 June 2023)
RolePartner & Investment Director
Country of ResidenceEngland
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Secretary NameMrs Susan Elizabeth Beard
NationalityBritish
StatusResigned
Appointed06 December 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 1994)
RoleSecretary
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Merseyside
CH64 6QW
Wales
Director NameGeoffrey David Thurland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 September 1995)
RoleAccountant
Correspondence AddressTan Y Rhos
Babell
Flintshire
CH8 8PY
Wales
Secretary NameGeoffrey David Thurland
NationalityBritish
StatusResigned
Appointed04 August 1994(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 September 1995)
RoleAccountant
Correspondence AddressTan Y Rhos
Babell
Flintshire
CH8 8PY
Wales
Secretary NameChristine Banham
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1998)
RoleSecretary
Correspondence Address23 Lorne Court Lorne Road
Oxton
Birkenhead
Merseyside
L43 1XU
Secretary NameMrs Susan Elizabeth Beard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2001)
RoleSecretary
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Merseyside
CH64 6QW
Wales
Director NameIan Hetherington
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 September 2001)
RoleSports Agent
Correspondence Address6 Brookfield Avenue
Poynton
Stockport
Cheshire
SK12 1HZ
Director NameSimon Keith Hood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2007)
RoleSports Agent
Correspondence Address29 Chester Road
Poynton
Cheshire
SK12 1HA
Secretary NameJacqueline Anderson
NationalityBritish
StatusResigned
Appointed01 December 2001(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address4 Argoed Avenue
New Brighton
Mold
Clwyd
CH7 6QL
Wales
Secretary NameMr Gary Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed01 April 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fuller Close
Wadhurst
East Sussex
TN5 6HY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteabg.net
Email address[email protected]
Telephone0151 3465460
Telephone regionLiverpool

Location

Registered AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Abg PLC
99.87%
Ordinary
2 at £1Paul Beard
0.13%
Ordinary

Financials

Year2014
Turnover£32,937
Gross Profit£11,346
Net Worth£44,196

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 February 2005Delivered on: 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
1 May 1995Delivered on: 9 May 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or the alexander beard group PLC to the chargee on any account whatsoever.
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.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Application to strike the company off the register (1 page)
26 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 December 2021Second filing of Confirmation Statement dated 12 September 2021 (3 pages)
19 November 2021Satisfaction of charge 1 in full (1 page)
19 November 2021Satisfaction of charge 2 in full (1 page)
11 November 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 September 2021Confirmation statement made on 12 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2021
(5 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
24 November 2017Notification of Andrew Moore as a person with significant control on 1 January 2017 (2 pages)
24 November 2017Cessation of Alexander Beard Group of Companies Limited as a person with significant control on 1 January 2017 (1 page)
24 November 2017Notification of Andrew Moore as a person with significant control on 1 January 2017 (2 pages)
24 November 2017Notification of Paul Beard as a person with significant control on 1 January 2017 (2 pages)
24 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
24 November 2017Cessation of Alexander Beard Group of Companies Limited as a person with significant control on 1 January 2017 (1 page)
24 November 2017Notification of Paul Beard as a person with significant control on 1 January 2017 (2 pages)
20 November 2017Appointment of Mr Andrew Moore as a director on 1 January 2017 (2 pages)
20 November 2017Appointment of Mr Andrew Moore as a director on 1 January 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,500
(3 pages)
11 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,500
(3 pages)
1 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
1 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,500
(3 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,500
(3 pages)
1 August 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,500
(3 pages)
1 August 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,500
(3 pages)
30 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
30 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
19 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages)
19 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
19 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
19 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages)
24 July 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages)
24 July 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages)
1 July 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
1 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
1 July 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
1 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
1 July 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
1 July 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
11 April 2012Full accounts made up to 30 November 2011 (12 pages)
11 April 2012Full accounts made up to 30 November 2011 (12 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
31 August 2010Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page)
14 July 2010Change of name notice (2 pages)
14 July 2010Company name changed abg sports LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
14 July 2010Change of name notice (2 pages)
14 July 2010Company name changed abg sports LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
8 July 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
8 July 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Paul Douglas Beard on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Paul Douglas Beard on 24 November 2009 (2 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
6 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
6 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 November 2008Appointment terminated secretary gary thorneycroft (1 page)
28 November 2008Appointment terminated secretary gary thorneycroft (1 page)
18 November 2008Return made up to 12/11/08; full list of members (3 pages)
18 November 2008Return made up to 12/11/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
30 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
20 November 2007Return made up to 12/11/07; full list of members (2 pages)
20 November 2007Return made up to 12/11/07; full list of members (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
6 March 2007Return made up to 12/11/06; full list of members (2 pages)
6 March 2007Return made up to 12/11/06; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: chester house 21 parkgate road neston south wirral CH64 9XF (1 page)
26 February 2007Registered office changed on 26/02/07 from: chester house 21 parkgate road neston south wirral CH64 9XF (1 page)
22 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
10 April 2006Return made up to 12/11/05; full list of members (2 pages)
10 April 2006Return made up to 12/11/05; full list of members (2 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
10 February 2005Return made up to 12/11/04; full list of members (7 pages)
10 February 2005Return made up to 12/11/04; full list of members (7 pages)
21 December 2004Full accounts made up to 31 May 2004 (12 pages)
21 December 2004Full accounts made up to 31 May 2004 (12 pages)
23 December 2003Full accounts made up to 31 May 2003 (13 pages)
23 December 2003Full accounts made up to 31 May 2003 (13 pages)
18 December 2003Return made up to 12/11/03; full list of members (7 pages)
18 December 2003Return made up to 12/11/03; full list of members (7 pages)
24 January 2003Full accounts made up to 31 May 2002 (12 pages)
24 January 2003Full accounts made up to 31 May 2002 (12 pages)
23 December 2002Return made up to 12/11/02; full list of members (8 pages)
23 December 2002Return made up to 12/11/02; full list of members (8 pages)
1 February 2002Accounts for a small company made up to 31 May 2001 (4 pages)
1 February 2002Accounts for a small company made up to 31 May 2001 (4 pages)
11 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
17 November 2000Return made up to 12/11/00; full list of members (7 pages)
17 November 2000Return made up to 12/11/00; full list of members (7 pages)
16 October 2000Ad 04/01/00--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
16 October 2000Nc inc already adjusted 04/01/00 (1 page)
16 October 2000Ad 04/01/00--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 2000Registered office changed on 16/10/00 from: c/o charles wyburn & co. 23 bellfield avenue harrow weald middlesex. HA3 6ST (1 page)
16 October 2000Nc inc already adjusted 04/01/00 (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: c/o charles wyburn & co. 23 bellfield avenue harrow weald middlesex. HA3 6ST (1 page)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 2000New director appointed (2 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999Return made up to 12/11/99; full list of members (6 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Return made up to 12/11/99; full list of members (6 pages)
3 December 1999New secretary appointed (2 pages)
17 May 1999Memorandum and Articles of Association (14 pages)
17 May 1999Memorandum and Articles of Association (14 pages)
4 May 1999Accounts for a small company made up to 31 May 1998 (4 pages)
4 May 1999Accounts for a small company made up to 31 May 1998 (4 pages)
24 March 1999Company name changed abg rentals LTD\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed abg rentals LTD\certificate issued on 25/03/99 (2 pages)
2 February 1999Return made up to 12/11/98; no change of members (4 pages)
2 February 1999Return made up to 12/11/98; no change of members (4 pages)
15 May 1998Company name changed A.B.G. commercial finance limite d\certificate issued on 18/05/98 (2 pages)
15 May 1998Company name changed A.B.G. commercial finance limite d\certificate issued on 18/05/98 (2 pages)
26 March 1998Full accounts made up to 31 May 1997 (15 pages)
26 March 1998Full accounts made up to 31 May 1997 (15 pages)
4 December 1997Return made up to 12/11/97; full list of members (5 pages)
4 December 1997Return made up to 12/11/97; full list of members (5 pages)
21 May 1997Full accounts made up to 31 May 1996 (13 pages)
21 May 1997Full accounts made up to 31 May 1996 (13 pages)
18 December 1996Return made up to 12/11/96; no change of members (4 pages)
18 December 1996Return made up to 12/11/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996New secretary appointed (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)