Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Director Name | Mr Andrew James Macintyre Moore |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 June 2023) |
Role | Partner & Investment Director |
Country of Residence | England |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Secretary Name | Mrs Susan Elizabeth Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 1994) |
Role | Secretary |
Correspondence Address | Windle Marsh Manorial Road Parkgate South Wirral Merseyside CH64 6QW Wales |
Director Name | Geoffrey David Thurland |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | Tan Y Rhos Babell Flintshire CH8 8PY Wales |
Secretary Name | Geoffrey David Thurland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | Tan Y Rhos Babell Flintshire CH8 8PY Wales |
Secretary Name | Christine Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1998) |
Role | Secretary |
Correspondence Address | 23 Lorne Court Lorne Road Oxton Birkenhead Merseyside L43 1XU |
Secretary Name | Mrs Susan Elizabeth Beard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2001) |
Role | Secretary |
Correspondence Address | Windle Marsh Manorial Road Parkgate South Wirral Merseyside CH64 6QW Wales |
Director Name | Ian Hetherington |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2001) |
Role | Sports Agent |
Correspondence Address | 6 Brookfield Avenue Poynton Stockport Cheshire SK12 1HZ |
Director Name | Simon Keith Hood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2007) |
Role | Sports Agent |
Correspondence Address | 29 Chester Road Poynton Cheshire SK12 1HA |
Secretary Name | Jacqueline Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 4 Argoed Avenue New Brighton Mold Clwyd CH7 6QL Wales |
Secretary Name | Mr Gary Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fuller Close Wadhurst East Sussex TN5 6HY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | abg.net |
---|---|
Email address | [email protected] |
Telephone | 0151 3465460 |
Telephone region | Liverpool |
Registered Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Abg PLC 99.87% Ordinary |
---|---|
2 at £1 | Paul Beard 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,937 |
Gross Profit | £11,346 |
Net Worth | £44,196 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 February 2005 | Delivered 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 1995 | Delivered 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 |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2023 | Application to strike the company off the register (1 page) |
26 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 December 2021 | Second filing of Confirmation Statement dated 12 September 2021 (3 pages) |
19 November 2021 | Satisfaction of charge 1 in full (1 page) |
19 November 2021 | Satisfaction of charge 2 in full (1 page) |
11 November 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 September 2021 | Confirmation statement made on 12 September 2021 with updates
|
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
15 July 2019 | Resolutions
|
26 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
24 November 2017 | Notification of Andrew Moore as a person with significant control on 1 January 2017 (2 pages) |
24 November 2017 | Cessation of Alexander Beard Group of Companies Limited as a person with significant control on 1 January 2017 (1 page) |
24 November 2017 | Notification of Andrew Moore as a person with significant control on 1 January 2017 (2 pages) |
24 November 2017 | Notification of Paul Beard as a person with significant control on 1 January 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
24 November 2017 | Cessation of Alexander Beard Group of Companies Limited as a person with significant control on 1 January 2017 (1 page) |
24 November 2017 | Notification of Paul Beard as a person with significant control on 1 January 2017 (2 pages) |
20 November 2017 | Appointment of Mr Andrew Moore as a director on 1 January 2017 (2 pages) |
20 November 2017 | Appointment of Mr Andrew Moore as a director on 1 January 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
1 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
1 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 August 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-08-01
|
30 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
19 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages) |
19 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
19 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
19 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages) |
24 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages) |
24 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages) |
1 July 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
1 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
1 July 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
1 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
1 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
1 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Full accounts made up to 30 November 2011 (12 pages) |
11 April 2012 | Full accounts made up to 30 November 2011 (12 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page) |
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Company name changed abg sports LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Company name changed abg sports LIMITED\certificate issued on 14/07/10
|
8 July 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mr Paul Douglas Beard on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Paul Douglas Beard on 24 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
28 November 2008 | Appointment terminated secretary gary thorneycroft (1 page) |
28 November 2008 | Appointment terminated secretary gary thorneycroft (1 page) |
18 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
6 March 2007 | Return made up to 12/11/06; full list of members (2 pages) |
6 March 2007 | Return made up to 12/11/06; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: chester house 21 parkgate road neston south wirral CH64 9XF (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: chester house 21 parkgate road neston south wirral CH64 9XF (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
22 January 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
10 April 2006 | Return made up to 12/11/05; full list of members (2 pages) |
10 April 2006 | Return made up to 12/11/05; full list of members (2 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
10 February 2005 | Return made up to 12/11/04; full list of members (7 pages) |
10 February 2005 | Return made up to 12/11/04; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
18 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 May 2002 (12 pages) |
24 January 2003 | Full accounts made up to 31 May 2002 (12 pages) |
23 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
23 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
1 February 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members
|
11 December 2001 | Return made up to 12/11/01; full list of members
|
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
16 October 2000 | Ad 04/01/00--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
16 October 2000 | Nc inc already adjusted 04/01/00 (1 page) |
16 October 2000 | Ad 04/01/00--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Registered office changed on 16/10/00 from: c/o charles wyburn & co. 23 bellfield avenue harrow weald middlesex. HA3 6ST (1 page) |
16 October 2000 | Nc inc already adjusted 04/01/00 (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: c/o charles wyburn & co. 23 bellfield avenue harrow weald middlesex. HA3 6ST (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
3 December 1999 | New secretary appointed (2 pages) |
17 May 1999 | Memorandum and Articles of Association (14 pages) |
17 May 1999 | Memorandum and Articles of Association (14 pages) |
4 May 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
24 March 1999 | Company name changed abg rentals LTD\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed abg rentals LTD\certificate issued on 25/03/99 (2 pages) |
2 February 1999 | Return made up to 12/11/98; no change of members (4 pages) |
2 February 1999 | Return made up to 12/11/98; no change of members (4 pages) |
15 May 1998 | Company name changed A.B.G. commercial finance limite d\certificate issued on 18/05/98 (2 pages) |
15 May 1998 | Company name changed A.B.G. commercial finance limite d\certificate issued on 18/05/98 (2 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (5 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (5 pages) |
21 May 1997 | Full accounts made up to 31 May 1996 (13 pages) |
21 May 1997 | Full accounts made up to 31 May 1996 (13 pages) |
18 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New secretary appointed (2 pages) |
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Return made up to 12/11/95; full list of members
|
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Return made up to 12/11/95; full list of members
|
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |