Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Secretary Name | Jacqueline Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Manager |
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(5 years, 3 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 | Mr Philip Richard Owen Teague |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2016) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Unit E 474 Bath Road Saltford Bristol BS31 3DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
750 at £1 | Alexander Beard Group PLC 75.00% Ordinary |
---|---|
250 at £1 | Paul Douglas Beard 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £130,959 |
Gross Profit | £86,812 |
Net Worth | -£65,473 |
Cash | £674 |
Current Liabilities | £74,379 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
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 |
---|
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Termination of appointment of Philip Richard Owen Teague as a director on 31 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Philip Richard Owen Teague as a director on 31 March 2016 (1 page) |
29 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
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) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (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 subsidiary accounts made up to 31 December 2014 (11 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
3 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
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 (10 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (10 pages) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages) |
30 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) |
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) |
19 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
28 February 2014 | Appointment of Mr Philip Teague as a director (2 pages) |
28 February 2014 | Appointment of Mr Philip Teague as a director (2 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
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) |
16 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
16 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 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 (11 pages) |
1 July 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
1 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 20 December 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) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 20 December 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 20 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 20 December 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 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY 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) |
31 August 2010 | Registered office address changed from Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 31 August 2010 (1 page) |
22 April 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
22 April 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts 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) |
20 December 2007 | Ad 06/03/07--------- £ si 748@1=748 (1 page) |
20 December 2007 | Ad 06/03/07--------- £ si 748@1=748 (1 page) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
13 March 2007 | Ad 26/08/06-26/08/06 £ si 250@1 (2 pages) |
13 March 2007 | Ad 26/08/06-26/08/06 £ si 250@1 (2 pages) |
5 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 20/12/06; 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 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
17 May 2006 | Company name changed abg lifecare LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed abg lifecare LIMITED\certificate issued on 17/05/06 (2 pages) |
27 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
27 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 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 20/12/04; full list of members (6 pages) |
10 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 February 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
10 February 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
26 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
30 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
20 December 2001 | Incorporation (18 pages) |
20 December 2001 | Incorporation (18 pages) |