Company NameAlexander Beard (International Holdings) Limited
Company StatusDissolved
Company Number04343915
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameABG Lifecare Limited

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
Appointed20 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Secretary NameJacqueline Anderson
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleManager
Correspondence Address4 Argoed Avenue
New Brighton
Mold
Clwyd
CH7 6QL
Wales
Secretary NameMr Gary Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 3 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 NameMr Philip Richard Owen Teague
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E 474 Bath Road
Saltford
Bristol
BS31 3DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

750 at £1Alexander Beard Group PLC
75.00%
Ordinary
250 at £1Paul Douglas Beard
25.00%
Ordinary

Financials

Year2014
Turnover£130,959
Gross Profit£86,812
Net Worth-£65,473
Cash£674
Current Liabilities£74,379

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

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

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Termination of appointment of Philip Richard Owen Teague as a director on 31 March 2016 (1 page)
3 August 2016Termination of appointment of Philip Richard Owen Teague as a director on 31 March 2016 (1 page)
29 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,200
(4 pages)
29 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,200
(4 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)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,200
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,200
(3 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
3 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
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 (10 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages)
30 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (10 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages)
30 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)
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)
19 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
28 February 2014Appointment of Mr Philip Teague as a director (2 pages)
28 February 2014Appointment of Mr Philip Teague as a director (2 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 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)
16 July 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
16 July 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 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 (11 pages)
1 July 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
1 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 20 December 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)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 20 December 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 20 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 20 December 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 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY 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)
31 August 2010Registered 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 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
22 April 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption small company accounts 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)
20 December 2007Ad 06/03/07--------- £ si 748@1=748 (1 page)
20 December 2007Ad 06/03/07--------- £ si 748@1=748 (1 page)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
13 March 2007Ad 26/08/06-26/08/06 £ si 250@1 (2 pages)
13 March 2007Ad 26/08/06-26/08/06 £ si 250@1 (2 pages)
5 March 2007Return made up to 20/12/06; full list of members (2 pages)
5 March 2007Return made up to 20/12/06; 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 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
17 May 2006Company name changed abg lifecare LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed abg lifecare LIMITED\certificate issued on 17/05/06 (2 pages)
27 February 2006Return made up to 20/12/05; full list of members (6 pages)
27 February 2006Return made up to 20/12/05; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
10 February 2005Return made up to 20/12/04; full list of members (6 pages)
10 February 2005Return made up to 20/12/04; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 February 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
10 February 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
26 January 2004Return made up to 20/12/03; full list of members (6 pages)
26 January 2004Return made up to 20/12/03; full list of members (6 pages)
30 January 2003Return made up to 20/12/02; full list of members (6 pages)
30 January 2003Return made up to 20/12/02; full list of members (6 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (2 pages)
20 December 2001Incorporation (18 pages)
20 December 2001Incorporation (18 pages)