Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABLESMART LIMITED
Company Information for

ABLESMART LIMITED

SUITE E10 JOSEPH'S WELL, WESTGATE, LEEDS, LS3 1AB,
Company Registration Number
02566907
Private Limited Company
Liquidation

Company Overview

About Ablesmart Ltd
ABLESMART LIMITED was founded on 1990-12-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ablesmart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABLESMART LIMITED
 
Legal Registered Office
SUITE E10 JOSEPH'S WELL
WESTGATE
LEEDS
LS3 1AB
Other companies in LS18
 
Previous Names
HAGANOIL LIMITED23/06/2004
Filing Information
Company Number 02566907
Company ID Number 02566907
Date formed 1990-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/02/2019
Account next due 30/06/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-12-05 10:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABLESMART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABLESMART LIMITED
The following companies were found which have the same name as ABLESMART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ablesmart Creative Co., Limited Unknown Company formed on the 2017-08-09
ABLESMART INTERNATIONAL LIMITED Unknown

Company Officers of ABLESMART LIMITED

Current Directors
Officer Role Date Appointed
ANN MARGARET HAGAN
Company Secretary 1991-12-10
ANN MARGARET HAGAN
Director 1991-12-10
WILLIAM ROBERT HAGAN
Director 1991-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-15Voluntary liquidation Statement of receipts and payments to 2022-10-19
2021-11-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-20
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
2021-11-02600Appointment of a voluntary liquidator
2021-11-02LIQ01Voluntary liquidation declaration of solvency
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2021-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE HAGAN
2021-02-25AA01Previous accounting period extended from 27/02/20 TO 30/06/20
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 27/02/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-29AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2019-01-22PSC08Notification of a person with significant control statement
2019-01-22PSC07CESSATION OF ANN MARGARET HAGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET HAGAN
2019-01-22TM02Termination of appointment of Ann Margaret Hagan on 2018-12-20
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT HAGAN
2018-10-30PSC07CESSATION OF WILLIAM ROBERT HAGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19AP01DIRECTOR APPOINTED MS SUSAN JANE HAGAN
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE HAGAN
2018-10-16AP01DIRECTOR APPOINTED MS SUSAN JANE HAGAN
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0110/12/15 FULL LIST
2016-02-17AR0110/12/15 FULL LIST
2015-08-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-08-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-12AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0110/12/12 ANNUAL RETURN FULL LIST
2012-11-14AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0110/12/11 ANNUAL RETURN FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/11 FROM C/O Montpelier Professional (Sheffield) Ltd Suite 8 Velocity Village 7 Solly Street Sheffield South Yorkshire S1 4DE United Kingdom
2011-07-06AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07DISS40Compulsory strike-off action has been discontinued
2011-06-06AR0110/12/10 ANNUAL RETURN FULL LIST
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/11 FROM 56 Shoreham Street Sheffield S Yorkshire S1 4SP
2011-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2011-04-12GAZ1FIRST GAZETTE
2010-06-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-19AR0110/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT HAGAN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET HAGAN / 19/01/2010
2009-12-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-07-07AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-14190LOCATION OF DEBENTURE REGISTER
2007-12-14353LOCATION OF REGISTER OF MEMBERS
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: BROOKE FARM 72 MAIN STREET AUCKLEY DONCASTER DN9 3HH
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-03363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2006-02-05363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-12-15363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-06-23CERTNMCOMPANY NAME CHANGED HAGANOIL LIMITED CERTIFICATE ISSUED ON 23/06/04
2003-12-18363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-12-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-12-20363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-07-04225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02
2001-12-18363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-01-03363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-24363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-08-12AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-23363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-14363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-07-01AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-12-17363sRETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS
1996-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95
1996-01-15363sRETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS
1995-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94
1995-01-26363sRETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS
1994-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93
1993-12-23363sRETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS
1993-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92
1993-01-21SRES13REMUNERATION OF AUDITOR 29/12/92
1993-01-21ELRESS252 DISP LAYING ACC 29/12/92
1993-01-21ELRESS386 DISP APP AUDS 29/12/92
1992-12-14363sRETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS
1992-12-1488(2)RAD 08/12/92--------- £ SI 98@1
1992-06-23395PARTICULARS OF MORTGAGE/CHARGE
1992-04-30CERTNMCOMPANY NAME CHANGED POWEROIL 2000 LIMITED CERTIFICATE ISSUED ON 01/05/92
1992-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to ABLESMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-10-25
Resolution2021-10-25
Appointmen2021-10-25
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against ABLESMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE DEBENTURE 1992-06-23 Outstanding CONOCO LIMITED
Intangible Assets
Patents
We have not found any records of ABLESMART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABLESMART LIMITED
Trademarks
We have not found any records of ABLESMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABLESMART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as ABLESMART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABLESMART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyABLESMART LIMITEDEvent Date2021-10-25
 
Initiating party Event TypeResolution
Defending partyABLESMART LIMITEDEvent Date2021-10-25
 
Initiating party Event TypeAppointmen
Defending partyABLESMART LIMITEDEvent Date2021-10-25
Company Number: 02566907 Name of Company: ABLESMART LIMITED Nature of Business: Investment Company Registered office: Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB Principal trading address: Sandeā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyABLESMART LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABLESMART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABLESMART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1