Company Information for ABC ESTATES MANAGEMENT LIMITED
DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
|
Company Registration Number
04598617
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ABC ESTATES MANAGEMENT LIMITED | ||
Legal Registered Office | ||
DMC RECOVERY LIMITED 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX Other companies in SK3 | ||
Previous Names | ||
|
Company Number | 04598617 | |
---|---|---|
Company ID Number | 04598617 | |
Date formed | 2002-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:45:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ANDREW BOOKBINDER |
||
DEBRA BOOKBINDER |
||
MARTIN ANDREW BOOKBINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS BOOKBINDER |
Company Secretary | ||
NICHOLAS BOOKBINDER |
Director | ||
HARRY ARTHUR BOOKBINDER |
Director | ||
DEBRA BOOKBINDER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I. GOODMAN (PROPERTIES) LIMITED | Director | 1993-06-23 | CURRENT | 1955-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-06 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100195 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Martin Andrew Bookbinder as company secretary on 2015-11-19 | |
TM02 | Termination of appointment of Nicholas Bookbinder on 2015-10-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOOKBINDER | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100195 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Martin Andrew Bookbinder on 2014-09-25 | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100195 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY BOOKBINDER | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Harry Arthur Bookbinder on 2012-11-22 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Martin Andrew Bookbinder on 2012-03-02 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 03/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 03/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 21/11/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/06/07--------- £ SI 100000@1=100000 £ IC 195/100195 | |
RES04 | £ NC 1000/101000 06/02 | |
123 | NC INC ALREADY ADJUSTED 06/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 04/02/04--------- £ SI 194@1=194 £ IC 1/195 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ANGELS ESTATES LIMITED CERTIFICATE ISSUED ON 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-04-28 |
Resolutions for Winding-up | 2016-09-20 |
Appointment of Liquidators | 2016-09-19 |
Meetings of Creditors | 2016-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABC ESTATES MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ABC ESTATES MANAGEMENT LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ABC ESTATES MANAGEMENT LIMITED | Event Date | 2017-04-25 |
Final Date for Proving: 7 June 2017. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first dividend. Date of Appointment: 7 September 2016 Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABC ESTATES MANAGEMENT LIMITED | Event Date | 2016-09-15 |
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 7 September 2016. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 7 September 2016 Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc-recovery.co.uk. Telephone: 0161 474 0920. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABC ESTATES MANAGEMENT LIMITED | Event Date | 2016-09-14 |
Date of Appointment: 7 September 2016 Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc-recovery.co.uk. Telephone: 0161 474 0920. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABC ESTATES MANAGEMENT LIMITED | Event Date | 2016-08-30 |
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 7 September 2016. Time of meeting: 10:30 am. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Insolvency Practitioner's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc-recovery.co.uk. Telephone: 0161 474 0920. : | |||
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. |