Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABC ESTATES MANAGEMENT LIMITED
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 Overview

About Abc Estates Management Ltd
ABC ESTATES MANAGEMENT LIMITED was founded on 2002-11-22 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Abc Estates Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
ANGELS ESTATES LIMITED28/02/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABC ESTATES MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COST CARE C.A. LIMITED   DMC RECOVERY LIMITED   DOWNHAM MAYER CLARKE LIMITED   DUKES AUDIT SERVICES LIMITED   FARRELL & CHOUDHARY LIMITED   MP ACCOUNTING NETHERLANDS LIMITED   OP6 LIMITED   WHITEHEAD ACCOUNTANTS 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.

Company Officers of ABC ESTATES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANDREW BOOKBINDER
Company Secretary 2015-11-19
DEBRA BOOKBINDER
Director 2002-12-16
MARTIN ANDREW BOOKBINDER
Director 2002-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BOOKBINDER
Company Secretary 2003-02-18 2015-10-24
NICHOLAS BOOKBINDER
Director 2003-02-18 2015-10-24
HARRY ARTHUR BOOKBINDER
Director 2005-02-01 2014-05-14
DEBRA BOOKBINDER
Company Secretary 2002-12-16 2005-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-22 2002-12-16
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-22 2002-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW BOOKBINDER I. GOODMAN (PROPERTIES) LIMITED Director 1993-06-23 CURRENT 1955-03-29 Active

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
2018-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2017-10-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/09/2017:LIQ. CASE NO.1
2017-10-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/09/2017:LIQ. CASE NO.1
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2016-09-194.20STATEMENT OF AFFAIRS/4.19
2016-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-194.20STATEMENT OF AFFAIRS/4.19
2016-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100195
2016-03-09AR0122/11/15 ANNUAL RETURN FULL LIST
2016-03-09AP03Appointment of Martin Andrew Bookbinder as company secretary on 2015-11-19
2016-03-09TM02Termination of appointment of Nicholas Bookbinder on 2015-10-24
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOOKBINDER
2016-02-23GAZ1FIRST GAZETTE
2016-02-23GAZ1FIRST GAZETTE
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100195
2014-12-18AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29CH01Director's details changed for Martin Andrew Bookbinder on 2014-09-25
2014-06-18ANNOTATIONClarification
2014-06-18RP04
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100195
2013-11-27AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BOOKBINDER
2013-01-21AR0122/11/12 ANNUAL RETURN FULL LIST
2013-01-21CH01Director's details changed for Harry Arthur Bookbinder on 2012-11-22
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30CH01Director's details changed for Martin Andrew Bookbinder on 2012-03-02
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0122/11/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03AR0122/11/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 03/03/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 03/03/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-19AR0122/11/09 FULL LIST
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BOOKBINDER / 21/11/2008
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-07-2088(2)RAD 19/06/07--------- £ SI 100000@1=100000 £ IC 195/100195
2007-06-11RES04£ NC 1000/101000 06/02
2007-06-11123NC INC ALREADY ADJUSTED 06/02/07
2007-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-09288bSECRETARY RESIGNED
2005-02-09363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-02-1288(2)RAD 04/02/04--------- £ SI 194@1=194 £ IC 1/195
2004-01-22225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288bSECRETARY RESIGNED
2003-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-09288bDIRECTOR RESIGNED
2003-02-28CERTNMCOMPANY NAME CHANGED ANGELS ESTATES LIMITED CERTIFICATE ISSUED ON 28/02/03
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ABC ESTATES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-04-28
Resolutions for Winding-up2016-09-20
Appointment of Liquidators2016-09-19
Meetings of Creditors2016-08-30
Fines / Sanctions
No fines or sanctions have been issued against ABC ESTATES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABC ESTATES MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of ABC ESTATES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABC ESTATES MANAGEMENT LIMITED
Trademarks
We have not found any records of ABC ESTATES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABC ESTATES MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as ABC ESTATES MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ABC ESTATES MANAGEMENT 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 TypeNotice of Intended Dividends
Defending partyABC ESTATES MANAGEMENT LIMITEDEvent Date2017-04-25
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 TypeResolutions for Winding-up
Defending partyABC ESTATES MANAGEMENT LIMITEDEvent Date2016-09-15
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 TypeAppointment of Liquidators
Defending partyABC ESTATES MANAGEMENT LIMITEDEvent Date2016-09-14
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 TypeMeetings of Creditors
Defending partyABC ESTATES MANAGEMENT LIMITEDEvent Date2016-08-30
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABC ESTATES MANAGEMENT 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 ABC ESTATES MANAGEMENT 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.