Company NameA.B.C. Dry Construction Limited
Company StatusDissolved
Company Number01105249
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)
Dissolution Date24 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Ronald Barnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(29 years, 3 months after company formation)
Appointment Duration19 years, 8 months (closed 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kay Johnson Gee Corporate Recovery Ltd 1 City
Manchester
M15 4PN
Secretary NameFirst Instance Secretariat Limited (Corporation)
StatusClosed
Appointed06 August 2008(35 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 24 February 2022)
Correspondence AddressSovereign House 22 Shelley Road
Worthing
West Sussex
BN11 1TU
Director NameMr Barry Raymond Barnett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address24 Hamilton Road
Lancing
West Sussex
BN15 9NP
Director NameMr Colin Ronald Barnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2002)
RoleBuilding Contractor
Correspondence AddressWhitestyles West Street
Sompting
Lancing
West Sussex
BN15 0DA
Secretary NameMrs Linda Marilyn Barnett
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressWhite Styles West Street
Sompting
Lancing
West Sussex
BN15 0DA
Secretary NameMr Colin Ronald Barnett
NationalityBritish
StatusResigned
Appointed25 January 2001(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWhitestyles West Street
Sompting
Lancing
West Sussex
BN15 0DA
Director NameMr David John Alcock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fourth Avenue
Worthing
West Sussex
BN14 9NY
Secretary NameJanette Barnett
NationalityBritish
StatusResigned
Appointed17 April 2008(35 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 August 2008)
RoleCompany Director
Correspondence Address4 Hall Avenue
Offington
Worthing
West Sussex
BN14 9BH
Director NameMr Barry Raymond Barnett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(36 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 22 Shelley Road
Worthing
West Sussex
BN11 1TU
Secretary NameFirst Instance Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 2002(29 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2008)
Correspondence AddressSovereign House
22 Shelley Road
Worthing
West Sussex
BN11 1TU

Contact

Websitewww.abcdry.co.uk/
Telephone01903 690600
Telephone regionWorthing

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Ltd
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Barry Raymond Barnett
50.00%
Ordinary
50 at £1Mr Colin Ronald Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£94,778
Cash£22,183
Current Liabilities£100,797

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

28 March 1994Delivered on: 8 April 1994
Persons entitled: Barclays Bank PLC

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

28 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 (2 pages)
22 December 2010Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 (2 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
23 December 2009Termination of appointment of Barry Barnett as a director (1 page)
23 December 2009Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 (2 pages)
18 December 2009Appointment of Mr. Barry Raymond Barnett as a director (2 pages)
12 December 2009Appointment of Mr Barry Raymond Barnett as a director (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Director's details changed for Mr Colin Ronald Barnett on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Colin Ronald Barnett on 1 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from sovereign house 22 shelley road worthing west sussex BN11 1TU united kingdom (1 page)
11 August 2008Secretary appointed first instance secretariat LIMITED (1 page)
11 August 2008Registered office changed on 11/08/2008 from 7 east pallant chichester west sussex PO19 1TR (1 page)
8 August 2008Appointment terminated secretary janette barnett (1 page)
23 April 2008Secretary appointed janette barnett (1 page)
23 April 2008Appointment terminated secretary first instance secretariat LIMITED (1 page)
25 March 2008Appointment terminated director david alcock (1 page)
25 March 2008Registered office changed on 25/03/2008 from sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 16/12/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 16/12/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 16/12/05; full list of members (2 pages)
21 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 February 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003Registered office changed on 06/12/03 from: the white house west street sompting west sussex BN15 0AP (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Return made up to 16/12/02; full list of members (7 pages)
7 February 2003New director appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: whitestyles west street sompting lancing w sussex BN15 oad (1 page)
2 January 2003New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
29 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 February 2001Secretary resigned (1 page)
12 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
8 February 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
23 December 1998Return made up to 16/12/98; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1997Return made up to 16/12/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1997Return made up to 16/12/96; no change of members (4 pages)
8 October 1996Full accounts made up to 31 March 1996 (9 pages)
12 January 1996Return made up to 16/12/95; full list of members (6 pages)
10 October 1995Full accounts made up to 31 March 1995 (9 pages)