Company NameAblegrand (2) Limited
Company StatusDissolved
Company Number04294608
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (closed 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Simon Terence Douglas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(3 years after company formation)
Appointment Duration7 years, 5 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hatfield Road
St. Albans
Hertfordshire
AL1 4HY
Secretary NameMr Stephen Peckham
NationalityBritish
StatusClosed
Appointed14 September 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Christopher John Ash
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleManaging Director
Correspondence Address3 Hibberts Way
North Park
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameMr Richard Michael Lee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Arragon Gardens
Streatham
London
SW16 5LX
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameDavid Simon Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressSuite Thame Cottage
Thame Road Warborough
Wallingford
Oxfordshire
OX10 7DH
Director NameMr Paolo George Pieri
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 14 65 Harcourt Terrace
London
SW10 9JP
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameDennis Henderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(3 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2005)
RoleGroup Operations Director
Correspondence AddressRegency House
Knights Hill
Naseby
Northants
NN6 6AH
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (5 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2011Liquidators statement of receipts and payments to 12 December 2011 (5 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
20 July 2009Administrator's progress report to 23 June 2009 (13 pages)
20 July 2009Administrator's progress report to 23 June 2009 (13 pages)
14 March 2009Statement of affairs with form 2.14B (10 pages)
14 March 2009Statement of affairs with form 2.14B (10 pages)
26 February 2009Statement of administrator's proposal (52 pages)
26 February 2009Statement of administrator's proposal (52 pages)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (2 pages)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (2 pages)
17 September 2008Return made up to 01/05/08; full list of members (3 pages)
17 September 2008Return made up to 01/05/08; full list of members (3 pages)
26 August 2008Ad 14/09/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
26 August 2008Ad 14/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2008Accounts made up to 31 March 2007 (1 page)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Secretary resigned (1 page)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 1 April 2006 (10 pages)
8 February 2007Full accounts made up to 1 April 2006 (10 pages)
8 February 2007Full accounts made up to 1 April 2006 (10 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 September 2006Full accounts made up to 26 March 2005 (16 pages)
26 September 2006Full accounts made up to 26 March 2005 (16 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 September 2005Resolutions
  • RES13 ‐ Sale of company 25/08/05
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Sale of company 25/08/05
(1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
6 April 2005Full accounts made up to 27 March 2004 (19 pages)
6 April 2005Full accounts made up to 27 March 2004 (19 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
18 August 2004Return made up to 01/08/04; full list of members (6 pages)
18 August 2004Return made up to 01/08/04; full list of members (6 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
15 October 2003Return made up to 27/09/03; full list of members (6 pages)
15 October 2003Return made up to 27/09/03; full list of members (6 pages)
18 September 2003Full accounts made up to 1 February 2003 (19 pages)
18 September 2003Full accounts made up to 1 February 2003 (19 pages)
18 September 2003Full accounts made up to 1 February 2003 (19 pages)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
27 October 2002Resolutions
  • RES13 ‐ Floating charge/guar 02/10/02
(1 page)
27 October 2002Resolutions
  • RES13 ‐ Floating charge/guar 02/10/02
(1 page)
23 October 2002Particulars of mortgage/charge (4 pages)
23 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Return made up to 27/09/02; full list of members (6 pages)
22 October 2002Return made up to 27/09/02; full list of members (6 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
15 July 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
15 July 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
4 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2001Particulars of mortgage/charge (4 pages)
29 November 2001Particulars of mortgage/charge (4 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (3 pages)
28 October 2001New director appointed (3 pages)
28 October 2001New director appointed (2 pages)
18 October 2001Particulars of mortgage/charge (9 pages)
18 October 2001Particulars of mortgage/charge (9 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (2 pages)
27 September 2001Incorporation (17 pages)
27 September 2001Incorporation (17 pages)