Company NameHarley - Kye Contracting Limited
Company StatusDissolved
Company Number06787751
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)
Previous NameAbell Facilities Management Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGary Abell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address54 Lord Lane
Failsworth
Manchester
M35 0SJ
Secretary NameNicola Foster
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Lord Lane
Failsworth
Manchester
M35 0SJ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gary Abell
100.00%
Ordinary

Financials

Year2014
Net Worth-£85
Cash£5,400
Current Liabilities£30,363

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
8 September 2014Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to St James Building 79 Oxford Street Manchester M1 6HT on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to St James Building 79 Oxford Street Manchester M1 6HT on 8 September 2014 (2 pages)
5 September 2014Statement of affairs with form 4.19 (7 pages)
5 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 February 2013Register(s) moved to registered office address (1 page)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 January 2011Company name changed abell facilities management LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
26 January 2011Change of name notice (1 page)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gary Abell on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
23 June 2009Registered office changed on 23/06/2009 from 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
16 February 2009Secretary appointed nicola foster (2 pages)
16 February 2009Director appointed gary abell (2 pages)
15 January 2009Registered office changed on 15/01/2009 from abell facilities management LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
15 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 January 2009Appointment terminated director lee gilburt (1 page)
15 January 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
9 January 2009Incorporation (18 pages)