Hinkley
LE10 1YG
Director Name | Mr Koray GÃœL |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 09 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outersole House 1 Wheatfield Way Hinckley LE10 1YG |
Director Name | Mr Darren William Forshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(same day as company formation) |
Role | Partner In Private Equity Firm |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds LS1 4BF |
Director Name | Mr Garry Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(same day as company formation) |
Role | Partner In Private Equity Firm |
Country of Residence | United Kingdom |
Correspondence Address | Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG |
Website | www.ablequity.com |
---|
Registered Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 February |
25 March 2017 | Delivered on: 28 March 2017 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|
26 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2020 | Notice of move from Administration to Dissolution (13 pages) |
25 September 2019 | Administrator's progress report (16 pages) |
4 April 2019 | Administrator's progress report (15 pages) |
24 October 2018 | Notice of extension of period of Administration (3 pages) |
2 October 2018 | Administrator's progress report (17 pages) |
4 April 2018 | Notice of deemed approval of proposals (3 pages) |
3 April 2018 | Statement of affairs with form AM02SOA (19 pages) |
13 March 2018 | Statement of administrator's proposal (36 pages) |
7 March 2018 | Registered office address changed from Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG England to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 7 March 2018 (2 pages) |
7 March 2018 | Appointment of an administrator (3 pages) |
5 March 2018 | Resolutions
|
5 March 2018 | Change of name notice (2 pages) |
22 February 2018 | Current accounting period extended from 31 January 2018 to 25 February 2018 (1 page) |
12 October 2017 | Termination of appointment of Andrew David Smith as a director on 9 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Garry Wilson as a director on 9 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Andrew David Smith as a director on 9 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Garry Wilson as a director on 9 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Koray Gül as a director on 9 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Koray Gül as a director on 9 October 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 October 2017 | Appointment of Mr Kristian Michael Nellist as a director on 9 October 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 October 2017 | Appointment of Mr Kristian Michael Nellist as a director on 9 October 2017 (2 pages) |
11 August 2017 | Change of details for Endless Iv (Gp) Lp as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Endless Llp as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Endless Iv (Gp) Lp as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Endless Newco 5 Limited as a person with significant control on 25 March 2017 (2 pages) |
11 August 2017 | Notification of Endless Newco 5 Limited as a person with significant control on 25 March 2017 (2 pages) |
11 August 2017 | Notification of Endless Llp as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG on 29 March 2017 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
28 March 2017 | Registration of charge 099533180001, created on 25 March 2017 (30 pages) |
28 March 2017 | Registration of charge 099533180001, created on 25 March 2017 (30 pages) |
23 March 2017 | Appointment of Mr Andrew David Smith as a director on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Andrew David Smith as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Darren William Forshaw as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Darren William Forshaw as a director on 22 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 January 2016 | Incorporation Statement of capital on 2016-01-15
|
15 January 2016 | Incorporation Statement of capital on 2016-01-15
|