About

Registered Number: 06397128
Date of Incorporation: 11/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2017 (6 years and 10 months ago)
Registered Address: The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

 

Founded in 2007, Abel & Cole Finance Ltd are based in Hessle in East Yorkshire, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WJS EXECUTIVES LIMITED 10 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
URMSTON, Gary Martin 10 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2017
MR01 - N/A 02 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 18 May 2017
CS01 - N/A 18 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2016
RESOLUTIONS - N/A 15 July 2016
4.70 - N/A 15 July 2016
MR04 - N/A 05 March 2016
RESOLUTIONS - N/A 18 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2016
SH19 - Statement of capital 18 February 2016
CAP-SS - N/A 18 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 28 July 2015
MR01 - N/A 28 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 27 January 2014
AA01 - Change of accounting reference date 10 January 2014
AP01 - Appointment of director 04 December 2013
AR01 - Annual Return 11 October 2013
MR01 - N/A 18 June 2013
AUD - Auditor's letter of resignation 23 May 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 09 November 2012
AP03 - Appointment of secretary 26 October 2012
AP02 - Appointment of corporate director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AD01 - Change of registered office address 26 October 2012
AA01 - Change of accounting reference date 26 October 2012
TM02 - Termination of appointment of secretary 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 November 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 25 May 2010
SH01 - Return of Allotment of shares 17 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 November 2008
225 - Change of Accounting Reference Date 25 July 2008
225 - Change of Accounting Reference Date 04 June 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
225 - Change of Accounting Reference Date 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
RESOLUTIONS - N/A 27 October 2007
MEM/ARTS - N/A 25 October 2007
CERTNM - Change of name certificate 17 October 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2017 Outstanding

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 03 June 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 10 October 2012 Outstanding

N/A

Group debenture 10 October 2012 Outstanding

N/A

Group debenture 19 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.