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.
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 |
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 |
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 |