Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLAN ABEL (AGENCIES) LIMITED
Company Information for

ALLAN ABEL (AGENCIES) LIMITED

ROMFORD, ESSEX, RM4,
Company Registration Number
01337934
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Allan Abel (agencies) Ltd
ALLAN ABEL (AGENCIES) LIMITED was founded on 1977-11-09 and had its registered office in Romford. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
ALLAN ABEL (AGENCIES) LIMITED
 
Legal Registered Office
ROMFORD
ESSEX
 
Filing Information
Company Number 01337934
Date formed 1977-11-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-17
Type of accounts DORMANT
VAT Number /Sales tax ID GB291678223  
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLAN ABEL (AGENCIES) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RICHARD MASKELL
Company Secretary 2017-06-19
LAWRENCE JEFFERSON GILBERT
Director 1999-04-09
NICHOLAS RICHARD MASKELL
Director 2002-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
TULIN MUSTAFA
Company Secretary 1999-04-09 2017-06-19
RICHARD HENRY MASKELL
Director 1999-04-09 2002-05-31
ELLEN KRAMER
Company Secretary 1994-07-04 1999-04-09
ALLAN ABEL
Director 1991-12-31 1999-04-09
ELAINE ABEL
Company Secretary 1991-12-31 1994-07-02
ELAINE ABEL
Director 1991-12-31 1994-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE JEFFERSON GILBERT R. MASKELL (HOLDINGS) LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active - Proposal to Strike off
LAWRENCE JEFFERSON GILBERT R MASKELL LOUGHTON LIMITED Director 2005-11-25 CURRENT 2002-12-18 Active - Proposal to Strike off
LAWRENCE JEFFERSON GILBERT IPSWICH CENTRAL LIMITED Director 2003-06-25 CURRENT 2003-05-29 Active - Proposal to Strike off
LAWRENCE JEFFERSON GILBERT SKYLINE PLAZA LIMITED Director 2002-09-17 CURRENT 2001-10-17 Active
LAWRENCE JEFFERSON GILBERT LILO LEISURE PRODUCTS (GLOBAL) LIMITED Director 1997-12-11 CURRENT 1997-12-11 Active - Proposal to Strike off
LAWRENCE JEFFERSON GILBERT MASKELL GILBERT LIMITED Director 1991-09-03 CURRENT 1969-09-26 Active - Proposal to Strike off
LAWRENCE JEFFERSON GILBERT R. MASKELL LIMITED Director 1991-09-03 CURRENT 1972-06-20 Liquidation
LAWRENCE JEFFERSON GILBERT LI-LO LEISURE PRODUCTS LIMITED Director 1991-09-03 CURRENT 1980-07-11 Liquidation
NICHOLAS RICHARD MASKELL TM PARTNERS LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2014-09-09
NICHOLAS RICHARD MASKELL R. MASKELL (HOLDINGS) LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active - Proposal to Strike off
NICHOLAS RICHARD MASKELL BROCKET PARK LIMITED Director 2011-11-08 CURRENT 2011-11-08 Liquidation
NICHOLAS RICHARD MASKELL R MASKELL LOUGHTON LIMITED Director 2005-11-25 CURRENT 2002-12-18 Active - Proposal to Strike off
NICHOLAS RICHARD MASKELL SHORECENTRE LIMITED Director 2005-11-25 CURRENT 2002-12-18 Active - Proposal to Strike off
NICHOLAS RICHARD MASKELL IPSWICH CENTRAL LIMITED Director 2003-06-25 CURRENT 2003-05-29 Active - Proposal to Strike off
NICHOLAS RICHARD MASKELL SKYLINE PLAZA LIMITED Director 2002-09-17 CURRENT 2001-10-17 Active
NICHOLAS RICHARD MASKELL MASKELL GILBERT LIMITED Director 2002-05-31 CURRENT 1969-09-26 Active - Proposal to Strike off
NICHOLAS RICHARD MASKELL XWV LIMITED Director 2002-05-31 CURRENT 1994-12-19 Active - Proposal to Strike off
NICHOLAS RICHARD MASKELL LILO LEISURE PRODUCTS (GLOBAL) LIMITED Director 2002-05-31 CURRENT 1997-12-11 Active - Proposal to Strike off
NICHOLAS RICHARD MASKELL HOMA GARDEN FURNITURE LIMITED Director 2002-05-31 CURRENT 1999-05-25 Active - Proposal to Strike off
NICHOLAS RICHARD MASKELL R. MASKELL LIMITED Director 2002-05-31 CURRENT 1972-06-20 Liquidation
NICHOLAS RICHARD MASKELL LI-LO LEISURE PRODUCTS LIMITED Director 2002-05-31 CURRENT 1980-07-11 Liquidation
NICHOLAS RICHARD MASKELL JARDIN GARDEN FURNITURE LIMITED Director 2002-05-30 CURRENT 1990-03-26 Dissolved 2016-04-19
NICHOLAS RICHARD MASKELL MYLANDS AGRICULTURAL SERVICES LIMITED Director 2002-05-30 CURRENT 1993-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-19DS01APPLICATION FOR STRIKING-OFF
2017-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19AP03SECRETARY APPOINTED MR NICHOLAS RICHARD MASKELL
2017-06-19TM02APPOINTMENT TERMINATED, SECRETARY TULIN MUSTAFA
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 15000
2016-02-19AR0131/12/15 FULL LIST
2016-02-19AR0131/12/15 FULL LIST
2015-10-15AA31/12/14 TOTAL EXEMPTION FULL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 15000
2015-02-11AR0131/12/14 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-17AR0131/12/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-25AR0131/12/12 FULL LIST
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-17AR0131/12/11 FULL LIST
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0131/12/10 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0131/12/09 FULL LIST
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GILBERT / 05/07/2007
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: RIMA HOUSE RIPPLE ROAD BARKING ESSEX IG11 0RH
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08288bDIRECTOR RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-14225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-06-20288bDIRECTOR RESIGNED
1999-06-20288bSECRETARY RESIGNED
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 10 MALFORD GROVE SOUTH WOODFORD LONDON E18 2DX
1999-05-07288aNEW DIRECTOR APPOINTED
1999-05-07288aNEW DIRECTOR APPOINTED
1999-05-07288aNEW SECRETARY APPOINTED
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-05AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-28AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-01-28363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-26AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-01-25363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-08-18AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-01-16363bRETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS
1991-08-06AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-02-11363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-01AAFULL ACCOUNTS MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALLAN ABEL (AGENCIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLAN ABEL (AGENCIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1985-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLAN ABEL (AGENCIES) LIMITED

Intangible Assets
Patents
We have not found any records of ALLAN ABEL (AGENCIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLAN ABEL (AGENCIES) LIMITED
Trademarks
We have not found any records of ALLAN ABEL (AGENCIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLAN ABEL (AGENCIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALLAN ABEL (AGENCIES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALLAN ABEL (AGENCIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLAN ABEL (AGENCIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLAN ABEL (AGENCIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.