Dissolved
Dissolved 2016-08-26
Company Information for ABLECREST LIMITED
CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
02241973
Private Limited Company
Dissolved Dissolved 2016-08-26 |
Company Name | |
---|---|
ABLECREST LIMITED | |
Legal Registered Office | |
CHAPEL STREET PRESTON PR1 8BU Other companies in EC1M | |
Company Number | 02241973 | |
---|---|---|
Date formed | 1988-04-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABLECREST (M) SDN. BHD. | Unknown | |||
ABLECREST PTY LTD | Active | Company formed on the 2018-09-14 |
Officer | Role | Date Appointed |
---|---|---|
KIRIT RAMBHAI PATEL |
||
PRAFUL RANCHHODBHAI PATEL |
||
SHILPA PRAFUL PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GATHER FINANCE LTD |
Company Secretary | ||
MUKESH AMBALAL PATEL |
Company Secretary | ||
NILESH JASHBHAI PATEL |
Company Secretary | ||
PIYUSH JAYANTIBHAI PATEL |
Company Secretary | ||
PIYUSH JAYANTIBHAI PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEMIBOURNE LIMITED | Director | 2014-07-01 | CURRENT | 1979-07-18 | Active | |
THE RAMBHAI & MANIBEN PATEL CHARITABLE TRUST | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active | |
MAPEL LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2016-03-23 | |
SUKHCHAIN MANAGEMENT LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
TIRUPATI BALAJI LTD | Director | 2009-03-28 | CURRENT | 2009-03-28 | Active | |
RATHERN LIMITED | Director | 1991-12-31 | CURRENT | 1981-08-20 | Active | |
LONG HO FOOD LTD. | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 31/12/14 FULL LIST | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM C/O KLSA LLP CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 31/12/10 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 31/03/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATHER FINANCE LTD | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM, C/O AMIN PATEL & SHAH, ACCOUNTANTS, 334-336 GOSWELL ROAD, LONDON, EC1V 7RP | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHILPA PRAFUL PATEL / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRAFUL RANCHHODBHAI PATEL / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIT RAMBHAI PATEL / 31/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GATHER FINANCE LTD / 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
225(2) | ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
123 | £ NC 100/400100 09/11/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
Appointment of Administrators | 2014-12-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 ABLECREST LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ABLECREST LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ABLECREST LIMITED | Event Date | 2014-12-10 |
In the High Court of Justice Preston District Registry case number 245 Lila Thomas and David Robert Acland (IP Nos 009608 and 008894 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrator by telephone on 01772 202000. Alternatively enquiries can be made to Hamita Nayi by e-mail at Hamita.Nayi@begbies-traynor.com by telephone on 01772 202000. : | |||
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. |