Download leads from Nexok and grow your business. Find out more

ABEC Transmission Products Limited

Documents

Total Documents238
Total Pages1,694

Filing History

12 May 2019Final Gazette dissolved following liquidation
2 May 2019Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019
12 February 2019Return of final meeting in a members' voluntary winding up
19 October 2018Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to 8 Princes Parade Liverpool Merseyside L3 1QH on 19 October 2018
10 October 2018Declaration of solvency
10 October 2018Appointment of a voluntary liquidator
10 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
19 September 2018Statement of capital on 19 September 2018
  • GBP 1.00
18 September 2018Solvency Statement dated 14/09/18
18 September 2018Resolutions
  • RES13 ‐ Share premium cancelled 14/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
18 September 2018Statement by Directors
12 July 2018Confirmation statement made on 10 July 2018 with no updates
21 May 2018Termination of appointment of Andrew Nigel Scarratt as a secretary on 16 May 2018
21 May 2018Appointment of Mr Christopher John Clarkson as a director on 16 May 2018
21 May 2018Termination of appointment of Andrew Nigel Scarratt as a director on 16 May 2018
21 May 2018Appointment of Mr Paul Finnigan as a director on 16 May 2018
21 May 2018Appointment of Mr Christopher John Clarkson as a secretary on 16 May 2018
8 August 2017Accounts for a dormant company made up to 31 December 2016
8 August 2017Accounts for a dormant company made up to 31 December 2016
19 July 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017
19 July 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017
19 July 2017Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017
19 July 2017Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017
19 July 2017Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017
19 July 2017Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017
19 July 2017Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017
19 July 2017Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017
10 July 2017Confirmation statement made on 10 July 2017 with no updates
10 July 2017Confirmation statement made on 10 July 2017 with no updates
1 March 2017Second filing of Confirmation Statement dated 10/07/2016
1 March 2017Second filing of Confirmation Statement dated 10/07/2016
2 November 2016Termination of appointment of Christopher David Short as a secretary on 31 October 2016
2 November 2016Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016
2 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016
2 November 2016Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016
2 November 2016Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016
2 November 2016Termination of appointment of Christopher David Short as a secretary on 31 October 2016
2 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016
2 November 2016Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016
11 July 2016Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 01/03/2017
11 July 2016Confirmation statement made on 10 July 2016 with updates
11 July 2016Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 01/03/2017
20 June 2016Accounts for a dormant company made up to 31 December 2015
20 June 2016Accounts for a dormant company made up to 31 December 2015
13 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016
13 April 2016Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016
13 April 2016Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016
13 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016
20 July 2015Director's details changed for Christopher David Short on 27 September 2010
20 July 2015Secretary's details changed for Christopher David Short on 27 September 2010
20 July 2015Director's details changed for Christopher David Short on 27 September 2010
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,160
20 July 2015Secretary's details changed for Christopher David Short on 27 September 2010
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,160
17 June 2015Accounts for a dormant company made up to 31 December 2014
17 June 2015Accounts for a dormant company made up to 31 December 2014
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,160
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,160
16 June 2014Accounts for a dormant company made up to 31 December 2013
16 June 2014Accounts for a dormant company made up to 31 December 2013
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
18 June 2013Accounts for a dormant company made up to 31 December 2012
18 June 2013Accounts for a dormant company made up to 31 December 2012
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
19 June 2012Accounts for a dormant company made up to 31 December 2011
19 June 2012Accounts for a dormant company made up to 31 December 2011
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
23 March 2011Accounts for a dormant company made up to 31 December 2010
23 March 2011Accounts for a dormant company made up to 31 December 2010
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
14 June 2010Accounts for a dormant company made up to 31 December 2009
14 June 2010Accounts for a dormant company made up to 31 December 2009
15 July 2009Return made up to 10/07/09; full list of members
15 July 2009Return made up to 10/07/09; full list of members
14 July 2009Accounts for a dormant company made up to 31 December 2008
14 July 2009Accounts for a dormant company made up to 31 December 2008
16 July 2008Accounts for a dormant company made up to 31 December 2007
16 July 2008Accounts for a dormant company made up to 31 December 2007
10 July 2008Return made up to 10/07/08; full list of members
10 July 2008Return made up to 10/07/08; full list of members
29 May 2008Appointment terminated director david ingall
29 May 2008Appointment terminated director david ingall
20 July 2007Accounts for a dormant company made up to 31 December 2006
20 July 2007Accounts for a dormant company made up to 31 December 2006
13 July 2007Return made up to 10/07/07; full list of members
13 July 2007Return made up to 10/07/07; full list of members
20 October 2006Accounts for a dormant company made up to 31 December 2005
20 October 2006Accounts for a dormant company made up to 31 December 2005
20 July 2006Return made up to 10/07/06; full list of members
20 July 2006Return made up to 10/07/06; full list of members
12 September 2005Accounts for a dormant company made up to 31 December 2004
12 September 2005Accounts for a dormant company made up to 31 December 2004
22 August 2005New director appointed
22 August 2005Director resigned
22 August 2005New director appointed
22 August 2005Director resigned
9 August 2005Return made up to 10/07/05; full list of members
9 August 2005Return made up to 10/07/05; full list of members
12 January 2005New secretary appointed;new director appointed
12 January 2005New secretary appointed;new director appointed
12 January 2005Secretary resigned;director resigned
12 January 2005Secretary resigned;director resigned
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP
15 November 2004Director's particulars changed
15 November 2004Director's particulars changed
7 September 2004Accounts for a dormant company made up to 31 December 2003
7 September 2004Accounts for a dormant company made up to 31 December 2003
27 July 2004Return made up to 10/07/04; full list of members
27 July 2004Return made up to 10/07/04; full list of members
17 July 2003Return made up to 10/07/03; full list of members
17 July 2003Return made up to 10/07/03; full list of members
22 April 2003Accounts for a dormant company made up to 31 December 2002
22 April 2003Accounts for a dormant company made up to 31 December 2002
27 July 2002New director appointed
27 July 2002Director resigned
27 July 2002Director resigned
27 July 2002New director appointed
17 July 2002Return made up to 10/07/02; full list of members
17 July 2002Return made up to 10/07/02; full list of members
11 April 2002Accounts for a dormant company made up to 31 December 2001
11 April 2002Accounts for a dormant company made up to 31 December 2001
18 July 2001Return made up to 10/07/01; full list of members
18 July 2001Return made up to 10/07/01; full list of members
11 July 2001Accounts for a dormant company made up to 31 December 2000
11 July 2001Accounts for a dormant company made up to 31 December 2000
6 April 2001Secretary's particulars changed;director's particulars changed
6 April 2001Secretary's particulars changed;director's particulars changed
3 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
10 May 2000Accounts for a dormant company made up to 31 December 1999
10 May 2000Accounts for a dormant company made up to 31 December 1999
6 April 2000New secretary appointed;new director appointed
6 April 2000Secretary resigned;director resigned
6 April 2000Secretary resigned;director resigned
6 April 2000New secretary appointed;new director appointed
27 July 1999Return made up to 10/07/99; no change of members
27 July 1999Return made up to 10/07/99; no change of members
30 March 1999Full accounts made up to 31 December 1998
30 March 1999Full accounts made up to 31 December 1998
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
3 August 1998Return made up to 10/07/98; no change of members
3 August 1998Return made up to 10/07/98; no change of members
21 May 1998Full accounts made up to 31 December 1997
21 May 1998Full accounts made up to 31 December 1997
8 October 1997Full accounts made up to 31 December 1996
8 October 1997Full accounts made up to 31 December 1996
8 August 1997Return made up to 10/07/97; full list of members
8 August 1997Return made up to 10/07/97; full list of members
20 November 1996Return made up to 10/10/96; change of members
  • 363(287) ‐ Registered office changed on 20/11/96
20 November 1996Return made up to 10/10/96; change of members
  • 363(287) ‐ Registered office changed on 20/11/96
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
6 November 1996Declaration of satisfaction of mortgage/charge
6 November 1996Declaration of satisfaction of mortgage/charge
6 November 1996Declaration of satisfaction of mortgage/charge
6 November 1996Declaration of satisfaction of mortgage/charge
18 October 1996Auditor's resignation
18 October 1996Auditor's resignation
17 October 1996Secretary resigned;director resigned
17 October 1996New secretary appointed;new director appointed
17 October 1996Director resigned
17 October 1996New director appointed
17 October 1996Director resigned
17 October 1996Director resigned
17 October 1996Director resigned
17 October 1996New secretary appointed;new director appointed
17 October 1996Secretary resigned;director resigned
17 October 1996New director appointed
16 October 1996New director appointed
16 October 1996New director appointed
10 October 1996Registered office changed on 10/10/96 from: accountancy house 4 priory road kenilworth warwickshire, CV8 1LL
10 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96
10 October 1996Registered office changed on 10/10/96 from: accountancy house 4 priory road kenilworth warwickshire, CV8 1LL
10 October 1996Full accounts made up to 31 March 1996
10 October 1996Full accounts made up to 31 March 1996
10 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96
9 October 1996Declaration of satisfaction of mortgage/charge
9 October 1996Declaration of satisfaction of mortgage/charge
9 October 1996Declaration of satisfaction of mortgage/charge
9 October 1996Declaration of satisfaction of mortgage/charge
9 October 1996Declaration of satisfaction of mortgage/charge
9 October 1996Declaration of satisfaction of mortgage/charge
9 October 1996Declaration of satisfaction of mortgage/charge
9 October 1996Declaration of satisfaction of mortgage/charge
24 October 1995Full accounts made up to 31 March 1995
24 October 1995Full accounts made up to 31 March 1995
19 October 1995Return made up to 10/10/95; full list of members
19 October 1995Return made up to 10/10/95; full list of members
30 August 1995New director appointed
30 August 1995Director resigned
30 August 1995Director resigned
30 August 1995New director appointed
28 June 1995Particulars of mortgage/charge
28 June 1995Particulars of mortgage/charge
27 June 1995Director resigned
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
27 June 1995Declaration of assistance for shares acquisition
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 June 1995Declaration of assistance for shares acquisition
27 June 1995Memorandum and Articles of Association
27 June 1995Declaration of assistance for shares acquisition
27 June 1995Director resigned
27 June 1995Director resigned
27 June 1995Memorandum and Articles of Association
27 June 1995Declaration of assistance for shares acquisition
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 June 1995Director resigned
19 June 1995Director resigned
19 June 1995Director resigned
19 June 1995Director resigned
19 June 1995Director resigned
19 June 1995Director resigned
19 June 1995Director resigned
17 June 1995Particulars of mortgage/charge
17 June 1995Particulars of mortgage/charge
17 June 1995Particulars of mortgage/charge
17 June 1995Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing