UKBizDB.co.uk

A2B REAL PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A2b Real Property Limited. The company was founded 11 years ago and was given the registration number 08472142. The firm's registered office is in BIRKENHEAD. You can find them at 100 Woodchurch Road, , Birkenhead, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:A2B REAL PROPERTY LIMITED
Company Number:08472142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 April 2013
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:100 Woodchurch Road, Birkenhead, Merseyside, United Kingdom, CH42 9LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Burgess Terrace, Edinburgh, Scotland, EH9 2BD

Director31 March 2014Active
Hill Crest, Over Old Road, Hartpury, Gloucester, England, GL19 3BJ

Secretary02 May 2013Active
11, Church Road, Great Bookham, England, KT23 3PB

Corporate Secretary03 April 2013Active
11, Torr Drive, Wirral, England, CH62 0BG

Director03 April 2013Active
1, Hill Crest, Over Old Road Hartpury, Gloucester, England, GL19 3BJ

Director03 April 2013Active
5, Tuffnells Way, Harpenden, England, AL5 3HJ

Director03 April 2013Active
Flat 11, John Burns Court, Wycliffe Road, London, England, SW11 5QR

Director03 April 2013Active
Penylan Cottage, Dingestow, Monmouth, Wales, NP25 4DX

Director03 April 2013Active
Combers Cottage, North Lane, West Hoathly, East Grinstead, England, RH19 4PP

Director03 April 2013Active
11, Elm Road, Birkenhead, England, CH42 9NY

Director03 April 2013Active

People with Significant Control

A2b Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Cock And Pullet, 100 Woodchurch Road, Birkenhead, United Kingdom, CH42 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved compulsory.

Download
2020-05-28Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-07-26Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-25Gazette

Gazette notice compulsory.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-03-26Insolvency

Liquidation receiver cease to act receiver.

Download
2019-03-26Insolvency

Liquidation receiver cease to act receiver.

Download
2019-03-26Insolvency

Liquidation receiver cease to act receiver.

Download
2019-03-26Insolvency

Liquidation receiver cease to act receiver.

Download
2019-03-26Insolvency

Liquidation receiver cease to act receiver.

Download
2018-05-08Insolvency

Liquidation receiver appointment of receiver.

Download
2018-05-08Insolvency

Liquidation receiver appointment of receiver.

Download
2018-05-08Insolvency

Liquidation receiver appointment of receiver.

Download
2018-05-08Insolvency

Liquidation receiver appointment of receiver.

Download
2018-05-08Insolvency

Liquidation receiver appointment of receiver.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-12-02Officers

Termination secretary company with name termination date.

Download
2016-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.