UKBizDB.co.uk

ABBEY CONSTRUCTION (NORTHWEST) LIMITED

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

This company is commonly known as Abbey Construction (northwest) Limited. The company was founded 6 years ago and was given the registration number 11359020. The firm's registered office is in MANCHESTER. You can find them at C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABBEY CONSTRUCTION (NORTHWEST) LIMITED
Company Number:11359020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 May 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester, M26 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Chapel Brook Trade Park, Wilson Road, Huyton, Liverpool, England, L36 6FH

Director14 May 2018Active
Unit 17, Chapel Brook Trade Park,, Wilson Road,, Huyton, Liverpool, United Kingdom, L36 7SS

Director14 May 2018Active
Unit 17, Chapel Brook Trade Park, Wilson Road, Huyton, Liverpool, England, L36 6FH

Director14 May 2018Active

People with Significant Control

Mr Joseph Dooley
Notified on:14 May 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Chapel Brook Trade Park,, Huyton, Liverpool, United Kingdom, L36 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Keith Alan Gerrard
Notified on:14 May 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Chapel Brook Trade Park,, Huyton, Liverpool, United Kingdom, L36 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr David Platt
Notified on:14 May 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 17, Chapel Brook Trade Park, Liverpool, England, L36 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 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
2023-05-18Gazette

Gazette dissolved liquidation.

Download
2023-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-07-13Resolution

Resolution.

Download
2020-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Change account reference date company current extended.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.