UKBizDB.co.uk

ABR LEISURE LIMITED

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

This company is commonly known as Abr Leisure Limited. The company was founded 14 years ago and was given the registration number 07180702. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:ABR LEISURE LIMITED
Company Number:07180702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 March 2010
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmstone Court, Upper Minety, Malmesbury, England, SN16 9PR

Director18 August 2017Active
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Director06 March 2010Active
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Director02 October 2012Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director02 October 2012Active

People with Significant Control

Mr Christopher John O'Connell
Notified on:08 July 2018
Status:Active
Date of birth:November 1980
Nationality:British
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Chris James Group Limited
Notified on:28 September 2017
Status:Active
Country of residence:United Kingdom
Address:Elmstone Court Upper Minety, Malmesbury, United Kingdom, SN16 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Daniel James O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jennifer Mary O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:Swatton Barn, Badbury, Swindon, SN4 0EU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Insolvency

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

Download
2022-10-25Insolvency

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

Download
2021-10-19Insolvency

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

Download
2020-11-17Insolvency

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

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-02Insolvency

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

Download
2019-07-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-14Address

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

Download
2018-09-12Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-12Resolution

Resolution.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Address

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

Download

Copyright © 2024. All rights reserved.