Company NameAbacus Properties Halifax Ltd
Company StatusDissolved
Company Number08738934
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Sutcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChapelfield Mill Elland Road
Sowerby Bridge
HX6 4DB
Director NameMr Mark Steven Woodrow
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChapelfield Mill Elland Road
Sowerby Bridge
HX6 4DB

Contact

Telephone01422 346699
Telephone regionHalifax

Location

Registered AddressUnit 5 Grantham Road
Boothtown
Halifax
West Yorkshire
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

100 at £1Abacus Fabrications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,972
Cash£2,256
Current Liabilities£77,586

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

13 January 2014Delivered on: 30 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2 abbey walk south. Coronation road. Halifax. T/no:WYK55797.
Outstanding
11 November 2013Delivered on: 14 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2023Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB England to Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL on 15 February 2023 (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
24 January 2023Application to strike the company off the register (1 page)
9 January 2023Micro company accounts made up to 30 November 2022 (2 pages)
9 January 2023Notification of Amanda Claire Woodrow as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Notification of Rachel Lesley Sutcliffe as a person with significant control on 9 January 2023 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 30 November 2021 (2 pages)
16 December 2021Change of details for Mr John Sutcliffe as a person with significant control on 1 November 2021 (2 pages)
16 December 2021Director's details changed for Mr John Sutcliffe on 16 December 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 November 2020 (2 pages)
18 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
19 August 2020Registered office address changed from 121 Beechwood Road Holmfield Halifax HX2 9BS England to Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB on 19 August 2020 (1 page)
19 March 2020Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB United Kingdom to 121 Beechwood Road Holmfield Halifax HX2 9BS on 19 March 2020 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
22 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
22 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
17 May 2017Registered office address changed from Unit 2 Grantham Works Grantham Road Halifax HX3 6PL to Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Unit 2 Grantham Works Grantham Road Halifax HX3 6PL to Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB on 17 May 2017 (1 page)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
25 September 2014Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
25 September 2014Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
30 January 2014Registration of charge 087389340002 (12 pages)
30 January 2014Registration of charge 087389340002 (12 pages)
14 November 2013Registration of charge 087389340001 (17 pages)
14 November 2013Registration of charge 087389340001 (17 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
(23 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
(23 pages)