Company NameAble Building Contractors Limited
DirectorsIan Michael McCall and Trevor John Lines
Company StatusDissolved
Company Number02690470
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Michael McCall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(same day as company formation)
RoleBuilder
Correspondence Address4 The Willows
Pitsea
Basildon
Essex
SS13 2ES
Secretary NameMrs Edith Joan Lines
NationalityBritish
StatusCurrent
Appointed24 February 1992(same day as company formation)
RoleMachinest
Correspondence Address19 Avondale Road
Vange
Basildon
Essex
SS16 4TT
Director NameTrevor John Lines
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(8 years, 2 months after company formation)
Appointment Duration24 years
RoleForeman
Country of ResidenceUnited Kingdom
Correspondence Address61 Edinburgh Way
Pitsea
Basildon
Essex
SS13 3RL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992
Appointment Duration4 days (resigned 24 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 February 1992
Appointment Duration4 days (resigned 24 February 1992)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMrs Edith Joan Lines
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleMachinest
Correspondence Address19 Avondale Road
Vange
Basildon
Essex
SS16 4TT

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£355,485
Gross Profit£101,789
Net Worth£2,200
Cash£6,757
Current Liabilities£47,388

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 January 2005Dissolved (1 page)
15 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2002Statement of affairs (6 pages)
20 December 2001Appointment of a voluntary liquidator (1 page)
30 November 2001Registered office changed on 30/11/01 from: 52 great eastern street london EC2A 3EP (1 page)
12 March 2001Return made up to 24/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 29 February 2000 (10 pages)
15 March 2000Return made up to 24/02/00; full list of members (6 pages)
6 December 1999Full accounts made up to 28 February 1999 (9 pages)
10 June 1999Return made up to 24/02/99; full list of members (5 pages)
20 October 1998Full accounts made up to 28 February 1998 (10 pages)
20 May 1998Return made up to 24/02/98; no change of members (4 pages)
20 May 1998Registered office changed on 20/05/98 from: 6 porter street baker street london W1M 1HZ (1 page)
1 December 1997Full accounts made up to 28 February 1997 (11 pages)
18 September 1996Full accounts made up to 29 February 1996 (8 pages)
11 July 1996Return made up to 24/02/96; full list of members (6 pages)
23 June 1995Full accounts made up to 28 February 1995 (8 pages)
7 March 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)