Company NameABBA Electrical Services Limited
DirectorsAvtar Batther and Brian McCauley
Company StatusLiquidation
Company Number06127319
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Avtar Batther
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oaks Dene
Walderslade
Chatham
Kent
ME5 9HN
Director NameBrian McCauley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleManaging Director
Correspondence AddressUnit 4 Twin Bridges Bus Park
232 Selsdon Road
South Croydon
Surrey
CR2 6PL
Secretary NameBrian McCauley
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Twin Bridges Bus Park
232 Selsdon Road
South Croydon
Surrey
CR2 6PL

Location

Registered AddressUnit 4 Twin Bridges Bus Park
232 Selsdon Road
South Croydon
Surrey
CR2 6PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2008
Net Worth£1,352
Cash£1,203
Current Liabilities£12,851

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due12 March 2017 (overdue)

Filing History

1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(5 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(5 pages)
6 January 2011Order of court to wind up (2 pages)
6 January 2011Order of court to wind up (2 pages)
20 September 2010Secretary's details changed for Brian Mccauley on 1 September 2010 (1 page)
20 September 2010Director's details changed for Brian Mccauley on 1 September 2010 (2 pages)
20 September 2010Secretary's details changed for Brian Mccauley on 1 September 2010 (1 page)
20 September 2010Director's details changed for Brian Mccauley on 1 September 2010 (2 pages)
20 September 2010Secretary's details changed for Brian Mccauley on 1 September 2010 (1 page)
20 September 2010Director's details changed for Brian Mccauley on 1 September 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Brian Mccauley on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Mccauley on 1 February 2010 (2 pages)
24 February 2010Secretary's details changed for Brian Mccauley on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Brian Mccauley on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Brian Mccauley on 1 February 2010 (1 page)
24 February 2010Director's details changed for Brian Mccauley on 1 February 2010 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
22 September 2008Director and secretary's change of particulars / brian mccauley / 01/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / brian mccauley / 01/09/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 June 2008Director and secretary's change of particulars / brian mccauley / 02/06/2008 (1 page)
6 June 2008Director and secretary's change of particulars / brian mccauley / 02/06/2008 (1 page)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
25 March 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
26 February 2007Incorporation (17 pages)
26 February 2007Incorporation (17 pages)