Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Abercorn Homes LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02820861
Record last updated Monday, October 16, 2017 3:11:04 PM UTC
Official Address Rmt Gosforth Park Avenue Newcastle Upon Tyne Ne128eg Longbenton
There are 194 companies registered at this street
Locality Longbenton
Region North Tyneside, England
Postal Code NE128EG
Sector construction, civil, engineer, engineering

Charts

Visits

ABERCORN HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102022-122024-92024-102025-20123
Document Type Publication date Download link
Registry Aug 9, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 9, 2017 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 23, 2017 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Mar 23, 2017 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Notices Mar 2, 2017 Final meetings Final meetings
Registry Sep 30, 2016 Liquidator's progress report Liquidator's progress report
Registry Apr 1, 2016 Liquidator's progress report 7947294... Liquidator's progress report 7947294...
Registry Jan 20, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 20, 2016 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 20, 2016 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 19, 2015 Liquidator's progress report Liquidator's progress report
Registry Apr 2, 2015 Liquidator's progress report 7925866... Liquidator's progress report 7925866...
Registry Apr 10, 2014 Liquidator's progress report Liquidator's progress report
Registry Sep 26, 2013 Liquidator's progress report 7890617... Liquidator's progress report 7890617...
Registry Apr 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 16, 2012 Liquidator's progress report 7869885... Liquidator's progress report 7869885...
Registry Mar 26, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 10, 2011 Liquidator's progress report 7902702... Liquidator's progress report 7902702...
Registry Mar 25, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 22, 2010 Liquidator's progress report 8022327... Liquidator's progress report 8022327...
Registry Sep 14, 2009 Statement of company's affairs Statement of company's affairs
Registry Sep 14, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 14, 2009 Resolution Resolution
Registry Sep 14, 2009 Resolution 2459728... Resolution 2459728...
Registry Aug 20, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 2, 2009 Annual return Annual return
Financials Mar 24, 2009 Annual accounts Annual accounts
Registry Feb 23, 2009 Annual return Annual return
Registry Feb 19, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 18, 2009 Annual return Annual return
Registry Feb 18, 2009 Resignation of a person Resignation of a person
Registry Feb 17, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 3, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Dec 13, 2007 Annual accounts Annual accounts
Registry Sep 30, 2007 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Financials Feb 2, 2007 Annual accounts Annual accounts
Registry Oct 11, 2006 Resignation of a person Resignation of a person
Registry Oct 11, 2006 Appointment of a person Appointment of a person
Registry Oct 1, 2006 Appointment of a woman Appointment of a woman
Registry Sep 30, 2006 Resignation of a woman Resignation of a woman
Registry Jul 25, 2006 Annual return Annual return
Financials Nov 10, 2005 Annual accounts Annual accounts
Registry Aug 23, 2005 Annual return Annual return
Financials Nov 26, 2004 Annual accounts Annual accounts
Registry Nov 19, 2004 Appointment of a person Appointment of a person
Registry Nov 19, 2004 Resignation of a person Resignation of a person
Registry Nov 19, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 8, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 2004 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Jun 11, 2004 Annual return Annual return
Registry Jun 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 29, 2004 Annual accounts Annual accounts
Registry Jan 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 2004 Change in situation or address of registered office 1801537... Change in situation or address of registered office 1801537...
Registry Sep 18, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2003 Annual return Annual return
Registry May 8, 2003 Appointment of a person Appointment of a person
Registry Apr 17, 2003 Appointment of a man as Contracts Manager and Director Appointment of a man as Contracts Manager and Director
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Jun 27, 2002 Resignation of a person Resignation of a person
Registry Jun 27, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 2002 Appointment of a person Appointment of a person
Registry Jun 7, 2002 Annual return Annual return
Registry May 31, 2002 Appointment of a woman Appointment of a woman
Financials Nov 27, 2001 Annual accounts Annual accounts
Registry Jun 18, 2001 Annual return Annual return
Financials Oct 17, 2000 Annual accounts Annual accounts
Registry Jun 2, 2000 Annual return Annual return
Registry Feb 8, 2000 Appointment of a person Appointment of a person
Registry Feb 8, 2000 Resignation of a person Resignation of a person
Registry Feb 8, 2000 Resignation of a person 1752972... Resignation of a person 1752972...
Registry Feb 8, 2000 Appointment of a person Appointment of a person
Registry Jan 1, 2000 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Financials Dec 4, 1999 Annual accounts Annual accounts
Registry Jun 11, 1999 Annual return Annual return
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Jul 6, 1998 Annual return Annual return
Financials Aug 14, 1997 Annual accounts Annual accounts
Registry Jun 10, 1997 Annual return Annual return
Financials Dec 15, 1996 Annual accounts Annual accounts
Registry Oct 21, 1996 Resignation of a person Resignation of a person
Registry Oct 21, 1996 Appointment of a person Appointment of a person
Registry Aug 31, 1996 Appointment of a woman Appointment of a woman
Registry Aug 14, 1996 Annual return Annual return
Registry Aug 14, 1996 Register of members Register of members
Financials Mar 31, 1996 Annual accounts Annual accounts
Registry Jul 17, 1995 Annual return Annual return
Financials Oct 13, 1994 Annual accounts Annual accounts
Registry Jul 5, 1994 Annual return Annual return
Registry Jun 20, 1994 Change of name certificate Change of name certificate
Registry Jun 20, 1994 Change of name certificate 1753642... Change of name certificate 1753642...
Registry May 13, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 3, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 21, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 16, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Jun 9, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 9, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 9, 1993 Director resigned, new director appointed 1831336... Director resigned, new director appointed 1831336...
Registry May 24, 1993 Four appointments: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)