ABC ESTATES MANAGEMENT LIMITED
Address
ABC ESTATES MANAGEMENT LIMITED
ALPHA HOUSE 4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
Phone: 0161 434 2000STOCKPORT
CHESHIRE
SK3 8AB
(803 companies also use this postcode, this might be a mail forwarding service address)
Web: www.abc-estates.co.uk

Classification:
Management of real estate on a fee or contract basis
Legal Information
Company Registration No.:
04598617
VAT Number:
GB812 0536 70
Incorporation Date:
22 Nov 2002
(15 Years old)
Financial Year End:
31 Mar
Capital:
£100,195.00
on 18 Dec 2014
For period ending:
31 Mar 2014
Filed on:
27 Nov 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
22 Nov 2014
Filed on:
18 Dec 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Notices published in the Gazette
2 May 2017
ABC ESTATES MANAGEMENT LIMITED
(Company Number 04598617)
Registered office: 41 Greek Street, Stockport, Cheshire, SK3 8AX
Principal trading address: 35 Barlow Moor Road, Manchester, M20
6TW
Nature of Business: Property Management
Final Date for Proving: 7 June 2017.
The liquidator intends to make a distribution to creditors within 2
months of the last date for proving. The dividend is a first dividend.
Date of Appointment: 7 September 2016
Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of
DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3
8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474
0920.
For further information contact Claire Connolly at the offices of DMC
Recovery Limited on 0161 474 0920, or
creditors@dmcrecovery.co.uk.
25 April 2017
21 Sep 2016
ABC ESTATES MANAGEMENT LIMITED
(Company Number 04598617)
Registered office: 41 Greek Street, Stockport, Cheshire, SK3 8AX
Principal trading address: 35 Barlow Moor Road, Manchester, M20
6TW
Nature of Business: Property Management.
Type of Liquidation: Creditors' Voluntary.
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX.
Date of meeting: 7 September 2016.
Notice is given that at a General Meeting of the Company, duly
convened and held at the place and on the date given above, a
special resolution was passed that the company be wound up
voluntarily; and an ordinary resolution was passed appointing the
Liquidator for the purposes of the winding-up.
Date of Appointment: 7 September 2016
Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of
DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3
8AX. Email: info@dmc-recovery.co.uk. Telephone: 0161 474 0920.
For further information contact Bev Rushforth at the offices of DMC
Recovery Limited on 0161 474 0920, or info@dmc-recovery.co.uk.
15 September 2016
20 Sep 2016
Name of Company: ABC ESTATES MANAGEMENT LIMITED
Company Number: 04598617
Registered office: 41 Greek Street, Stockport, Cheshire, SK3 8AX
Principal trading address: 35 Barlow Moor Road, Manchester, M20
6TW
Nature of Business: Property Management
Type of Liquidation: Creditors' Voluntary
Date of Appointment: 7 September 2016
By whom Appointed: Members and Creditors
Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek
Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc-
recovery.co.uk. Telephone: 0161 474 0920.
For further information contact Bev Rushforth at the offices of DMC
Recovery Limited on 0161 474 0920, or info@dmc-recovery.co.uk.
14 September 2016
31 Aug 2016
ABC ESTATES MANAGEMENT LIMITED
(Company Number 04598617)
Registered office: DMC Recovery Limited, 41 Greek Street, Stockport,
SK3 8AX
Principal trading address: 35 Barlow Moor Road, Manchester, M20
6TW
Type of Liquidation: Creditors' Voluntary.
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX.
Date of meeting: 7 September 2016.
Time of meeting: 10:30 am.
Notice is hereby given, pursuant to Section 98 of the Insolvency Act
1986 that meeting of the creditors of the above named Company will
be held at the place, date and time specified in this notice for the
purposes mentioned in Sections 99, 100 and 101 of the said Act. The
Insolvency Practitioner named below is qualified to act in this matter.
A list of names and addresses of the Company's creditors may be
inspected, free of charge, at the address given below, between
10.00am and 4.00pm on the two business days preceding the date of
the meeting.
Resolutions to be taken at the meeting may include a resolution
specifying the terms on which the liquidator is to be remunerated, and
the meeting may receive information about, or be called upon to
approve the costs of preparing the statement of affairs and convening
the meeting.
Creditors wishing to vote at the Meeting must lodge their proxy,
together with a full statement of account at the Registered Office, or
with the Insolvency Practitioners not later than 12:00 pm on the last
business day preceding the Meeting. For the purposes of voting, any
secured creditors are required (unless they surrender their security) to
lodge a statement with the Insolvency Practitioner prior to the
Meeting, giving particulars of their security, the date when it was
given and its assessed value.
By Order of the Board
Insolvency Practitioner's Name and Address: Andrew M Bland (IP No.
9472) of DMC Recovery Limited, 41 Greek Street, Stockport,
Cheshire, SK3 8AX. Email: info@dmc-recovery.co.uk. Telephone:
0161 474 0920.
For further information contact Bev Rushforth at the offices of DMC
Recovery Limited on 0161 474 0920, or info@dmc-recovery.co.uk.
30 August 2016
Recently Filed Documents - 48 available
- Annual Return As At 22 Nov 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Mar 14 - £4.99
- Change of particulars for director - £4.99
- SECOND FILING FOR FORM SH01 - £4.99
- Annual Return As At 22 Nov 13 (not accounts) - £4.99
Directors and Secretaries
Nicholas Bookbinder | |
18 Feb 2003 ⇒ Present ( 15 Years ) | Company Secretary |
18 Feb 2003 ⇒ Present ( 15 Years ) | Director |
Debra Bookbinder | |
16 Dec 2002 ⇒ Present ( 15 Years ) | Director |
Martin Bookbinder | |
16 Dec 2002 ⇒ Present ( 15 Years ) | Director |
Previous Company Names
ANGELS ESTATES LIMITED
Changed 28 Feb 2003
Previous Addresses
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ
LONDON
NW11 7TJ
Changed 20 Dec 2002
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2014 | 27 Nov 2014 | 8 |
31 Mar 2013 | 22 Nov 2013 | 8 |
31 Mar 2012 | 20 Dec 2012 | 9 |
31 Mar 2011 | 15 Dec 2011 | 9 |
31 Mar 2010 | 6 Dec 2010 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 14
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- I. GOODMAN (PROPERTIES) LIMITED
- NICK BOOKBINDER ASSOCIATES LIMITED
- FLAT EARTH THREE LIMITED
- AMBASSADOR PLACE MANAGEMENT LIMITED
- More...
Companies With Same Post Code
- THE BATH HOUSE LTD.
- WAYMARK HOMES LIMITED
- JONES TAYLOR STEVEN LIMITED
- CONNECT TWO LIMITED
- OPENFIELDS LIMITED
- More...
Activity
This company viewed 1 time in the last few years