Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Abel & Cole Holdings Limited
Abel & Cole Holdings Limited is a dissolved company incorporated on 12 October 2007 with the registered office located in Hessle, East Riding of Yorkshire. Abel & Cole Holdings Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 August 2017
(8 years ago)
Was
9 years old
at the time of dissolution
Company No
06397279
Private limited company
Age
18 years
Incorporated
12 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Abel & Cole Holdings Limited
Contact
Update Details
Address
The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Same address for the past
13 years
Companies in HU13 0DZ
Telephone
0845 2626262
Email
Available in Endole App
Website
Abelandcole.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Gary Martin Urmston
Secretary • Director • British • Lives in UK • Born in May 1967
Mr Norman Graeme Scott Soutar
Director • British • Lives in UK • Born in Jul 1960
WJS Executives Limited
Director
William Jackson And Son Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
William Jackson Bakery (Export) Limited
WJS Executives Limited is a mutual person.
Active
Jacksons INNS & Taverns Limited
WJS Executives Limited is a mutual person.
Active
Bath Press Limited
Gary Martin Urmston is a mutual person.
Active
Cpi Colour Ltd
Gary Martin Urmston is a mutual person.
Active
William Jackson & Son Recreation Club Limited
WJS Executives Limited is a mutual person.
Active
Pitman Press Limited
Gary Martin Urmston is a mutual person.
Active
Cpi Books Ltd
Gary Martin Urmston is a mutual person.
Active
William Jackson & Son Limited
WJS Executives Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2015)
Period Ended
25 Apr 2015
For period
25 Apr
⟶
25 Apr 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£349K
Same as previous period
Total Liabilities
-£344K
Same as previous period
Net Assets
£5K
Same as previous period
Debt Ratio (%)
99%
Same as previous period
See 10 Year Full Financials
Latest Activity
New Charge Registered
8 Years Ago on 29 Jul 2017
Confirmation Submitted
9 Years Ago on 18 Oct 2016
Voluntary Liquidator Appointed
9 Years Ago on 4 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 22 Jul 2016
Declaration of Solvency
9 Years Ago on 15 Jul 2016
Charge Satisfied
9 Years Ago on 5 Mar 2016
Kevan Mark Mallinder Resigned
9 Years Ago on 8 Feb 2016
Full Accounts Submitted
9 Years Ago on 20 Jan 2016
Confirmation Submitted
10 Years Ago on 16 Oct 2015
Keith Russell Abel Resigned
10 Years Ago on 6 Jul 2015
Get Alerts
Get Credit Report
Discover Abel & Cole Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 18 Aug 2017
Registration of charge 063972790006, created on 29 July 2017
Submitted on 2 Aug 2017
Return of final meeting in a members' voluntary winding up
Submitted on 18 May 2017
Confirmation statement made on 12 October 2016 with updates
Submitted on 18 Oct 2016
Appointment of a voluntary liquidator
Submitted on 4 Aug 2016
Appointment of a voluntary liquidator
Submitted on 22 Jul 2016
Declaration of solvency
Submitted on 15 Jul 2016
Resolutions
Submitted on 15 Jul 2016
Satisfaction of charge 063972790005 in full
Submitted on 5 Mar 2016
Statement by Directors
Submitted on 18 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs