ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Asab Group Limited

Asab Group Limited is a liquidation company incorporated on 20 July 2018 with the registered office located in Manchester, Greater Manchester. Asab Group Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 8 months ago
Company No
11474478
Private limited company
Age
7 years
Incorporated 20 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 810 days
Dated 6 June 2022 (3 years ago)
Next confirmation dated 6 June 2023
Was due on 20 June 2023 (2 years 2 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
C/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
Address changed on 11 Jul 2023 (2 years 1 month ago)
Previous address was C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1955
Director • Lives in UK • Born in Nov 1961
Director • British • Lives in UK • Born in Mar 1963
Asab Oil Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barksdale Bell Ltd
Philip Andrew Carney is a mutual person.
Active
P A Carney Consulting Ltd
Philip Andrew Carney is a mutual person.
Active
Westgrove Asset Services Limited
Mark Laurence Howard is a mutual person.
Active
Osborne And Grosvenor Properties Limited
Philip Andrew Carney is a mutual person.
Active
Ascendiumi Ltd
Mark Laurence Howard is a mutual person.
Active
Southport And Windsor Properties LLP
Philip Andrew Carney is a mutual person.
Active
Birkdale Power Limited
Mark Laurence Howard, Philip Andrew Carney, and 1 more are mutual people.
Dissolved
Birkdale Energy Services Limited
Mark Laurence Howard, Philip Andrew Carney, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£31.67K
Decreased by £165.15K (-84%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£662.48K
Decreased by £111.07K (-14%)
Total Liabilities
-£1.6M
Decreased by £28.07K (-2%)
Net Assets
-£939.11K
Decreased by £82.99K (+10%)
Debt Ratio (%)
242%
Increased by 31.08% (+15%)
Latest Activity
Registered Address Changed
2 Years 1 Month Ago on 11 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 17 Dec 2022
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 17 Dec 2022
Full Accounts Submitted
3 Years Ago on 5 Jul 2022
Confirmation Submitted
3 Years Ago on 22 Jun 2022
Confirmation Submitted
4 Years Ago on 29 Jun 2021
Full Accounts Submitted
4 Years Ago on 11 May 2021
Confirmation Submitted
5 Years Ago on 3 Sep 2020
Full Accounts Submitted
5 Years Ago on 19 Mar 2020
Get Credit Report
Discover Asab Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 5 December 2024
Submitted on 20 Jan 2025
Liquidators' statement of receipts and payments to 5 December 2023
Submitted on 9 Jan 2024
Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 11 July 2023
Submitted on 11 Jul 2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 22 June 2023
Submitted on 22 Jun 2023
Appointment of a voluntary liquidator
Submitted on 17 Dec 2022
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 17 December 2022
Submitted on 17 Dec 2022
Statement of affairs
Submitted on 17 Dec 2022
Resolutions
Submitted on 17 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 5 Jul 2022
Confirmation statement made on 6 June 2022 with no updates
Submitted on 22 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year