Background WavePink WaveYellow Wave

ABG INVESTMENTS LIMITED (05050232)

ABG INVESTMENTS LIMITED (05050232) is a dissolved UK company. incorporated on 19 February 2004. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ABG INVESTMENTS LIMITED has been registered for 22 years. Current directors include BEARD, Paul Douglas.

Company Number
05050232
Status
dissolved
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
14-15 Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BEARD, Paul Douglas
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABG INVESTMENTS LIMITED

ABG INVESTMENTS LIMITED is an dissolved company incorporated on 19 February 2004 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ABG INVESTMENTS LIMITED was registered 22 years ago.(SIC: 66190)

Status

dissolved

Active since 22 years ago

Company No

05050232

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 October 2024 (1 year ago)
Submitted on 2 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

14-15 Rossmore Business Village Inward Way Ellesmere Port, CH65 3EY,

Previous Addresses

Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY
From: 31 August 2010To: 4 November 2024
Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT
From: 19 February 2004To: 31 August 2010
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Share Buyback
Nov 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEARD, Paul Douglas

Active
Windle Marsh Manorial Road, South WirralCH64 6QW
Born July 1954
Director
Appointed 19 Feb 2004

ANDERSON, Jacqueline

Resigned
4 Argoed Avenue, MoldCH7 6QL
Secretary
Appointed 19 Feb 2004
Resigned 01 Apr 2007

THORNEYCROFT, Gary Martin

Resigned
8 Fuller Close, WadhurstTN5 6HY
Secretary
Appointed 01 Apr 2007
Resigned 28 Nov 2008

Persons with significant control

1

Mr Paul Douglas Beard

Active
Inward Way, Ellesmere PortCH65 3EY
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
3 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 December 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
14 November 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
9 February 2010
AA01Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
26 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
5 January 2005
225Change of Accounting Reference Date
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Incorporation Company
19 February 2004
NEWINCIncorporation