Administrative Receiver
Company Information for ABRASIVE BLADES LIMITED
WILDER CO LTD CAMPUS 6 OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTFORDSHIRE, SG1 2XD,
|
Company Registration Number
00478958
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ABRASIVE BLADES LIMITED | |
Legal Registered Office | |
WILDER CO LTD CAMPUS 6 OXFORD HOUSE CAMPUS 6 CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XD Other companies in WD18 | |
Company Number | 00478958 | |
---|---|---|
Company ID Number | 00478958 | |
Date formed | 1950-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-11 22:47:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN MICHAEL JUDD |
||
ROBERT ANTHONY SNEESBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CHARLES IRVINE |
Director | ||
ANDREW KENNETH PHILLIPS |
Company Secretary | ||
ANDREW KENNETH PHILLIPS |
Director | ||
SUMIKO SNEESBY |
Company Secretary | ||
ANTHONY ERNEST GODDARD |
Director | ||
MONTAGUE SYDNEY PENFOLD |
Director | ||
RICHARD DOUGLAS BRUTON |
Company Secretary | ||
RICHARD DOUGLAS BRUTON |
Director | ||
ANTHONY ERNEST GODDARD |
Director | ||
LIONEL JAMES LAWRANCE |
Director | ||
MONTAGUE SYDNEY PENFOLD |
Director | ||
HAROLD BRUCE PARRISH |
Director | ||
JOHN EDWARD STEER |
Director | ||
ELSIE FLORENCE LAWRANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AB ABRASIVES LIMITED | Director | 2005-04-13 | CURRENT | 2005-04-13 | Liquidation | |
AB ABRASIVES LIMITED | Director | 2005-04-13 | CURRENT | 2005-04-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM 4 Greenhill Crescent Watford Business Park Watford Herts WD18 8RE | |
AM01 | Appointment of an administrator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES IRVINE | |
LATEST SOC | 13/08/16 STATEMENT OF CAPITAL;GBP 380000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 380000 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 380000 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 12/08/10 STATEMENT OF CAPITAL GBP 380000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 06/08/2010 | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY SNEESBY / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL JUDD / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES IRVINE / 30/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW PHILLIPS | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JUDD / 04/02/2004 | |
MISC | FORM 122 REDUCE AUTH CAP DATED 20/02/2003 | |
MISC | FORM 122 REDUCE AUTH CAP DATED 3/12/02 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES13 | 500 ISSUED ORD SHARES CANCELLED/500 UNISSUED SHARE ALLOTTED UPDATE RECORDS 26/03/2009 | |
123 | NC INC ALREADY ADJUSTED 27/03/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT MEM AND ARTS 26/03/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 27/03/09 GBP SI 370000@1=370000 GBP IC 1000/371000 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
169 | £ IC 1000/500 03/12/02 £ SR 500@1=500 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 03/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 500/1000 03/12/0 | |
88(2)R | AD 03/12/02--------- £ SI 500@1=500 £ IC 500/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Appointmen | 2018-03-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | IAN CAMPBELL IRVINE | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 219,300 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 229,200 |
Creditors Due Within One Year | 2013-03-31 | £ 452,982 |
Creditors Due Within One Year | 2012-04-01 | £ 404,867 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABRASIVE BLADES LIMITED
Called Up Share Capital | 2013-03-31 | £ 380,000 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 380,000 |
Cash Bank In Hand | 2012-04-01 | £ 178 |
Current Assets | 2013-03-31 | £ 738,109 |
Current Assets | 2012-04-01 | £ 740,987 |
Debtors | 2013-03-31 | £ 540,879 |
Debtors | 2012-04-01 | £ 565,175 |
Fixed Assets | 2013-03-31 | £ 560,086 |
Fixed Assets | 2012-04-01 | £ 565,997 |
Stocks Inventory | 2013-03-31 | £ 196,974 |
Stocks Inventory | 2012-04-01 | £ 175,634 |
Tangible Fixed Assets | 2013-03-31 | £ 60,237 |
Tangible Fixed Assets | 2012-04-01 | £ 66,148 |
Debtors and other cash assets
ABRASIVE BLADES LIMITED owns 1 domain names.
bondedabrasives.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ABRASIVE BLADES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68042218 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of synthetic or artificial resin, reinforced (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines) | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
68042218 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of synthetic or artificial resin, reinforced (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines) | |||
68042290 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated natural abrasives or ceramics (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines) | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
44152090 | Box pallets and other load boards, of wood (excl. containers specially designed and equipped for one or more modes of transport; flat pallets and pallet collars) | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
68042212 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of synthetic or artificial resin, not reinforced (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines) | |||
68 | ||||
28492000 | Carbides of silicon, whether or not chemically defined | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
84669370 | Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines) | |||
68042290 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated natural abrasives or ceramics (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines) | |||
28492000 | Carbides of silicon, whether or not chemically defined | |||
68042100 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines) | |||
68042300 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of natural stone (excl. of agglomerated natural abrasives or ceramics, perfumed pumice stones, hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines) | |||
68042300 | Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of natural stone (excl. of agglomerated natural abrasives or ceramics, perfumed pumice stones, hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines) | |||
73261100 | Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ABRASIVE BLADES LIMITED | Event Date | 2018-03-02 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-001094 ABRASIVE BLADES LIMITED (Company Number 00478958 ) Nature of Business: Other manufacturing n… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |