Company Information for ABBEVILLE INSTRUMENT CONTROL LIMITED
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |||
---|---|---|---|
ABBEVILLE INSTRUMENT CONTROL LIMITED | |||
Legal Registered Office | |||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in DE1 | |||
| |||
Company Number | 00966288 | |
---|---|---|
Company ID Number | 00966288 | |
Date formed | 1969-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-03 20:45:37 |
Companies House |
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 |
---|---|---|
GERALD DOGGETT |
||
CAROLE ANN DOGGETT |
||
GERALD DOGGETT |
||
KEITH DOGGETT |
||
MICHAEL DOGGETT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERWENT CRYSTAL LIMITED | Director | 1992-03-28 | CURRENT | 1980-09-03 | Active - Proposal to Strike off | |
DERWENT CRYSTAL LIMITED | Director | 1992-03-28 | CURRENT | 1980-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/18 FROM The Mills Canal Street Derby DE1 2RJ | |
AM01 | Appointment of an administrator | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Doggett as a person with significant control on 2017-01-13 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOGGETT / 13/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOGGETT / 13/01/2017 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Doggett on 2016-01-28 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOGGETT / 01/12/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: THE MILLS, CANAL STREET, DERBY, DE1 2RJ. | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 25/03/04 | |
RES04 | £ NC 10000/11000 25/03/ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 25/03/04--------- £ SI 100@1=100 £ IC 10000/10100 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
363a | RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 |
Appointmen | 2018-06-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-11-30 | £ 108,175 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 113,725 |
Creditors Due After One Year | 2012-11-30 | £ 113,725 |
Creditors Due After One Year | 2011-11-30 | £ 36,782 |
Creditors Due Within One Year | 2013-11-30 | £ 294,027 |
Creditors Due Within One Year | 2012-11-30 | £ 305,994 |
Creditors Due Within One Year | 2012-11-30 | £ 305,994 |
Creditors Due Within One Year | 2011-11-30 | £ 446,747 |
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 ABBEVILLE INSTRUMENT CONTROL LIMITED
Called Up Share Capital | 2013-11-30 | £ 10,100 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 10,100 |
Called Up Share Capital | 2012-11-30 | £ 10,100 |
Called Up Share Capital | 2011-11-30 | £ 10,100 |
Cash Bank In Hand | 2013-11-30 | £ 0 |
Cash Bank In Hand | 2012-11-30 | £ 0 |
Current Assets | 2013-11-30 | £ 353,640 |
Current Assets | 2012-11-30 | £ 356,168 |
Current Assets | 2012-11-30 | £ 356,168 |
Current Assets | 2011-11-30 | £ 467,680 |
Debtors | 2013-11-30 | £ 301,065 |
Debtors | 2012-11-30 | £ 305,467 |
Debtors | 2012-11-30 | £ 305,467 |
Debtors | 2011-11-30 | £ 418,319 |
Secured Debts | 2013-11-30 | £ 145,362 |
Secured Debts | 2012-11-30 | £ 168,647 |
Secured Debts | 2012-11-30 | £ 168,647 |
Secured Debts | 2011-11-30 | £ 126,658 |
Shareholder Funds | 2013-11-30 | £ 176,292 |
Shareholder Funds | 2012-11-30 | £ 128,169 |
Shareholder Funds | 2012-11-30 | £ 128,169 |
Shareholder Funds | 2011-11-30 | £ 178,033 |
Stocks Inventory | 2013-11-30 | £ 52,514 |
Stocks Inventory | 2012-11-30 | £ 50,640 |
Stocks Inventory | 2012-11-30 | £ 50,640 |
Stocks Inventory | 2011-11-30 | £ 49,300 |
Tangible Fixed Assets | 2013-11-30 | £ 224,854 |
Tangible Fixed Assets | 2012-11-30 | £ 191,720 |
Tangible Fixed Assets | 2012-11-30 | £ 191,720 |
Tangible Fixed Assets | 2011-11-30 | £ 193,882 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Energy Conservation |
Derby City Council | |
|
Energy Conservation |
Derby City Council | |
|
Energy Conservation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ABBEVILLE INSTRUMENT CONTROL LIMITED | Event Date | 2018-06-08 |
In the Birmingham District Registry Court Number: CR-2018-8151 ABBEVILLE INSTRUMENT CONTROL LIMITED (Company Number 00966288 ) Trading Name: AIC Nature of Business: Other service activities not elsewh… | |||
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. |