Company Information for ABILITIES LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
02500964
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
ABILITIES LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in DT3 | |
Company Number | 02500964 | |
---|---|---|
Company ID Number | 02500964 | |
Date formed | 1990-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 30/09/2020 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-06 05:18:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABILITIES CARE LIMITED | 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD | Dissolved | Company formed on the 2012-05-09 | |
ABILITIES DEVELOPMENT LTD | 340 PRESTON ROAD HARROW HA3 0QH | Active | Company formed on the 2010-09-27 | |
ABILITIES TRADING LTD | WAVERLEY ROAD WEYMOUTH WEYMOUTH DORSET DT3 5HL | Dissolved | Company formed on the 1993-11-19 | |
ABILITIES DEVELOPMENT TRANSPORT LTD | 91 Fulford Grove Watford WD19 7QJ | Active | Company formed on the 2014-03-27 | |
Abilities Centre Foundation | 55 GORDON STREET WHITBY Ontario L1N 0J2 | Active | Company formed on the 2013-05-09 | |
Abilities Centre Ottawa | 80 Porcupine Trail R.R.#2 Dunrobin Ontario K0A 1T0 | Active | Company formed on the 2014-09-04 | |
ABILITIES CONNECTION, LLC | 50 DOUGLASTON RD Suffolk SOUND BEACH NY 11789 | Active | Company formed on the 2009-02-25 | |
ABILITIES FIRST, INC. | 70 OVEROCKER ROAD Dutchess POUGHKEEPSIE NY 12603 | Active | Company formed on the 1962-12-10 | |
ABILITIES FOCUS, INC. | 26 PAWTUCKET ROW Erie ORCHARD PARK NY 14127 | Active | Company formed on the 2006-02-08 | |
ABILITIES IN BLOOM, INC. | 1111 ALBANY POST ROAD PO BOX 364 GARDINER NY 12525 | Active | Company formed on the 2015-03-30 | |
ABILITIES INC. | I.U. WILLETS ROAD Nassau ALBERTSON NY 11507 | Active | Company formed on the 1952-07-16 | |
ABILITIES IN MOTION, INC. | 953 SOUTHERN BLVD Bronx BRONX NY 10459 | Active | Company formed on the 2002-08-19 | |
ABILITIES MANAGEMENT OCCUPATIONAL THERAPY SERVICES, P.C. | 610 NORTH ROAD Nassau BETHPAGE NY 11714 | Active | Company formed on the 2004-08-27 | |
ABILITIES PARTNERSHIP, INC. | ONE BLUE HILL PLAZA SUITE 340 Rockland PEARL RIVER NY 10965 | Active | Company formed on the 2004-05-17 | |
ABILITIES RESOURCE MANAGEMENT LLC | 102 EAST AVENUE Niagara LOCKPORT NY 14094 | Active | Company formed on the 2001-06-20 | |
ABILITIES RIDING CENTER, INC. | C/O JEFF OFFNER 17 WILSON AVENUE VALHALLA NY 10595 | Active | Company formed on the 1998-08-03 | |
ABILITIES SPEECH THERAPY, PLLC | 4257 COLORADO RUN ONONDAGA SYRACUSE NEW YORK 13215 | Active | Company formed on the 2014-08-11 | |
ABILITIES UNLIMITED OF NY, INC. | 63 MICHELE TERRACE Suffolk MASSAPEQUA PARK NY 11762 | Active | Company formed on the 2003-02-20 | |
ABILITIES MOVEMENT, INC. | 144 FAIRPORT VILLAGE LANDING #332 FAIRPORT NY 14450 | Active | Company formed on the 2014-08-04 | |
Abilities Unlimited of Denver, LLC | 4105 E. Florida Ave., Suite 301 Suite 102 Denver CO 80222 | Good Standing | Company formed on the 2009-05-01 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN TIMOTHY MARK HAWKINS |
||
MARTIN PAUL RIDGEWAY |
||
THE PLUSS ORGANISATION CIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN FRANCIS CORMACK |
Company Secretary | ||
MARK EYTON COWLING |
Director | ||
JENNY PRICE |
Director | ||
GLEN THURMAN |
Director | ||
IAN DE VERE MOSS |
Director | ||
DAVID ROCKETT |
Director | ||
JOHN LAMBERT |
Director | ||
JOHN EVELEIGH |
Director | ||
DAVID CHARLES OWENS |
Director | ||
MAGGI YOUNG |
Director | ||
TODD BISS |
Director | ||
IAN ALEXANDER LAMBERT |
Director | ||
HENRY LLEWELLYN |
Director | ||
ROBIN CORMACK |
Director | ||
LESLIE ERIC HYETT |
Director | ||
IAN DE VERE MOSS |
Director | ||
MICHAEL WILLIAM POWLEY |
Company Secretary | ||
MICHAEL WILLIAM POWLEY |
Director | ||
MICHAEL PATRICK O'SULLIVAN |
Director | ||
VICK SHERRING |
Director | ||
HENRY LLEWELLYN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PLUSS ORGANISATION CIC | Director | 2014-07-14 | CURRENT | 2004-07-06 | Active | |
PLUSS LIMITED | Director | 2014-06-01 | CURRENT | 2010-08-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM 75-77 Main Road Hockley SS5 4RG | |
AD02 | Register inspection address changed to 75-77 Main Road Hockley SS5 4RG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON JANE BUNNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM Railway End Waverley Road Weymouth DT3 5HL | |
CH01 | Director's details changed for Mr John Baumback on 2019-04-01 | |
AP02 | Appointment of The Pluss Organisation Cic as director on 2019-04-01 | |
CH01 | Director's details changed for Alison Jane Bunney on 2019-04-01 | |
AP01 | DIRECTOR APPOINTED MR JOHN BAUMBACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THE PLUSS ORGANISATION CIC | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL RIDGEWAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/19 TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | Termination of appointment of Robin Francis Cormack on 2018-04-20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of The Pluss Organisation Cic as a person with significant control on 2017-12-15 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-23 | |
RES01 | ADOPT ARTICLES 15/01/18 | |
AP01 | DIRECTOR APPOINTED STEVE TIMOTHY MARK HAWKINS | |
AP01 | DIRECTOR APPOINTED MARTIN PAUL RODGEWAY | |
AP02 | Appointment of The Pluss Organisation Cic as director on 2017-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN THURMAN | |
AP01 | DIRECTOR APPOINTED MARTIN PAUL RIDGEWAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GLEN THURMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DE VERE MOSS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AR01 | 14/11/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AR01 | 14/11/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MARK EYTON COWLING | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 14/11/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 14/11/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM RAILWAY END WAVERLEY ROAD WEYMOUTH DORSET DT1 5HL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCKETT / 12/12/2012 | |
AR01 | 14/11/11 | |
AP01 | DIRECTOR APPOINTED JENNY PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EVELEIGH | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS | |
AR01 | 21/10/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 31/08/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363s | ANNUAL RETURN MADE UP TO 31/08/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | ANNUAL RETURN MADE UP TO 31/08/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/09/05 | |
363s | ANNUAL RETURN MADE UP TO 31/08/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: THE OLD STATION MAIDEN NEWTON DORCHESTER DORSET. DT2 0AE | |
363s | ANNUAL RETURN MADE UP TO 23/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | ANNUAL RETURN MADE UP TO 23/04/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | ANNUAL RETURN MADE UP TO 23/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | ANNUAL RETURN MADE UP TO 23/04/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/04/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 17/05/94 | |
288 | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/04/94 | |
363(288) | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 05/04/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2020-10-16 |
Appointment of Liquidators | 2020-10-16 |
Notices to Creditors | 2020-10-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 ABILITIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Hired Services |
Borough of Poole | |
|
Hired Services |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ABILITIES LIMITED | Event Date | 2020-10-13 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 13 October 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. John Baumback, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABILITIES LIMITED | Event Date | 2020-10-13 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABILITIES LIMITED | Event Date | 2020-10-13 |
Final Date For Submission: 11 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |