Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABILITIES LIMITED
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 Overview

About Abilities Ltd
ABILITIES LIMITED was founded on 1990-05-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Abilities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABILITIES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in DT3
 
Filing Information
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 GB208283024  
Last Datalog update: 2020-12-06 05:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABILITIES LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
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.
Companies with same name ABILITIES LIMITED
The following companies were found which have the same name as ABILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ABILITIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN TIMOTHY MARK HAWKINS
Director 2017-12-15
MARTIN PAUL RIDGEWAY
Director 2017-12-15
THE PLUSS ORGANISATION CIC
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN FRANCIS CORMACK
Company Secretary 1993-10-26 2018-04-20
MARK EYTON COWLING
Director 2014-04-01 2017-12-15
JENNY PRICE
Director 2011-02-22 2017-12-15
GLEN THURMAN
Director 2017-09-26 2017-12-15
IAN DE VERE MOSS
Director 1990-05-10 2017-02-28
DAVID ROCKETT
Director 1996-01-16 2017-02-28
JOHN LAMBERT
Director 1991-05-10 2015-08-23
JOHN EVELEIGH
Director 1993-10-26 2011-04-01
DAVID CHARLES OWENS
Director 2004-03-16 2010-05-06
MAGGI YOUNG
Director 1997-11-25 2000-01-25
TODD BISS
Director 1996-01-16 1997-11-21
IAN ALEXANDER LAMBERT
Director 1992-03-11 1995-07-18
HENRY LLEWELLYN
Director 1991-05-10 1995-04-22
ROBIN CORMACK
Director 1993-03-31 1994-02-11
LESLIE ERIC HYETT
Director 1993-03-31 1994-02-11
IAN DE VERE MOSS
Director 1991-05-10 1994-01-25
MICHAEL WILLIAM POWLEY
Company Secretary 1992-05-20 1993-10-08
MICHAEL WILLIAM POWLEY
Director 1992-05-20 1993-10-08
MICHAEL PATRICK O'SULLIVAN
Director 1991-05-10 1993-07-27
VICK SHERRING
Director 1991-05-10 1993-01-29
HENRY LLEWELLYN
Company Secretary 1991-05-10 1992-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN TIMOTHY MARK HAWKINS THE PLUSS ORGANISATION CIC Director 2014-07-14 CURRENT 2004-07-06 Active
STEVEN TIMOTHY MARK HAWKINS PLUSS LIMITED Director 2014-06-01 CURRENT 2010-08-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 75-77 Main Road Hockley SS5 4RG
2020-10-28AD02Register inspection address changed to 75-77 Main Road Hockley SS5 4RG
2020-10-27LIQ01Voluntary liquidation declaration of solvency
2020-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-13
2020-10-27600Appointment of a voluntary liquidator
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE BUNNEY
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-01AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Railway End Waverley Road Weymouth DT3 5HL
2019-04-10CH01Director's details changed for Mr John Baumback on 2019-04-01
2019-04-10AP02Appointment of The Pluss Organisation Cic as director on 2019-04-01
2019-04-09CH01Director's details changed for Alison Jane Bunney on 2019-04-01
2019-04-09AP01DIRECTOR APPOINTED MR JOHN BAUMBACK
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR THE PLUSS ORGANISATION CIC
2019-03-20AUDAUDITOR'S RESIGNATION
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL RIDGEWAY
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-09-13AA01Current accounting period shortened from 31/05/19 TO 31/03/19
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-10TM02Termination of appointment of Robin Francis Cormack on 2018-04-20
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-23PSC02Notification of The Pluss Organisation Cic as a person with significant control on 2017-12-15
2018-01-23PSC09Withdrawal of a person with significant control statement on 2018-01-23
2018-01-15RES01ADOPT ARTICLES 15/01/18
2017-12-22AP01DIRECTOR APPOINTED STEVE TIMOTHY MARK HAWKINS
2017-12-22AP01DIRECTOR APPOINTED MARTIN PAUL RODGEWAY
2017-12-22AP02Appointment of The Pluss Organisation Cic as director on 2017-12-15
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK COWLING
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNY PRICE
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GLEN THURMAN
2017-12-22AP01DIRECTOR APPOINTED MARTIN PAUL RIDGEWAY
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-12AP01DIRECTOR APPOINTED GLEN THURMAN
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROCKETT
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DE VERE MOSS
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-08AR0114/11/15 NO MEMBER LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-17AR0114/11/14 NO MEMBER LIST
2014-12-17AP01DIRECTOR APPOINTED MR MARK EYTON COWLING
2014-01-21AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-21AR0114/11/13 NO MEMBER LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-13AR0114/11/12 NO MEMBER LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM RAILWAY END WAVERLEY ROAD WEYMOUTH DORSET DT1 5HL
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCKETT / 12/12/2012
2011-11-17AR0114/11/11
2011-11-17AP01DIRECTOR APPOINTED JENNY PRICE
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVELEIGH
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2010-10-26AR0121/10/10
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-07AR0131/08/09
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-17363sANNUAL RETURN MADE UP TO 31/08/08
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-28363sANNUAL RETURN MADE UP TO 31/08/07
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-03363sANNUAL RETURN MADE UP TO 31/08/06
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/05
2005-09-12363sANNUAL RETURN MADE UP TO 31/08/05
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-24288aNEW DIRECTOR APPOINTED
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sANNUAL RETURN MADE UP TO 23/04/04
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-27363sANNUAL RETURN MADE UP TO 23/04/03
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: THE OLD STATION MAIDEN NEWTON DORCHESTER DORSET. DT2 0AE
2002-07-03363sANNUAL RETURN MADE UP TO 23/04/02
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-05-08363sANNUAL RETURN MADE UP TO 23/04/01
2000-05-18363(288)DIRECTOR RESIGNED
2000-05-18363sANNUAL RETURN MADE UP TO 23/04/00
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-19363(288)DIRECTOR RESIGNED
1999-05-19363sANNUAL RETURN MADE UP TO 23/04/99
1999-03-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-06-01288aNEW DIRECTOR APPOINTED
1998-06-01363(288)DIRECTOR RESIGNED
1998-06-01363sANNUAL RETURN MADE UP TO 23/04/98
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-30363sANNUAL RETURN MADE UP TO 23/04/97
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-28363sANNUAL RETURN MADE UP TO 23/04/96
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288NEW DIRECTOR APPOINTED
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-08-10288DIRECTOR RESIGNED
1995-05-16288NEW DIRECTOR APPOINTED
1995-05-16363sANNUAL RETURN MADE UP TO 23/04/95
1995-02-15AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-02SRES01ALTER MEM AND ARTS 17/05/94
1994-05-12288DIRECTOR RESIGNED
1994-05-12363sANNUAL RETURN MADE UP TO 23/04/94
1994-05-12363(288)DIRECTOR RESIGNED
1994-04-19SRES01ALTER MEM AND ARTS 05/04/94
1994-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-17AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-01-24288NEW DIRECTOR APPOINTED
1993-12-12288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-10-16
Appointment of Liquidators2020-10-16
Notices to Creditors2020-10-16
Fines / Sanctions
No fines or sanctions have been issued against ABILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABILITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

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

Intangible Assets
Patents
We have not found any records of ABILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABILITIES LIMITED
Trademarks
We have not found any records of ABILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-12-31 GBP £10,000 Hired Services
Borough of Poole 2013-12-04 GBP £10,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where ABILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyABILITIES LIMITEDEvent Date2020-10-13
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 TypeAppointment of Liquidators
Defending partyABILITIES LIMITEDEvent Date2020-10-13
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 TypeNotices to Creditors
Defending partyABILITIES LIMITEDEvent Date2020-10-13
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.