Liquidation
Company Information for ABS LONDON LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
03934698
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ABS LONDON LIMITED | ||
Legal Registered Office | ||
55 BAKER STREET LONDON W1U 7EU Other companies in W1U | ||
Previous Names | ||
|
Company Number | 03934698 | |
---|---|---|
Company ID Number | 03934698 | |
Date formed | 2000-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 30/04/2010 | |
Latest return | 28/02/2009 | |
Return next due | 28/03/2010 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-04-04 10:40:55 |
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 | ||
---|---|---|---|---|
ABS LONDON (UK) LTD | 11 MURRAY STREET LONDON GREATER LONDON ENGLAND NW1 9RE | Dissolved | Company formed on the 2014-04-10 | |
ABS LONDON LIMITED | 18 GALEY GREEN SOUTH OCKENDON ESSEX RM15 5BP | Active | Company formed on the 2020-07-13 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY FRANCIS SMITH |
||
PATRICK JUDE CASSIDY |
||
KEVIN SELVESTER |
||
ANTHONY FRANCIS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL CUNNINGHAM |
Director | ||
ROBERT ANDREW WATSON |
Director | ||
MICHAEL ALAN NORTHFIELD |
Director | ||
GRANT JAMES |
Director | ||
DAVID JAMES WILSON |
Company Secretary | ||
DAVID JAMES WILSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRACT PLUS DESIGN LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2008-02-08 | Dissolved 2016-04-14 | |
SMITHSTAYZ LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
BLOSSOMS CARE NW LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
CONTRACT PLUS LIMITED | Director | 2009-07-02 | CURRENT | 2009-07-02 | Liquidation | |
CONTRACT PLUS DESIGN LIMITED | Director | 2008-02-08 | CURRENT | 2008-02-08 | Dissolved 2016-04-14 | |
NOWTHEN CONSTRUCTION LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-02 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-02 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-02 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/13 FROM Farringdon Place 20 Farringdon Road London EC1M 3AP | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-03 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING LIQUIDATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING LIQUIDATOR | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-23 | |
2.24B | Administrator's progress report to 2011-02-24 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | Administrator's progress report to 2010-10-13 | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/10 FROM 6Th Floor 2 Balcombe Street London NW1 6NW | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 47 PAUL STREET LONDON EC2A 4LP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CUNNINGHAM | |
RES04 | GBP NC 1000000/6100000 26/06/2009 | |
123 | NC INC ALREADY ADJUSTED 26/06/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | PREVEXT FROM 31/03/2009 TO 30/06/2009 | |
88(2) | AD 26/06/09 GBP SI 5100000@1=5100000 GBP IC 98/5100098 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT WATSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL NORTHFIELD | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRANT JAMES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED AIRTECH LIMITED CERTIFICATE ISSUED ON 05/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
169 | £ IC 99/98 15/03/07 £ SR 1@1=1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: THE HOLYWELL CENTRE PHIPP STREET LONDON EC2A 4PS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/01--------- £ SI 98@1=98 £ IC 1/99 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
Notice of | 2018-04-26 |
Meetings of Creditors | 2010-06-10 |
Appointment of Administrators | 2010-04-21 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR DEPUTY REGISTRAR FRITH | 8680/2014 | ABS London Limited | |||
|
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | BOLTBRIDGE LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
ABS LONDON LIMITED owns 1 domain names.
abslondon.co.uk
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as ABS LONDON LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ABS LONDON LIMITED | Event Date | 2018-04-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABS LONDON LIMITED | Event Date | 2010-04-14 |
In the High Court of Justice case number 1092 Notice is hereby given, as required by Legislation: Rule 2.35(4) of the Legislation section: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at the offices of Farringdon Place, 20 Farringdon Road, London EC1M 3AP on 23 June 2010 at 11.30 am . The Meeting is an initial Meeting under Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 and the purpose of the meeting is to present and approve the Administrators Statement of Proposals. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Stephen Paul Holgate (IP Number 7991) and Philip James Long (IP Number 2086) of PKF (UK) LLP , Farringdon Place, 20 Farringdon Road, London EC1M 3AP were appointed as Joint Administrators of the Company on 14 April 2010 . The Companys registered office is Farringdon Place, 20 Farringdon Road, London EC1M 3AP and the Companys principal trading address is 47 Paul Street, London, EC2A 4LP. Further information about this case is available from the offices of PKF (UK) LLP on 020 7065 0000 or by email at info.london@uk.pkf.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ABS LONDON LIMITED | Event Date | 2010-04-14 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1092 Principal trading address: 47 Paul Street, London EC2A 4LP Philip James Long and Stephen Paul Holgate (IP Nos 2086 and 7991 ) both of PKF (UK) LLP , Farringdon Place, 20 Farringdon Road, London EC1M 3AP : Further information about this case is available from Cheryl Muriel at the office of PKF (UK) LLP on 020 7065 0000 | |||
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. |