Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABS LONDON LIMITED
Company Information for

ABS LONDON LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03934698
Private Limited Company
Liquidation

Company Overview

About Abs London Ltd
ABS LONDON LIMITED was founded on 2000-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Abs London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ABS LONDON LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Previous Names
AIRTECH LIMITED05/09/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABS LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 ABS LONDON LIMITED
The following companies were found which have the same name as ABS LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ABS LONDON LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY FRANCIS SMITH
Company Secretary 2004-10-18
PATRICK JUDE CASSIDY
Director 2007-04-01
KEVIN SELVESTER
Director 2001-11-09
ANTHONY FRANCIS SMITH
Director 2000-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL CUNNINGHAM
Director 2007-04-01 2010-03-22
ROBERT ANDREW WATSON
Director 2008-01-14 2009-05-29
MICHAEL ALAN NORTHFIELD
Director 2007-04-01 2009-04-30
GRANT JAMES
Director 2007-04-01 2009-04-01
DAVID JAMES WILSON
Company Secretary 2000-02-28 2004-10-18
DAVID JAMES WILSON
Director 2000-02-28 2004-10-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-28 2000-02-28
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS SMITH CONTRACT PLUS DESIGN LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Dissolved 2016-04-14
ANTHONY FRANCIS SMITH SMITHSTAYZ LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ANTHONY FRANCIS SMITH BLOSSOMS CARE NW LTD Director 2015-12-22 CURRENT 2015-12-22 Active
ANTHONY FRANCIS SMITH CONTRACT PLUS LIMITED Director 2009-07-02 CURRENT 2009-07-02 Liquidation
ANTHONY FRANCIS SMITH CONTRACT PLUS DESIGN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2016-04-14
ANTHONY FRANCIS SMITH NOWTHEN CONSTRUCTION LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active

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
2020-01-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-02
2018-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-02
2017-10-03600Appointment of a voluntary liquidator
2017-10-032.34BNotice of move from Administration to creditors voluntary liquidation
2017-10-03LIQ10Removal of liquidator by court order
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-12-02
2016-02-044.68 Liquidators' statement of receipts and payments to 2015-12-02
2015-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014
2015-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2013
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/13 FROM Farringdon Place 20 Farringdon Road London EC1M 3AP
2013-02-154.68 Liquidators' statement of receipts and payments to 2012-12-03
2013-01-114.40Notice of ceasing to act as a voluntary liquidator
2012-06-19LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING LIQUIDATOR
2012-06-19LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING LIQUIDATOR
2012-06-194.40Notice of ceasing to act as a voluntary liquidator
2012-06-19600Appointment of a voluntary liquidator
2012-04-204.68 Liquidators' statement of receipts and payments to 2012-02-23
2011-03-152.24BAdministrator's progress report to 2011-02-24
2011-03-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-03-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-11-102.24BAdministrator's progress report to 2010-10-13
2010-06-092.17BStatement of administrator's proposal
2010-05-072.16BStatement of affairs with form 2.14B
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/10 FROM 6Th Floor 2 Balcombe Street London NW1 6NW
2010-04-202.12BAppointment of an administrator
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 47 PAUL STREET LONDON EC2A 4LP
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CUNNINGHAM
2009-08-12RES04GBP NC 1000000/6100000 26/06/2009
2009-08-12123NC INC ALREADY ADJUSTED 26/06/09
2009-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-12225PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-08-1288(2)AD 26/06/09 GBP SI 5100000@1=5100000 GBP IC 98/5100098
2009-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WATSON
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NORTHFIELD
2009-05-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR GRANT JAMES
2009-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-22363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-18288aNEW DIRECTOR APPOINTED
2007-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-05CERTNMCOMPANY NAME CHANGED AIRTECH LIMITED CERTIFICATE ISSUED ON 05/09/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-04-12169£ IC 99/98 15/03/07 £ SR 1@1=1
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-29363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: THE HOLYWELL CENTRE PHIPP STREET LONDON EC2A 4PS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-09363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-21363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-1588(2)RAD 01/11/01--------- £ SI 98@1=98 £ IC 1/99
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND
2001-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-08-22395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to ABS LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-04-26
Meetings of Creditors2010-06-10
Appointment of Administrators2010-04-21
Fines / Sanctions
No fines or sanctions have been issued against ABS LONDON LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR DEPUTY REGISTRAR FRITH 2015-06-19 to 2015-06-19 8680/2014 ABS London Limited
2015-06-19
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2008-07-30 Outstanding BOLTBRIDGE LIMITED
LEGAL MORTGAGE 2005-09-24 Outstanding HSBC BANK PLC
DEBENTURE 2000-08-22 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ABS LONDON LIMITED registering or being granted any patents
Domain Names

ABS LONDON LIMITED owns 1 domain names.

abslondon.co.uk  

Trademarks
We have not found any records of ABS LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABS LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as ABS LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABS LONDON 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 TypeNotice of
Defending partyABS LONDON LIMITEDEvent Date2018-04-26
 
Initiating party Event TypeMeetings of Creditors
Defending partyABS LONDON LIMITEDEvent Date2010-04-14
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 TypeAppointment of Administrators
Defending partyABS LONDON LIMITEDEvent Date2010-04-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABS LONDON 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 ABS LONDON 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.