Liquidation
Company Information for ABEL MCKENNA LIMITED
79A HIGH ROAD, WILLESDEN, LONDON, NW10 2SU,
|
Company Registration Number
04044360
Private Limited Company
Liquidation |
Company Name | |||||
---|---|---|---|---|---|
ABEL MCKENNA LIMITED | |||||
Legal Registered Office | |||||
79A HIGH ROAD WILLESDEN LONDON NW10 2SU Other companies in E17 | |||||
| |||||
Company Number | 04044360 | |
---|---|---|
Company ID Number | 04044360 | |
Date formed | 2000-08-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2019 | |
Account next due | 30/05/2021 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-02 08:28:10 |
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 | ||
---|---|---|---|---|
ABEL MCKENNA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA MARGARET FEATHERSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE ANN MAY |
Company Secretary | ||
VALERIE ANN MAY |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM 10-12 New College Parade Finchley Road London NW3 5EP England | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/20 FROM 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Hertfordshire CM23 4BE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM The Old Barn Flux's Lane Theydon Garnon Epping Essex CM16 7PE England | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/19 FROM Suite G.18 Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/18 FROM Sterling House Fulbourne Road London E17 4EE | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/15 TO 30/08/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MAY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE MAY | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/08/09; full list of members | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 15/12/05 ABSTRACTS AND PAYMENTS | |
GAZ1 | FIRST GAZETTE | |
1.3 | 15/12/05 ABSTRACTS AND PAYMENTS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
1.3 | 15/12/04 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
1.3 | 15/12/03 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
363(287) | REGISTERED OFFICE CHANGED ON 29/07/02 | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-11-27 |
Appointmen | 2020-11-25 |
Proposal to Strike Off | 2006-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 68,615 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 72,335 |
Creditors Due Within One Year | 2012-08-31 | £ 72,335 |
Creditors Due Within One Year | 2011-08-31 | £ 103,364 |
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 ABEL MCKENNA LIMITED
Cash Bank In Hand | 2013-08-31 | £ 13,558 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 29,081 |
Cash Bank In Hand | 2012-08-31 | £ 29,081 |
Cash Bank In Hand | 2011-08-31 | £ 52,743 |
Current Assets | 2013-08-31 | £ 138,937 |
Current Assets | 2012-08-31 | £ 102,062 |
Current Assets | 2012-08-31 | £ 102,062 |
Current Assets | 2011-08-31 | £ 144,763 |
Debtors | 2013-08-31 | £ 117,079 |
Debtors | 2012-08-31 | £ 65,781 |
Debtors | 2012-08-31 | £ 65,781 |
Debtors | 2011-08-31 | £ 86,500 |
Shareholder Funds | 2013-08-31 | £ 70,796 |
Shareholder Funds | 2012-08-31 | £ 30,403 |
Shareholder Funds | 2012-08-31 | £ 30,403 |
Shareholder Funds | 2011-08-31 | £ 42,369 |
Stocks Inventory | 2013-08-31 | £ 8,300 |
Stocks Inventory | 2012-08-31 | £ 7,200 |
Stocks Inventory | 2012-08-31 | £ 7,200 |
Stocks Inventory | 2011-08-31 | £ 5,520 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ABEL MCKENNA LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CONEXIA LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ABEL MCKENNA LIMITED | Event Date | 2020-11-25 |
Name of Company: ABEL MCKENNA LIMITED Company Number: 04044360 Company Type: Registered Company Nature of the business: Recruitment Specialists Trading as: Abel McKenna Type of Liquidation: Creditors'… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABEL MCKENNA LIMITED | Event Date | 2020-11-19 |
Notice is hereby given that the following resolutions were passed on Thursday 19 November 2020 , as a special resolution and an ordinary resolution respectively: Special Resolution: That the company be wound up voluntarily; and Ordinary Resolution: That Kian Seng Tan of K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP be appointed as Liquidator for the purposes of such voluntary winding up. Name(s) of Office Holder(s): Kian Seng Tan Office Holder Number(s): 8032 Address of Office Holder(s): 10-12 New College Parade, Finchley Road, London NW3 5EP Date of Appointment of Office Holder(s): 19 November 2020 Further Details: K S Tan, K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP Tel: 020 7586 1280 Email: mail@kstan.co.uk S M Featherstone, Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABEL MCKENNA LIMITED | Event Date | 2006-01-10 |
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. |