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

ABEL MCKENNA LIMITED

79A HIGH ROAD, WILLESDEN, LONDON, NW10 2SU,
Company Registration Number
04044360
Private Limited Company
Liquidation

Company Overview

About Abel Mckenna Ltd
ABEL MCKENNA LIMITED was founded on 2000-08-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Abel Mckenna Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABEL MCKENNA LIMITED
 
Legal Registered Office
79A HIGH ROAD
WILLESDEN
LONDON
NW10 2SU
Other companies in E17
 
Telephone01992 574200
Website
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABEL MCKENNA 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 ABEL MCKENNA LIMITED
The following companies were found which have the same name as ABEL MCKENNA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABEL MCKENNA LIMITED Unknown

Company Officers of ABEL MCKENNA LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA MARGARET FEATHERSTONE
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN MAY
Company Secretary 2000-08-01 2010-08-02
VALERIE ANN MAY
Director 2000-08-01 2010-08-02
QA REGISTRARS LIMITED
Nominated Secretary 2000-08-01 2000-08-01
QA NOMINEES LIMITED
Nominated Director 2000-08-01 2000-08-01

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
2022-01-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 10-12 New College Parade Finchley Road London NW3 5EP England
2020-12-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-19
2020-12-05600Appointment of a voluntary liquidator
2020-12-05LIQ02Voluntary liquidation Statement of affairs
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Hertfordshire CM23 4BE England
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM The Old Barn Flux's Lane Theydon Garnon Epping Essex CM16 7PE England
2020-03-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Suite G.18 Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN England
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-11-02DISS40Compulsory strike-off action has been discontinued
2019-10-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
2019-06-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Sterling House Fulbourne Road London E17 4EE
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-27AA01Previous accounting period shortened from 31/08/15 TO 30/08/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2013-11-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0101/08/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0101/08/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0101/08/11 ANNUAL RETURN FULL LIST
2011-04-18AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MAY
2010-08-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE MAY
2010-08-02AR0101/08/10 ANNUAL RETURN FULL LIST
2009-10-24AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-03363aReturn made up to 01/08/09; full list of members
2008-11-04AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-19363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-08-23363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-03363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-03-10DISS40DISS40 (DISS40(SOAD))
2006-01-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-01-241.315/12/05 ABSTRACTS AND PAYMENTS
2006-01-10GAZ1FIRST GAZETTE
2005-12-201.315/12/05 ABSTRACTS AND PAYMENTS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2005-02-151.315/12/04 ABSTRACTS AND PAYMENTS
2004-08-31363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2004-01-221.315/12/03 ABSTRACTS AND PAYMENTS
2003-07-29363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-12-191.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2002-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/02
2002-07-29363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-30363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-07288bSECRETARY RESIGNED
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ABEL MCKENNA 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-up2020-11-27
Appointmen2020-11-25
Proposal to Strike Off2006-01-10
Fines / Sanctions
No fines or sanctions have been issued against ABEL MCKENNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-15 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31

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 ABEL MCKENNA LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ABEL MCKENNA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABEL MCKENNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABEL MCKENNA 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where ABEL MCKENNA 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 TypeAppointmen
Defending partyABEL MCKENNA LIMITEDEvent Date2020-11-25
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 TypeResolutions for Winding-up
Defending partyABEL MCKENNA LIMITEDEvent Date2020-11-19
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 TypeProposal to Strike Off
Defending partyABEL MCKENNA LIMITEDEvent Date2006-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABEL MCKENNA 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 ABEL MCKENNA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1