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

ABLE SERVICES LIMITED

EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
04333871
Private Limited Company
Dissolved

Dissolved 2016-09-28

Company Overview

About Able Services Ltd
ABLE SERVICES LIMITED was founded on 2001-12-04 and had its registered office in Eastleigh. The company was dissolved on the 2016-09-28 and is no longer trading or active.

Key Data
Company Name
ABLE SERVICES LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
 
Previous Names
ABLE DRAINS SERVICES LIMITED10/05/2006
BRIGHTWOOD CONSTRUCTION LIMITED 08/05/2002
Filing Information
Company Number 04333871
Date formed 2001-12-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2016-09-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
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 ABLE SERVICES LIMITED
The following companies were found which have the same name as ABLE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABLE SERVICES (CHESTERFIELD) LTD 183a Boythorpe Road Chesterfield Derbyshire S40 2NB Active Company formed on the 2003-04-06
ABLE SERVICES (UK) LIMITED 79 BROUGHTON HALL ROAD BROUGHTON BROUGHTON CHESTER CH4 0QP Dissolved Company formed on the 1999-03-17
ABLE SERVICES PDM LIMITED 1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Liquidation Company formed on the 2005-03-08
ABLE SERVICES PROVIDER LTD 255 SELLY OAK ROAD BOURNVILLE BIRMINGHAM WEST MIDLANDS B30 1HR Active Company formed on the 2005-11-28
ABLE SERVICES SUPPLIES LTD 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active Company formed on the 2011-11-10
ABLE SERVICES LIMITED 26 MORFA GLAS GLYNNEATH NEATH SA11 5RR Active Company formed on the 2003-10-06
ABLE SERVICES GROUP, INC. 1050 GRAND BLVD Suffolk DEER PARK NY 11729 Active Company formed on the 1996-09-12
ABLE SERVICES, LLC 314 ROUTE 105 Orange HIGHLAND MILLS NY 10930 Active Company formed on the 2006-12-29
ABLE SERVICES INC 1525 Havana Street, Unit C #102 Aurora CO 80010 Good Standing Company formed on the 2002-05-24
ABLE SERVICES LLC 7125 CROWFOOT RD TRAIL OR 97541 Active Company formed on the 2011-01-31
ABLE SERVICES, INC. 601 UNION ST STE 3000 SEATTLE WA 981012327 Dissolved Company formed on the 1996-07-05
ABLE SERVICES LLC GROBBEL WARREN 48092 Michigan 28374 UNKNOWN Company formed on the 2008-07-22
ABLE SERVICES, LLC 7631 W GLASGOW PL Littleton CO 80128 Administratively Dissolved Company formed on the 2000-04-27
ABLE SERVICES, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Dissolved Company formed on the 2001-06-18
ABLE SERVICES, LLC 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2007-08-22
ABLE SERVICES INC. 9680 W TROPICANA SUITE 119 LAS VEGAS NV 89147 Active Company formed on the 2011-09-23
ABLE SERVICES AND TRADING Singapore Dissolved Company formed on the 2008-09-10
ABLE SERVICES INC WBE Delaware Unknown
ABLE SERVICES INC Delaware Unknown
ABLE SERVICES LIMITED Dissolved Company formed on the 1993-09-14

Company Officers of ABLE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY SUZANNE MENZIE
Company Secretary 2004-12-13
ROBERT CHARLES MENZIES
Director 2001-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD PALMER
Director 2008-10-01 2009-09-16
DAYAL JETHANAND KIRPALANI
Company Secretary 2003-09-22 2004-12-13
FINSBURY ROBINSON
Company Secretary 2004-11-01 2004-12-13
JACK HARDING
Company Secretary 2001-12-11 2003-09-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-12-04 2001-12-11
COMPANY DIRECTORS LIMITED
Nominated Director 2001-12-04 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES MENZIES ONYX WATER TREATMENT LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ROBERT CHARLES MENZIES ABLE SERVICES PDM LIMITED Director 2011-10-05 CURRENT 2005-03-08 Liquidation
ROBERT CHARLES MENZIES MENZIES ENERGY MANAGEMENT LIMITED Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2017-12-13

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
2016-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-284.43REPORT OF FINAL MEETING OF CREDITORS
2015-07-28LIQ MISCINSOLVENCY:RE PROGRESS REPORT 21/05/2014-20/05/2015
2014-07-29LIQ MISCINSOLVENCY:PROGRESS REPORT
2013-07-23LIQ MISCINSOLVENCY:JOINT LIQUIDATORS' FIRST PROGRESS REPORT 21/05/12 TO 20/05/13
2013-01-31LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-01-31COCOMPORDER OF COURT TO WIND UP
2013-01-314.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2012
2012-06-134.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-06-13COCOMPORDER OF COURT TO WIND UP
2012-05-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2012
2012-05-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2011
2011-08-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-07-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011
2011-06-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-05-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2011-03-22LATEST SOC22/03/11 STATEMENT OF CAPITAL;GBP 34100
2011-03-22AR0104/12/10 FULL LIST
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-06AR0104/12/09 FULL LIST
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM THE CLOCK HOUSE HIGH STREET WADHURST EAST SUSSEX TN5 6AA
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MENZIES / 13/12/2004
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-23123NC INC ALREADY ADJUSTED 30/09/08
2008-12-23RES04GBP NC 1000/35000 30/09/2008
2008-12-2388(2)CAPITALS NOT ROLLED UP
2008-12-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-05363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-14363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY FINSBURY ROBINSON
2008-10-07288aDIRECTOR APPOINTED STEPHEN EDWARD PALMER
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM C/O FINSBURY ROBINSON WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EU
2008-04-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29363aRETURN MADE UP TO 08/11/04; NO CHANGE OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-10CERTNMCOMPANY NAME CHANGED ABLE DRAINS SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/06
2005-12-07363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-10-28288aNEW SECRETARY APPOINTED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: TUDOR COTTAGE 1 FOOTS CRAY HIGH STREET SIDCUP KENT DA14 5HN
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22288bSECRETARY RESIGNED
2004-01-17363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-01-1788(2)RAD 05/12/01--------- £ SI 99@1
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14288bSECRETARY RESIGNED
2003-10-01225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2002-11-30395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08CERTNMCOMPANY NAME CHANGED BRIGHTWOOD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/05/02
2002-03-15288bDIRECTOR RESIGNED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
5274 - Repair not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ABLE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-05
Appointment of Liquidators2012-05-29
Petitions to Wind Up (Companies)2012-05-10
Meetings of Creditors2011-07-14
Appointment of Administrators2011-06-01
Fines / Sanctions
No fines or sanctions have been issued against ABLE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-05 Outstanding ASTON ROTHBURY FACTORS LIMITED
RENT DEPOSIT DEED 2006-12-06 Outstanding TILFEN LAND LIMITED
ALL ASSETS DEBENTURE 2002-11-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2009-09-30

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 ABLE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ABLE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABLE SERVICES LIMITED
Trademarks
We have not found any records of ABLE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABLE SERVICES 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 (5274 - Repair not elsewhere classified) as ABLE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABLE SERVICES 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 TypeAppointment of Liquidators
Defending partyABLE SERVICES LIMITEDEvent Date2012-05-21
In the High Court of Justice case number 2583 I hereby give notice that Alexander Kinninmonth and Carl Stuart Jackson were appointed Joint Liquidators of Able Services Limited on 21 May 2012 by an order of the Court. I do not intend to convene a Meeting of Creditors to consider the appointment of a Creditors Committee, but a Creditor or Creditors representing at least one-tenth in value of the Companys Creditors may require me to convene such a Meeting. No further public advertisement or invitation to prove debts will be given. Alexander Kinninmonth and Carl Stuart Jackson , (Office Holder IP Nos 9019 and 8860 ), Office holder capacity: Joint Liquidators : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone +44 (0) 2380 646 464 and/or email southampton@rsmtenon.com . : Date of Appointment: 21 May 2012 . Alternative Contact: Alison Hughes , telephone 02380 646528 , email alison.hughes@rsmtenon.com .
 
Initiating party ALEXANDER KINNINMONTH AND CARL STUART JACKSONEvent TypePetitions to Wind Up (Companies)
Defending partyABLE SERVICES LIMITEDEvent Date2012-03-22
In the High Court of Justice (Chancery Division) Companies Court case number 2583 A Petition to wind up the above-named company of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ presented on 22 March 2012 by the Company acting by its joint administrators ALEXANDER KINNINMONTH AND CARL STUART JACKSON of RSM Tenon Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ will be heard at The Royal Courts of Justice, 7 Rolls Building, Rolls Buildings, Fetter Lane, London EC4A 1NL on 21 May 2012 , at 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 18 May 2012 . The Petitioners Solicitor is PDT Solicitors of Premier House, 36-48 Queen Street, Horsham, West Sussex RH13 5AD , Tel 01403 262333 .(Ref DAS/TEN0003/0023.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyABLE SERVICES LIMITEDEvent Date2011-05-12
In the High Court of Justice (Chancery Division) Companies Court case number 2342 Notice is hereby given by Alexander Kinninmonth of RSM Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ and Carl Stuart Jackson of RSM Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, RSM Tenon Recovery that a meeting of the creditors of Able Services Limited, Thames Innovation Centre, Veridion Way, Erith, Greater London DA18 4AL is to be held at 11.00 am on 20 July 2011 at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . This meeting is an initial creditors meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (the schedule). A proxy form 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 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further Details: Alison Hughes , alison.hughes@rsmtenon.com , 02380 646528 . Alexander Kinninmonth and Carl Stuart Jackson , Office holder capacity: Joint Administrators : Office Holder Numbers 9019 and 8860 : RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . : Date of Appointment: 12 May 2011 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyABLE SERVICES LIMITEDEvent Date2011-05-12
In the High Court of Justice, Chancery Division Companies Court case number 2342 Alexander Kinninmonth and Carl Stuart Jackson (IP Nos 9019 and 8860 ), both of RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Further details contact: Alison Hughes, alison.hughes@rsmtenon.com Tel: 023 8064 6528 :
 
Initiating party Event TypeFinal Meetings
Defending partyABLE SERVICES LIMITEDEvent Date
In the High Court case number 2583 Previous registered name(s) in the last 12 months: Camburgh House, 27 New Dover Road, Canterbury CT1 3DN Other trading (names) or style(s): None Nature of business: Plumbing and Drain Maintenance Who summoned the meeting: The Joint Liquidators Purpose of meeting: To receive the Joint Liquidators report of the winding up and consider granting the Joint Liquidators their release under Section 174 of the Insolvency Act 1986 (as amended) Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Date of Meeting: 8 June 2016 at 11:00 am Date and time by which proofs of debt and proxies and must be lodged: 12 noon on 7 June 2016 Place at which they must be lodged: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Correspondence address & contact details of case administrator Lisa Duell , 023 8064 6437 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of: Primary Office Holder: Alexander Kinninmonth , Appointed: 21 May 2012 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , 023 8064 6437 . IP Number: 9019 : Joint Office Holder: David James Green , Appointed: 12 November 2012 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , 023 8064 6437 . IP Number: 10070 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABLE SERVICES 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 ABLE SERVICES 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.