Dissolved
Dissolved 2016-09-28
Company Information for ABLE SERVICES LIMITED
EASTLEIGH, HAMPSHIRE, SO53,
|
Company Registration Number
04333871
Private Limited Company
Dissolved Dissolved 2016-09-28 |
Company Name | ||||
---|---|---|---|---|
ABLE SERVICES LIMITED | ||||
Legal Registered Office | ||||
EASTLEIGH HAMPSHIRE | ||||
Previous Names | ||||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
SHELLEY SUZANNE MENZIE |
||
ROBERT CHARLES MENZIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN EDWARD PALMER |
Director | ||
DAYAL JETHANAND KIRPALANI |
Company Secretary | ||
FINSBURY ROBINSON |
Company Secretary | ||
JACK HARDING |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONYX WATER TREATMENT LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
ABLE SERVICES PDM LIMITED | Director | 2011-10-05 | CURRENT | 2005-03-08 | Liquidation | |
MENZIES ENERGY MANAGEMENT LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-26 | Dissolved 2017-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 21/05/2014-20/05/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:JOINT LIQUIDATORS' FIRST PROGRESS REPORT 21/05/12 TO 20/05/13 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2012 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN | |
LATEST SOC | 22/03/11 STATEMENT OF CAPITAL;GBP 34100 | |
AR01 | 04/12/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM THE CLOCK HOUSE HIGH STREET WADHURST EAST SUSSEX TN5 6AA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MENZIES / 13/12/2004 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 30/09/08 | |
RES04 | GBP NC 1000/35000 30/09/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY FINSBURY ROBINSON | |
288a | DIRECTOR APPOINTED STEPHEN EDWARD PALMER | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM C/O FINSBURY ROBINSON WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EU | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/11/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED ABLE DRAINS SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/06 | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: TUDOR COTTAGE 1 FOOTS CRAY HIGH STREET SIDCUP KENT DA14 5HN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 05/12/01--------- £ SI 99@1 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BRIGHTWOOD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/05/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-04-05 |
Appointment of Liquidators | 2012-05-29 |
Petitions to Wind Up (Companies) | 2012-05-10 |
Meetings of Creditors | 2011-07-14 |
Appointment of Administrators | 2011-06-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ASTON ROTHBURY FACTORS LIMITED | |
RENT DEPOSIT DEED | Outstanding | TILFEN LAND LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS |
|
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
The top companies supplying to UK government with the same SIC code (5274 - Repair not elsewhere classified) as ABLE SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABLE SERVICES LIMITED | Event Date | 2012-05-21 |
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 JACKSON | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABLE SERVICES LIMITED | Event Date | 2012-03-22 |
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 Type | Meetings of Creditors | |
Defending party | ABLE SERVICES LIMITED | Event Date | 2011-05-12 |
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 Type | Appointment of Administrators | |
Defending party | ABLE SERVICES LIMITED | Event Date | 2011-05-12 |
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 Type | Final Meetings | |
Defending party | ABLE SERVICES LIMITED | Event 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 : | |||
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. |