Company Information for ABODE LONDON LIMITED
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABODE LONDON LIMITED | |
Legal Registered Office | |
24 CONDUIT PLACE LONDON W2 1EP Other companies in SE26 | |
Company Number | 04666404 | |
---|---|---|
Company ID Number | 04666404 | |
Date formed | 2003-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 13/02/2014 | |
Return next due | 13/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:41:39 |
Companies House |
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 | ||
---|---|---|---|---|
ABODE LONDON ROAD LTD | 150A ST NICHOLAS CIRCLE LEICESTER LE1 4JJ | Active | Company formed on the 2013-09-06 | |
ABODE LONDON LIVING LTD | 67B ELSPETH ROAD ELSPETH ROAD BATTERSEA LONDON SW11 1DP | Active | Company formed on the 2018-05-18 | |
ABODE LONDON LTD | 121 COMMERCIAL ROAD 1ST & 2ND FLOOR LONDON E1 1RD | Active | Company formed on the 2024-12-29 |
Officer | Role | Date Appointed |
---|---|---|
RONALD IAN DAVIS |
||
SHAHZAD SIDDIQUI |
||
ANDREW UPTON TURTILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HARDY |
Company Secretary | ||
BEN HUMELE |
Company Secretary | ||
ANDREW QUENTIN HARDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RONALD DAVIS & CO LTD | Director | 2012-05-15 | CURRENT | 2010-10-15 | Liquidation | |
ADMPROP.CO.UK LTD | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
ABODE ONLINE LIMITED | Director | 2006-04-18 | CURRENT | 2006-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/15 FROM 5 Wavel Place Sydenham Hill London London SE26 6SF England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-12-23</ul> | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/14 FROM 80 Westow Hill Crystal Palace London SE19 1SB | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW UPTON TURTILL / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD SIDDIQUI / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD IAN DAVIS / 05/04/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/02/09; full list of members | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW HARDY | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 105 STANSTEAD ROAD FOREST HILL LONDON SE23 1HH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 80 WESTOW HILL CRYSTAL PALACE LONDON SE19 1SB | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 21 WOODHAYES RD FROME SOMERSET BA11 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-01-02 |
Resolutions for Winding-up | 2015-01-02 |
Meetings of Creditors | 2014-12-15 |
Petitions to Wind Up (Companies) | 2012-02-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 169,531 |
---|
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 ABODE LONDON LIMITED
Called Up Share Capital | 2012-02-29 | £ 3 |
---|---|---|
Current Assets | 2012-02-29 | £ 2,919 |
Fixed Assets | 2012-02-29 | £ 4,005 |
Shareholder Funds | 2012-02-29 | £ 162,607 |
Stocks Inventory | 2012-02-29 | £ 2,919 |
Tangible Fixed Assets | 2012-02-29 | £ 4,005 |
Debtors and other cash assets
ABODE LONDON LIMITED owns 1 domain names.
abodelondon.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ABODE LONDON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABODE LONDON LIMITED | Event Date | 2014-12-23 |
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABODE LONDON LIMITED | Event Date | 2014-12-23 |
At a general meeting of the Company, duly convened and held at 24 Conduit Place, London W2 1EP on 23 December 2014 , the following Resolutions were passed: Special Resolution That the Company be wound up voluntarily. Ordinary Resolution That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Ian Franses (IP number 2294 ) and Jeremy Karr (IP number 9540 ) both of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP were appointed Joint Liquidators of the Company on 23 December 2014 . Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com . Ronald Ian Davis , Chairman : | |||
Initiating party | WESTBURY MANAGEMENT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABODE LONDON LTD | Event Date | 2012-01-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 466 A Petition to wind up the above-named Company of Abode London Ltd (Company No 04666404) (hereinafter called the Company) of 80 Westow Hill, Crystal Palace, London SE19 1SB , presented on 18 January 2012 by WESTBURY MANAGEMENT LIMITED , of 84-92 Streatham High Road, London SW16 1BS , claiming to be a Creditor will be heard at The Companies Court, The Rolls Building, Fetter Lane, London EC4A 1NL , on 5 March 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 2 March 2012 . The Petitioners Solicitor is Colman Coyle LLP , of Wells House, 80 Upper Street, Islington, London N1 0NU . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABODE LONDON LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above-named Company will be held at 24 Conduit Place, London W2 1EP , on 23 December 2014 , at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP not later time 12 noon on 22 December 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. By the Order of the Board Ronald Davis Director : | |||
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. |