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

ABBEY BUSINESS CONTRACTS LIMITED

BATLEY, WEST YORKSHIRE, WF17,
Company Registration Number
05001028
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Abbey Business Contracts Ltd
ABBEY BUSINESS CONTRACTS LIMITED was founded on 2003-12-22 and had its registered office in Batley. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
ABBEY BUSINESS CONTRACTS LIMITED
 
Legal Registered Office
BATLEY
WEST YORKSHIRE
 
Filing Information
Company Number 05001028
Date formed 2003-12-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-07-14
Type of accounts FULL
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.

Company Officers of ABBEY BUSINESS CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL HOLMES
Company Secretary 2003-12-23
DAVID PAUL HOLMES
Director 2003-12-23
JOHN KENNETH LENGTHORN
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CLARKE
Director 2007-05-24 2009-10-01
STANLEY FEARNLEY
Director 2003-12-23 2007-11-01
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2003-12-22 2003-12-22
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2003-12-22 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL HOLMES PREMIER (2000) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Dissolved 2017-12-19
DAVID PAUL HOLMES PREMIER (1000) LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active
DAVID PAUL HOLMES RED LION RACING LIMITED Director 2004-12-29 CURRENT 2004-12-29 Dissolved 2017-05-30
JOHN KENNETH LENGTHORN CENTRE SPOT PUB LTD Director 2014-09-15 CURRENT 2014-09-15 Liquidation
JOHN KENNETH LENGTHORN BLACK HORSE (DEWSBURY) LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-12-06
JOHN KENNETH LENGTHORN ASH PUB MANAGEMENT LIMITED Director 2014-08-07 CURRENT 2014-08-07 Liquidation
JOHN KENNETH LENGTHORN BRUNSWICK (1824) LTD Director 2014-04-09 CURRENT 2014-04-09 Liquidation
JOHN KENNETH LENGTHORN THE ORCHARD (LEEDS) LTD Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2018-04-08
JOHN KENNETH LENGTHORN ASH PUBS & TAVERNS LIMITED Director 2011-12-16 CURRENT 2011-09-08 Dissolved 2017-05-13
JOHN KENNETH LENGTHORN ABBEY PUB MANAGEMENT LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2015-06-27
JOHN KENNETH LENGTHORN WHITE ROSE TAVERNS LIMITED Director 2005-04-09 CURRENT 2005-04-09 Dissolved 2013-08-20

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
2015-07-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014
2013-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013
2012-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012
2011-10-114.20STATEMENT OF AFFAIRS/4.19
2011-10-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 4 HIGHCLIFFE COURT GREENFOLD LANE WETHERBY WEST YORKSHIRE LS22 6RG
2011-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-01LATEST SOC01/02/11 STATEMENT OF CAPITAL;GBP 166
2011-02-01AR0116/12/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0116/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HOLMES / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH LENGTHORN / 01/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL HOLMES / 01/12/2009
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLARKE
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-31363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-01288bDIRECTOR RESIGNED
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 43A HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LR
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 2 KINGFISHER REACH LINTON ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5LX
2005-12-28363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: OFFICE 2 16 NEW ST STOURPORT-ON-SEVERN DY13 8UW
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-0888(2)RAD 22/12/03--------- £ SI 2@1=2 £ IC 2/4
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288bSECRETARY RESIGNED
2003-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5225 - Retail alcoholic & other beverages



Licences & Regulatory approval
We could not find any licences issued to ABBEY BUSINESS CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-09
Notices to Creditors2012-05-18
Fines / Sanctions
No fines or sanctions have been issued against ABBEY BUSINESS CONTRACTS 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 2007-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ABBEY BUSINESS CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY BUSINESS CONTRACTS LIMITED
Trademarks
We have not found any records of ABBEY BUSINESS CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY BUSINESS CONTRACTS 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 (5225 - Retail alcoholic & other beverages) as ABBEY BUSINESS CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY BUSINESS CONTRACTS 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 TypeFinal Meetings
Defending partyABBEY BUSINESS CONTRACTS LIMITEDEvent Date2015-01-26
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 26 March 2015 at 10:00am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. P OHara (IP 6371 ) and S Weir (IP 9099), of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . P OHara, Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyABBEY BUSINESS CONTRACTS LIMITEDEvent Date2012-05-16
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before Friday 29 June 2012 to send in their full names and addresses and full particulars of their claims to Peter OHara of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, the Liquidator of the said Company. If any creditor fails to prove their debt by the above date, they will be excluded from any distribution made before their debts are proved. No further notice will be sent by the Liquidator. P OHara , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY BUSINESS CONTRACTS 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 ABBEY BUSINESS CONTRACTS 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.