Dissolved
Dissolved 2015-03-16
Company Information for A.B. PARTITIONS LIMITED
LIVERPOOL, UNITED KINGDOM, L19,
|
Company Registration Number
05218135
Private Limited Company
Dissolved Dissolved 2015-03-16 |
Company Name | ||
---|---|---|
A.B. PARTITIONS LIMITED | ||
Legal Registered Office | ||
LIVERPOOL UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 05218135 | |
---|---|---|
Date formed | 2004-08-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2015-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 18:17:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANE BYRON |
||
ANTHONY BYRON |
||
DIANE BYRON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AB FITOUT LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/08/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 1-3 CRUMP STREET WATERFRONT BUSINESS PARK LIVERPOOL MERSEYSIDE L1 0BT | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE BYRON / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BYRON / 03/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE VAUGHAN / 12/06/2009 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 05/04/07 TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 12 VESTA ROAD LIVERPOOL L19 2RS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 05/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED A.B. PARTITTIONS LIMITED CERTIFICATE ISSUED ON 02/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-05-01 |
Petitions to Wind Up (Companies) | 2013-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,513 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 1,513 |
Creditors and other liabilities
Called Up Share Capital | 2012-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2012-04-30 | £ 3,772 |
Cash Bank In Hand | 2011-04-30 | £ 15,787 |
Current Assets | 2012-04-30 | £ 30,717 |
Current Assets | 2011-04-30 | £ 92,669 |
Debtors | 2012-04-30 | £ 26,945 |
Debtors | 2011-04-30 | £ 28,882 |
Fixed Assets | 2012-04-30 | £ 13,161 |
Fixed Assets | 2011-04-30 | £ 16,027 |
Shareholder Funds | 2012-04-30 | £ -20,196 |
Shareholder Funds | 2011-04-30 | £ 1,451 |
Stocks Inventory | 2011-04-30 | £ 48,000 |
Tangible Fixed Assets | 2012-04-30 | £ 13,161 |
Tangible Fixed Assets | 2011-04-30 | £ 16,027 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as A.B. PARTITIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | A.B. PARTITIONS LIMITED | Event Date | 2013-04-22 |
In the Birmingham District Registry case number 6142 Liquidator appointed: P Baxter 2nd Floor , Cunard Building , Pier Head , LIVERPOOL , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | CCF LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | A.B. PARTITIONS LIMITED | Event Date | 2013-03-06 |
Solicitor | Legal Department, Commercial Recovery & Enforcement Team | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6142 A petition to wind-up the above-named Company of 12 Vesta Road, Hamilton Park, Liverpool, United Kingdom, L19 2RS (Registered Office) presented on the 6 March 2013 by CCF LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 22 April 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 19 April 2013 . | |||
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. |