Company Information for ABERCROMBIE & ABERCROMBIE LIMITED
FRP ADVISORY TRADING LIMITED, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABERCROMBIE & ABERCROMBIE LIMITED | |
Legal Registered Office | |
FRP ADVISORY TRADING LIMITED 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in SG17 | |
Company Number | 05492347 | |
---|---|---|
Company ID Number | 05492347 | |
Date formed | 2005-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-05-14 23:31:08 |
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 | ||
---|---|---|---|---|
ABERCROMBIE & ABERCROMBIE, P. A. | 155 CRYSTAL BEACH DR. STE. 131 DESTIN FL 32541 | Inactive | Company formed on the 1998-10-12 | |
ABERCROMBIE & ABERCROMBIE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN LESLEY ABERCROMBIE |
||
LAWRENCE ARTHUR ABERCROMBIE |
||
SUSAN LESLEY ABERCROMBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCANUM DIGITAL FORENSICS LTD | Director | 2017-01-02 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
ARCANUM INFORMATION SECURITY LIMITED | Director | 2008-04-16 | CURRENT | 2008-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM 42 High Street Flitwick Bedford Bedfordshire MK45 1DU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM Dornook Bush Lane Callow End Worcester WR2 4TF England | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM 31 New Road Chippenham Wiltshire SN15 1HP England | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LESLEY ABERCROMBIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE ARTHUR ABERCROMBIE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM 71 Hitchin Road Shefford Bedfordshire SG17 5JB | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY ABERCROMBIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ARTHUR ABERCROMBIE / 01/10/2009 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/06/05--------- £ SI 4999@1=4999 £ IC 1/5000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-03-17 |
Resolutions for Winding-up | 2020-03-17 |
Appointment of Liquidators | 2020-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
|
|
|
|
|
|
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 ABERCROMBIE & ABERCROMBIE LIMITED
ABERCROMBIE & ABERCROMBIE LIMITED owns 1 domain names.
nrgh.co.uk
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as ABERCROMBIE & ABERCROMBIE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABERCROMBIE & ABERCROMBIE LIMITED | Event Date | 2020-03-03 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 3 March 2020 are required, on or before 6 April 2020 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Miles Needham of FRP Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: Miles Needham (IP No. 14372 ) and Sarah Cook (IP No. 18750 ) both of FRP Advisory Trading Limited , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Further details contact: The Joint Liquidators, Tel: 01727 735 230 , Tel: cp.stalbans@frpadvisory.com . Alternative contact: Andrew Andreou Ag QG121864 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABERCROMBIE & ABERCROMBIE LIMITED | Event Date | 2020-03-03 |
At a General Meeting of the Company, duly convened, and held at Deerfold House, Mill Road, Wadborough, WR8 9HB on 3 March 2020 at 11.00 am , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Miles Needham (IP No. 14372 ) and Sarah Cook (IP No. 18750 ) both of FRP Advisory Trading Limited , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Tel: 01727 735 230 , Email: cp.stalbans@frpadvisory.com . Alternative contact: Andrew Andreou Ag QG121864 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABERCROMBIE & ABERCROMBIE LIMITED | Event Date | 2020-03-03 |
Miles Needham (IP No. 14372 ) and Sarah Cook (IP No. 18750 ) both of FRP Advisory Trading Limited , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD : Ag QG121864 | |||
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. |