Administrative Receiver
Company Information for AB INTERNET LIMITED
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
AB INTERNET LIMITED | |
Legal Registered Office | |
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in LN1 | |
Company Number | 05650861 | |
---|---|---|
Company ID Number | 05650861 | |
Date formed | 2005-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:16:30 |
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 | ||
---|---|---|---|---|
![]() |
AB INTERNET CAFE | SYED ALWI ROAD Singapore 207665 | Dissolved | Company formed on the 2010-12-20 |
AB INTERNET SCOTLAND LIMITED | SUMMIT HOUSE 4 - 5 MITCHELL STREET EDINBURGH UNITED KINGDOM EH6 7BD | Dissolved | Company formed on the 2017-04-12 | |
AB INTERNET SOLUTIONS, INC. | 781 NE 199TH ST. MIAMI FL 33179 | Inactive | Company formed on the 2000-06-16 | |
AB INTERNET LIMITED | 6 LIME TREE PADDOCK SCOTHERN LINCOLN LINCOLNSHIRE LN2 2XD | Active - Proposal to Strike off | Company formed on the 2018-09-20 | |
AB INTERNET LIMITED | 7 EASTOFT HOUSE CARRINGTON DRIVE LINCOLN LINCOLNSHIRE LN6 0BZ | Active - Proposal to Strike off | Company formed on the 2019-09-09 | |
![]() |
AB INTERNET INC | Pennsylvannia | Unknown | |
AB INTERNET MARKETING CORP. | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2021-01-28 | |
AB INTERNET LIMITED | 6 Lime Tree Paddock Scothern Lincoln LN2 2XD | Active - Proposal to Strike off | Company formed on the 2023-05-19 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ELIZABETH RIZAN TAYLOR |
||
DARREN JOSEPH ROUND |
||
NEIL JOHN TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RASTALL COMPANY SERVICES LIMITED |
Company Secretary | ||
DARREN JOSEPH ROUND |
Company Secretary | ||
JAMES HENRY WORLEY |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AB INTERNET SCOTLAND LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Dissolved 2017-11-14 | |
DARREN ROUND LIMITED | Director | 2005-02-01 | CURRENT | 2005-01-19 | Active - Proposal to Strike off | |
ADVANCED INFORMATION TECHNOLOGY SOLUTIONS LIMITED | Director | 1998-03-24 | CURRENT | 1998-03-24 | Dissolved 2017-12-12 | |
AB INTERNET SCOTLAND LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508610002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508610002 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009345,00006212 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056508610002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RASTALL COMPANY SERVICES LIMITED | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/13 FULL LIST | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 1000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED NEIL JOHN TUCKER | |
AR01 | 09/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 FULL LIST | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
AR01 | 09/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW | |
TM02 | TERMINATE SEC APPOINTMENT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/08 | |
363s | RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 04/04/08 TO 31/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 30 BURTON ROAD LINCOLN LINCOLNSHIRE LN1 3LB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 04/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-26 |
Petitions to Wind Up (Companies) | 2011-09-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CATALYST BUSINESS FINANCE LTD | ||
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 65,729 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 76,291 |
Creditors Due Within One Year | 2013-03-31 | £ 301,446 |
Creditors Due Within One Year | 2012-03-31 | £ 241,398 |
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 AB INTERNET LIMITED
Current Assets | 2013-03-31 | £ 204,698 |
---|---|---|
Current Assets | 2012-03-31 | £ 90,505 |
Debtors | 2013-03-31 | £ 103,984 |
Debtors | 2012-03-31 | £ 90,505 |
Shareholder Funds | 2013-03-31 | £ 1,297 |
Stocks Inventory | 2013-03-31 | £ 100,000 |
Tangible Fixed Assets | 2013-03-31 | £ 163,774 |
Tangible Fixed Assets | 2012-03-31 | £ 218,524 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Lincoln Council | |
|
Communications Infrastructure |
Cheshire West and Chester Council | |
|
Computer Equipment |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Computer Equipment |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AB INTERNET LIMITED | Event Date | 2017-05-23 |
In the High Court of Justice, Chancery Division Companies Court Names and Address of Administrators: Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 006212 ) and James E Patchett (IP No. 9345 ) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA : Further details contact: The Joint Administrators, Email: tba@turpinba.co.uk . Alternative contact: Ryan Russell. Ag IF21395 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | AB INTERNET LIMITED | Event Date | 2011-07-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 6513 A Petition to wind up the above-named Company, Registration Number 05650861, of Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire LN1 3SN , presented on 22 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1516720/37/U.) : | |||
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. |