Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AB 1973 LIMITED
Company Information for

AB 1973 LIMITED

40 MELTON STREET, LONDON, NW1,
Company Registration Number
05887414
Private Limited Company
Dissolved

Dissolved 2016-11-11

Company Overview

About Ab 1973 Ltd
AB 1973 LIMITED was founded on 2006-07-26 and had its registered office in 40 Melton Street. The company was dissolved on the 2016-11-11 and is no longer trading or active.

Key Data
Company Name
AB 1973 LIMITED
 
Legal Registered Office
40 MELTON STREET
LONDON
 
Previous Names
LONDON VILLAGE ESTATES LIMITED12/05/2014
Filing Information
Company Number 05887414
Date formed 2006-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-11-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 04:45:01
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 AB 1973 LIMITED

Current Directors
Officer Role Date Appointed
WILLSHER SECRETARIES LIMITED
Company Secretary 2014-02-01
ANDREW DAVID BROWN
Director 2006-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA CLAIRE BROWN
Company Secretary 2006-07-26 2014-02-01
ROBERT JOHN CAISTOR
Director 2006-10-26 2011-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLSHER SECRETARIES LIMITED CLUB CLASS SERVICES LTD Company Secretary 2016-11-15 CURRENT 2002-05-14 Liquidation
WILLSHER SECRETARIES LIMITED 171-173 BERMONDSEY STREET LIMITED Company Secretary 2016-01-01 CURRENT 2005-04-05 Active
WILLSHER SECRETARIES LIMITED ROOPARI BUSINESS SOLUTIONS LIMITED Company Secretary 2011-12-01 CURRENT 2006-08-17 Dissolved 2016-11-08
WILLSHER SECRETARIES LIMITED WILLSHER PROPERTIES LIMITED Company Secretary 2011-03-09 CURRENT 2006-02-24 Active
WILLSHER SECRETARIES LIMITED FRESHVIEW BUILD LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
WILLSHER SECRETARIES LIMITED FULL LARDER LIMITED Company Secretary 2010-06-10 CURRENT 2010-06-10 Liquidation
WILLSHER SECRETARIES LIMITED VOX BARBARAE LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
WILLSHER SECRETARIES LIMITED AMC ADVISORS LIMITED Company Secretary 2010-03-02 CURRENT 2010-03-02 Active
WILLSHER SECRETARIES LIMITED COACHANIA LIMITED Company Secretary 2010-03-01 CURRENT 2007-12-04 Active - Proposal to Strike off
WILLSHER SECRETARIES LIMITED MIRRORMAN (ISLINGTON) LIMITED Company Secretary 2009-11-08 CURRENT 2009-11-08 Active - Proposal to Strike off
WILLSHER SECRETARIES LIMITED JEWSON WILLSHER LIMITED Company Secretary 2009-10-01 CURRENT 2005-12-02 Dissolved 2017-03-14
WILLSHER SECRETARIES LIMITED SABINE ROEMER LIMITED Company Secretary 2008-01-01 CURRENT 2007-03-29 Active
WILLSHER SECRETARIES LIMITED COATING CONSULTANTS LIMITED Company Secretary 2007-11-01 CURRENT 1991-07-17 Dissolved 2014-04-15
WILLSHER SECRETARIES LIMITED LUMIA LANDS LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active
WILLSHER SECRETARIES LIMITED THE SCHOOLROOM LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-28 Dissolved 2014-05-06
WILLSHER SECRETARIES LIMITED SWEETPEA LIMITED Company Secretary 2005-05-04 CURRENT 2005-03-31 Dissolved 2015-03-17
WILLSHER SECRETARIES LIMITED BELLVIEW CARPENTRY LIMITED Company Secretary 2005-04-13 CURRENT 2004-05-10 Active
WILLSHER SECRETARIES LIMITED KINGSWOOD PROPERTY LIMITED Company Secretary 2005-02-02 CURRENT 2004-10-08 Active
WILLSHER SECRETARIES LIMITED MIRROR MAN LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Dissolved 2014-09-16

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
2016-11-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 164 TOWERBRIDGE ROAD SOUTHWARK LONDON SE1 3FG
2014-08-114.20STATEMENT OF AFFAIRS/4.19
2014-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-12RES15CHANGE OF NAME 01/05/2014
2014-05-12CERTNMCOMPANY NAME CHANGED LONDON VILLAGE ESTATES LIMITED CERTIFICATE ISSUED ON 12/05/14
2014-05-09AP04CORPORATE SECRETARY APPOINTED WILLSHER SECRETARIES LIMITED
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY EMMA BROWN
2014-04-24AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-07LATEST SOC07/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-07AR0126/07/13 FULL LIST
2012-10-10AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-08AR0126/07/12 FULL LIST
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-20AR0126/07/11 FULL LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAISTOR
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAISTOR
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BROWN / 23/08/2011
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA CLAIRE BROWN / 23/08/2011
2011-04-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-05AR0126/07/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CAISTOR / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BROWN / 01/10/2009
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM SUITE 3 70 BOROUGH HIGH STREET SOUTHWARK LONDON SE1 1XF
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-30AA31/07/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-13AA31/07/07 TOTAL EXEMPTION FULL
2007-09-11363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 82 BLADINDON DRIVE BEXLEY KENT DA5 3BN
2006-12-04288aNEW DIRECTOR APPOINTED
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to AB 1973 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-06
Resolutions for Winding-up2014-08-11
Notices to Creditors2014-08-11
Appointment of Liquidators2014-08-11
Meetings of Creditors2014-07-18
Fines / Sanctions
No fines or sanctions have been issued against AB 1973 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AB 1973 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-08-01 £ 128,677

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

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 1973 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Current Assets 2012-08-01 £ 102,425
Debtors 2012-08-01 £ 67,425
Fixed Assets 2012-08-01 £ 25,376
Shareholder Funds 2012-08-01 £ 876
Stocks Inventory 2012-08-01 £ 35,000
Tangible Fixed Assets 2012-08-01 £ 25,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AB 1973 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AB 1973 LIMITED
Trademarks
We have not found any records of AB 1973 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB 1973 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 (68310 - Real estate agencies) as AB 1973 LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where AB 1973 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 TypeNotices to Creditors
Defending partyAB 1973 LIMITEDEvent Date2014-08-06
We, Steven John Parker and Trevor John Binyon (IP Nos: 8989 and 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 1 August 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 1 September 2014 to prove their debts by sending to the undersigned, Steven John Parker of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Further details contact: Samantha Neads, Email: Samantha.neads@opusllp.com Tel: 020 7268 3337
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAB 1973 LIMITEDEvent Date2014-08-01
At a General Meeting of the above named company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD, on 01 August 2014 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos: 8989 and 9285) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Steven John Parker and Trevor John Binyon as Joint Liquidators. Further details contact: Samantha Neads, Email: Samantha.neads@opusllp.com Tel: 020 7268 3337 Andrew Brown , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAB 1973 LIMITEDEvent Date2014-08-01
Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : Further details contact: Samantha Neads, Email: Samantha.neads@opusllp.com Tel: 020 7268 3337
 
Initiating party Event TypeMeetings of Creditors
Defending partyAB 1973 LIMITEDEvent Date2014-07-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at One Euston Square, 40 Melton Street, London, NW1 2FD , on 01 August 2014 , at 3.45 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , no later than 12 noon on 31 July 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioners calling the meeting: Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD. Contact Name: Samantha Neads, Email: samantha.neads@opusllp.com, Tel: 020 7268 3337.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AB 1973 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 AB 1973 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.
    Other companies at postcode NW1