Dissolved
Dissolved 2016-06-02
Company Information for ABROCAT LIMITED
CORSHAM, WILTSHIRE, SN13,
|
Company Registration Number
06422747
Private Limited Company
Dissolved Dissolved 2016-06-02 |
Company Name | |
---|---|
ABROCAT LIMITED | |
Legal Registered Office | |
CORSHAM WILTSHIRE | |
Company Number | 06422747 | |
---|---|---|
Date formed | 2007-11-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-01 | |
Date Dissolved | 2016-06-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 07:50:58 |
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 |
---|---|---|
JOHN ROBERT WOODS |
||
CATHERINE LUCY HAMILTON |
||
JEAN WOODS |
||
MARTIN WILLIAM WOODS |
||
THOMAS WILLIAM WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER JAMES WOODS |
Director | ||
MARTIN WILLIAM WOODS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROWNLOW MEWS MANAGEMENT LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2007-03-08 | Active | |
ALLGOOD TREATMENTS LIMITED | Company Secretary | 2007-06-17 | CURRENT | 1974-01-08 | Active - Proposal to Strike off | |
LEATHERMARKET STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-07-27 | CURRENT | 2004-07-27 | Active | |
WELLOW INVESTMENTS LIMITED | Company Secretary | 2004-03-11 | CURRENT | 2003-08-21 | Dissolved 2014-03-25 | |
RED LION STREET MANAGEMENT LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1998-01-12 | Active | |
NORTH MEWS SERVICES LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1996-06-14 | Active | |
123/124 LOWER MARSH MANAGEMENT LIMITED | Company Secretary | 2002-06-30 | CURRENT | 2000-06-29 | Active | |
18 NEW NORTH STREET MANAGEMENT LIMITED | Company Secretary | 2002-06-30 | CURRENT | 2000-01-31 | Active | |
491-493 LIVERPOOL ROAD MANAGEMENT LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2001-10-04 | Active | |
THE LANGUAGE REVOLUTION LTD | Director | 2018-07-02 | CURRENT | 2017-12-08 | Active | |
THE WINDOW MAGAZINE LTD | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active - Proposal to Strike off | |
BABEL BABIES LTD | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2015 | |
AA | 01/04/14 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/09/2014 TO 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O WOODS & COMPANY 7 STARFIELD COURT STATION ROAD HOLT WILTSHIRE BA14 6RD | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM C/O WOODS & COMPANY HARTHAM PARK HARTHAM LANE CORSHAM WILTSHIRE SN13 0RP UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/09/2012 | |
AR01 | 30/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM HOLLY TREE HOUSE, WELLOW BATH AVON BA2 8QA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT WOODS / 30/11/2012 | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE LUCY HAMILTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARTIN WOODS / 13/06/2012 | |
AP01 | DIRECTOR APPOINTED MRS JEAN MARTIN WOODS | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM WOODS / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM WOODS / 01/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 30/11/09 NO CHANGES | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER WOODS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN WOODS | |
288a | DIRECTOR APPOINTED THOMAS WILLIAM WOODS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WOODS / 04/11/2008 | |
288a | SECRETARY APPOINTED MARTIN WILLIAM WOODS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/02/08--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as ABROCAT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABROCAT LIMITED | Event Date | 2014-04-02 |
NOTICE IS HEREBY GIVEN, pursuant to Rule 4.126A Insolvency Rules 1986 and Section 94(2) of the Insolvency Act 1986 (as amended) that a GENERAL MEETING of the members of the above named company will be held at 3 in Partnership Limited, The Old Brushworks, 56 Pickwick Road, Corsham, Wiltshire SN13 9BX on 23 February 2016 at 1000 hours for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A resolution to consider the release of the liquidator will also be proposed. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote in their place. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with the liquidator no later than 1200 hours on 22 February 2016 at the registered office. Sue Stockley , Liquidator (IP Number 7889 ). 3 in Partnership Limited , The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX . Date of Liquidators Appointment: 2 April 2014 : | |||
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. |