Company Information for ABSOLUTE-DESIGNS LIMITED
ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, DL3 7SD,
|
Company Registration Number
06538980
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABSOLUTE-DESIGNS LIMITED | |
Legal Registered Office | |
ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON DL3 7SD Other companies in WS13 | |
Company Number | 06538980 | |
---|---|---|
Company ID Number | 06538980 | |
Date formed | 2008-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 10:40:16 |
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 | ||
---|---|---|---|---|
ABSOLUTE-DESIGNS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RACHAEL ALISON KILBY-TYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALUN ROBINSON PARRY |
Director | ||
ALUN PARRY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTE-ACADEMY LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/17 FROM The Coach House Wellington Lane Cheltenham Gloucestershire GL50 4JF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Rachael Alison Kilby-Tyre on 2015-05-19 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/15 FROM Hanover Court/5 Queen Street Lichfield Staffordshire WS13 6QD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rachael Alison Kilby-Tyre on 2013-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/13 FROM 24 Brookway Road Charlton Kings Cheltenham Gloucestershire GL53 8HB | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN PARRY | |
AP01 | DIRECTOR APPOINTED ALUN ROBINSON PARRY | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALUN PARRY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL KILBY-TYRE / 18/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-12-01 |
Resolutions for Winding-up | 2017-12-01 |
Meetings of Creditors | 2017-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 30,265 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 26,654 |
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 ABSOLUTE-DESIGNS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 36,817 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 13,785 |
Current Assets | 2013-03-31 | £ 48,598 |
Current Assets | 2012-03-31 | £ 45,311 |
Debtors | 2012-03-31 | £ 11,111 |
Shareholder Funds | 2013-03-31 | £ 18,665 |
Shareholder Funds | 2012-03-31 | £ 21,367 |
Stocks Inventory | 2013-03-31 | £ 11,170 |
Stocks Inventory | 2012-03-31 | £ 20,415 |
Tangible Fixed Assets | 2012-03-31 | £ 2,710 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ABSOLUTE-DESIGNS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABSOLUTE-DESIGNS LIMITED | Event Date | 2017-11-28 |
Liquidator's name and address: Christopher David Horner, Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABSOLUTE-DESIGNS LIMITED | Event Date | 2017-11-28 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 28 November 2017 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Signatory: R . Kilby - Tyre , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABSOLUTE-DESIGNS LIMITED | Event Date | 2017-11-16 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 28 November 2017 at 11:15 am for the purpose provided for in section 110 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD 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. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Nicola Carter on 01325 365950, or by email at admin@robsonscott.co.uk. | |||
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. |