Company Information for ABLOOM CONSULTANCY LIMITED
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
07294173
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABLOOM CONSULTANCY LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK3 | |
Company Number | 07294173 | |
---|---|---|
Company ID Number | 07294173 | |
Date formed | 2010-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-02 16:40:13 |
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 | ||
---|---|---|---|---|
ABLOOM CONSULTANCY LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-12-07 | |
Voluntary liquidation Statement of receipts and payments to 2021-12-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN OATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN OATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England | |
CH01 | Director's details changed for Ms Karen Oates on 2016-11-15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN OATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/15 FROM Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | |
CH01 | Director's details changed for Ms Karen Oates on 2015-07-03 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/13 FROM 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/12 FROM 4 Alpine Croft Shenley Brook End Milton Keynes Buckinghamshire MK5 7BF United Kingdom | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 24/06/11 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/05/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2017-12-18 |
Notices to Creditors | 2017-12-18 |
Appointment of Liquidators | 2017-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 ABLOOM CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ABLOOM CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABLOOM CONSULTANCY LIMITED | Event Date | 2017-12-11 |
and in the Matter of the Insolvency Act 1986 In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , I, Robert Day (IP No. 9142) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 8 December 2017 I was appointed Liquidator of Abloom Consultancy Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 9 February 2018 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Liquidator of the said company, and, if so required by notice in writing from the said 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. Note: Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABLOOM CONSULTANCY LIMITED | Event Date | 2017-12-08 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at Harvest House, Cranborne Road, Potters Bar EN6 3JF on 8 December 2017 at 12.00 Noon, the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1.That the Company be wound up voluntarily. 2.That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3.That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4.The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Karen Oates : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABLOOM CONSULTANCY LIMITED | Event Date | 2017-12-08 |
Liquidator's Name and Address: Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 0845 226 7331 . Email: mail@robertday.biz : Office Holder No 9142 : Date of Appointment: 8 December 2017 : By whom appointed: Members : | |||
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. |