Dissolved 2016-11-30
Company Information for ABBOTS COURT DEVELOPMENTS LIMITED
GRAVESEND, KENT, DA12,
|
Company Registration Number
07619732
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | |
---|---|
ABBOTS COURT DEVELOPMENTS LIMITED | |
Legal Registered Office | |
GRAVESEND KENT | |
Company Number | 07619732 | |
---|---|---|
Date formed | 2011-05-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | 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 |
---|---|---|
STUART ROLAND MURDOCH |
||
JOHN HOWARD SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KERRY HILL MORTGAGE SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Liquidation | |
KERRY HILL PROPERTY DEVELOPMENTS LTD | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
ACM SOUTH EAST LTD | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
STU MORTGAGE SERVICES LTD | Director | 2005-05-23 | CURRENT | 2005-05-23 | Active - Proposal to Strike off | |
BTCX LTD | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
OSCAR VICARAGE LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
IMA TRAINING LTD | Director | 2016-08-30 | CURRENT | 2016-08-30 | Dissolved 2018-01-30 | |
OBE LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Liquidation | |
LIMITED BY INVITATION LIMITED | Director | 2015-06-05 | CURRENT | 2012-02-06 | Active | |
BOD SQUAD LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Dissolved 2016-09-06 | |
PROPERTY COVER LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2015-09-15 | |
ACM SOUTH EAST LTD | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
ELITE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
GHL NETWORK SERVICES LTD | Director | 2008-09-24 | CURRENT | 2008-09-24 | Active | |
CLASSIC NETWORK SOLUTIONS LTD | Director | 2007-08-10 | CURRENT | 2003-10-08 | Liquidation | |
GENESIS HOME LOANS PLC | Director | 2005-11-16 | CURRENT | 1999-01-27 | Dissolved 2017-07-03 |
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 10/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 18 KERRY HILL WAY MAIDSTONE KENT ME14 2GZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2013 TO 30/11/2013 | |
AR01 | 03/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-20 |
Appointment of Liquidators | 2015-02-18 |
Notices to Creditors | 2015-02-18 |
Appointment of Liquidators | 2015-02-18 |
Resolutions for Winding-up | 2015-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 ABBOTS COURT DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ABBOTS COURT DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABBOTS COURT DEVELOPMENTS LIMITED | Event Date | 2016-04-07 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Abbots Court Developments Limited will be held at 11:00 am on 17 June 2016 . The meeting will be held at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett , 141 Parrock Street, Gravesend, Kent, DA12 1EY (IP Number 9643), Email Address: leighwaters@brettsbr.co.uk Telephone Number: 01474 532862 Contact Name: Leigh Waters | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABBOTS COURT DEVELOPMENTS LIMITED | Event Date | 2015-02-11 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY : Contact person: Leigh Waters. Telephone No. 01474 532862, email address: leighwaters@brettsbr.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABBOTS COURT DEVELOPMENTS LIMITED | Event Date | 2015-02-11 |
Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 March 2015 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY the 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 declared before his debt was proved. Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY . Date of Appointment: 11 February 2015 Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 . Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABBOTS COURT DEVELOPMENTS LIMITED | Event Date | 2015-02-11 |
At a General Meeting of the members of the above named company, duly convened and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 11 February 2015 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABBOTS COURT DEVELOPMENTS LIMITED | Event Date | |
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. |