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

ABETERNO LTD

COLCHESTER, ESSEX, CO3,
Company Registration Number
07876473
Private Limited Company
Dissolved

Dissolved 2018-04-09

Company Overview

About Abeterno Ltd
ABETERNO LTD was founded on 2011-12-09 and had its registered office in Colchester. The company was dissolved on the 2018-04-09 and is no longer trading or active.

Key Data
Company Name
ABETERNO LTD
 
Legal Registered Office
COLCHESTER
ESSEX
 
Filing Information
Company Number 07876473
Date formed 2011-12-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2018-04-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:58
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.
Companies with same name ABETERNO LTD
The following companies were found which have the same name as ABETERNO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABETERNO TECHNOLOGIES LIMITED SUITE 22 MIDDLE COURT CAMBRIDGE ROAD BABRAHAM BABRAHAM CAMBRIDGE CB22 3GN Dissolved Company formed on the 2015-07-20

Company Officers of ABETERNO LTD

Current Directors
Officer Role Date Appointed
LINDA ELAINE CAMMISH
Director 2013-06-11
ALEX JAMES GRIFFITHS
Director 2013-11-08
MICHAEL JOSEPH MCLEAN
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE HOWARD RABBITTS
Director 2013-06-17 2016-04-09
ROSALIND ANN CODRINGTON
Director 2011-12-09 2015-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ELAINE CAMMISH LINDACTION LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active - Proposal to Strike off

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
2018-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2017:LIQ. CASE NO.1
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM MONETA BUILDING BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGESHIRE CB22 3AT
2016-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-294.70DECLARATION OF SOLVENCY
2016-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RABBITTS
2016-02-13DISS40DISS40 (DISS40(SOAD))
2016-02-12AR0111/11/15 NO CHANGES
2016-02-12AR0111/11/15 NO CHANGES
2016-02-09GAZ1FIRST GAZETTE
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 215
2015-12-07SH0624/11/15 STATEMENT OF CAPITAL GBP 215
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND CODRINGTON
2015-05-27AA30/04/15 TOTAL EXEMPTION SMALL
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ROSALIND ANN CODRINGTON / 27/01/2015
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 290
2014-11-19AR0111/11/14 FULL LIST
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM BABRAHAM HALL BABRAHAM CAMBRIDGE CB22 3AT
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOSEPH MCLEAN / 26/09/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ROSALIND ANN CODRINGTON / 01/09/2014
2014-11-18SH0117/09/14 STATEMENT OF CAPITAL GBP 290
2014-09-30RES01ADOPT ARTICLES 17/09/2014
2014-09-30SH0117/09/14 STATEMENT OF CAPITAL GBP 290.000000
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOSEPH MCLEAN / 25/09/2014
2014-05-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-08AA01CURRSHO FROM 31/12/2014 TO 30/04/2014
2014-02-04AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 170
2013-12-04AR0111/11/13
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 44 GROSVENOR TERRACE YORK YO30 7AG ENGLAND
2013-11-27SH0108/11/13 STATEMENT OF CAPITAL GBP 170
2013-11-10AP01DIRECTOR APPOINTED MR ALEX JAMES GRIFFITHS
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF TERENCE HOWARD RABBITTS / 06/11/2013
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM B1 BUSINESS CENTER SUITE 206, DAVYFIELD ROAD BLACKBURN. BB1 2QY ENGLAND
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 51 RAYNVILLE WAY LEEDS YORKSHIRE LS12 2JZ ENGLAND
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND
2013-08-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-24SH02SUB-DIVISION 18/06/13
2013-06-24SH0118/06/13 STATEMENT OF CAPITAL GBP 100.00
2013-06-17AP01DIRECTOR APPOINTED PROF TERENCE HOWARD RABBITTS
2013-06-11AP01DIRECTOR APPOINTED DR LINDA ELAINE CAMMISH
2013-06-11AP01DIRECTOR APPOINTED DR MICHAEL JOSEPH MCLEAN
2013-06-11SH0101/01/13 STATEMENT OF CAPITAL GBP 1
2012-11-12AR0111/11/12 FULL LIST
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM LEEDS METROPOLITAN UNIVERSITY PORTLAND WAY LEEDS YORKSHIRE LS1 3HE ENGLAND
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ROSALIND ANN CODRINGTON / 13/01/2012
2011-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ABETERNO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-23
Appointment of Liquidators2016-06-23
Resolutions for Winding-up2016-06-23
Fines / Sanctions
No fines or sanctions have been issued against ABETERNO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABETERNO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due Within One Year 2014-04-30 £ 35,305
Creditors Due Within One Year 2013-12-31 £ 15,933
Creditors Due Within One Year 2013-12-31 £ 15,933
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 ABETERNO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-30 £ 0
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2014-04-30 £ 76,948
Cash Bank In Hand 2013-12-31 £ 139,220
Cash Bank In Hand 2013-12-31 £ 139,220
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2014-04-30 £ 87,258
Current Assets 2013-12-31 £ 147,195
Current Assets 2013-12-31 £ 147,195
Current Assets 2012-12-31 £ 0
Debtors 2014-04-30 £ 10,310
Debtors 2013-12-31 £ 7,975
Debtors 2013-12-31 £ 7,975
Fixed Assets 2014-04-30 £ 21,743
Fixed Assets 2013-12-31 £ 2,320
Fixed Assets 2013-12-31 £ 2,320
Fixed Assets 2012-12-31 £ 1,530
Shareholder Funds 2014-04-30 £ 73,696
Shareholder Funds 2013-12-31 £ 133,582
Shareholder Funds 2013-12-31 £ 133,582
Shareholder Funds 2012-12-31 £ 1,185
Tangible Fixed Assets 2014-04-30 £ 0
Tangible Fixed Assets 2013-12-31 £ 1,170
Tangible Fixed Assets 2013-12-31 £ 1,170
Tangible Fixed Assets 2012-12-31 £ 1,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABETERNO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABETERNO LTD
Trademarks
We have not found any records of ABETERNO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABETERNO LTD. 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 (72110 - Research and experimental development on biotechnology) as ABETERNO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ABETERNO LTD 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 partyABETERNO LTDEvent Date2016-06-14
In accordance with Rule 4.106A, we, Lee Death and Craig Povey (IP Nos. 9316 and 9665) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 14 June 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 22 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, 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 made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 14 June 2016 . Office Holder details: Lee De'ath , (IP No. 9316) and Craig Povey , (IP No. 9665) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD . For further details contact: Julian Purser on 01206 217900, Email: jpurser@cvr.global
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABETERNO LTDEvent Date2016-06-14
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Craig Povey , (IP No. 9665) of CVR Global LLP , Three Brindleyplace, Birmingham, B1 2JB . : For further details contact: Julian Purser on 01206 217900, Email: jpurser@cvr.global
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABETERNO LTDEvent Date2016-06-14
At a General Meeting of the Members of the above named Company, duly convened and held at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD, on 14 June 2016 , at 10.00 am, the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Craig Povey , (IP No. 9665) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser on 01206 217900, Email: jpurser@cvr.global
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABETERNO LTD 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 ABETERNO LTD 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.