Dissolved 2018-04-09
Company Information for ABETERNO LTD
COLCHESTER, ESSEX, CO3,
|
Company Registration Number
07876473
Private Limited Company
Dissolved Dissolved 2018-04-09 |
Company Name | |
---|---|
ABETERNO LTD | |
Legal Registered Office | |
COLCHESTER ESSEX | |
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 |
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 | ||
---|---|---|---|---|
ABETERNO TECHNOLOGIES LIMITED | SUITE 22 MIDDLE COURT CAMBRIDGE ROAD BABRAHAM BABRAHAM CAMBRIDGE CB22 3GN | Dissolved | Company formed on the 2015-07-20 |
Officer | Role | Date Appointed |
---|---|---|
LINDA ELAINE CAMMISH |
||
ALEX JAMES GRIFFITHS |
||
MICHAEL JOSEPH MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE HOWARD RABBITTS |
Director | ||
ROSALIND ANN CODRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINDACTION LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM MONETA BUILDING BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGESHIRE CB22 3AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE RABBITTS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/11/15 NO CHANGES | |
AR01 | 11/11/15 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 215 | |
SH06 | 24/11/15 STATEMENT OF CAPITAL GBP 215 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND CODRINGTON | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ROSALIND ANN CODRINGTON / 27/01/2015 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 290 | |
AR01 | 11/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM BABRAHAM HALL BABRAHAM CAMBRIDGE CB22 3AT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOSEPH MCLEAN / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ROSALIND ANN CODRINGTON / 01/09/2014 | |
SH01 | 17/09/14 STATEMENT OF CAPITAL GBP 290 | |
RES01 | ADOPT ARTICLES 17/09/2014 | |
SH01 | 17/09/14 STATEMENT OF CAPITAL GBP 290.000000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOSEPH MCLEAN / 25/09/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/12/2014 TO 30/04/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 170 | |
AR01 | 11/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 44 GROSVENOR TERRACE YORK YO30 7AG ENGLAND | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 170 | |
AP01 | DIRECTOR APPOINTED MR ALEX JAMES GRIFFITHS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROF TERENCE HOWARD RABBITTS / 06/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM B1 BUSINESS CENTER SUITE 206, DAVYFIELD ROAD BLACKBURN. BB1 2QY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 51 RAYNVILLE WAY LEEDS YORKSHIRE LS12 2JZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 18/06/13 | |
SH01 | 18/06/13 STATEMENT OF CAPITAL GBP 100.00 | |
AP01 | DIRECTOR APPOINTED PROF TERENCE HOWARD RABBITTS | |
AP01 | DIRECTOR APPOINTED DR LINDA ELAINE CAMMISH | |
AP01 | DIRECTOR APPOINTED DR MICHAEL JOSEPH MCLEAN | |
SH01 | 01/01/13 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 11/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM LEEDS METROPOLITAN UNIVERSITY PORTLAND WAY LEEDS YORKSHIRE LS1 3HE ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ROSALIND ANN CODRINGTON / 13/01/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-06-23 |
Appointment of Liquidators | 2016-06-23 |
Resolutions for Winding-up | 2016-06-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
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 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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ABETERNO LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABETERNO LTD | Event Date | 2016-06-14 |
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 Type | Appointment of Liquidators | |
Defending party | ABETERNO LTD | Event Date | 2016-06-14 |
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 Type | Resolutions for Winding-up | |
Defending party | ABETERNO LTD | Event Date | 2016-06-14 |
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 | |||
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. |