Company Information for ABBEY CABS LIMITED
UNIT A1 BOUCHER BUSINESS STUDIOS, GLENMACHAN PLACE, BELFAST, BT12 6QH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABBEY CABS LIMITED | |
Legal Registered Office | |
UNIT A1 BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST BT12 6QH Other companies in BT4 | |
Company Number | NI602324 | |
---|---|---|
Company ID Number | NI602324 | |
Date formed | 2010-03-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 16/04/2012 | |
Return next due | 14/05/2013 | |
Type of accounts | DORMANT |
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 | ||
---|---|---|---|---|
![]() |
ABBEY CABS LIMITED | 33 MALTON DRIVE BLACKROCK CORK | Dissolved | Company formed on the 1996-08-08 |
ABBEY CABS WEST CUMBRIA LIMITED | 73 LOWTHER STREET WHITEHAVEN CUMBRIA CA28 7AH | Active | Company formed on the 2022-08-10 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALBERT MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE MICHAEL POLLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMININ 316 LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 22 LOWER WINDSOR AVENUE BELFAST ANTRIM BT9 7DW | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/09/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM FALCONER STEWART 248 UPPER NEWTOWNARDS ROAD BELFAST ANTRIM BT4 3EU | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/09/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/09/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/09/2014 | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/12 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
RT01 | COMPANY RESTORED ON 23/07/2012 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT MOORE / 16/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O ASM HORWATH 20 ROSEMARY STREET BELFAST BT1 1QD NORTHERN IRELAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE POLLEN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-03-02 |
Appointment of Liquidators | 2013-09-06 |
Proposal to Strike Off | 2013-07-19 |
Proposal to Strike Off | 2012-03-09 |
Proposal to Strike Off | 2011-08-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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 ABBEY CABS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Contract Hire/Operating Leases |
Somerset County Council | |
|
Contract Hire/Operating Leases |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | ABBEY CABS LTD | Event Date | 2018-03-02 |
ABBEY CABS LTD In Liquidation (Company Number NI602324 ) Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that the Final Meeting of the members and cred… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABBEY CABS LIMITED | Event Date | 2013-09-06 |
Company Number: NI602324. Name of Company: ABBEY CABS LTD . Nature of Business: Taxi Depot Operator. Type of Liquidation: Creditors. Address of Registered Office: Falconer Stewart, 248 Upper Newtownards Road, Belfast BT4 3EU. Liquidator's Name and Address: James B Kennedy, 22 Lower Windsor Avenue, Belfast BT9 3EU Office Holder Number: GBNI 49. Date of Appointment: 3 September 2013. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEY CABS LIMITED | Event Date | 2013-07-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEY CABS LIMITED | Event Date | 2012-03-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEY CABS LIMITED | Event Date | 2011-08-19 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | PROPERTY SALTAIRE LIMITED | Event Date | 2009-05-20 |
In accordance with Rule 4.106 of the Insolvency Act 1986, Andrew Andronikou and Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW give notice that we were appointed joint liquidators of the above named company on 20 May 2009 by resolution of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 3 July 2009 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the joint 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. Peter Kubik , Joint Liquidator : | |||
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. |