Liquidation
Company Information for ABRAPOWER LIMITED
9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
01159277
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ABRAPOWER LIMITED | |||
Legal Registered Office | |||
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in E14 | |||
| |||
Company Number | 01159277 | |
---|---|---|
Company ID Number | 01159277 | |
Date formed | 1974-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 01/12/2011 | |
Return next due | 29/12/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-07 03:02:50 |
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 |
---|---|---|
BARBARA TROPIEJKO |
||
RICHARD JOHN WOODIWISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA TROPIEJKO |
Director | ||
STEPHEN HARRY JONES |
Company Secretary | ||
KATHLYN WOODIWISS |
Company Secretary | ||
KATHLYN WOODIWISS |
Director | ||
JACK WOODIWISS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B AND R (2012) LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-12 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-02-07 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-10-01 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-04-30 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/12 FROM Romford Road Astonfields Industrial Estate Stafford Staffordshire ST16 3DZ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA TROPIEJKO | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN JONES | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
LATEST SOC | 12/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOODIWISS / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TROPIEJKO / 16/12/2009 | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/98 FROM: UNITS 12/13 HIXON INDUSTRIAL ESTATE HIXON STAFFORD ST18 0PY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2017-04-13 |
Appointment of Liquidators | 2014-02-20 |
Appointment of Administrators | 2012-11-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND 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 ABRAPOWER LIMITED
ABRAPOWER LIMITED owns 1 domain names.
abrapower.co.uk
The top companies supplying to UK government with the same SIC code (23910 - Production of abrasive products) as ABRAPOWER LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ABRAPOWER LIMITED | Event Date | 2017-04-06 |
Notice is hereby given by the Joint Liquidators, Daniel Plant and Simon Franklin Plant of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ, pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016 that they intend to declare a first and final dividend to the preferential creditors of the Company within two months of the last date for proving set out below. The preferential creditors of the Company are required, on or before 8 May 2017 (the last date for proving) to prove their debts by sending to the undersigned, Daniel Plant of SFP, Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ, 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. Date of Appointment: 13 February 2014. Office Holder details: Daniel Plant (IP No: 9207) and Simon Franklin Plant (IP No: 9155), both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ Further details contact: Prameela Tamber or Richard Hunt, Tel: 0207 538 2222. Ag HF10992 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABRAPOWER LIMITED | Event Date | 2014-02-13 |
Liquidator's Name and Address: Daniel Plant and Liquidator's Name and Address: Simon Franklin Plant , both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Tel: 020 7538 2222. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ABRAPOWER LIMITED | Event Date | 2012-10-31 |
case number 8516 Daniel Plant and Simon Franklin Plant (IP Nos 9207 and 9155 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Catherine Harrison, Email: catherineh@sfpgroup.com Tel: 020 7538 2222. : | |||
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. |