Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABC12345678 LIMITED
Company Information for

ABC12345678 LIMITED

DROITWICH, WORCESTERSHIRE, WR9,
Company Registration Number
01726611
Private Limited Company
Dissolved

Dissolved 2017-02-15

Company Overview

About Abc12345678 Ltd
ABC12345678 LIMITED was founded on 1983-05-25 and had its registered office in Droitwich. The company was dissolved on the 2017-02-15 and is no longer trading or active.

Key Data
Company Name
ABC12345678 LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
 
Previous Names
WINSTONMEAD LIMITED24/02/2012
Filing Information
Company Number 01726611
Date formed 1983-05-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-02-15
Type of accounts MEDIUM
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.

Company Officers of ABC12345678 LIMITED

Current Directors
Officer Role Date Appointed
CLIFF HUNT
Director 2010-02-17
STEPHEN MARK PERRY
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MORRIS
Company Secretary 2010-02-17 2011-11-11
ROBERT MORRIS
Director 2010-02-17 2011-11-11
ADRIAN TREVOR HENSBY
Director 2006-01-01 2011-09-30
DEBORAH HAYNES
Director 2010-02-17 2011-09-05
PHILIP HOLDCROFT
Director 2010-02-17 2011-09-05
BENJAMIN THOMAS HENSBY
Director 2008-03-25 2010-07-31
RODERICK DESBOIS
Director 1992-02-28 2010-04-22
TONI SUZANNE KNIGHT
Director 1999-01-01 2010-03-04
LUCY ANN HENSBY
Director 2006-01-01 2010-02-28
ANDREW BALL
Director 2008-05-09 2010-02-18
ALEXANDER CLIFFORD ROBERTSON
Director 1992-02-28 2010-02-17
TONI SUZANNE KNIGHT
Company Secretary 2006-01-01 2010-02-15
MARK DARYL DOULTON
Director 2001-02-21 2009-07-10
PHILLIP WILSHER
Director 2006-04-01 2009-06-26
DAVID SIMON TAYLOR
Director 2006-02-27 2007-11-14
LUCY ANN HENSBY
Company Secretary 2002-08-01 2006-01-01
LUCY ANN HENSBY
Director 1999-01-01 2006-01-01
MATTHEW BUTCHER
Director 1992-02-28 2005-11-04
RICHARD JAMES BATER
Company Secretary 1998-11-16 2002-08-01
TERI LOUISE PAXTON
Director 2001-04-01 2002-08-01
RICHARD JAMES BATER
Director 1997-10-01 2001-02-05
SHEILA JOSEPHINE ROBERTSON
Company Secretary 1992-02-28 1998-11-16
SHEILA JOSEPHINE ROBERTSON
Director 1992-02-28 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFF HUNT SOT2012 LIMITED Director 2009-01-01 CURRENT 1998-12-15 Dissolved 2017-02-16
STEPHEN MARK PERRY SOT2012 LIMITED Director 2008-04-30 CURRENT 1998-12-15 Dissolved 2017-02-16
STEPHEN MARK PERRY BENDLES PRINT LIMITED Director 2003-02-06 CURRENT 1997-05-15 Dissolved 2013-09-17
STEPHEN MARK PERRY DEVPA LIMITED Director 1996-07-23 CURRENT 1996-06-25 Dissolved 2013-08-02

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
2017-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM ASTON HOUSE 5 ASTON ROAD NORTH ASTON BIRMINGHAM WEST MIDLANDS B6 4DS
2015-09-14AC92ORDER OF COURT - RESTORATION
2013-09-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013
2012-03-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-274.20STATEMENT OF AFFAIRS/4.19
2012-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 4 PALACE AVENUE PAIGNTON DEVON TQ3 3HA UNITED KINGDOM
2012-02-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-02-24CERTNMCOMPANY NAME CHANGED WINSTONMEAD LIMITED CERTIFICATE ISSUED ON 24/02/12
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM RANGER HOUSE ETRURIA ROAD STOKE ON TRENT STAFFORDSHIRE ST1 5NH
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HENSBY
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORRIS
2011-10-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8
2011-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-10-04AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-09-13AP01DIRECTOR APPOINTED STEPHEN MARK PERRY
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDCROFT
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYNES
2011-08-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011
2011-06-021.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-04-11LATEST SOC11/04/11 STATEMENT OF CAPITAL;GBP 212500
2011-04-11AR0128/02/11 FULL LIST
2011-03-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011:AMENDING FORM
2011-03-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011
2011-03-091.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DESBOIS
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HENSBY
2010-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-06AR0128/02/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OPERATIONS DIRECTOR BENJAMIN THOMAS HENSBY / 28/02/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRIS / 28/02/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI SUZANNE KNIGHT / 28/02/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFF HUNT / 28/02/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLDCROFT / 28/02/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HENSBY / 28/02/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HAYNES / 28/02/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DESBOIS / 28/02/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MORRIS / 28/02/2010
2010-05-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-05-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-05-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-05-26RES02REREG PLC TO PRI; RES02 PASS DATE:22/05/2010
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ALEXANDER HOUSE, THE NEVENDON CENTRE, HONYWOOD ROAD BASILDON ESSEX SS14 3DS
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY TONI KNIGHT
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERTSON
2010-04-29AP03SECRETARY APPOINTED ROBERT MORRIS
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2010-04-29AP01DIRECTOR APPOINTED CLIFF HUNT
2010-04-29AP01DIRECTOR APPOINTED ROBERT MORRIS
2010-04-29AP01DIRECTOR APPOINTED DEBORAH HAYNES
2010-04-29AP01DIRECTOR APPOINTED PHILIP HOLDCROFT
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY TONI KNIGHT
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TONI KNIGHT
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HENSBY
2010-02-241.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
Industry Information
SIC/NAIC Codes
5212 - Other retail non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to ABC12345678 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-26
Final Meetings2013-02-15
Fines / Sanctions
No fines or sanctions have been issued against ABC12345678 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-28 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-06-03 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-07-28 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2005-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1993-07-29 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1991-04-20 Satisfied ALLIED IRISH BANKS PLC
FIXED AND FLOATING CHARGE 1988-06-21 Satisfied ALEX LAWRIE RECEIVABLE FINANCING LIMITED
SINGLE DEBENTURE 1986-12-23 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ABC12345678 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABC12345678 LIMITED
Trademarks
We have not found any records of ABC12345678 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER SHARES ACORN OFFICE GROUP LIMITED 2011-10-28 Outstanding

We have found 1 mortgage charges which are owed to ABC12345678 LIMITED

Income
Government Income
We have not found government income sources for ABC12345678 LIMITED. 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 (5212 - Other retail non-specialised stores) as ABC12345678 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABC12345678 LIMITED 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 TypeFinal Meetings
Defending partyABC12345678 LIMITEDEvent Date2015-09-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at MB Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ on 4 November 2016 at 11.00 am for Members and 11.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 8 September 2015 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeFinal Meetings
Defending partyABC12345678 LIMITEDEvent Date2013-02-07
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above-named Company will be held at MB Insolvency, Aston House, 5 Aston Road North, Birmingham, B6 4DS on 17 April 2013 at 10.30am and 10.45am respectively, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and also determinng the manner in which the books, accounts and documents of the Company shall be disposed of. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies to be used at the meetings should be lodged with the liquidator at MB Insolvency, Aston House, 5 Aston Road North, Birmingham, B6 4DS no later than 12.00 noon on the business day before the meetings. Office Holder details: MET Bowen, (IP No. 8711) of Aston House, 5 Aston Road North, Birmingham, B6 4DS Further details contact: Jon Molendo, Email: jonmolendo@mb-i.co.uk, Tel: 0121 358 6455. MET Bowen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABC12345678 LIMITED 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 ABC12345678 LIMITED 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.