Dissolved
Dissolved 2018-08-01
Company Information for A.B. TOOLS LIMITED
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
02015595
Private Limited Company
Dissolved Dissolved 2018-08-01 |
Company Name | |
---|---|
A.B. TOOLS LIMITED | |
Legal Registered Office | |
BRENTWOOD ESSEX | |
Company Number | 02015595 | |
---|---|---|
Date formed | 1986-04-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-08-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
JANE BULLIMORE |
||
ANTHONY BULLIMORE |
||
JANE BULLIMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE KATHRYN ANNE ARTHY |
Company Secretary | ||
CAROL BULLIMORE |
Company Secretary | ||
CHARLES ROBERT STOKES |
Company Secretary | ||
CHARLES ROBERT STOKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELMER FABRICATION LIMITED | Director | 2012-06-22 | CURRENT | 1990-08-16 | Active | |
CHELMER FABRICATION LIMITED | Director | 2014-10-01 | CURRENT | 1990-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MRS JANE BULLIMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE ARTHY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O COPPEN RATA & CO SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JANE BULLIMORE | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
AR01 | 08/09/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 08/09/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
88(2)R | AD 26/06/95--------- £ SI 97@1=97 £ IC 3/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/91 FROM: SCOTTISH MUTUAL HOUSE 27/29 NORTH STREET HORNCHURCH ESSEX RM11 1RS | |
288 | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
363 | RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS |
Appointmen | 2017-06-15 |
Resolution | 2017-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.80 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining
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 A.B. TOOLS LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as A.B. TOOLS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A.B. TOOLS LIMITED | Event Date | 2017-06-08 |
Liquidator's name and address: Martin Weller (IP No. 9419 ) and Glyn Mummery (IP No. 8996 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : Ag JF30697 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.B. TOOLS LIMITED | Event Date | 2017-06-08 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE on 8 June 2017 at 11.00 am , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Martin Weller (IP No. 9419 ) and Glyn Mummery (IP No. 8996 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators on email: cp.brentwood@frpadvisory.com . Ag JF30697 | |||
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. |