Liquidation
Company Information for ABBEYWOOD INTERNATIONAL LIMITED
BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 25 Farringdon Street Eigth Floor, London, EC4A 4AB,
|
Company Registration Number
02412910
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABBEYWOOD INTERNATIONAL LIMITED | |
Legal Registered Office | |
BAKER TILLY RESTRUCTURING AND RECOVERY LLP 25 Farringdon Street Eigth Floor London EC4A 4AB Other companies in EC4A | |
Company Number | 02412910 | |
---|---|---|
Company ID Number | 02412910 | |
Date formed | 1989-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-07-31 | |
Account next due | 2011-04-30 | |
Latest return | 01/08/2010 | |
Return next due | 2016-08-15 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-13 09:35:41 |
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 | ||
---|---|---|---|---|
ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED | 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX | Active | Company formed on the 1998-04-21 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS HAMILTON LESLIE-MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES MITCHELL |
Company Secretary | ||
NICHOLAS JAMES MITCHELL |
Director | ||
ANTHONY FORD |
Director | ||
LAWRENCE BYRON SINCLAIR |
Director | ||
WILLIAM ALFRED LESLIE-MILLER |
Company Secretary | ||
FIONA ROBERTSON |
Company Secretary | ||
FIONA ROBERTSON |
Director | ||
PHILIP ANTHONY STEPHEN BASHAM |
Company Secretary | ||
PHILIP ANTHONY STEPHEN BASHAM |
Director | ||
TONY CARISBROOKE SUTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANONA TECHNOLOGIES LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2016-05-24 | |
INTELLIGENT CLEANING SYSTEMS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
COCOMP | Compulsory winding up order | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report = compulsory liquidation - b/d date - 02/10/2016 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 02/10/2015 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 02/10/2015 | |
LIQ MISC | INSOLVENCY:Progress report ends 02/10/2014 | |
LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
LIQ MISC | Insolvency:annual report end: 02/10/2013 | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:annual progress report - brought down date 2ND october 2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/11 FROM 144-146 Buckingham Palace Road London SW1W 9TR | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/11/10 STATEMENT OF CAPITAL;GBP 67800 | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Hamilton Leslie-Miller on 2010-08-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/10 FROM 41 Rodney Road Cheltenham Glos GL50 1HX | |
363a | Return made up to 01/08/09; full list of members | |
288b | Appointment terminated director and secretary nicholas mitchell | |
225 | Accounting reference date extended from 31/05/2009 to 31/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
MISC | AMENDS TO ARTS-RES ALREADY FILED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
CERTNM | COMPANY NAME CHANGED ABBEYWOOD INTERNATIONAL (CONTRAC TS) LIMITED CERTIFICATE ISSUED ON 04/12/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 30/11/01--------- £ SI 100@1=100 £ IC 67600/67700 | |
88(2)R | AD 30/11/01--------- £ SI 100@1=100 £ IC 67700/67800 | |
88(2)R | AD 30/11/01--------- £ SI 100@1=100 £ IC 67500/67600 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS | |
88(2)R | AD 14/01/99--------- £ SI 74000@1=74000 £ IC 1000/75000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 14/01/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/99 | |
ORES14 | CAPIT £74000 14/01/99 | |
ORES04 | £ NC 1000/100000 14/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
Appointment of Liquidators | 2011-10-19 |
Winding-Up Orders | 2011-08-02 |
Proposal to Strike Off | 2011-08-02 |
Petitions to Wind Up (Companies) | 2011-04-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
RENT DEPOSIT DEED | Outstanding | PMB HOLDINGS LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | GRIFFIN FACTORS LIMITED | |
DEBENTURE | Satisfied | 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 ABBEYWOOD INTERNATIONAL LIMITED
ABBEYWOOD INTERNATIONAL LIMITED owns 1 domain names.
abbeywood.co.uk
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as ABBEYWOOD INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABBEYWOOD INTERNATIONAL LIMITED | Event Date | 2011-10-03 |
In the High Court of Justice case number 2105 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended) and Legislation section: Section 137(4) of the Legislation: Insolvency Act 1986 , that a Liquidator has been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Legislation section: Section 141(2) of the Legislation: Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. Geoffrey Lambert Carton-Kelly (IP Number 8602) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB was appointed as Liquidator of the Company on 3 October 2011 . The Companys registered office and principal trading address is 144-146 Buckingham Palace Road, London SW1W 9TR . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEYWOOD INTERNATIONAL LIMITED | Event Date | 2011-08-02 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ABBEYWOOD INTERNATIONAL LIMITED | Event Date | 2011-07-20 |
In the High Court Of Justice case number 002105 Liquidator appointed: T Neale 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ABBEYWOOD INTERNATIONAL LIMITED | Event Date | 2011-03-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 2105 A Petition to wind up the above-named Company, Registration Number 2412910, of 144-146 Buckingham Palace Road, London SW1W 9TR , presented on 21 March 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1229759/37/G.) : | |||
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. |