Company Information for ABWOOD CONTRACT SUPPORT LIMITED
WILKIN CHAPMAN LLP, CARTERGATE HOUSE, 26 CHANTRY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
|
Company Registration Number
03329211
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABWOOD CONTRACT SUPPORT LIMITED | |
Legal Registered Office | |
WILKIN CHAPMAN LLP, CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Other companies in SE16 | |
Company Number | 03329211 | |
---|---|---|
Company ID Number | 03329211 | |
Date formed | 1997-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 16:54:21 |
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 |
---|---|---|
MARCUS EARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON OLIVER COCHRAN |
Director | ||
GORDON OLIVER COCHRANE |
Company Secretary | ||
MARCUS EARLE |
Company Secretary | ||
DAVID JOHN WOOD |
Director | ||
DAVID JOHN WOOD |
Company Secretary | ||
BARRIE MCNAY |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACSL MAINTENANCE LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
EARLES FIREWORKS LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Dissolved 2018-02-20 | |
COMPANY 910 LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2014-05-20 | |
ABWOOD MARINE ENGINEERING LIMITED | Director | 2010-06-08 | CURRENT | 2010-06-08 | Dissolved 2014-12-16 | |
ABWOOD GROUP LIMITED | Director | 2006-07-15 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
ABWOOD MARINE LIMITED | Director | 1998-05-20 | CURRENT | 1996-08-20 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-15 | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-15 | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-14 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM Dock Office 1 Onega Gate London SE16 7PF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033292110004 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Marcus Earle on 2014-06-01 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON COCHRAN | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GORDON COCHRANE | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EARLE / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON OLIVER COCHRAN / 10/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR GORDON OLIVER COCHRANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARCUS EARLE | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 20/09/00-20/09/00 £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 155 CANNON DRIVE LONDON E14 4AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 98 CANNON DRIVE LONDON E14 4AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 4 ALEXANDER CLOSE HAYES BROMLEY KENT BR2 7LW | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/03/98 | |
363s | RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2017-07-03 |
Appointmen | 2017-07-03 |
Notices to Creditors | 2016-06-28 |
Resolutions for Winding-up | 2016-06-28 |
Appointment of Liquidators | 2016-06-28 |
Petitions to Wind Up (Companies) | 2016-04-26 |
Dismissal of Winding Up Petition | 2015-12-02 |
Petitions to Wind Up (Companies) | 2015-09-16 |
Proposal to Strike Off | 2013-04-02 |
Petitions to Wind Up (Companies) | 2012-06-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TFG SECURITY LIMITED | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 ABWOOD CONTRACT SUPPORT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2017-06-15 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 27 September 2017 , to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee-Baggaley (IP No. 9534 ) and Ian Michael Rose (IP No. 9144 ) both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 15 June 2017 Any queries regarding the above Company should be directed to Chantelle Hinton on 01302 342875. Ag JF31712 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2017-06-15 |
Liquidator's name and address: Catherine Lee-Baggaley (IP No. 9534 ) and Ian Michael Rose (IP No. 9144 ) both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR : Ag JF31712 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2016-06-16 |
Notice is hereby given that the Creditors of the above named Company are required on or before 22 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee-Baggaley and Ian Michael Rose, the Joint Liquidators of the said Company, at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This is a members voluntary winding up and it is anticipated that all debts will be paid in full. Date of Appointment: 16 June 2016 Office Holder details: Catherine Lee-Baggaley , (IP No. 9534) and Ian Michael Rose , (IP No. 9144) both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . For further details contact: Chantelle Hinton, Tel: 01302 342875. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2016-06-16 |
At an adjourned General Meeting of the above-named Company duly convened and held at Dock Office, 1 Onega Gate, London SE16 7PF, on 16 June 2016 , at 11.00 am, the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Catherine Lee-Baggaley , (IP No. 9534) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and Ian Michael Rose , (IP No. 9144) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR be appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Chantelle Hinton, Tel: 01302 342875. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2016-06-16 |
Catherine Lee-Baggaley , (IP No. 9534) and Ian Michael Rose , (IP No. 9144) both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details contact: Chantelle Hinton, Tel: 01302 342875. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2016-03-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1529 A Petition to wind up the above-named Company, Registration Number 03329211, of ,Dock Office, 1 Onega Gate, London, SE16 7PF, presented on 21 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 May 2016 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 6 May 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2015-08-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5467 A Petition to wind up the above-named Company, Registration Number 03329211, of ,Dock Office, 1 Onega Gate, London, SE16 7PF, presented on 17 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 September 2015 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 25 September 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2015-08-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5467 A Petition to wind up the above-named Company, Registration Number 03329211 of ,Dock Office, 1 Onega Gate, London, SE16 7PF, presented on 17 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 16 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 November 2015 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2013-04-02 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABWOOD CONTRACT SUPPORT LIMITED | Event Date | 2012-04-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 3345 A Petition to wind up the above-named Company, Registration Number 03329211, of Dock Office, 1 Onega Gate, London, SE16 7PF , presented on 20 April 2012 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 June 2012 , 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 15 June 2012 . 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 6920 . (Ref SLR 1597600/37/N.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HYDEN PROPERTIES LIMITED | Event Date | 2008-11-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 10644 A Petition to wind up the above-named Company of Unit 6, Kent Space Business Centre, 6-8 Revenge Road, Chatham, Kent ME5 8UD , presented on 27 November 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 28 January 2009 , 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 27 January 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB , (from 19 January 2009 the address will be South West Wing, Bush House, Strand, London WC2B 4RD), telephone 020 7438 6363. (Ref SLR 1389305/37/J/RL.) : | |||
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. |