Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABWOOD CONTRACT SUPPORT LIMITED
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 Overview

About Abwood Contract Support Ltd
ABWOOD CONTRACT SUPPORT LIMITED was founded on 1997-03-07 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Abwood Contract Support Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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 GB691320054  
Last Datalog update: 2024-03-06 16:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABWOOD CONTRACT SUPPORT LIMITED
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 ABWOOD CONTRACT SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
MARCUS EARLE
Director 1998-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON OLIVER COCHRAN
Director 2006-01-27 2013-07-22
GORDON OLIVER COCHRANE
Company Secretary 2009-03-01 2011-06-27
MARCUS EARLE
Company Secretary 2006-01-27 2009-03-01
DAVID JOHN WOOD
Director 1997-03-10 2007-03-13
DAVID JOHN WOOD
Company Secretary 1998-05-26 2006-01-27
BARRIE MCNAY
Company Secretary 1997-03-10 1999-03-23
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-03-07 1997-03-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-03-07 1997-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS EARLE ACSL MAINTENANCE LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
MARCUS EARLE EARLES FIREWORKS LIMITED Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2018-02-20
MARCUS EARLE COMPANY 910 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
MARCUS EARLE ABWOOD MARINE ENGINEERING LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2014-12-16
MARCUS EARLE ABWOOD GROUP LIMITED Director 2006-07-15 CURRENT 2005-04-15 Active - Proposal to Strike off
MARCUS EARLE ABWOOD MARINE LIMITED Director 1998-05-20 CURRENT 1996-08-20 Dissolved 2015-12-29

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
2023-08-16Voluntary liquidation Statement of receipts and payments to 2023-06-15
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-15
2022-08-03LIQ10Removal of liquidator by court order
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR
2021-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-15
2021-04-29600Appointment of a voluntary liquidator
2021-04-29LIQ10Removal of liquidator by court order
2020-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-14
2019-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-14
2018-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-14
2018-06-06LIQ02Voluntary liquidation Statement of affairs
2017-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-15
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Dock Office 1 Onega Gate London SE16 7PF
2016-07-014.70Declaration of solvency
2016-07-01600Appointment of a voluntary liquidator
2016-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-16
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033292110004
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0109/07/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29CH01Director's details changed for Mr Marcus Earle on 2014-06-01
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0109/07/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COCHRAN
2013-09-23AR0109/07/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-20DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-09AR0109/07/12 ANNUAL RETURN FULL LIST
2012-05-18AR0107/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY GORDON COCHRANE
2011-08-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-03-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0107/03/11 FULL LIST
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30AR0107/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EARLE / 10/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON OLIVER COCHRAN / 10/03/2010
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AP03SECRETARY APPOINTED MR GORDON OLIVER COCHRANE
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY MARCUS EARLE
2009-05-21363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2007-04-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16288aNEW SECRETARY APPOINTED
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27288bSECRETARY RESIGNED
2006-07-18363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-20288aNEW DIRECTOR APPOINTED
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-10-2488(2)RAD 20/09/00-20/09/00 £ SI 98@1=98 £ IC 2/100
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 155 CANNON DRIVE LONDON E14 4AS
2000-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 98 CANNON DRIVE LONDON E14 4AS
1999-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-10287REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 4 ALEXANDER CLOSE HAYES BROMLEY KENT BR2 7LW
1999-04-09288bSECRETARY RESIGNED
1999-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-01363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-20SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/98
1998-05-29363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-05-29288aNEW SECRETARY APPOINTED
1998-05-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ABWOOD CONTRACT SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-03
Appointmen2017-07-03
Notices to Creditors2016-06-28
Resolutions for Winding-up2016-06-28
Appointment of Liquidators2016-06-28
Petitions to Wind Up (Companies)2016-04-26
Dismissal of Winding Up Petition2015-12-02
Petitions to Wind Up (Companies)2015-09-16
Proposal to Strike Off2013-04-02
Petitions to Wind Up (Companies)2012-06-06
Fines / Sanctions
No fines or sanctions have been issued against ABWOOD CONTRACT SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-25 Outstanding TFG SECURITY LIMITED
DEBENTURE 2010-09-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-03-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 2000-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of ABWOOD CONTRACT SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABWOOD CONTRACT SUPPORT LIMITED
Trademarks
We have not found any records of ABWOOD CONTRACT SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABWOOD CONTRACT SUPPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2013-08-02 GBP £850 Repairs & Maintenance
City of London 2013-08-02 GBP £5,523 Repairs & Maintenance
City of London 2013-07-29 GBP £22,076 Repairs & Maintenance
City of London 2013-07-10 GBP £2,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where ABWOOD CONTRACT SUPPORT 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 TypeNotices to Creditors
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2017-06-15
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 TypeAppointment of Liquidators
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2017-06-15
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 TypeNotices to Creditors
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2016-06-16
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 TypeResolutions for Winding-up
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2016-06-16
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 TypeAppointment of Liquidators
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2016-06-16
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 TypePetitions to Wind Up (Companies)
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2016-03-21
SolicitorHM 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 TypePetitions to Wind Up (Companies)
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2015-08-17
SolicitorHM 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 TypeDismissal of Winding Up Petition
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2015-08-17
SolicitorHM 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 TypeProposal to Strike Off
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2013-04-02
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyABWOOD CONTRACT SUPPORT LIMITEDEvent Date2012-04-20
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 TypePetitions to Wind Up (Companies)
Defending partyHYDEN PROPERTIES LIMITEDEvent Date2008-11-27
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABWOOD CONTRACT SUPPORT 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 ABWOOD CONTRACT SUPPORT 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.