Liquidation
Company Information for ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED | ||||
Legal Registered Office | ||||
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX Other companies in LE8 | ||||
Previous Names | ||||
|
Company Number | 03401572 | |
---|---|---|
Company ID Number | 03401572 | |
Date formed | 1997-07-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2016-07-10 | |
Return next due | 2017-07-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:58 |
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 | ||
---|---|---|---|---|
ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY HASTINGS |
||
MICHAEL RAYMOND HASTINGS |
||
SUSAN MARY HASTINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APFL LIMITED | Company Secretary | 1999-03-16 | CURRENT | 1968-12-03 | Dissolved 2015-01-13 | |
APFL LIMITED | Director | 1999-03-16 | CURRENT | 1968-12-03 | Dissolved 2015-01-13 | |
APFL LIMITED | Director | 1999-03-16 | CURRENT | 1968-12-03 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034015720005 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 14 ASHVILLE WAY WHETSTONE LEICESTER LEICESTERSHIRE LE8 6NU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034015720005 | |
AR01 | 10/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 10/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED APFL LIMITED CERTIFICATE ISSUED ON 07/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/01 FROM: THURLASTON LANE EARL SHILTON LEICESTER LE9 7DY | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FORMITE LIMITED CERTIFICATE ISSUED ON 21/11/00 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 16/03/99--------- £ SI 98@1=98 £ IC 2/100 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/99 | |
WRES01 | ADOPT MEM AND ARTS 16/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-08-21 |
Notice of Intended Dividends | 2017-02-27 |
Appointment of Liquidators | 2016-12-29 |
Resolutions for Winding-up | 2016-12-29 |
Meetings of Creditors | 2016-12-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | RICHARD MICHAEL CLARKE | |
DEBENTURE | Satisfied | RICHARD MICHAEL CLARKE |
|
|
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 ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED | Event Date | 2017-02-22 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony Mitchell (IP No 8203), of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, the Joint Liquidators of the Company, intend declaring a first and final dividend to the preferential creditors within two months of the last date of proving specified below. Creditors who have not already proved, are required, on or before 22 March 2017, the last day for proving, to submit their proof of debt to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of appointment: 20 December 2016. For further details contact: The Joint Liquidators, Tel: 02476 553700. Ag FF113095 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED | Event Date | 2016-12-20 |
Brett Barton and Tony Mitchell , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : For further details contact: Tel: 02476 533700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED | Event Date | 2016-12-20 |
At a General Meeting of the above named company, duly convened and held at Premier Meetings Leicester Fosse Park, Braunstone Lane East, Leicester, Leicestershire, LE3 2FW on 20 December 2016 the subjoined Special Resolutions were duly passed, viz: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP Nos. 8203 and 9493) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Tel: 02476 553700. Michael Hastings , Chairman : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED | Event Date | 2016-12-20 |
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 (as amended) , that we, Brett Barton (IP No. 9493 ) and Tony Mitchell (IP No. 8203 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX the Joint Liquidators of the above-named Company, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved, are required, on or before 8 September 2017 , the last day for proving, to submit their proof of debt (in the format specified in Rule 14.4) to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 20 December 2016 For further details contact: The Joint Liquidators, Tel: 024 7655 3600 . Alternative contact: Lottie Graham. Ag LF51173 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABBEY PRODUCTS THERMOFORMING TOOLMAKERS LIMITED | Event Date | 2016-12-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named Company will be held at Premier Meetings Leicester Fosse Park, Braunstone Lane East, Leicester, Leicestershire LE3 2FW on 20 December 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No 8203) and Brett Barton (IP No 9493) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the Companys creditors may be examined free of charge at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 553700. | |||
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. |