Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOTT GROUP LIMITED
Company Information for

ABBOTT GROUP LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
04140548
Private Limited Company
Dissolved

Dissolved 2014-04-22

Company Overview

About Abbott Group Ltd
ABBOTT GROUP LIMITED was founded on 2001-01-12 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2014-04-22 and is no longer trading or active.

Key Data
Company Name
ABBOTT GROUP LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Previous Names
MC178 LIMITED13/06/2001
Filing Information
Company Number 04140548
Date formed 2001-01-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2014-04-22
Type of accounts FULL
Last Datalog update: 2015-05-19 07:47:27
Primary Source:Companies House
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.
Companies with same name ABBOTT GROUP LIMITED
The following companies were found which have the same name as ABBOTT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Abbott Group, LLC 15467 ARNOLD PALMER DR HAYMARKET VA 20169 Active Company formed on the 2009-04-13
ABBOTT GROUPS INC 1613 WEST IRVING BLVD IRVING Texas 75061 FRANCHISE TAX ENDED Company formed on the 2013-10-03
ABBOTT GROUP LTD 131 CITADEL ESTATE PLACE NW CALGARY ALBERTA T3G 5E5 Active Company formed on the 2007-05-07
ABBOTT GROUP SCAFFOLD SOLUTIONS INC British Columbia Dissolved Company formed on the 2014-05-27
ABBOTT GROUP, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-10-26
ABBOTT GROUP LIMITED 47 WESTBOURNE ROAD BEDFORD ENGLAND MK40 4LB Active - Proposal to Strike off Company formed on the 2016-07-27
ABBOTT GROUP LLC Delaware Unknown
ABBOTT GROUP, INC. 3514 N. POWERLINE ROAD POMPANO BEACH FL 33069 Inactive Company formed on the 2006-09-18
ABBOTT GROUP, INC. 9421 SW 30 TERR MIAMI FL 33165 Inactive Company formed on the 1983-12-15
ABBOTT GROUP, INC. 11456 S.W. 67TH CT OCALA FL 34476 Inactive Company formed on the 1997-10-06
ABBOTT GROUP LLC 401 E Robinson St #107 ORLANDO FL 32801 Active Company formed on the 2015-12-22
ABBOTT GROUP, INC. THE 40 WESTERN AVENUE BRATTLEBORO VT 05301 Inactive Company formed on the 1990-10-10
ABBOTT GROUP 4 REAL ESTATE INCORPORATED California Unknown
ABBOTT GROUP INCORPORATED Michigan UNKNOWN
ABBOTT GROUP ELITE INC North Carolina Unknown
ABBOTT GROUP LLC Michigan UNKNOWN
ABBOTT GROUP LLC Michigan UNKNOWN
ABBOTT GROUP INCORPORATED New Jersey Unknown
ABBOTT GROUP INTERNATIONAL CORPORATION California Unknown
ABBOTT GROUP LTD 86 ABBOTTS WAY ABBOTTS WAY CONSETT DH8 5XU Active - Proposal to Strike off Company formed on the 2019-02-08

Company Officers of ABBOTT GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NIGEL SEAMARKS
Company Secretary 2007-12-03
THOMAS CAVANAGY
Director 2007-06-30
DEREK FLOCKHART HOGGAN
Director 2003-12-01
HENRIK HOTHER JENSEN
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ENGLAND
Company Secretary 2003-05-23 2007-10-05
MICHAEL JOHN ENGLAND
Director 2003-05-23 2007-10-05
JAMES TREVOR WAKEFIELD
Director 2001-06-07 2007-06-30
JOHN HAROLD TENNANT
Director 2003-06-01 2007-04-13
RUSSELL COLIN DAY
Director 2001-07-18 2004-04-30
PHILIP BALDER
Director 2001-12-18 2004-03-31
ERIC GEORGE DAVIS
Director 2003-05-23 2003-12-25
WENDY PATRICIA DAY
Director 2001-12-18 2003-07-08
HENRIK HOTHER JENSEN
Company Secretary 2003-05-23 2003-05-23
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-02-13 2003-05-23
DAVID GEOFFREY HATTER
Director 2001-05-31 2003-05-23
RAYMOND PARKER
Director 2001-05-15 2003-05-23
TRACY SUSAN HICKMAN
Company Secretary 2001-06-07 2003-01-20
TRACY SUSAN HICKMAN
Director 2001-08-21 2003-01-20
CHRISTOPHER DIX
Director 2001-12-18 2002-06-30
DAVID JOHN GROOMS
Director 2001-06-07 2001-08-21
ANNE GILROY
Company Secretary 2001-05-15 2001-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-12 2001-05-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-12 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK FLOCKHART HOGGAN WD WINDOWS LIMITED Director 2009-10-19 CURRENT 2009-03-17 Dissolved 2017-06-21

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
2014-04-22GAZ2STRUCK OFF AND DISSOLVED
2014-01-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02GAZ1FIRST GAZETTE
2011-12-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-15GAZ1FIRST GAZETTE
2010-08-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2010
2010-08-20LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-05-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2010
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL
2009-08-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2009
2008-10-153.3STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS
2008-06-053.10ADMINISTRATIVE RECEIVER'S REPORT
2008-06-05405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-04-22405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM LOWER FARM ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6XF
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-25363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-10288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bSECRETARY RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-02-26363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2004-02-06288bDIRECTOR RESIGNED
2004-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-24363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-12-24288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13288bDIRECTOR RESIGNED
2003-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-18288bSECRETARY RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-06-17RES13TERMS & AGREEMENTS/APPR 23/05/03
2003-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-08288bSECRETARY RESIGNED
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-08288bDIRECTOR RESIGNED
2003-06-08287REGISTERED OFFICE CHANGED ON 08/06/03 FROM: GOLDEN CROSS HAILSHAM EAST SUSSEX BN27 4AH
2003-06-08288bDIRECTOR RESIGNED
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to ABBOTT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Proposal to Strike Off2011-11-15
Meetings of Creditors2008-06-05
Appointment of Administrative Receivers2008-04-04
Fines / Sanctions
No fines or sanctions have been issued against ABBOTT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-05 Outstanding PLASTMO A/S
DEBENTURE 2003-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-06-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2001-06-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-06-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2006-12-31

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 ABBOTT GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ABBOTT GROUP LIMITED

ABBOTT GROUP LIMITED has registered 2 patents

GB2414997 , GB2381066 ,

Domain Names
We do not have the domain name information for ABBOTT GROUP LIMITED
Trademarks
We have not found any records of ABBOTT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as ABBOTT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBOTT GROUP 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 TypeProposal to Strike Off
Defending partyABBOTT GROUP LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyABBOTT GROUP LIMITEDEvent Date2011-11-15
 
Initiating party Event TypeFinal Meetings
Defending partyCYNAX LIMITEDEvent Date2008-12-10
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at 67 Butts Green Road, Hornchurch, Essex, RM11 2JS on 21st January 2009 at 11.00 am for the purposes of receiving the Liquidators Report of the winding up, and determining whether the Liquidator should be granted his release under Section 174 of the Insolvency Act 1986. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company. Proxies to be used at the meeting must be lodged with the Liquidator at 43-45 Butts Green Road, Hornchurch, Essex, RM11 2JX no later than 12 noon on the preceding business day. G Mummery , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyABBOTT GROUP LIMITEDEvent Date2008-06-05
Notice is hereby given that a meeting of the unsecured creditors of the above company will be held pursuant to Section 48(2) of the Insolvency Act 1986, at Hotel Du Vin, 25 Church Street, Birmingham, B3 2NR, on 19 June 2008, at 11.30 am, for the purpose of receiving the report of the administrative receivers and, if thought fit, appointing a creditors committee. A creditor will be entitled to vote only if a written statement of claim is submitted to me at KPMG LLP,, 2 Cornwall Street, Birmingham B3 2DL, by 12 noon on 18 June 2008 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before the meeting. A creditor whose claim is wholly secured is not entitled to attend or be represented at the meeting. A W Graham , Joint Administrative Receiver
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyABBOTT GROUP LIMITEDEvent Date2008-04-04
(Company Number 04140548) Nature of Business: Manufacturer and assembly of window frames. Registered Office of Company: Lower Farm Road, Moulton Park, Northampton, Northamptonshire, NN3 6XF. Date of Appointment of Joint Administrative Receivers: 29 March 2008. Name of Person Appointing the Joint Administrative Receivers: Bank of Scotland. Joint Administrative Receivers: Allan Watson Graham (IP No 8719), of KPMG LLP, 2 Cornwall Street, Birmingham B3 2DL and Richard James Philpott (IP No 9226), of KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBOTT GROUP 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 ABBOTT GROUP 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.