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

ABL LABORATORIES LIMITED

45-53 CHORLEY NEW ROAD, BOLTON, BL1,
Company Registration Number
05164016
Private Limited Company
Dissolved

Dissolved 2017-05-17

Company Overview

About Abl Laboratories Ltd
ABL LABORATORIES LIMITED was founded on 2004-06-28 and had its registered office in 45-53 Chorley New Road. The company was dissolved on the 2017-05-17 and is no longer trading or active.

Key Data
Company Name
ABL LABORATORIES LIMITED
 
Legal Registered Office
45-53 CHORLEY NEW ROAD
BOLTON
 
Previous Names
ALPHA BIOLABORATORIES LIMITED06/10/2015
DNA DIAGNOSTICS LIMITED12/05/2008
Filing Information
Company Number 05164016
Date formed 2004-06-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-05-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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.

Company Officers of ABL LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRIAN FALDER
Director 2011-03-07
DAVID THOMAS
Director 2004-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL DAVENPORT
Company Secretary 2010-07-27 2016-02-01
RACHEL SARAH DAVENPORT
Director 2015-01-05 2016-02-01
DAVID THOMAS
Company Secretary 2007-10-01 2010-07-27
WILLIAM THOMAS
Director 2007-10-01 2010-07-27
CHRISTIAN ZUNIGA
Director 2009-03-03 2009-11-13
KAREN ELIZABETH HOLLIS
Company Secretary 2004-06-29 2007-10-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2004-06-28 2004-06-29
ENERGIZE DIRECTOR LIMITED
Nominated Director 2004-06-28 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRIAN FALDER ASPIRA AERIAL APPLICATIONS LIMITED Director 2016-05-03 CURRENT 2015-11-24 Active
STEPHEN BRIAN FALDER LITTLE GREENE (HOLDINGS) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN BRIAN FALDER ECOSPRAY LIMITED Director 2013-09-01 CURRENT 1996-07-09 Active
STEPHEN BRIAN FALDER PRESERVATION PAINTS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
STEPHEN BRIAN FALDER HIGHAM VIEW CONSULTANCY SERVICES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
STEPHEN BRIAN FALDER BRIMSTONE PYROTECHNICS LIMITED Director 2003-10-20 CURRENT 2003-10-20 Active
STEPHEN BRIAN FALDER W.H. SCREETON ASSOCIATES LIMITED Director 2001-06-25 CURRENT 1994-06-15 Active
STEPHEN BRIAN FALDER HMG PAINTS LIMITED Director 2000-07-26 CURRENT 1960-09-08 Active
STEPHEN BRIAN FALDER BRITISH COATINGS FEDERATION LIMITED Director 1996-04-22 CURRENT 1962-12-27 Active
STEPHEN BRIAN FALDER H. MARCEL GUEST, LIMITED Director 1992-01-31 CURRENT 1930-10-04 Active

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
2017-05-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-172.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2016
2016-05-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-04-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-03-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM UNIT 14 WEBSTER COURT CARINA PARK WARRINGTON CHESHIRE WA5 8WD
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM UNIT 14 WEBSTER COURT CARINA PARK WARRINGTON CHESHIRE WA5 8WD
2016-03-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DAVENPORT
2016-02-02TM02APPOINTMENT TERMINATED, SECRETARY RACHEL DAVENPORT
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051640160004
2015-10-13AA31/05/15 TOTAL EXEMPTION SMALL
2015-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-06RES15CHANGE OF NAME 01/10/2015
2015-10-06CERTNMCOMPANY NAME CHANGED ALPHA BIOLABORATORIES LIMITED CERTIFICATE ISSUED ON 06/10/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0128/06/15 FULL LIST
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS
2015-04-14AP01DIRECTOR APPOINTED MRS RACHEL SARAH DAVENPORT
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051640160004
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM GRIFFIN COURT CHAPEL STREET SALFORD M3 5EQ
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 03/09/2014
2014-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 03/09/2014
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-20AR0128/06/14 FULL LIST
2014-02-11AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-05AR0128/06/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-07RP04SECOND FILING WITH MUD 28/06/12 FOR FORM AR01
2013-02-07ANNOTATIONClarification
2012-07-25AR0128/06/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-30RES01ADOPT ARTICLES 28/02/2011
2011-07-06AR0128/06/11 FULL LIST
2011-03-15AP01DIRECTOR APPOINTED MR STEPHEN BRIAN FALDER
2010-08-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-03TM02TERMINATE SEC APPOINTMENT
2010-08-03AP03SECRETARY APPOINTED RACHEL DAVENPORT
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS
2010-07-13AR0128/06/10 FULL LIST
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM UNIT 14 WEBSTER COURT WARRINGTON CHESHIRE WA5 8WD
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM BIOSCIENCES BUILDING MERSEYBIO CROWN STREET LIVERPOOL L69 7ZB
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ZUNIGA
2009-11-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED CHRISTIAN ZUNIGA
2009-02-25AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-05-08CERTNMCOMPANY NAME CHANGED DNA DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 12/05/08
2008-04-08AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-11-12363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-11-03288aNEW DIRECTOR APPOINTED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: BIOSCIENCES BUILDING CROWN STREET LIVERPOOL MERSEYSIDE L69 7ZB
2006-08-21225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-11363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-2088(2)RAD 27/07/04--------- £ SI 998@1=998 £ IC 2/1000
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: THE CORN EXCHANGE, FENWICK STREET, LIVERPOOL MERSEYSIDE L2 7QL
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW SECRETARY APPOINTED
2004-06-29288bSECRETARY RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to ABL LABORATORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-03-11
Appointment of Administrators2016-03-01
Fines / Sanctions
No fines or sanctions have been issued against ABL LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
CHATTEL MORTGAGE 2011-09-30 Satisfied LOMBARD NORTH CENTRAL PLC
ALL ASSETS DEBENTURE 2010-05-18 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 22,726
Creditors Due Within One Year 2012-06-01 £ 853,704
Provisions For Liabilities Charges 2012-06-01 £ 36,272

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 ABL LABORATORIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,000
Cash Bank In Hand 2012-06-01 £ 346
Current Assets 2012-06-01 £ 727,940
Debtors 2012-06-01 £ 700,796
Fixed Assets 2012-06-01 £ 325,048
Shareholder Funds 2012-06-01 £ 140,286
Stocks Inventory 2012-06-01 £ 26,798
Tangible Fixed Assets 2012-06-01 £ 325,048

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABL LABORATORIES LIMITED registering or being granted any patents
Domain Names

ABL LABORATORIES LIMITED owns 4 domain names.

alphabiolabs.co.uk   dnapaternitytestireland.co.uk   drugtestireland.co.uk   hairstrandtest.co.uk  

Trademarks
We have not found any records of ABL LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABL LABORATORIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £660 Services
Wakefield Metropolitan District Council 2016-3 GBP £545 Medical Consultancy
Durham County Council 2016-1 GBP £505 Services
Wakefield Metropolitan District Council 2015-10 GBP £885 Fees
Wakefield Metropolitan District Council 2015-9 GBP £1,172 Medical Consultancy
Telford and Wrekin Council 2015-9 GBP £900
Solihull Metropolitan Borough Council 2015-8 GBP £440
Herefordshire Council 2015-7 GBP £1,730
Nottingham City Council 2015-6 GBP £264 456-Specialists Fees
Wakefield Metropolitan District Council 2015-6 GBP £590 Legal Fees
Telford and Wrekin Council 2015-6 GBP £2,100
Solihull Metropolitan Borough Council 2015-6 GBP £385
Telford and Wrekin Council 2015-5 GBP £410
Solihull Metropolitan Borough Council 2015-5 GBP £355
London Borough of Barking and Dagenham Council 2015-4 GBP £274 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2015-4 GBP £850 Specialists Fees
Telford and Wrekin Council 2015-3 GBP £1,093
Nottingham City Council 2015-3 GBP £447 456-Specialists Fees
Telford and Wrekin Council 2015-2 GBP £585
London Borough of Lambeth 2015-2 GBP £1,075 PRIVATE CONTRACTORS PAYMENT - OTHER
Central Bedfordshire Council 2015-1 GBP £2,450 Professional Services - Consultancy
Coventry City Council 2015-1 GBP £649 Professional & Advisory Services
Birmingham City Council 2014-12 GBP £582
Kent County Council 2014-12 GBP £874 Specialists Fees
Nottingham City Council 2014-12 GBP £113 456-Specialists Fees
Telford and Wrekin Council 2014-12 GBP £1,865
Central Bedfordshire Council 2014-12 GBP £1,520 Professional Services - Consultancy
Coventry City Council 2014-12 GBP £3,499 Childcare Services
Northamptonshire County Council 2014-12 GBP £582 S117 Liability
Kent County Council 2014-11 GBP £675 Specialists Fees
Nottingham City Council 2014-11 GBP £85 456-Specialists Fees
Coventry City Council 2014-11 GBP £3,819 Childcare Services
Birmingham City Council 2014-11 GBP £540
Kent County Council 2014-10 GBP £485 Specialists Fees
Birmingham City Council 2014-10 GBP £582
Coventry City Council 2014-10 GBP £9,167 Professional & Advisory Services
Surrey County Council 2014-10 GBP £306 Fees (new code)
Nottingham City Council 2014-10 GBP £100 456-Specialists Fees
Telford and Wrekin Council 2014-10 GBP £1,015
Kent County Council 2014-9 GBP £675 Legal Fees
Coventry City Council 2014-9 GBP £4,082 Professional & Advisory Services
Gateshead Council 2014-9 GBP £555 Furn, Equip & Mats
Nottingham City Council 2014-9 GBP £1,516
Central Bedfordshire Council 2014-9 GBP £515 Professional Services - Consultancy
Birmingham City Council 2014-9 GBP £1,694
Telford and Wrekin Council 2014-9 GBP £815
Shropshire Council 2014-8 GBP £799 Supplies And Services-Miscellaneous Expenses
Central Bedfordshire Council 2014-8 GBP £4,069 Professional Services - Consultancy
Coventry City Council 2014-8 GBP £9,651 Childcare Services
Coventry City Council 2014-7 GBP £4,303 Childcare Services
Central Bedfordshire Council 2014-7 GBP £2,498 Professional Services - Consultancy
Nottingham City Council 2014-7 GBP £1,020
Birmingham City Council 2014-6 GBP £1,164
Coventry City Council 2014-6 GBP £5,095 Professional & Advisory Services
Telford and Wrekin Council 2014-6 GBP £113
Shropshire Council 2014-5 GBP £1,084 Supplies And Services-Miscellaneous Expenses
Birmingham City Council 2014-5 GBP £1,248
Central Bedfordshire Council 2014-5 GBP £243 Professional Services - Consultancy
Coventry City Council 2014-5 GBP £4,407 Professional & Advisory Services
Telford and Wrekin Council 2014-5 GBP £1,019
Nottingham City Council 2014-4 GBP £330 456-Specialists Fees
Telford and Wrekin Council 2014-4 GBP £2,520
Central Bedfordshire Council 2014-4 GBP £640 Professional Services - Consultancy
Coventry City Council 2014-4 GBP £520 Professional & Advisory Services
Gateshead Council 2014-3 GBP £804 Furn, Equip & Mats
Nottingham City Council 2014-3 GBP £1,003
Telford and Wrekin Council 2014-3 GBP £1,071
Coventry City Council 2014-3 GBP £6,231 Professional & Advisory Services
Coventry City Council 2014-2 GBP £6,574 Childcare Services
Dudley Borough Council 2014-2 GBP £1,340
Coventry City Council 2014-1 GBP £1,968 Childcare Services
Coventry City Council 2013-12 GBP £3,290 Professional & Advisory Services
Nottingham City Council 2013-12 GBP £600
Telford and Wrekin Council 2013-12 GBP £180
Shropshire Council 2013-12 GBP £140 Supplies And Services-Miscellaneous Expenses
Coventry City Council 2013-11 GBP £2,778 Professional & Advisory Services
Wakefield Council 2013-11 GBP £555
Telford and Wrekin Council 2013-11 GBP £1,252
Shropshire Council 2013-11 GBP £1,193 Supplies And Services-Miscellaneous Expenses
Birmingham City Council 2013-10 GBP £624
Telford and Wrekin Council 2013-10 GBP £106
Coventry City Council 2013-10 GBP £555 Legal Services
Solihull Metropolitan Borough Council 2013-10 GBP £225 Professional Fees
Nottingham City Council 2013-10 GBP £1,097
Wakefield Council 2013-10 GBP £545
Shropshire Council 2013-10 GBP £220 Supplies And Services-Miscellaneous Expenses
Coventry City Council 2013-9 GBP £970 Professional & Advisory Services
Birmingham City Council 2013-9 GBP £1,632
Nottingham City Council 2013-9 GBP £1,552
Wakefield Council 2013-9 GBP £540
Nottingham City Council 2013-8 GBP £192
Wakefield Council 2013-7 GBP £800
Nottingham City Council 2013-7 GBP £1,275
Telford and Wrekin Council 2013-7 GBP £420
Nottingham City Council 2013-6 GBP £200
Nottingham City Council 2013-5 GBP £237
Telford and Wrekin Council 2013-5 GBP £366
Telford and Wrekin Council 2013-4 GBP £355
Nottingham City Council 2013-3 GBP £367
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £367 LEGAL FEES
Shropshire Council 2013-3 GBP £118 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2013-2 GBP £118 Supplies And Services-Miscellaneous Expenses
Telford and Wrekin Council 2013-2 GBP £355
Manchester City Council 2013-2 GBP £1,440
Nottingham City Council 2013-2 GBP £303
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £303 LEGAL FEES
Shropshire Council 2013-1 GBP £268 Supplies And Services-Miscellaneous Expenses
Cumbria County Council 2012-12 GBP £503
Wakefield Council 2012-12 GBP £545
Nottingham City Council 2012-11 GBP £260
Telford and Wrekin Council 2012-11 GBP £296
Telford and Wrekin Council 2012-10 GBP £113
Shropshire Council 2012-9 GBP £805 Third Party Payments-Other Committees/Establishmts
Telford and Wrekin Council 2012-9 GBP £1,075
Shropshire Council 2012-8 GBP £142 Supplies And Services-Miscellaneous Expenses
Nottingham City Council 2012-7 GBP £323
Shropshire Council 2012-7 GBP £965 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-6 GBP £78 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-5 GBP £703 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-4 GBP £357 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-3 GBP £211 Supplies And Servicesauthoritymiscellaneous Expenses
Nottingham City Council 2012-3 GBP £283
Shropshire Council 2012-2 GBP £163 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £263 Supplies And Services-Miscellaneous Expenses
Nottingham City Council 2012-1 GBP £267
Shropshire Council 2011-11 GBP £207 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-10 GBP £510 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2010-4 GBP £540 Third Party Payments-Other Committees/Establishmts
Dudley Metropolitan Council 0-0 GBP £1,525

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
Business rates information was found for ABL LABORATORIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 14 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON WA5 8WD 73,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ABL LABORATORIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0176169990Articles of aluminium, uncast, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyABL LABORATORIES LIMITEDEvent Date2016-03-08
In the High Court of Justice, Chancery Division Manchester District Registry case number 2215 Notice is hereby given that a meeting of the creditors of ABL Laboratories Limited (formerly Alpha Biolaboratories Limited) is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the Schedule"). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0161 827 1200 and speaking with Tanya Lemon. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 23 March 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the Company. Office Holder details: Jason Mark Elliott (IP No. 9496) and Craig Johns (IP No. 013152) both of Cowgill Holloway Business Recovery LLP, 45-53 Chorley New Road, Bolton, BL1 4QR. Date of Appointment: 24 February 2016. Telephone number through which Office Holders may be contacted: 0161 827 1200. Alternative contact name: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyABL LABORATORIES LIMITEDEvent Date2016-02-24
In the High Court of Justice, Chancery Division Manchester District Registry case number 2215 Jason Mark Elliott and Craig Johns (IP Nos 9496 and 013152 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Administrators, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Tel: 0161 827 1200 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABL LABORATORIES 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 ABL LABORATORIES 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.