Liquidation
Company Information for ABI BUILDING SERVICES LIMITED
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ABI BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS OCEAN VILLAGE SOUTHAMPTON SO14 3TJ Other companies in B93 | ||
Previous Names | ||
|
Company Number | 05224470 | |
---|---|---|
Company ID Number | 05224470 | |
Date formed | 2004-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 20:38:51 |
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 | ||
---|---|---|---|---|
![]() |
ABI Building Services | 23550 E. 156th Avenue Brighton CO 80603 | Delinquent | Company formed on the 2010-04-29 |
ABI BUILDING SERVICES LTD | 148A COLNEY HATCH LANE LONDON N10 1ER | Active | Company formed on the 2024-09-09 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE ELIZABETH WALTERS |
||
STEVEN GEOFFREY WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE MULLINS |
Company Secretary | ||
ALAN LUSTY |
Director | ||
TINA ELAINE LUSTY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADI BUILDING SERVICES LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-24 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM 1666a High Street Knowle Solihull West Midlands B93 0LY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAYNE ELIZABETH WALTERS on 2015-05-01 | |
CH01 | Director's details changed for Steven Geoffrey Walters on 2015-05-01 | |
RES15 | CHANGE OF NAME 01/05/2015 | |
CERTNM | Company name changed a d I building services LIMITED\certificate issued on 16/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Geoffrey Walters on 2013-10-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAYNE ELIZABETH WALTERS on 2013-10-23 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/13 FROM 29 Manor Park Road Castle Bromwich Birmingham B36 0DJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 280 PERSHORE ROAD SOUTH KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3EU | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED JAYNE ELIZABETH WALTERS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 1 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE, KINGS, BIRMINGHAM WEST MIDLANDS B30 3HG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LUSTY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 07/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEVEN GEOFFREY WALTERS | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR WAYNE MULLINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TINA LUSTY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 24/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/05/2008 TO 31/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Meetings of Creditors | 2016-02-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK 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 ABI BUILDING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ABI BUILDING SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ABI BUILDING SERVICES LIMITED | Event Date | 2018-10-08 |
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABI BUILDING SERVICES LIMITED | Event Date | 2016-02-25 |
Shane Biddlecombe and Stephen Powell , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjssolutions.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABI BUILDING SERVICES LIMITED | Event Date | 2016-02-25 |
At a general meeting of the Company, duly convened and held at Premier Inn Hotels (M42 Hockley Heath), Stratford Road, Hockley Heath, Solihull B94 6NX on 25 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Stephen Powell of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 25 February 2016 Creditors: 25 February 2016 Liquidators details: Shane Biddlecombe , IP number: 9425 and Stephen Powell , IP number: 9561 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjssolutions.co.uk Steven Walters , Director and Chairman | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABI BUILDING SERVICES LIMITED | Event Date | |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Premier Inn Hotels (M42 Hockley Heath), Stratford Road, Hockley Heath, Solihull B94 6NX on 25 February 2016 at 11.45 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 23 February 2016 and 24 February 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: karl.lovatt@hjssolutions.co.uk Steven Walters , Director : | |||
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. |