Liquidation
Company Information for ABBEY ONE LIMITED
46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
|
Company Registration Number
05532476
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ABBEY ONE LIMITED | ||
Legal Registered Office | ||
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Other companies in NW4 | ||
Previous Names | ||
|
Company Number | 05532476 | |
---|---|---|
Company ID Number | 05532476 | |
Date formed | 2005-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2012 | |
Account next due | 31/08/2014 | |
Latest return | 14/07/2014 | |
Return next due | 11/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:47:08 |
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 ONE HOTELS LIMITED | MIDAS 198 WEST END LANE LONDON NW6 1SG | Active | Company formed on the 2004-09-02 | |
ABBEY ONE OF BROWARD, INC. | 14071 SW 36TH COURT DAVIE FL 33330 | Inactive | Company formed on the 1988-09-26 | |
ABBEY ONE HOLDINGS LTD | MIDAS 198 WEST END LANE LONDON NW6 1SG | Active | Company formed on the 2017-11-02 | |
ABBEY ONE CORPORATION | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LIONEL SIMON SALAMA |
||
DAVID TIMOTHY JEFFREY |
||
LIONEL SIMON SALAMA |
||
NATALIE SALAMA LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM TARZI |
Director | ||
RAYMOND PAUL MAXWELL |
Director | ||
SOL LEVI |
Director | ||
LIONEL SIMON SALAMA |
Director | ||
BRISTOWS SECRETARIAL LIMITED |
Company Secretary | ||
IAIN REDFORD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GANACHE LIMITED | Company Secretary | 2003-04-11 | CURRENT | 2003-04-11 | Dissolved 2016-05-24 | |
JEWISH CUISINE LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
HYPE AND HOPE LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
GANACHE LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Dissolved 2016-05-24 | |
ELION LIMITED | Director | 1994-06-17 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
GANACHE LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/15 FROM C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 08/10/2014 | |
CERTNM | Company name changed adafina LIMITED\certificate issued on 22/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM 67 Abbey Road London Nw8 Oae | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM TARZI | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 279086 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL SIMON SALAMA / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM TARZI / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SALAMA LEVY / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY JEFFREY / 01/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LIONEL SIMON SALAMA on 2014-06-01 | |
SH01 | 21/05/13 STATEMENT OF CAPITAL GBP 219086 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOL LEVI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MAXWELL | |
CH01 | Director's details changed for Natalie Salama Levy on 2013-07-01 | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Natalie Salama Levy on 2013-06-01 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/08/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/08/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 06/04/09 | |
RES01 | ALTER ARTICLES 18/03/2009 | |
RES04 | GBP NC 150000/219086 18/03/2009 | |
88(2) | AD 19/09/08 GBP SI 17500@0.01=175 GBP SI 6200@1=6200 GBP IC 212711/219086 | |
88(2) | AD 19/09/08 GBP SI 31100@0.01=311 GBP SI 62400@1=62400 GBP IC 150237/212948 | |
288a | DIRECTOR APPOINTED MR LIONEL SIMON SALAMA | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SALAMA LEVY / 10/07/2007 | |
288a | DIRECTOR APPOINTED SOL LEVI | |
288a | DIRECTOR APPOINTED DAVID JEFFREY | |
288a | DIRECTOR APPOINTED SAM TARZI | |
288a | DIRECTOR APPOINTED RAYMOND MAXWELL | |
88(2) | AD 31/03/07 GBP SI 111800@0.01=1118 GBP IC 148882/150000 | |
122 | S-DIV CONVE | |
RES01 | ADOPT ARTICLES 31/03/2007 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | NC INC ALREADY ADJUSTED 31/03/07 | |
RES04 | GBP NC 1000/150000 31/03/2007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIVISION 31/03/2007 | |
RES13 | SUBDIVISION 31/03/2007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/150000 31/03/2007 | |
88(2) | AD 31/07/07 GBP SI 148880@1=148880 GBP IC 2/148882 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 95C HAMILTON TERRACE LONDON NW8 9QY | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/03/06--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 3 LINCOLN'S INN FIELDS LONDON WC2A 3AA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2015-01-28 |
Resolutions for Winding-up | 2015-01-28 |
Meetings of Creditors | 2015-01-15 |
Petitions to Wind Up (Companies) | 2015-01-14 |
Meetings of Creditors | 2014-12-01 |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 149,474 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 810,055 |
Creditors and other liabilities
|
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 ONE LIMITED
Called Up Share Capital | 2011-12-01 | £ 118,206 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 12,718 |
Current Assets | 2011-12-01 | £ 111,058 |
Debtors | 2011-12-01 | £ 88,140 |
Fixed Assets | 2011-12-01 | £ 84,426 |
Shareholder Funds | 2011-12-01 | £ 764,045 |
Stocks Inventory | 2011-12-01 | £ 10,200 |
Tangible Fixed Assets | 2011-12-01 | £ 84,426 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as ABBEY ONE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABBEY ONE LIMITED | Event Date | 2015-01-23 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABBEY ONE LIMITED | Event Date | 2015-01-23 |
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 23 January 2015 at 10.00 am the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP , be appointed Liquidator of the Company for the purposes of the voluntary winding up. Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 23 January 2015. Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Natalie Salama-Levy , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABBEY ONE LIMITED | Event Date | 2014-11-27 |
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 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 11 December 2014 at 4.00 pm for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of names and addresses of the companys creditors will be available for inspection free of charge at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABBEY ONE LIMITED | Event Date | 2014-11-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8302 A Petition to wind up the above-named Company, Registration Number 05532476, of c/o Paragon Partners, Churchill House, 137-139 Brent Street, London, England, NW4 4DJ, presented on 17 November 2014 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 26 January 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 23 January 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADAFINA LIMITED | Event Date | 2011-11-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABBEY ONE 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 46 Vivian Avenue, Hendon Central, London NW4 3XP on 23 January 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344 . Lionel Salama , 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. |