Company Information for ABG BUSINESS SUPPORT SERVICES LIMITED
ARKIN & CO, MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTS, EN6 5BS,
|
Company Registration Number
05811841
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABG BUSINESS SUPPORT SERVICES LIMITED | |
Legal Registered Office | |
ARKIN & CO MAPLE HOUSE HIGH STREET POTTERS BAR HERTS EN6 5BS Other companies in EC1Y | |
Company Number | 05811841 | |
---|---|---|
Company ID Number | 05811841 | |
Date formed | 2006-05-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2015-05-10 | |
Return next due | 2017-05-24 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL PHILIP BERLYN |
||
JOHN PATRICK DONOHOE |
||
GARY JACKSON |
||
JULIE ANN PIPER |
||
RUBINSON |
||
FILIZ ZEKIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BOOM |
Company Secretary | ||
KEVIN BOOM |
Director | ||
PAUL GARETH STEPHEN MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABG OUTSOURCED FINANCE & ACCOUNTING LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
AUERBACH HOPE LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
SECOND DORMIENS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
GRAVITA AH LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
ASSOCIATED ESTATE MANAGEMENT LIMITED | Director | 2013-02-11 | CURRENT | 1958-07-07 | Active | |
WHITE-BARN INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 1960-01-04 | Active | |
SOUTHALL PROPERTIES LIMITED | Director | 2013-02-11 | CURRENT | 1955-04-27 | Active | |
SOUTHALL INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 1958-02-03 | Active | |
HOLOCAUST EDUCATIONAL TRUST | Director | 2012-06-25 | CURRENT | 2001-04-27 | Active | |
ABG INSURANCE SERVICES LIMITED | Director | 2006-12-18 | CURRENT | 2003-06-12 | Active | |
SECOND DORMIENS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
GRAVITA AH LIMITED | Director | 2014-12-15 | CURRENT | 2014-08-15 | Active | |
FINANCIAL BUTLER LIMITED | Director | 2012-09-11 | CURRENT | 2004-06-15 | Active | |
ODUK LIMITED | Director | 2006-02-27 | CURRENT | 2003-06-05 | Dissolved 2014-01-14 | |
SECOND DORMIENS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
GRAVITA AH LIMITED | Director | 2014-12-15 | CURRENT | 2014-08-15 | Active | |
SECOND DORMIENS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
GRAVITA AH LIMITED | Director | 2014-12-15 | CURRENT | 2014-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 30 CITY ROAD LONDON EC1Y 2AB | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 30 CITY ROAD LONDON EC1Y 2AB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN BOOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BOOM | |
RES13 | APPROVE CONTRACT TERMS/DIR-SEC RESIGNATION/EMPLOYMENT TERMINATION 30/06/2015 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 10/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS JULIE ANN PIPER | |
AP01 | DIRECTOR APPOINTED MS FILIZ ZEKIA | |
AP01 | DIRECTOR APPOINTED MR PAUL PHILIP BERLYN | |
AP01 | DIRECTOR APPOINTED MR MARK IAN RUBINSON | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 500 | |
AR01 | 10/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS | |
AP01 | DIRECTOR APPOINTED MR JOHN DONOHOE | |
AR01 | 10/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARETH STEPHEN MORRIS / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOOM / 10/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY JACKSON / 13/10/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-26 |
Appointment of Liquidators | 2016-02-26 |
Resolutions for Winding-up | 2016-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
|
|
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 ABG BUSINESS SUPPORT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as ABG BUSINESS SUPPORT SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABG BUSINESS SUPPORT SERVICES LIMITED | Event Date | 2016-02-11 |
Mehmet Arkin of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABG BUSINESS SUPPORT SERVICES LIMITED | Event Date | 2016-02-11 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Maple House, High Street, Potters Bar, Herts, EN6 5BS on 11 February 2016 the following resolutions were duly passed; No. 1 as a Special Resolution and Nos.2 and 3 as Extraordinary Resolutions: 1. That the company be wound up voluntarily and that Mehmet Arkin of Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the purposes of such winding-up. 2. That the liquidator be authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 (The Act) to exercise the powers specified in Part 1 of Schedule 4 of The Act, namely to pay all creditors in full and to make compromises with creditors and debtors. 3. That the Liquidator be authorised to divide all or such part of the surplus assets of the company as he shall think fit in specie or in kind to the members of the company. 4. That the Liquidator be remunerated on a time cost basis, plus VAT, to be discharged from the Companys assets, as and when they become available. 5. That the Liquidators Category 1 and 2 Category 2 Disbursements be discharged from asset realisations, as and when funds become available, in accordance with his firms Charging & Disbursements Policy, a copy of which was circulated with the notices convening the members meeting. A further copy was made available at the meeting of creditors. Mehmet Arkin (IP No. 9122 ) Liquidator, of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS . Date of appointment of liquidator: 11 February 2016 Contact information for liquidator: M Arkin at the office of Arkin & Co on 01707 828 683 Optional alternative contact name: Rosemary Sheehan , rosemary@arkinco.com Filiz Zekia - Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABG BUSINESS SUPPORT SERVICES LIMITED | Event Date | 2015-03-30 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up, who have not already proved their debts are required, on or before 11 April 2016 , the last day for proving, to send in their names, addresses and to submit their proof of debt to the undersigned at Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the said company, to provide such further details or produce such documentary or other evidence as it may appear necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend before his debt was proved. Mehmet Arkin (IP No 9122 ), of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS was appointed liquidator of the company on 30 March 2015 . The companys registered office is Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS. Further information about this case is available from M Arkin at the office of Arkin & Co on 01707 828 683 or rosemary@arkinco.com | |||
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. |