Dissolved
Dissolved 2017-06-07
Company Information for ABACUS WOOD BRIDGEND LIMITED
40 BANK STREET 31 FLOOR, LONDON, E14 5NR,
|
Company Registration Number
05918765
Private Limited Company
Dissolved Dissolved 2017-06-07 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ABACUS WOOD BRIDGEND LIMITED | ||||||||
Legal Registered Office | ||||||||
40 BANK STREET 31 FLOOR LONDON E14 5NR Other companies in E14 | ||||||||
Previous Names | ||||||||
|
Company Number | 05918765 | |
---|---|---|
Date formed | 2006-08-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-06-07 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
SIMON GEORGE IVES |
||
SIMON GEORGE IVES |
||
THOMAS ALEXANDER THORP |
||
JULIAN ASHLEY TRANTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ALLAN GOULT |
Director | ||
JOHN RICHARD WESTMACOTT |
Company Secretary | ||
RICHARD GEORGE MCLANE |
Director | ||
SIMON CHRISTOPHER NIGEL WEATHERSEED |
Director | ||
JOHN RICHARD WESTMACOTT |
Director | ||
ADAM JOHN COATES |
Director | ||
GEORGE WILLIAM MEYRICK |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMON IVES LTD | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
ABACUS WOOD LIMITED | Director | 2012-01-26 | CURRENT | 2007-12-18 | Dissolved 2017-04-06 | |
SILVIGEN LIMITED | Director | 2005-08-22 | CURRENT | 2005-08-18 | Dissolved 2014-05-19 | |
FORESIGHT SMT LIMITED | Director | 2015-01-16 | CURRENT | 2004-08-12 | Dissolved 2017-09-05 | |
THE SKILLS GROUP LIMITED | Director | 2013-05-08 | CURRENT | 2010-02-16 | Dissolved 2017-03-22 | |
SILVIGEN LIMITED | Director | 2011-03-24 | CURRENT | 2005-08-18 | Dissolved 2014-05-19 | |
ABACUS WOOD LIMITED | Director | 2011-03-01 | CURRENT | 2007-12-18 | Dissolved 2017-04-06 | |
DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. | Director | 2010-06-04 | CURRENT | 2007-04-18 | Dissolved 2014-04-25 | |
WITHION POWER LIMITED | Director | 2010-06-04 | CURRENT | 2007-04-13 | Dissolved 2015-07-29 | |
BOYLE ELECTRICAL GENERATION LTD. | Director | 2010-06-04 | CURRENT | 2007-04-13 | Dissolved 2015-10-09 | |
FOOTSTEPS FOUNDATION | Director | 2013-06-26 | CURRENT | 2007-11-02 | Active | |
POYLECONSULTING LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2014-12-02 | |
AW ENERGY LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Dissolved 2013-10-22 | |
SILVIGEN LIMITED | Director | 2012-04-02 | CURRENT | 2005-08-18 | Dissolved 2014-05-19 | |
ABACUS WOOD LIMITED | Director | 2012-04-02 | CURRENT | 2007-12-18 | Dissolved 2017-04-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 32 CHILCOTT AVENUE BRYNMENYN INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF32 9RQ | |
LATEST SOC | 13/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM BIOMASS WORKS A.W. NIELSEN ROAD GOOLE NORTH HUMBERSIDE DN14 6UE UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR JULIAN ASHLEY TRANTER | |
AR01 | 09/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SIMON GEORGE IVES | |
AP01 | DIRECTOR APPOINTED MR SIMON GEORGE IVES | |
AP01 | DIRECTOR APPOINTED MR KEVIN ALLAN GOULT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O FORESIGHT GROUP LLP ECA COURT 24-26 SOUTH PARK SEVENOAKS KENT TN13 1DU | |
RES15 | CHANGE OF NAME 12/01/2012 | |
CERTNM | COMPANY NAME CHANGED LAND ENERGY BRIDGEND LIMITED CERTIFICATE ISSUED ON 16/01/12 | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WESTMACOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WEATHERSEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLANE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 54 HATTON GARDEN LONDON EC1N 8HN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WESTMACOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 09/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MCLANE / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER NIGEL WEATHERSEED / 22/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD WESTMACOTT / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WESTMACOTT / 22/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER NIGEL WEATHERSEED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 5 ST. JOHN STREET 4TH FLOOR LONDON EC1M 4AA | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR RICHARD GEORGE MCLANE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM COATES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
288a | SECRETARY APPOINTED MR JOHN RICHARD WESTMACOTT | |
288a | DIRECTOR APPOINTED MR ADAM JOHN COATES | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE MEYRICK | |
CERTNM | COMPANY NAME CHANGED LAND ENERGY BIOMASS PROJECTS LIMITED CERTIFICATE ISSUED ON 28/01/09 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
CERTNM | COMPANY NAME CHANGED LAND ENERGY LTD CERTIFICATE ISSUED ON 20/02/08 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 3 INKERMAN TERRACE LONDON W8 6QX | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-12-21 |
Appointment of Liquidators | 2014-05-13 |
Notices to Creditors | 2014-05-13 |
Appointment of Administrators | 2013-05-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
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 | FINANCE WALES INVESTMENTS (6) LIMITED | |
FIXED & FLOATING CHARGE | Outstanding | 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 ABACUS WOOD BRIDGEND LIMITED
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as ABACUS WOOD BRIDGEND LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABACUS WOOD BRIDGEND LIMITED | Event Date | 2014-05-08 |
Neil John Mather and Stephen Wade (IP Nos. 008747 and 009682) both of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT were appointed joint liquidators of the Company on 1 May 2014. Creditors of the above Company are required, on or before the 20 June 2014 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the joint liquidators at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterling by email at Alexandra.Sterling@begbies-traynor.com or by telephone on 020 7398 3800. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABACUS WOOD BRIDGEND LIMITED | Event Date | 2014-05-01 |
Neil John Mather , of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT and Stephen Wade , of Begbies Traynor (Central) LLP , First Floor, Anchor Court, Keen Road, Cardiff . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterling by email at Alexandra.Sterling@begbies-traynor.com or by telephone on 020 7398 3800. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ABACUS WOOD BRIDGEND LIMITED | Event Date | 2013-05-24 |
In the High Court of Justice, Chancery Division Companies Court case number 3723 Neil John Mather (IP No 008747 ), of Begbies Traynor (Central) LLP , 32 Cornhill, London, EC3V 3BT and Stephen Wade (IP No 009682 ), of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterlingby email at alexandra.sterling@begbies-traynor.com or by telephone on 020 7398 3800. : | |||
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. |