Company Information for ABILOTT LTD
THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABILOTT LTD | |
Legal Registered Office | |
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Other companies in GU14 | |
Company Number | 06203799 | |
---|---|---|
Company ID Number | 06203799 | |
Date formed | 2007-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 11:14:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ABILOTT AUSTRALIA PTY LTD | Active | Company formed on the 2020-02-13 | |
ABILOTT BUSINESS CONSULTANCY SERVICES LIMITED | ABBEY HOUSE / 282 FARNBOROUGH ROAD FARNBOROUGH GU14 7NA | Active | Company formed on the 2018-02-05 | |
![]() |
ABILOTTI PTY LTD | Active | Company formed on the 2021-12-10 |
Officer | Role | Date Appointed |
---|---|---|
FRANCES MARY BEAUCHAMP |
||
IAN MICHAEL BEAUCHAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NO HALF TIME UK LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
JACKPOT RISING LTD. | Director | 2017-04-05 | CURRENT | 2016-02-25 | Active - Proposal to Strike off | |
BEST GAMBLING LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
REGISTERED OFFICE CHANGED ON 19/06/24 FROM Salisbury House London Wall London EC2M 5PS United Kingdom | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2019-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP MARCELLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England | |
PSC02 | Notification of Appscatter Group Plc as a person with significant control on 2018-12-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES MARY BEAUCHAMP | |
PSC07 | CESSATION OF FRANCES MARY BEAUCHAMP AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Frances Mary Beauchamp on 2018-12-16 | |
AP01 | DIRECTOR APPOINTED MR JASON HILL | |
AP01 | DIRECTOR APPOINTED MRS FRANCES MARY BEAUCHAMP | |
AR01 | 04/04/08 ANNUAL RETURN FULL LIST | |
RP04CS01 | Second filing of Confirmation Statement dated 04/04/2017 | |
RP04SH01 | Second filing of capital allotment of shares GBP10.00 | |
RP04AR01 | Second filing of the annual return made up to 2016-04-04 | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/18 FROM , 42 the Crescent, Farnborough, GU14 7AS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR IAN BEAUCHAMP / 06/04/2016 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES BEAUCHAMP | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP .1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP .1 | |
AR01 | 04/04/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP .1 | |
AR01 | 04/04/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP .1 | |
AR01 | 04/04/14 FULL LIST | |
AR01 | 04/04/13 FULL LIST | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 0.1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BEAUCHAMP / 04/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 04/04/07--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-06-18 |
Resolutions for Winding-up | 2024-06-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service 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 ABILOTT LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ABILOTT LTD are:
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. |