Company Information for ABM TECHNOLOGY LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
06366808
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABM TECHNOLOGY LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 06366808 | |
---|---|---|
Company ID Number | 06366808 | |
Date formed | 2007-09-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-09-30 | |
Account next due | 2013-06-30 | |
Latest return | 2012-09-11 | |
Return next due | 2016-09-25 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABM TECHNOLOGY LONDON LTD | DOCKLANDS BUSINESS CENTRE SUITE 3H & 3G, 10-16 TILLER ROAD CANARY WHARF, LONDON E14 8PX | Active - Proposal to Strike off | Company formed on the 2013-06-17 | |
ABM TECHNOLOGY LIMITED | Unknown | Company formed on the 2012-10-15 | ||
ABM TECHNOLOGY CORP | California | Unknown | ||
ABM TECHNOLOGY INCORPORATED | New Jersey | Unknown | ||
ABM TECHNOLOGY LIMITED | 105 The Larches Road Uxbridge UB10 0DW | Active | Company formed on the 2021-01-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2017:LIQ. CASE NO.1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 47-49 PARK ROYAL ROAD PARK ROYAL LONDON NW10 7LQ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUBNA MIRZA | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 42 BRENTMEAD GARDENS WEST TWYFORD LONDON NW10 7DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-09-09 |
Resolutions for Winding-up | 2013-08-01 |
Appointment of Liquidators | 2013-08-01 |
Notices to Creditors | 2013-08-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 ABM TECHNOLOGY LIMITED
ABM TECHNOLOGY LIMITED owns 4 domain names.
jewelleryfouru.co.uk jewellerypod.co.uk jewelpod.co.uk bestkidsbooks.co.uk
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ABM TECHNOLOGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ABM TECHNOLOGY LIMITED | Event Date | 2014-09-03 |
Notice is hereby given that a meeting of creditors of ABM Technology Limited will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG , on 23 October 2014 , at 10.00 am. The meeting is summoned by the Liquidator pursuant to Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the basis of the Liquidators remuneration. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. A creditor also has the right to propose a resolution to be voted on by the meeting. At the meeting I will be proposing the following resolution: To approve that the Liquidator be remunerated on the basis of the time properly spent by the Liquidator and his staff in dealing with the Liquidation. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at the offices of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 10 July 2013. Office Holder details: T J Bramston (IP No 8278) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Further details contact Raymond Khan, Email: Raymond.khan@griffins.net | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABM TECHNOLOGY LIMITED | Event Date | 2013-07-10 |
Passed - 10 July 2013 At a general meeting of the members of the above named company, duly convened and held at Wembley Point, 1 Harrow Road, Wembley HA9 6DE on 10 July 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Gagen Dulari Sharma be and is hereby appointed Liquidator for the purposes of such winding up. Atif Birlas Mirza Director : Timothy James Bramston (IP Number 8278) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 10 July 2013 . The Companys registered office and principal trading address is 47-49 Park Royal Road, Park Royal, London NW10 7LQ . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABM TECHNOLOGY LIMITED | Event Date | 2013-07-10 |
Timothy James Bramston , Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABM TECHNOLOGY LIMITED | Event Date | 2013-07-10 |
In accordance with Rule 4.106A, I, Timothy James Bramston of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG give notice that on 10 July 2013 I was appointed Liquidator of ABM Technology Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, are required, on or before 31 August 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Timothy James Bramston of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Timothy James Bramston Liquidator : Timothy James Bramston (IP Number 8278) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 10 July 2013 . The Companys registered office and principal trading address is 47-49 Park Royal Road, Park Royal, London NW10 7LQ . | |||
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. |