Liquidation
Company Information for ABCDEFG CORPORATION HOLDINGS LIMITED
C/O F A SIMMS & PARTNERS LIMITED, ALMA PARK WOODWAY LANE, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ABCDEFG CORPORATION HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
C/O F A SIMMS & PARTNERS LIMITED ALMA PARK WOODWAY LANE LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in CV11 | ||||
Previous Names | ||||
|
Company Number | 07591316 | |
---|---|---|
Company ID Number | 07591316 | |
Date formed | 2011-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 10:00:51 |
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 | ||
---|---|---|---|---|
ABCDEFG CORPORATION HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEMIS ARMEN OHANDJANIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROB HASSELL |
Director | ||
DEMIS ARMEN OHANDJANIAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIASIGN TECHNOLOGY LIMITED | Director | 2016-08-01 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
D.N.C. (SHOPFITTERS) LIMITED | Director | 2016-06-08 | CURRENT | 1995-04-20 | In Administration | |
SIGN 2000 HOLDINGS LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
DNC HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
R ETCHELLS & SONS LIMITED | Director | 2015-08-10 | CURRENT | 1997-06-27 | In Administration/Administrative Receiver | |
THE WIDDOWSON CORPORATION LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Dissolved 2017-07-04 | |
DAVIS HAULAGE GROUP LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2007-01-10 | Liquidation | |
CAVALIER BATHROOMS LIMITED | Director | 2014-06-12 | CURRENT | 2012-03-01 | Active | |
CAVALIER MARKETING HOLDINGS LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Liquidation | |
HLD CORPORATION HOLDINGS LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/18 FROM C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL | |
RP04AR01 | Second filing of the annual return made up to 2016-04-05 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 FULL LIST | |
AR01 | 05/04/16 FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ROB HASSELL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2015 FROM CLAMONTA LIMITED WHITACRE ROAD INDUSTRIAL ESTATE WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2015 FROM, CLAMONTA LIMITED WHITACRE ROAD INDUSTRIAL ESTATE, WHITACRE ROAD, NUNEATON, WARWICKSHIRE, CV11 6BX, ENGLAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEMIS ARMEN OHANDJANIAN / 12/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEMIS ARMEN OHANDJANIAN / 05/02/2015 | |
RES15 | CHANGE OF NAME 05/11/2014 | |
CERTNM | COMPANY NAME CHANGED HLD CAPITAL LIMITED CERTIFICATE ISSUED ON 17/12/14 | |
RES15 | CHANGE OF NAME 05/11/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/03/2014 | |
AA01 | CURREXT FROM 30/11/2014 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM MAGMA HOUSE 16 DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM, MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AA01 | PREVSHO FROM 30/04/2013 TO 30/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 28 THE HALL CLOSE DUNCHURCH RUGBY WARWICKSHIRE CV22 6NP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 28 THE HALL CLOSE, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6NP | |
AR01 | 05/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEMIS OHANDJANIAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 05/12/2012 | |
CERTNM | COMPANY NAME CHANGED DAO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/12/12 | |
SH01 | 05/12/12 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 05/12/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM, 1ST FLOOR, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-08-22 |
Resolutions for Winding-up | 2018-08-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | ALDERMORE BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ABCDEFG CORPORATION HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABCDEFG CORPORATION HOLDINGS LIMITED | Event Date | 2018-08-13 |
Liquidator's name and address: Joint Liquidators: Carolynn Jean Best (IP No 9683) and Richard Frank Simms (IP No 9252) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABCDEFG CORPORATION HOLDINGS LIMITED | Event Date | 2018-08-13 |
At a General Meeting of the above-named Company, duly convened and held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,, Leicestershire LE17 5FB on 13 August 2018 at 4.00pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Carolynn Jean Best (IP No 9683 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Contact details: For further details contact Kirsty Taylor on telephone 01455 555 444 , or by email at ktaylor@fasimms.com . Demis Ohanddjanian , Chair : | |||
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. |