Liquidation
Company Information for ABIDOS LIMITED
RSM NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABIDOS LIMITED | |
Legal Registered Office | |
RSM NUMBER ONE LANYON QUAY BELFAST BT1 3LG Other companies in BT20 | |
Company Number | NI027204 | |
---|---|---|
Company ID Number | NI027204 | |
Date formed | 1993-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/03/2019 | |
Account next due | 29/03/2021 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-15 12:04:44 |
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 | ||
---|---|---|---|---|
ABIDOS MEDICAL LTD | 44 NUTFIELD ROAD LEICESTER LE3 1AN | Active | Company formed on the 2018-02-19 | |
![]() |
ABIDOSS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HUBERT WILLIAM GILBERT NESBITT |
||
ALISON ELIZABETH NESBITT |
||
HUBERT WILLIAM GILBERT NESBITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN PAUL NESBITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHARESPACE OFFICES LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
SHARE SPACE MANAGEMENT LIMITED | Director | 2004-12-10 | CURRENT | 1991-04-18 | Active - Proposal to Strike off | |
NILEGAL.COM LIMITED | Director | 2004-03-19 | CURRENT | 2003-09-23 | Active | |
WILSON NESBITT LEGAL SERVICES | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
WILSON NESBITT SOLICITORS | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
MAJJ PROPERTIES | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active | |
AAAAAA ACTION LAW LIMITED | Director | 2008-02-27 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
......PROPERTY DIRECT NI LIMITED | Director | 1995-04-11 | CURRENT | 1995-04-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 29/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM At the Offices of Wilson Nesbitt 33 Hamilton Road Bangor Co Down BT20 4LF | |
VL1 | Liquidation: Appointment of liquidator | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
LRESM(NI) | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 250100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 250100 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 250100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 250100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT WILLIAM GILBERT NESBITT / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH NESBITT / 12/01/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
296(NI) | Change of dirs/sec | |
371SR(NI) | Annual return: 12/01/09 | |
AC(NI) | 31/03/08 annual accts | |
AC(NI) | 31/03/07 annual accts | |
371S(NI) | 12/01/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 12/01/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371S(NI) | 12/01/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 12/01/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 12/01/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 12/01/01 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
411A(NI) | MORTGAGE SATISFACTION | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 12/01/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/99 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 28/02/98 ANNUAL ACCTS | |
371S(NI) | 12/01/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/97 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
133(NI) | NOT OF INCR IN NOM CAP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 22/01/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/96 ANNUAL ACCTS | |
371S(NI) | 22/01/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/95 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 24/01/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/94 ANNUAL ACCTS | |
371S(NI) | 24/01/94 ANNUAL RETURN SHUTTLE | |
411B(NI) | DISPOSAL OR CHARGED PROP | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2020-09-11 |
Resolutions for Winding-up | 2019-04-05 |
Appointment of Liquidators | 2019-04-05 |
Notices to Creditors | 2019-04-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | BELGRAVIA FRIENDLY | |
MORTGAGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
|
|
|
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 ABIDOS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABIDOS LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABIDOS LIMITED | Event Date | 2020-09-10 |
NOTICE IS HEREBY GIVEN , pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the above named company will be held remotely on the 13 day of October 2020 AT 10.00 a.m. for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding-up to closure. In order to comply with current government and health care advice during the Covid-19 pandemic a physical meeting of members and creditors cannot take place. In order to provide members and creditors with the opportunity to participate in the meetings, the meetings will be held remotely by telephone and/or video conferencing facilities. In order to make suitable arrangements to ensure that all those wishing to participate are able to take part, members and creditors are requested to submit their proxy form in advance of the meeting and indicate that they wish to be sent details by email of how they may participate in the meeting at the required time. Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of RSM , Number One, Lanyon Quay, Belfast, BT1 3LG , or emailed to david.agnew@rsmuk.com no later than 12.00 noon on the 12 day of October 2020 . David Agnew : Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABIDOS LIMITED | Event Date | 2019-04-05 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company are required on or before the 31 May 2019 to send in writing their names and addresses and the particulars of their debts or claims, if any, to David Agnew and Lindsey Cooper of RSM , Number One Lanyon Quay, Belfast, BT1 3LG , the Joint Liquidators of the said company, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated: 29 March 2019 David Agnew : Joint Liquidator : This notice is formal: all known creditors have been paid or provided for in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABIDOS LIMITED | Event Date | 2019-03-29 |
At a General Meeting of the Members of the above-named company duly convened and held at the offices of RSM, Number One, Lanyon Quay, Belfast BT1 3LG on the 29 day of March 2019 the following Special Resolution was duly passed That the company be wound up as a members voluntary winding-up Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABIDOS LIMITED | Event Date | 2019-03-29 |
David Agnew , RSM , Number One, Lanyon Quay, Belfast BT1 3LG and Lindsey Cooper , RSM , 9th Floor, 3 Hardman Street, Manchester M3 3HF : | |||
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. |