Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBACHEM LIMITED
Company Information for

ABBACHEM LIMITED

101 WODEN ROAD WEST, KINGS HILL, WEDNESBURY, WEDNESBURY, WEST MIDLANDS, WS10 7TB,
Company Registration Number
01631664
Private Limited Company
Liquidation

Company Overview

About Abbachem Ltd
ABBACHEM LIMITED was founded on 1982-04-27 and has its registered office in Wednesbury. The organisation's status is listed as "Liquidation". Abbachem Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ABBACHEM LIMITED
 
Legal Registered Office
101 WODEN ROAD WEST, KINGS HILL
WEDNESBURY
WEDNESBURY
WEST MIDLANDS
WS10 7TB
Other companies in WS10
 
Telephone01215252505
 
Filing Information
Company Number 01631664
Company ID Number 01631664
Date formed 1982-04-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-12-31
Account next due 2011-09-30
Latest return 2011-06-12
Return next due 2017-06-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ABBACHEM LIMITED
The following companies were found which have the same name as ABBACHEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBACHEM (HOLDINGS) LIMITED 101 WODEN ROAD WEST, KINGS HILL WEDNESBURY WEST MIDLANDS WS10 7TB Liquidation Company formed on the 2004-05-06
ABBACHEM LIMITED Unknown

Company Officers of ABBACHEM LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD CADMAN
Company Secretary 2004-06-12
MARK EDWARD BURNHOPE
Director 1999-07-26
PAUL RICHARD CADMAN
Director 2004-06-12
NIGEL JONATHAN MYNOTT
Director 1991-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOPKINS
Director 2009-04-01 2011-02-25
MATTHEW CLEWES
Director 2006-07-07 2008-11-01
MARK EDWARD BURNHOPE
Company Secretary 1999-07-26 2004-06-12
JEAN MARGARET MYNOTT
Director 1996-06-28 1999-07-30
TRACEY DENISE JAMES
Company Secretary 1996-06-28 1999-07-26
STEPHEN JOHN HOLDER
Company Secretary 1992-08-28 1996-06-28
RICHARD HENRY JAFFA
Company Secretary 1996-06-28 1996-06-28
STEPHEN JOHN HOLDER
Director 1992-08-13 1996-06-28
CATHERINE CAMPBELL
Director 1992-08-13 1995-04-13
WILLIAM JOHN EDWARD CHARLES BAILEY
Director 1991-06-19 1994-12-23
STEPHEN JOHN HOLDER
Company Secretary 1992-08-28 1992-08-28
NIGEL JONATHAN MYNOTT
Company Secretary 1991-06-19 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD CADMAN WALTER SMITH FINE FOODS LIMITED Company Secretary 2009-08-21 CURRENT 2009-08-21 Voluntary Arrangement
PAUL RICHARD CADMAN THIMSLAW LIMITED Company Secretary 2006-07-26 CURRENT 1996-05-03 Dissolved 2013-09-25
PAUL RICHARD CADMAN ABBACHEM (HOLDINGS) LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Liquidation
PAUL RICHARD CADMAN WSB REALISATIONS LIMITED Company Secretary 2003-09-30 CURRENT 1984-07-25 Dissolved 2013-09-14
PAUL RICHARD CADMAN CROSBY MANAGEMENT TRAINING LTD Company Secretary 1997-12-15 CURRENT 1997-12-15 Active
MARK EDWARD BURNHOPE CROSBY AVIATION TRAINING LIMITED Director 2018-07-30 CURRENT 2017-07-10 Active
MARK EDWARD BURNHOPE TRCC HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
MARK EDWARD BURNHOPE SUPPORT CENTRAL LTD Director 2011-02-14 CURRENT 2011-02-14 Active
MARK EDWARD BURNHOPE WALLINGTON HOUSE LIMITED Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2017-01-20
MARK EDWARD BURNHOPE WALTER SMITH FINE FOODS LIMITED Director 2009-08-21 CURRENT 2009-08-21 Voluntary Arrangement
MARK EDWARD BURNHOPE RED ROB CATERING SUPPLIES LIMITED Director 2009-01-14 CURRENT 2009-01-14 Dissolved 2015-09-01
MARK EDWARD BURNHOPE ABBACHEM (HOLDINGS) LIMITED Director 2004-05-06 CURRENT 2004-05-06 Liquidation
MARK EDWARD BURNHOPE CROSBY MANAGEMENT TRAINING LTD Director 1997-12-15 CURRENT 1997-12-15 Active
MARK EDWARD BURNHOPE WSB REALISATIONS LIMITED Director 1996-07-05 CURRENT 1984-07-25 Dissolved 2013-09-14
MARK EDWARD BURNHOPE THIMSLAW LIMITED Director 1996-06-10 CURRENT 1996-05-03 Dissolved 2013-09-25
PAUL RICHARD CADMAN CROSBY AVIATION TRAINING LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
PAUL RICHARD CADMAN CADMAN PROPERTY COMPANY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL RICHARD CADMAN WALTER SMITH FINE FOODS LIMITED Director 2009-08-21 CURRENT 2009-08-21 Voluntary Arrangement
PAUL RICHARD CADMAN THIMSLAW LIMITED Director 2004-08-06 CURRENT 1996-05-03 Dissolved 2013-09-25
PAUL RICHARD CADMAN WSB REALISATIONS LIMITED Director 2004-08-06 CURRENT 1984-07-25 Dissolved 2013-09-14
PAUL RICHARD CADMAN ABBACHEM (HOLDINGS) LIMITED Director 2004-05-06 CURRENT 2004-05-06 Liquidation
PAUL RICHARD CADMAN CROSBY MANAGEMENT TRAINING LTD Director 2000-03-31 CURRENT 1997-12-15 Active
NIGEL JONATHAN MYNOTT ABBACHEM (HOLDINGS) LIMITED Director 2004-05-06 CURRENT 2004-05-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-12-05COM2NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1
2017-09-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/07/2017:LIQ. CASE NO.1
2016-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2016
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2015
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2015
2014-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014
2013-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013
2012-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012
2012-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012
2012-02-204.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2011-09-054.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2011-07-214.20STATEMENT OF AFFAIRS/4.19
2011-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-18LATEST SOC18/07/11 STATEMENT OF CAPITAL;GBP 881730
2011-07-18AR0112/06/11 FULL LIST
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOPKINS
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14AR0112/06/10 FULL LIST
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-09-13AD02SAIL ADDRESS CREATED
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-03288aDIRECTOR APPOINTED PETER HOPKINS
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-09123NC INC ALREADY ADJUSTED 29/09/08
2009-03-09RES04GBP NC 546230/764730 29/09/2008
2009-03-09123NC INC ALREADY ADJUSTED 05/12/07
2009-03-09RES04GBP NC 310000/546230 05/12/2007
2009-03-0988(2)AD 29/09/08 GBP SI 218500@1=218500 GBP IC 546230/764730
2009-03-0988(2)CAPITALS NOT ROLLED UP
2009-01-21363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW CLEWES
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-03363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 26 LYNG LANE WEST BROMWICH WEST MIDLANDS B70 7RP
2006-07-17288aNEW DIRECTOR APPOINTED
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-15363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25123NC INC ALREADY ADJUSTED 29/07/04
2005-01-25MEM/ARTSARTICLES OF ASSOCIATION
2005-01-25225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-01-25RES04£ NC 210000/310000 29/07
2005-01-2588(2)RAD 29/07/04--------- £ SI 100000@1=100000 £ IC 186730/286730
2004-07-23AUDAUDITOR'S RESIGNATION
2004-06-23363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-23363(288)SECRETARY RESIGNED
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-18363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-20363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-23363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-05-09AUDAUDITOR'S RESIGNATION
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07123NC INC ALREADY ADJUSTED 02/08/99
2000-11-07WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/99
2000-11-07WRES01ALTER MEM AND ARTS 02/08/99
2000-07-28225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to ABBACHEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-11-27
Notice of 2017-09-20
Notice of Intended Dividends2012-07-27
Fines / Sanctions
No fines or sanctions have been issued against ABBACHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-11-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED AND FLOATING CHARGE 2006-09-12 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-03-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1998-06-22 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
SINGLE DEBENTURE 1995-10-24 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1995-10-09 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE DEBENTURE 1988-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-11-25 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1982-09-04 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-06-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ABBACHEM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABBACHEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBACHEM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as ABBACHEM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBACHEM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ABBACHEM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0139241000Tableware and kitchenware, of plastics
2011-05-0148030010Cellulose wadding in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2011-05-0173239910
2010-12-0146029000Basketwork, wickerwork and other articles, made directly to shape from non-vegetable plaiting materials or made up from goods of non-vegetable plaiting materials of heading 4601 (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2010-12-0173239910

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeQualifying
Defending partyABBACHEM LIMITEDEvent Date2017-11-27
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyABBACHEM LIMITEDEvent Date2012-07-19
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that the Liquidator of the above-named Company intends to declare a First Dividend to Creditors within the period of 2 months from the last date for proving specified below. Creditors of the above-named Company are required, on or before 31 August 2012, to send their names and addresses, with particulars of their debts and claims, to the undersigned, Roderick Graham Butcher, of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, either, personally or by his Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, and in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. A Creditor who has not proven his debt before the specified date above is not entitled to disturb, by reason that he has not participated in it, the Dividend or any other Dividend declared before his debt is proved. R G Butcher , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyABBACHEM LIMITEDEvent Date2011-07-19
Notice is given that I, Roderick Graham Butcher (IP No. 8834 ) of Butcher Woods Limited , 79 Caroline Street, Birmingham B3 1UP the Liquidator of the above named Company, intend declaring a second and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 16 October 2017 the last date for proving, to submit a proof of debt to me at Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Date of Appointment: 19 July 2011 Further details contact: Dan Trinham on telephone 0121 236 6001 , or by email at dan.trinham@butcher-woods.co.uk . Ag MF61051
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBACHEM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBACHEM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.