Liquidation
Company Information for ABTEC ENGINEERING COMPANY LIMITED
C/O ABBEY TAYLOR LIMTED UNIT 6 12 O'CLOCK COURT, ATTERCLIFFE ROAD, SHEFFIELD, S4 7WW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABTEC ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
C/O ABBEY TAYLOR LIMTED UNIT 6 12 O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW Other companies in ST5 | |
Company Number | 01654751 | |
---|---|---|
Company ID Number | 01654751 | |
Date formed | 1982-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 28/02/2017 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:39:57 |
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 | ||
---|---|---|---|---|
ABTEC ENGINEERING COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TERRY ALBERT NEAT |
||
KATHLEEN NEAT |
||
TERRY ALBERT NEAT |
||
PETER NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE NEAT |
Director | ||
ANDREA LEAKE |
Company Secretary | ||
KENNETH JOHN OWEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABTEC HOLDINGS LIMITED | Company Secretary | 2008-02-22 | CURRENT | 1999-03-09 | Liquidation | |
ABTEC HOLDINGS LIMITED | Director | 1999-07-15 | CURRENT | 1999-03-09 | Liquidation | |
HRSI LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
ABTEC HOLDINGS LIMITED | Director | 1999-07-15 | CURRENT | 1999-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM C/O Abbey Taylor Limimted Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM Unit 3 Rowhurst Close Chesterton Newcastle Under Lyme Staffordshire ST5 6BH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/11/15 TO 31/05/16 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE NEAT | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NIXON / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALBERT NEAT / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NEAT / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN NEAT / 24/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TERRY ALBERT NEAT / 24/03/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MR TERRY ALBERT NEAT | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREA LEAKE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/04/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
SRES13 | RE DIV/DEBT CANCELL 01/11/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
WRES13 | GIFT OF CO ASSET 17/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
(W)ELRES | S386 DIS APP AUDS 01/07/99 | |
(W)ELRES | S366A DISP HOLDING AGM 01/07/99 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1128210 | Active | Licenced property: ROWHURST CLOSE UNIT 3 ROWHURST INDUSTRIAL ESTATE APEDALE ROAD NEWCASTLE ROWHURST INDUSTRIAL ESTATE GB ST5 6BH. Correspondance address: ROWHURST INDUSTRIAL ESTATE UNIT 3, ROWHURST CLOSE CHESTERTON NEWCASTLE CHESTERTON GB ST5 6BH | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1128210 | Active | Licenced property: ROWHURST CLOSE UNIT 3 ROWHURST INDUSTRIAL ESTATE APEDALE ROAD NEWCASTLE ROWHURST INDUSTRIAL ESTATE GB ST5 6BH. Correspondance address: ROWHURST INDUSTRIAL ESTATE UNIT 3, ROWHURST CLOSE CHESTERTON NEWCASTLE CHESTERTON GB ST5 6BH |
Notice of Intended Dividends | 2018-12-19 |
Resolutions for Winding-up | 2016-11-04 |
Appointment of Liquidators | 2016-11-04 |
Meetings of Creditors | 2016-10-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | THE MANAGING TRUSTEES OF THE ABTEC ENGINEERING COMPANY LIMITED DIRECTORS PENSION TRUST SCHEME | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 ABTEC ENGINEERING COMPANY LIMITED
ABTEC ENGINEERING COMPANY LIMITED owns 1 domain names.
abtec.co.uk
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ABTEC ENGINEERING COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ABTEC ENGINEERING COMPANY LIMITED | Event Date | 2016-11-01 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Philip David Nunney and Tracy Ann Taylor, Licensed Insolvency Practitioners, be and are hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally" At the subsequent Meeting of Creditors held on the same day at 2.30pm, the appointment of Philip David Nunney and Tracy Ann Taylor was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally Office Holder Details: Philip David Nunney and Tracy Ann Taylor (IP numbers 9507 and 8899 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 1 November 2016 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Terry Albert Neat , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABTEC ENGINEERING COMPANY LIMITED | Event Date | 2016-11-01 |
Liquidator's name and address: Philip David Nunney and Tracy Ann Taylor of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ABTEC ENGINEERING COMPANY LIMITED | Event Date | 2016-11-01 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Liquidator, intends to declare a first and final dividend to the unsecured creditors of the company within 2 months of the last date for proving on 25 January 2019. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidator at Abbey Taylor Limited, Unit 6 Twelve Oclock Court, Attercliffe Road, Sheffield S4 7WW by 25 January 2019. If so required by notice from the Joint Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Nicola Jane Kirk and Tracy Ann Taylor (IP numbers 9696 and 8899 ) of Abbey Taylor Limited , Unit 6, Twelve Oclock Court, Attercliffe Road, Sheffield S4 7WW . Date of Appointment: 1 November 2016 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0800 019 6035 or at info@abbeytaylor.co.uk. Nicola Jane Kirk and Tracy Ann Taylor , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABTEC ENGINEERING COMPANY LIMITED | Event Date | 2016-10-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Blades Enterprise Centre (Regus), John Street, Sheffield, S2 4SW on 1 November 2016 , at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Philip David Nunney (IP number 9507 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Terry Albert Neat , Director : | |||
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. |