Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABTEC ENGINEERING COMPANY LIMITED
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
01654751
Private Limited Company
Liquidation

Company Overview

About Abtec Engineering Company Ltd
ABTEC ENGINEERING COMPANY LIMITED was founded on 1982-07-29 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Abtec Engineering Company Limited is a Private Limited Company registered in 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
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABTEC ENGINEERING COMPANY LIMITED
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 ABTEC ENGINEERING COMPANY LIMITED
The following companies were found which have the same name as ABTEC ENGINEERING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABTEC ENGINEERING COMPANY LIMITED Unknown

Company Officers of ABTEC ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TERRY ALBERT NEAT
Company Secretary 2008-03-24
KATHLEEN NEAT
Director 1992-03-31
TERRY ALBERT NEAT
Director 1997-07-14
PETER NIXON
Director 2000-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE NEAT
Director 1992-03-31 2015-11-04
ANDREA LEAKE
Company Secretary 2003-08-29 2008-03-24
KENNETH JOHN OWEN
Company Secretary 1992-03-31 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY ALBERT NEAT ABTEC HOLDINGS LIMITED Company Secretary 2008-02-22 CURRENT 1999-03-09 Liquidation
KATHLEEN NEAT ABTEC HOLDINGS LIMITED Director 1999-07-15 CURRENT 1999-03-09 Liquidation
TERRY ALBERT NEAT HRSI LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
TERRY ALBERT NEAT ABTEC HOLDINGS LIMITED Director 1999-07-15 CURRENT 1999-03-09 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
2019-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-31
2019-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-31
2018-07-30LIQ10Removal of liquidator by court order
2018-07-30600Appointment of a voluntary liquidator
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM C/O Abbey Taylor Limimted Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW
2018-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-31
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM Unit 3 Rowhurst Close Chesterton Newcastle Under Lyme Staffordshire ST5 6BH
2016-11-114.20Volunatary liquidation statement of affairs with form 4.19
2016-11-11600Appointment of a voluntary liquidator
2016-11-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-01
2016-08-18AA01Previous accounting period extended from 30/11/15 TO 31/05/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-26AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE NEAT
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-13AR0124/03/15 ANNUAL RETURN FULL LIST
2014-07-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-07AR0124/03/14 ANNUAL RETURN FULL LIST
2013-06-20AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0124/03/13 ANNUAL RETURN FULL LIST
2012-08-14AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0124/03/12 ANNUAL RETURN FULL LIST
2011-07-07AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0124/03/11 FULL LIST
2010-04-29AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-22AR0124/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIXON / 24/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALBERT NEAT / 24/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NEAT / 24/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN NEAT / 24/03/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERRY ALBERT NEAT / 24/03/2010
2009-07-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2008-04-09288aSECRETARY APPOINTED MR TERRY ALBERT NEAT
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY ANDREA LEAKE
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-11363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-29363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-17363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-18225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288bSECRETARY RESIGNED
2003-09-12288cDIRECTOR'S PARTICULARS CHANGED
2003-09-12288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-17363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/01
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-09-13395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12395PARTICULARS OF MORTGAGE/CHARGE
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-14SRES13RE DIV/DEBT CANCELL 01/11/99
2000-05-15363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-05WRES13GIFT OF CO ASSET 17/09/99
2000-03-01288aNEW DIRECTOR APPOINTED
1999-07-20(W)ELRESS386 DIS APP AUDS 01/07/99
1999-07-20(W)ELRESS366A DISP HOLDING AGM 01/07/99
1999-05-27363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-14363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-14288aNEW DIRECTOR APPOINTED
1997-04-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-24363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-04-11AUDAUDITOR'S RESIGNATION
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-04-28363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-12-19
Resolutions for Winding-up2016-11-04
Appointment of Liquidators2016-11-04
Meetings of Creditors2016-10-21
Fines / Sanctions
No fines or sanctions have been issued against ABTEC ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2000-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-24 Outstanding THE MANAGING TRUSTEES OF THE ABTEC ENGINEERING COMPANY LIMITED DIRECTORS PENSION TRUST SCHEME
LEGAL CHARGE 1990-05-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-01-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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

Intangible Assets
Patents
We have not found any records of ABTEC ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names

ABTEC ENGINEERING COMPANY LIMITED owns 1 domain names.

abtec.co.uk  

Trademarks
We have not found any records of ABTEC ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABTEC ENGINEERING COMPANY 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 (25110 - Manufacture of metal structures and parts of structures) as ABTEC ENGINEERING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABTEC ENGINEERING COMPANY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyABTEC ENGINEERING COMPANY LIMITEDEvent Date2016-11-01
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 TypeAppointment of Liquidators
Defending partyABTEC ENGINEERING COMPANY LIMITEDEvent Date2016-11-01
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 TypeNotice of Intended Dividends
Defending partyABTEC ENGINEERING COMPANY LIMITEDEvent Date2016-11-01
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 TypeMeetings of Creditors
Defending partyABTEC ENGINEERING COMPANY LIMITEDEvent Date2016-10-21
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABTEC ENGINEERING COMPANY 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 ABTEC ENGINEERING COMPANY 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.