Dissolved 2014-07-24
Company Information for ABINGTON GLASS LIMITED
NORTHAMPTON, NN5,
|
Company Registration Number
02135650
Private Limited Company
Dissolved Dissolved 2014-07-24 |
Company Name | |
---|---|
ABINGTON GLASS LIMITED | |
Legal Registered Office | |
NORTHAMPTON | |
Company Number | 02135650 | |
---|---|---|
Date formed | 1987-05-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-07-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 11:06:31 |
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 | ||
---|---|---|---|---|
ABINGTON GLASS COMPANY INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MELVYN DOUGLAS STABB |
||
MELVYN DOUGLAS STABB |
||
JAMES KENNLEY SHARP THOMSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M STABB & J THOMSON LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-09-06 | |
M STABB & J THOMSON LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM HORSLEY ROAD NORTHAMPTON NN2 6LJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNLEY SHARP THOMSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DOUGLAS STABB / 01/01/2010 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363b | RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
363 | RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 | |
363 | RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
Final Meetings | 2014-02-20 |
Notice of Intended Dividends | 2013-06-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ABINGTON GLASS LIMITED | Event Date | 2013-06-18 |
Principal Trading Address: Horsley Road, Northampton, NN2 6LJ Notice is hereby given that the Joint Liquidators of the above named Company intend to declare a first and final dividend to the unsecured creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the undersigned Peter John Windatt of BRI Business Recovery and Insolvency, 100-102 St James Road, Northampton, NN5 5LF, by 17 July 2013. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is the Joint Liquidators intention to declare a first and final dividend no later than 2 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). Date of Appointment: 4 May 2011. Office Holder details: Peter John Windatt and Rebecca Jane Dacre (IP Nos: 008611 and 009572), 100-102 St James Road, Northampton, NN5 5LF. Further details contact: Lauren Bartlett, Tel: (01604) 595611. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ABINGTON GLASS LIMITED | Event Date | 2011-04-05 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, 100 - 102 St James Road, Northampton, NN5 5LF on 16 April 2014 at 2.00pm followed by a meeting of creditors at 2.15pm. The purpose of the meetings is two-fold: for the Joint Liquidators’ account to be laid down before the meetings, showing how the winding up has been conducted and the Company’s property disposed of, together with any further explanations that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 - 102 St James Road, Northampton, NN5 5LF no later than 12.00 noon on 15 April 2014. Date of Appointment: 4/5/2011. Office Holder details: Peter John Windatt, (IP No. 008611) and Rebecca Jane Dacre, (IP No. 009572) both of BRI Business Recovery and Insolvency, 100-102 St James Road, Northampton NN5 5LF For further details contact: Lauren Bartlett, Tel: 01604 595605. Peter John Windatt , Joint Liquidator : | |||
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. |