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

ABC GLOS LTD

MOORFIELDS CORPORATE RECOVERY LIMITED, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
02560067
Private Limited Company
Liquidation

Company Overview

About Abc Glos Ltd
ABC GLOS LTD was founded on 1990-11-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Abc Glos Ltd 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
ABC GLOS LTD
 
Legal Registered Office
MOORFIELDS CORPORATE RECOVERY LIMITED
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in GL52
 
Previous Names
B & P ACCOUNTING LTD04/10/2013
LOYALMOOR LIMITED25/07/2007
Filing Information
Company Number 02560067
Company ID Number 02560067
Date formed 1990-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 08/11/2011
Return next due 06/12/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-07 03:04:17
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.

Company Officers of ABC GLOS LTD

Current Directors
Officer Role Date Appointed
DENISE JANE PRITCHETT
Company Secretary 1992-11-19
BRUCE EDWARD PRITCHETT
Director 2000-11-01
DENISE JANE PRITCHETT
Director 1991-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MARTIN HOLBERTON
Director 2002-04-02 2010-10-07
BRUCE EDWARD PRITCHETT
Director 1992-11-19 1999-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE JANE PRITCHETT 45 GLOUCESTER ROAD MANAGEMENT LIMITED Company Secretary 2004-09-08 CURRENT 2004-09-08 Active
DENISE JANE PRITCHETT CASEPRESS LIMITED Company Secretary 1995-11-24 CURRENT 1995-09-22 Active
BRUCE EDWARD PRITCHETT CASEPRESS LIMITED Director 1995-11-24 CURRENT 1995-09-22 Active
DENISE JANE PRITCHETT THE BONEMILL MANAGEMENT COMPANY LIMITED Director 2016-07-20 CURRENT 2012-12-18 Active - Proposal to Strike off
DENISE JANE PRITCHETT CASEPRESS LIMITED Director 2015-07-23 CURRENT 1995-09-22 Active
DENISE JANE PRITCHETT SUNDIAL HOUSE INTERIORS LTD Director 2015-04-02 CURRENT 2011-03-24 Active - Proposal to Strike off
DENISE JANE PRITCHETT LLOYD LOOM (UK) LTD Director 2015-01-01 CURRENT 2011-03-24 Active - Proposal to Strike off
DENISE JANE PRITCHETT B & S PUBLICATIONS LTD Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
DENISE JANE PRITCHETT B&P COMPANY SECRETARIAL LTD Director 2012-03-15 CURRENT 2010-10-18 Dissolved 2016-03-15
DENISE JANE PRITCHETT LARKSLAD LTD Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2013-09-24
DENISE JANE PRITCHETT 45 GLOUCESTER ROAD MANAGEMENT LIMITED Director 2004-09-08 CURRENT 2004-09-08 Active

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
2019-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/07/2017:LIQ. CASE NO.1
2017-09-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/07/2017:LIQ. CASE NO.1
2016-09-064.68 Liquidators' statement of receipts and payments to 2016-07-15
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Priory Lodge London Road Cheltenham GL52 6HH
2015-08-10600Appointment of a voluntary liquidator
2015-07-274.40Notice of ceasing to act as a voluntary liquidator
2015-07-204.68 Liquidators' statement of receipts and payments to 2014-12-10
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM Kingsley House Church Lane Shurdington,Cheltenham Gloucestershire GL51 4TQ
2013-12-174.20Volunatary liquidation statement of affairs with form 4.19
2013-12-17600Appointment of a voluntary liquidator
2013-12-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-12-11
  • Extraordinary resolution to wind up on 2013-12-11
2013-10-04RES15CHANGE OF NAME 20/09/2013
2013-10-04CERTNMCompany name changed b & p accounting LTD\certificate issued on 04/10/13
2013-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-12DISS16(SOAS)Compulsory strike-off action has been suspended
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09LATEST SOC09/11/11 STATEMENT OF CAPITAL;GBP 200
2011-11-09AR0108/11/11 ANNUAL RETURN FULL LIST
2010-12-01AR0108/11/10 ANNUAL RETURN FULL LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOLBERTON
2010-09-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0108/11/08 FULL LIST
2010-03-15AR0108/11/07 CHANGES
2010-02-17DISS40Compulsory strike-off action has been discontinued
2010-02-16AR0108/11/09 FULL LIST
2009-12-29GAZ1FIRST GAZETTE
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; AMEND
2008-05-15363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS; AMEND
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25CERTNMCOMPANY NAME CHANGED LOYALMOOR LIMITED CERTIFICATE ISSUED ON 25/07/07
2007-07-18363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-09363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-05-15363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2004-05-15363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2002-04-2488(2)RAD 02/04/00--------- £ SI 100@1
2002-04-22RES12VARYING SHARE RIGHTS AND NAMES
2002-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-19288aNEW DIRECTOR APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/01
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: CAMBRIA THE REDDINGS CHELTENHAM GLOS. GL51 6RL
2000-03-28363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-11-25288bDIRECTOR RESIGNED
1999-03-05363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-10363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-16363sRETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1995-12-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-11-06363sRETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS
1994-11-11363sRETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS
1993-11-17363sRETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS
1993-08-13AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-11363bRETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS
1992-10-16363bRETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS
1992-10-16DISS40STRIKE-OFF ACTION DISCONTINUED
1992-07-07GAZ1FIRST GAZETTE
1991-12-03225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03
1991-01-14288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-14SRES01ALTER MEM AND ARTS 20/11/90
1990-11-22287REGISTERED OFFICE CHANGED ON 22/11/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1990-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ABC GLOS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-02-11
Appointment of Liquidators2015-08-05
Resolutions for Winding-up2013-12-18
Appointment of Liquidators2013-12-18
Notices to Creditors2013-12-18
Petitions to Wind Up (Companies)2013-12-04
Proposal to Strike Off2013-03-05
Proposal to Strike Off2009-12-29
Proposal to Strike Off1992-07-07
Fines / Sanctions
No fines or sanctions have been issued against ABC GLOS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABC GLOS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-03-31

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 ABC GLOS LTD

Intangible Assets
Patents
We have not found any records of ABC GLOS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABC GLOS LTD
Trademarks
We have not found any records of ABC GLOS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABC GLOS LTD. 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 (69201 - Accounting and auditing activities) as ABC GLOS LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ABC GLOS LTD 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 TypeMeetings of Creditors
Defending partyABC GLOS LTDEvent Date2016-02-05
Notice is hereby given that a Meeting of Creditors has been summoned by the Joint Liquidators pursuant to Rule 4.127 of the Insolvency Rules 1986 for the purpose of establishing a Liquidation Committee and considering a resolution concerning the remuneration of the Joint Liquidators. The meeting will be held at Moorfields, 88 Wood Street, London, EC2V 7QF on 11 March 2016 at 10.00 am. Proxy forms must be lodged with the Joint Liquidators at Moorfields , 88 Wood Street, London, EC2V 7QF , not later than 12.00 noon on 10 March 2016 to entitle you to vote at the meeting Office Holder details: Simon Thomas (IP 8920) and Arron Kendall (IP No 16050) both of Moorfields, 88 Wood Street, London, EC2V 7QF. Date of appointment: 16 July 2015. For further details contact: Daniel Robin, Email: drobin@moorfieldscr.com or telephone 0207 186 1166
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABC GLOS LTDEvent Date2015-07-16
Simon Thomas and Arron Kendall , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: The Joint Liquidators, Email: drobin@moorfieldscr.com Tel: 0207 186 1166, Fax: 0207 186 1177. Alternative contact: Daniel Robin.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABC GLOS LIMITEDEvent Date2013-12-11
Passed - 11th December 2013 At a General Meeting of the members of the above named company, duly convened and held at Janes, 1st Floor, Clarendon House, 42 Clarence Street, Cheltenham, GL50 3PL on 11 December 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That David Hughes be and he is hereby appointed Liquidator for the purposes of such winding up. David Hughes (IP Number 8817) of Janes , Priory Lodge, London Road, Cheltenham, Gloucs, GL52 6HH was appointed Liquidator of the Company on 11 December 2013 . Denise Pritchett , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABC GLOS LIMITEDEvent Date2013-12-11
Liquidator's Name and Address: David Neil Hughes of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH :
 
Initiating party Event TypeNotices to Creditors
Defending partyABC GLOS LIMITEDEvent Date2013-12-11
In accordance with Rule 4.106, I David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH give notice that on 11 December 2013 I was appointed Liquidator of ABC Glos Limited formerly Loyalmoor Limited formerly t/as B&P Accounting by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 22 January 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. David Hughes (IP No: 8817) of Janes , Priory Lodge, London Road, Cheltenham, Gloucs, GL52 6HH was appointed Liquidator of the Company on 11 December 2013 . David N Hughes , Liquidator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyABC GLOS LTDEvent Date2013-11-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7606 A Petition to wind up the above-named Company, Registration Number 02560067, of Kingsley House, Church Lane, Shurdington, Cheltenham, Gloucestershire, GL51 4TQ, presented on 4 November 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 December 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyABC GLOS LTDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyABC GLOS LTDEvent Date2009-12-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyABC GLOS LTDEvent Date1992-07-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABC GLOS LTD 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 ABC GLOS LTD 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.