Dissolved 2017-09-01
Company Information for ABS CONTRACT FURNISHERS LIMITED
TEMPLE AVENUE, LONDON, EC4Y 0HP,
|
Company Registration Number
02740520
Private Limited Company
Dissolved Dissolved 2017-09-01 |
Company Name | |
---|---|
ABS CONTRACT FURNISHERS LIMITED | |
Legal Registered Office | |
TEMPLE AVENUE LONDON EC4Y 0HP Other companies in EC1A | |
Company Number | 02740520 | |
---|---|---|
Date formed | 1992-08-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2017-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GROSVENOR SECRETARY LTD |
||
CHRISTOPHER BASSETT |
||
GEOFFREY JAMES BASSETT |
||
GREGORY BASSETT |
||
CHRISTOPHER ANTHONY BUGDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEMO SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHER ANTHONY BUGDEN |
Director | ||
ALAN JOHN ROBINS |
Director | ||
JOHN FRANCIS HARRINGTON |
Director | ||
ALFRED GORDON CHARLES MARSHALL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREE S VENTURES LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
M.G.I. PROPERTIES LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1995-06-15 | Active | |
JARTIME LTD | Company Secretary | 2007-08-02 | CURRENT | 2007-07-13 | Dissolved 2016-08-09 | |
TOOLBOX PROPERTY MAINTENANCE LIMITED | Company Secretary | 2007-03-25 | CURRENT | 2005-11-24 | Dissolved 2014-10-21 | |
REDDIN-CLANCY CORPORATE LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-05 | Dissolved 2016-11-22 | |
ASSET TECHNOLOGY LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2001-07-06 | Dissolved 2013-10-15 | |
AMTELLA SOLUTIONS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1999-04-06 | Dissolved 2017-09-12 | |
KINGFIELD INVESTMENTS LTD | Company Secretary | 2006-07-31 | CURRENT | 2001-02-01 | Active | |
TOMATO DEVELOPMENTS LTD | Company Secretary | 2006-07-31 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
ASHMERE PROPERTIES LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1989-05-05 | Active | |
PROPERTYSKILLS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1997-05-07 | Active | |
C.F.I. PROPERTIES LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2001-08-08 | Active | |
HIGH-T PARTNERS LIMITED | Company Secretary | 2006-04-08 | CURRENT | 1999-06-09 | Dissolved 2016-08-23 | |
BURNS RESIDENTIAL LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1996-04-12 | Dissolved 2013-12-24 | |
BURNS FINANCIAL CONSULTANTS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2001-11-28 | Dissolved 2015-11-03 | |
ML SOUND ADVICE LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2005-06-15 | Dissolved 2015-11-17 | |
BRIDGESIDE PROPERTY CO LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1962-07-31 | Dissolved 2016-07-15 | |
ABC MOORINGS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1999-09-15 | Dissolved 2017-02-28 | |
ABINGDON BOAT CENTRE LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1996-04-01 | Dissolved 2017-09-12 | |
BURNS HOLDINGS (UK) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2000-11-01 | Active | |
SUPERWORTH LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
BASICPAUSE LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1990-04-10 | Active | |
NORTHDOWN INVESTMENTS LTD | Company Secretary | 2006-03-01 | CURRENT | 1997-07-10 | Liquidation | |
BAYWATER DEVELOPMENTS LTD | Company Secretary | 2006-03-01 | CURRENT | 2000-03-08 | Active | |
PAYSTORM LTD | Company Secretary | 2005-05-25 | CURRENT | 2005-03-02 | Dissolved 2015-08-18 | |
CENTENARY INVESTMENTS (NORTH EAST) LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
TOP BRASS CONTRACT FURNITURE LIMITED | Director | 2015-07-15 | CURRENT | 2005-09-27 | Liquidation | |
TOP BRASS PROJECTS LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Liquidation | |
NORTHDOWN INVESTMENTS LTD | Director | 1997-09-23 | CURRENT | 1997-07-10 | Liquidation | |
CONCAT HOLDINGS LIMITED | Director | 1994-11-22 | CURRENT | 1994-10-06 | Active | |
CATLIN & KILPATRICK PROPERTY CO. LIMITED | Director | 1991-09-21 | CURRENT | 1963-08-12 | Active | |
GROSVENOR FEE PROTECTION LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
JARTIME BRIGHTON LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2016-08-09 | |
JARTIME LTD | Director | 2011-07-01 | CURRENT | 2007-07-13 | Dissolved 2016-08-09 | |
GROSVENOR SECRETARY LIMITED | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active | |
JOUSTSTONE MANAGEMENT COMPANY LIMITED | Director | 2009-03-29 | CURRENT | 1988-11-21 | Active | |
57 QUEENS PARK ROAD (BRIGHTON) LIMITED | Director | 2008-06-23 | CURRENT | 2003-05-23 | Active | |
GROSVENOR PARTNERS WEALTH MANAGEMENT LIMITED | Director | 2006-08-09 | CURRENT | 2006-07-31 | Dissolved 2014-06-10 | |
GROSVENOR TAX CONSULTANTS LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-05 | Active | |
SHADE SAIL LTD | Director | 2006-01-01 | CURRENT | 2005-09-14 | Dissolved 2015-01-13 | |
BRIDGESIDE PROPERTY CO LIMITED | Director | 2005-01-24 | CURRENT | 1962-07-31 | Dissolved 2016-07-15 | |
KINGSTONE DEVELOPMENTS LTD | Director | 2004-01-01 | CURRENT | 2003-10-09 | Active | |
TRYLINE INVESTMENTS LTD | Director | 2003-11-25 | CURRENT | 2003-10-29 | Active | |
NORTHDOWN INVESTMENTS LTD | Director | 2003-05-01 | CURRENT | 1997-07-10 | Liquidation | |
PIAZZA DEVELOPMENTS LIMITED | Director | 2002-06-14 | CURRENT | 1995-09-22 | Dissolved 2017-11-14 |
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 15/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 6 SNOW HILL LONDON EC1A 4AY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 59 HIGH STREET. HURSTPIERPOINT. HASSOCKS WEST SUSS HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED GREGORY BASSETT | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER BASSETT | |
LATEST SOC | 19/08/13 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 18/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 18/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 17/08/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 14-16 FARRINGDON LANE LONDON EC1R 3AU | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/02 | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS |
Final Meet | 2017-03-23 |
Notices to Creditors | 2014-09-19 |
Appointment of Liquidators | 2014-09-19 |
Resolutions for Winding-up | 2014-09-19 |
Petitions to Wind Up (Companies) | 2014-09-10 |
Meetings of Creditors | 2014-09-09 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 ABS CONTRACT FURNISHERS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ABS CONTRACT FURNISHERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | |||
39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | |||
66011000 | Garden or similar umbrellas (excl. beach tents) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABS CONTRACT FURNISHERS LIMITED | Event Date | 2014-09-16 |
Notice is hereby given that the Creditors of the Company are required on or before 16 November 2014, to prove their debts by sending their full names and addresses, particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the Liquidator, John Edmund Paylor, (IP No 9517), of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing by the Liquidator, creditors must either personally or by their solicitors, come in and prove their Debts 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 made before such debts are proved. Date of appointment: 16 September 2014. For further details contact: Email: sn@gbr.uk.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABS CONTRACT FURNISHERS LIMITED | Event Date | 2014-09-16 |
John Edmund Paylor , of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY . : For further details contact: Email: sn@gbr.uk.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABS CONTRACT FURNISHERS LIMITED | Event Date | 2014-09-16 |
Notice is hereby given that the following resolutions were passed on 16 September 2014 as a special resolution and an ordinary resolution respectively: 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 and that John Edmund Paylor , of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY , (IP No. 9517), is hereby appointed as Liquidator for the purposes of such winding-up. For further details contact: Email: sn@gbr.uk.com Christopher Bugden , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ABS CONTRACT FURNISHERS LIMITED | Event Date | 2014-09-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named company will be held at: 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 25 April 2017 at 11.00 am and 11.15 am respectively for the purposes of: 1. Receiving the final Progress Report and account of the Liquidator's acts and dealings and of the conduct of the winding-up. A Member or Creditor entitled to attend and vote at the respective meetings may appoint another person to vote in his or her place and a Proxy Form is available for that purpose. Proxies to be used at the Meeting must be lodged with the Liquidator at the address shown above no later than 12 noon on 24 April 2017, being the business day preceding the meeting, (along with a Proof of Debt if one has not been lodged previously). Notice is also given by the Liquidator that no dividend will be declared to any class of creditors. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 16 September 2014 . Further information about this case is available from the offices of Guardian Business Recovery on 020 3096 0750. John Edmund Paylor , Liquidator Dated: 1 February 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABS CONTRACT FURNISHERS LIMITED | Event Date | 2014-09-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY , on 16 September 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. John Edmund Paylor MIPA MABRP (IP No 9517) of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors free of charge, with such information concerning the companys affairs as is reasonably required. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge at the offices of Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Further details contact: Sutinder Nagi, Email: sn@gbr.uk.com, Tel: 020 7002 7830. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABS CONTRACT FURNISHERS LIMITED | Event Date | 2014-08-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5595 A Petition to wind up the above-named Company, Registration Number 02740520, of 82 St John Street, London, United Kingdon, EC1M 4JN, principal trading address at Unit 2-3, The Abbey Trading Estate, Bell Green Lane, Sydenham, London, SE26 5TW presented on 6 August 2014 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 22 September 2014 , 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 19 September 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABS CONTRACT FURNISHERS LIMITED | Event Date | 2011-07-05 |
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. |