Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABS CONTRACT FURNISHERS LIMITED
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 Overview

About Abs Contract Furnishers Ltd
ABS CONTRACT FURNISHERS LIMITED was founded on 1992-08-18 and had its registered office in Temple Avenue. The company was dissolved on the 2017-09-01 and is no longer trading or active.

Key Data
Company Name
ABS CONTRACT FURNISHERS LIMITED
 
Legal Registered Office
TEMPLE AVENUE
LONDON
EC4Y 0HP
Other companies in EC1A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABS CONTRACT FURNISHERS 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.

Company Officers of ABS CONTRACT FURNISHERS LIMITED

Current Directors
Officer Role Date Appointed
GROSVENOR SECRETARY LTD
Company Secretary 2006-03-01
CHRISTOPHER BASSETT
Director 2014-03-26
GEOFFREY JAMES BASSETT
Director 1995-12-15
GREGORY BASSETT
Director 2014-03-26
CHRISTOPHER ANTHONY BUGDEN
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEMO SECRETARIES LIMITED
Company Secretary 1992-10-02 2006-03-31
CHRISTOPHER ANTHONY BUGDEN
Director 1997-06-17 1999-05-07
ALAN JOHN ROBINS
Director 1993-04-07 1997-06-17
JOHN FRANCIS HARRINGTON
Director 1993-04-07 1995-12-15
ALFRED GORDON CHARLES MARSHALL
Director 1992-10-02 1993-04-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-18 1992-10-02
INSTANT COMPANIES LIMITED
Nominated Director 1992-08-18 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GROSVENOR SECRETARY LTD THREE S VENTURES LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
GROSVENOR SECRETARY LTD M.G.I. PROPERTIES LIMITED Company Secretary 2008-10-15 CURRENT 1995-06-15 Active
GROSVENOR SECRETARY LTD JARTIME LTD Company Secretary 2007-08-02 CURRENT 2007-07-13 Dissolved 2016-08-09
GROSVENOR SECRETARY LTD TOOLBOX PROPERTY MAINTENANCE LIMITED Company Secretary 2007-03-25 CURRENT 2005-11-24 Dissolved 2014-10-21
GROSVENOR SECRETARY LTD REDDIN-CLANCY CORPORATE LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-05 Dissolved 2016-11-22
GROSVENOR SECRETARY LTD ASSET TECHNOLOGY LIMITED Company Secretary 2007-02-01 CURRENT 2001-07-06 Dissolved 2013-10-15
GROSVENOR SECRETARY LTD AMTELLA SOLUTIONS LIMITED Company Secretary 2006-07-31 CURRENT 1999-04-06 Dissolved 2017-09-12
GROSVENOR SECRETARY LTD KINGFIELD INVESTMENTS LTD Company Secretary 2006-07-31 CURRENT 2001-02-01 Active
GROSVENOR SECRETARY LTD TOMATO DEVELOPMENTS LTD Company Secretary 2006-07-31 CURRENT 2005-02-17 Active - Proposal to Strike off
GROSVENOR SECRETARY LTD ASHMERE PROPERTIES LIMITED Company Secretary 2006-07-31 CURRENT 1989-05-05 Active
GROSVENOR SECRETARY LTD PROPERTYSKILLS LIMITED Company Secretary 2006-07-31 CURRENT 1997-05-07 Active
GROSVENOR SECRETARY LTD C.F.I. PROPERTIES LIMITED Company Secretary 2006-07-31 CURRENT 2001-08-08 Active
GROSVENOR SECRETARY LTD HIGH-T PARTNERS LIMITED Company Secretary 2006-04-08 CURRENT 1999-06-09 Dissolved 2016-08-23
GROSVENOR SECRETARY LTD BURNS RESIDENTIAL LIMITED Company Secretary 2006-03-01 CURRENT 1996-04-12 Dissolved 2013-12-24
GROSVENOR SECRETARY LTD BURNS FINANCIAL CONSULTANTS LIMITED Company Secretary 2006-03-01 CURRENT 2001-11-28 Dissolved 2015-11-03
GROSVENOR SECRETARY LTD ML SOUND ADVICE LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-15 Dissolved 2015-11-17
GROSVENOR SECRETARY LTD BRIDGESIDE PROPERTY CO LIMITED Company Secretary 2006-03-01 CURRENT 1962-07-31 Dissolved 2016-07-15
GROSVENOR SECRETARY LTD ABC MOORINGS LIMITED Company Secretary 2006-03-01 CURRENT 1999-09-15 Dissolved 2017-02-28
GROSVENOR SECRETARY LTD ABINGDON BOAT CENTRE LIMITED Company Secretary 2006-03-01 CURRENT 1996-04-01 Dissolved 2017-09-12
GROSVENOR SECRETARY LTD BURNS HOLDINGS (UK) LIMITED Company Secretary 2006-03-01 CURRENT 2000-11-01 Active
GROSVENOR SECRETARY LTD SUPERWORTH LIMITED Company Secretary 2006-03-01 CURRENT 1995-01-18 Active - Proposal to Strike off
GROSVENOR SECRETARY LTD BASICPAUSE LIMITED Company Secretary 2006-03-01 CURRENT 1990-04-10 Active
GROSVENOR SECRETARY LTD NORTHDOWN INVESTMENTS LTD Company Secretary 2006-03-01 CURRENT 1997-07-10 Liquidation
GROSVENOR SECRETARY LTD BAYWATER DEVELOPMENTS LTD Company Secretary 2006-03-01 CURRENT 2000-03-08 Active
GROSVENOR SECRETARY LTD PAYSTORM LTD Company Secretary 2005-05-25 CURRENT 2005-03-02 Dissolved 2015-08-18
GEOFFREY JAMES BASSETT CENTENARY INVESTMENTS (NORTH EAST) LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
GEOFFREY JAMES BASSETT TOP BRASS CONTRACT FURNITURE LIMITED Director 2015-07-15 CURRENT 2005-09-27 Liquidation
GEOFFREY JAMES BASSETT TOP BRASS PROJECTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Liquidation
GEOFFREY JAMES BASSETT NORTHDOWN INVESTMENTS LTD Director 1997-09-23 CURRENT 1997-07-10 Liquidation
GEOFFREY JAMES BASSETT CONCAT HOLDINGS LIMITED Director 1994-11-22 CURRENT 1994-10-06 Active
GEOFFREY JAMES BASSETT CATLIN & KILPATRICK PROPERTY CO. LIMITED Director 1991-09-21 CURRENT 1963-08-12 Active
CHRISTOPHER ANTHONY BUGDEN GROSVENOR FEE PROTECTION LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
CHRISTOPHER ANTHONY BUGDEN JARTIME BRIGHTON LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2016-08-09
CHRISTOPHER ANTHONY BUGDEN JARTIME LTD Director 2011-07-01 CURRENT 2007-07-13 Dissolved 2016-08-09
CHRISTOPHER ANTHONY BUGDEN GROSVENOR SECRETARY LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
CHRISTOPHER ANTHONY BUGDEN JOUSTSTONE MANAGEMENT COMPANY LIMITED Director 2009-03-29 CURRENT 1988-11-21 Active
CHRISTOPHER ANTHONY BUGDEN 57 QUEENS PARK ROAD (BRIGHTON) LIMITED Director 2008-06-23 CURRENT 2003-05-23 Active
CHRISTOPHER ANTHONY BUGDEN GROSVENOR PARTNERS WEALTH MANAGEMENT LIMITED Director 2006-08-09 CURRENT 2006-07-31 Dissolved 2014-06-10
CHRISTOPHER ANTHONY BUGDEN GROSVENOR TAX CONSULTANTS LIMITED Director 2006-06-06 CURRENT 2006-06-05 Active
CHRISTOPHER ANTHONY BUGDEN SHADE SAIL LTD Director 2006-01-01 CURRENT 2005-09-14 Dissolved 2015-01-13
CHRISTOPHER ANTHONY BUGDEN BRIDGESIDE PROPERTY CO LIMITED Director 2005-01-24 CURRENT 1962-07-31 Dissolved 2016-07-15
CHRISTOPHER ANTHONY BUGDEN KINGSTONE DEVELOPMENTS LTD Director 2004-01-01 CURRENT 2003-10-09 Active
CHRISTOPHER ANTHONY BUGDEN TRYLINE INVESTMENTS LTD Director 2003-11-25 CURRENT 2003-10-29 Active
CHRISTOPHER ANTHONY BUGDEN NORTHDOWN INVESTMENTS LTD Director 2003-05-01 CURRENT 1997-07-10 Liquidation
CHRISTOPHER ANTHONY BUGDEN PIAZZA DEVELOPMENTS LIMITED Director 2002-06-14 CURRENT 1995-09-22 Dissolved 2017-11-14

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
2017-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 6 SNOW HILL LONDON EC1A 4AY
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM
2014-09-224.20STATEMENT OF AFFAIRS/4.19
2014-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 59 HIGH STREET. HURSTPIERPOINT. HASSOCKS WEST SUSS HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE ENGLAND
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM
2014-03-27AP01DIRECTOR APPOINTED GREGORY BASSETT
2014-03-27AP01DIRECTOR APPOINTED CHRISTOPHER BASSETT
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 60000
2013-08-19AR0118/08/13 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-28AR0118/08/12 FULL LIST
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-24AR0118/08/11 FULL LIST
2011-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 18/08/2011
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS
2011-07-13DISS40DISS40 (DISS40(SOAD))
2011-07-12AA30/06/10 TOTAL EXEMPTION SMALL
2011-07-05GAZ1FIRST GAZETTE
2010-09-06AR0118/08/10 FULL LIST
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 17/08/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-03-27AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-21363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-13363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-19363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-10288bSECRETARY RESIGNED
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 14-16 FARRINGDON LANE LONDON EC1R 3AU
2005-09-02363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-26363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-28363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/02
2002-09-06363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-31363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-08-29363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-09-27363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-05-19288bDIRECTOR RESIGNED
1998-12-14363aRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1998-05-15225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-22363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
1997-06-25288bDIRECTOR RESIGNED
1997-06-25288aNEW DIRECTOR APPOINTED
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-15363sRETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-15288NEW DIRECTOR APPOINTED
1996-02-15288DIRECTOR RESIGNED
1995-09-01395PARTICULARS OF MORTGAGE/CHARGE
1995-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-18363sRETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-24363sRETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABS CONTRACT FURNISHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-23
Notices to Creditors2014-09-19
Appointment of Liquidators2014-09-19
Resolutions for Winding-up2014-09-19
Petitions to Wind Up (Companies)2014-09-10
Meetings of Creditors2014-09-09
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against ABS CONTRACT FURNISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ABS CONTRACT FURNISHERS LIMITED

Intangible Assets
Patents
We have not found any records of ABS CONTRACT FURNISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABS CONTRACT FURNISHERS LIMITED
Trademarks
We have not found any records of ABS CONTRACT FURNISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABS CONTRACT FURNISHERS 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 (82990 - Other business support service activities not elsewhere classified) as ABS CONTRACT FURNISHERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABS CONTRACT FURNISHERS 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.
Import/Export of Goods
Goods imported/exported by ABS CONTRACT FURNISHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-03-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-06-0166011000Garden or similar umbrellas (excl. beach tents)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyABS CONTRACT FURNISHERS LIMITEDEvent Date2014-09-16
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 TypeAppointment of Liquidators
Defending partyABS CONTRACT FURNISHERS LIMITEDEvent Date2014-09-16
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 TypeResolutions for Winding-up
Defending partyABS CONTRACT FURNISHERS LIMITEDEvent Date2014-09-16
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 TypeFinal Meetings
Defending partyABS CONTRACT FURNISHERS LIMITEDEvent Date2014-09-16
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 TypeMeetings of Creditors
Defending partyABS CONTRACT FURNISHERS LIMITEDEvent Date2014-09-05
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 TypePetitions to Wind Up (Companies)
Defending partyABS CONTRACT FURNISHERS LIMITEDEvent Date2014-08-06
SolicitorHM 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 TypeProposal to Strike Off
Defending partyABS CONTRACT FURNISHERS LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABS CONTRACT FURNISHERS 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 ABS CONTRACT FURNISHERS 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.