Dissolved
Dissolved 2014-08-19
Company Information for ABBEY AUTOMATION LIMITED
STAINES-UPON-THAMES, MIDDLESEX, TW18,
|
Company Registration Number
02823084
Private Limited Company
Dissolved Dissolved 2014-08-19 |
Company Name | |
---|---|
ABBEY AUTOMATION LIMITED | |
Legal Registered Office | |
STAINES-UPON-THAMES MIDDLESEX | |
Company Number | 02823084 | |
---|---|---|
Date formed | 1993-06-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2014-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 22:02:16 |
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 | ||
---|---|---|---|---|
ABBEY AUTOMATION INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN THOMAS PATERSON |
||
IAN THOMAS PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELEANOR MARGARET PATERSON |
Company Secretary | ||
ELEANOR MARGARET PATERSON |
Director | ||
LETCHFORD NOMINEES LIMITED |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WM SPECIALISTS LTD. | Director | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS PATERSON / 26/04/2012 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN THOMAS PATERSON / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS PATERSON / 01/06/2011 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED IAN THOMAS PATERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELEANOR PATERSON | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ELEANOR PATERSON | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: RATCLIFFE HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
ELRES | S366A DISP HOLDING AGM 27/03/98 | |
ELRES | S252 DISP LAYING ACC 27/03/98 | |
ELRES | S386 DISP APP AUDS 27/03/98 | |
363s | RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 174 HIGH STREET HOUNSLOW MIDDLESEX TW3 1BQ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
Proposal to Strike Off | 2013-02-12 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.79 | 9 |
MortgagesNumMortOutstanding | 1.67 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 2852 - General mechanical engineering
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as ABBEY AUTOMATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABBEY AUTOMATION LIMITED | Event Date | 2013-02-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEY AUTOMATION LIMITED | Event Date | 2012-07-03 |
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. |