Dissolved
Dissolved 2016-11-17
Company Information for ABBEYLITE LIMITED
ONE AMERICA SQUARE, LONDON, EC3N,
|
Company Registration Number
03102422
Private Limited Company
Dissolved Dissolved 2016-11-17 |
Company Name | |
---|---|
ABBEYLITE LIMITED | |
Legal Registered Office | |
ONE AMERICA SQUARE LONDON | |
Company Number | 03102422 | |
---|---|---|
Date formed | 1995-09-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM NUMBER 3 LONGMEAD SHAFTESBURY DORSET SP7 8DL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM NUMBER 3 LONGMEAD SHAFTESBURY DORSET SP7 8DL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY GILLETT | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH GILLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILLETT | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 05/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELEANOR GILLETT / 05/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD GILLETT / 05/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD GILLETT / 05/09/2012 | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 05/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELEANOR GILLETT / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD GILLETT / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 05/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD GILLETT / 05/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 05/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM NUMBER 3 LONG MEAD SHAFTESBURY DORSET SP7 8DL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GILLETT / 05/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY GILLETT / 05/12/2008 | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/96 | |
363s | RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/96 FROM: MANOR FARM HOUSE TARRANT HINTON BLANDFORD DORSET DT11 8HY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/95 FROM: MANOR FARM HOUSE TARRANT HINTON BLANDFORD DORSET DT11 8HY | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/95 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-06 |
Appointment of Liquidators | 2015-06-23 |
Resolutions for Winding-up | 2015-06-23 |
Meetings of Creditors | 2015-06-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND 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 ABBEYLITE LIMITED
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as ABBEYLITE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABBEYLITE LIMITED | Event Date | 2015-06-16 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Sjana Naidoo, Email: sjana.naidoo@resolvegroupuk.com Tel: 020 7702 9775 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABBEYLITE LIMITED | Event Date | 2015-06-16 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 16 June 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB , (IP Nos. 9362, 9734 and 11372) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and are to act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Cameron Gunn, Mark Supperstone and Simon Harris as Joint Liquidators. For further details contact: Sjana Naidoo, Email: sjana.naidoo@resolvegroupuk.com Tel: 020 7702 9775 Andrew Davies , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABBEYLITE LIMITED | Event Date | 2015-06-02 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 16 June 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: sjana.naidoo@resolvegroupuk.com Tel: 020 3411 0507 | |||
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. |