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

ABWOOD MARINE LIMITED

NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
03239889
Private Limited Company
Dissolved

Dissolved 2015-12-29

Company Overview

About Abwood Marine Ltd
ABWOOD MARINE LIMITED was founded on 1996-08-20 and had its registered office in New Bridge Street. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
ABWOOD MARINE LIMITED
 
Legal Registered Office
NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 03239889
Date formed 1996-08-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2015-12-29
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 ABWOOD MARINE 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.
Companies with same name ABWOOD MARINE LIMITED
The following companies were found which have the same name as ABWOOD MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABWOOD MARINE ENGINEERING LIMITED COVENEY NICHOLLS LIMITED THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD Dissolved Company formed on the 2010-06-08

Company Officers of ABWOOD MARINE LIMITED

Current Directors
Officer Role Date Appointed
GORDON OLIVER COCHRAN
Company Secretary 2007-03-13
MARCUS EARLE
Director 1998-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON OLIVER COCHRAN
Director 2006-01-27 2013-07-22
MARCUS EARLE
Company Secretary 2006-02-27 2007-03-13
DAVID JOHN WOOD
Director 1998-05-26 2007-03-13
DAVID JOHN WOOD
Company Secretary 1998-05-26 2006-02-27
DONNA WOOD
Company Secretary 1996-08-21 1998-05-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-08-20 1996-08-21
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-08-20 1996-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS EARLE ACSL MAINTENANCE LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
MARCUS EARLE EARLES FIREWORKS LIMITED Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2018-02-20
MARCUS EARLE COMPANY 910 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
MARCUS EARLE ABWOOD MARINE ENGINEERING LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2014-12-16
MARCUS EARLE ABWOOD GROUP LIMITED Director 2006-07-15 CURRENT 2005-04-15 Active - Proposal to Strike off
MARCUS EARLE ABWOOD CONTRACT SUPPORT LIMITED Director 1998-05-20 CURRENT 1997-03-07 Liquidation

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
2015-12-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COCHRAN
2013-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013
2012-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012
2011-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE
2010-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-07-144.20STATEMENT OF AFFAIRS/4.19
2010-07-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM DOCK OFFICE 1 ONEGA GATE SURREY QUAY LONDON SE16 7PF
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARCUS EARLE / 03/09/2009
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-12-14363sRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14363(288)SECRETARY RESIGNED
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-12288bDIRECTOR RESIGNED
2007-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27288bSECRETARY RESIGNED
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-08-22363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-18363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: DOCK OFFICE 1 ONEGA GATE LONDON SE16 7PF
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/00
2000-08-17363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 98 CANNON DRIVE WEST INDIA DOCK LONDON E14 4AS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-16363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1998-11-10363bRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-10288aNEW DIRECTOR APPOINTED
1998-10-26395PARTICULARS OF MORTGAGE/CHARGE
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-27288bSECRETARY RESIGNED
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-12287REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 4 ALEXANDER CLOSE HAYES KENT BR2 7LW
1997-09-30395PARTICULARS OF MORTGAGE/CHARGE
1997-09-30395PARTICULARS OF MORTGAGE/CHARGE
1997-09-15363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-11-20225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97
1996-11-2088(2)RAD 11/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-08-28288NEW SECRETARY APPOINTED
1996-08-28288DIRECTOR RESIGNED
1996-08-28288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
4524 - Construction of water projects



Licences & Regulatory approval
We could not find any licences issued to ABWOOD MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-01
Notice of Intended Dividends2014-09-04
Fines / Sanctions
No fines or sanctions have been issued against ABWOOD MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-13 Outstanding HSBC BANK PLC
DEBENTURE 2003-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1998-10-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-09-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ABWOOD MARINE LIMITED registering or being granted any patents
Domain Names

ABWOOD MARINE LIMITED owns 1 domain names.

abwood.co.uk  

Trademarks
We have not found any records of ABWOOD MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABWOOD MARINE 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 (4524 - Construction of water projects) as ABWOOD MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABWOOD MARINE 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyABWOOD MARINE LIMITEDEvent Date2014-09-01
Principal Trading Address: 13 Lineacre Close, Rainham, Kent, ME8 9NW Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first interim dividend to non preferential unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must 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 Joint Liquidators at New Bridge Street House, 30 -34 New Bridge Street, London, EC4V 6BJ by no later than 31 October 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 10 July 2010. Office holder details: Adrian Paul Dante (IP No 9600) and Georgina Marie Eason (IP No 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30 -34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 020 7429 4100. Alternative contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyABWOOD MARINE LIMITEDEvent Date2010-07-05
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 18 September 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 05 July 2010 Office Holder details: Adrian Paul Dante , (IP No. 9600) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Rona Bharania, Email: Rona.Bharania@mhllp.co.uk Adrian Paul Dante and Georgina Marie Eason , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABWOOD MARINE 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 ABWOOD MARINE 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.