Dissolved
Dissolved 2015-12-29
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 Name | |
---|---|
ABWOOD MARINE LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
GORDON OLIVER COCHRAN |
||
MARCUS EARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON OLIVER COCHRAN |
Director | ||
MARCUS EARLE |
Company Secretary | ||
DAVID JOHN WOOD |
Director | ||
DAVID JOHN WOOD |
Company Secretary | ||
DONNA WOOD |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACSL MAINTENANCE LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
EARLES FIREWORKS LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Dissolved 2018-02-20 | |
COMPANY 910 LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2014-05-20 | |
ABWOOD MARINE ENGINEERING LIMITED | Director | 2010-06-08 | CURRENT | 2010-06-08 | Dissolved 2014-12-16 | |
ABWOOD GROUP LIMITED | Director | 2006-07-15 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
ABWOOD CONTRACT SUPPORT LIMITED | Director | 1998-05-20 | CURRENT | 1997-03-07 | Liquidation |
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 04/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON COCHRAN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM DOCK OFFICE 1 ONEGA GATE SURREY QUAY LONDON SE16 7PF | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EARLE / 03/09/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/00 FROM: DOCK OFFICE 1 ONEGA GATE LONDON SE16 7PF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/08/00 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 98 CANNON DRIVE WEST INDIA DOCK LONDON E14 4AS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 4 ALEXANDER CLOSE HAYES KENT BR2 7LW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97 | |
88(2)R | AD 11/11/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Final Meetings | 2015-07-01 |
Notice of Intended Dividends | 2014-09-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
ABWOOD MARINE LIMITED owns 1 domain names.
abwood.co.uk
The top companies supplying to UK government with the same SIC code (4524 - Construction of water projects) as ABWOOD MARINE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ABWOOD MARINE LIMITED | Event Date | 2014-09-01 |
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 Type | Final Meetings | |
Defending party | ABWOOD MARINE LIMITED | Event Date | 2010-07-05 |
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 : | |||
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. |