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

ABBEYMILL HUDDERSFIELD LIMITED

HUDDERSFIELD, WEST YORKSHIRE, HD1,
Company Registration Number
03548946
Private Limited Company
Dissolved

Dissolved 2017-10-03

Company Overview

About Abbeymill Huddersfield Ltd
ABBEYMILL HUDDERSFIELD LIMITED was founded on 1998-04-20 and had its registered office in Huddersfield. The company was dissolved on the 2017-10-03 and is no longer trading or active.

Key Data
Company Name
ABBEYMILL HUDDERSFIELD LIMITED
 
Legal Registered Office
HUDDERSFIELD
WEST YORKSHIRE
 
Filing Information
Company Number 03548946
Date formed 1998-04-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-10-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
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 ABBEYMILL HUDDERSFIELD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DENNIS MCGEE
Company Secretary 2002-12-16
CELIA LYNNE MCGEE
Director 2008-07-04
MICHAEL DENNIS MCGEE
Director 2002-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PICKUP
Director 1998-04-20 2008-07-04
JANICE PICKUP
Company Secretary 1998-04-20 2002-12-16
SHEILA JEAN DONKERSLEY
Director 2000-07-10 2002-12-16
JANICE PICKUP
Director 1998-04-20 2002-12-16
PAUL JONATHAN LEACH
Director 2002-02-05 2002-11-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-20 1998-04-20

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
2017-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-284.20STATEMENT OF AFFAIRS/4.19
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0117/04/15 FULL LIST
2014-06-27AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-02RP04SECOND FILING WITH MUD 17/04/13 FOR FORM AR01
2014-05-02RP04SECOND FILING WITH MUD 17/04/12 FOR FORM AR01
2014-05-02RP04SECOND FILING WITH MUD 17/04/11 FOR FORM AR01
2014-05-02ANNOTATIONClarification
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0117/04/14 FULL LIST
2014-04-09RP04SECOND FILING WITH MUD 17/04/10 FOR FORM AR01
2014-04-09ANNOTATIONClarification
2014-04-03AR0117/04/09 FULL LIST AMEND
2014-04-03AR0117/04/08 FULL LIST AMEND
2014-03-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12
2013-07-03AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-02AR0117/04/13 FULL LIST
2012-07-10AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-14AR0117/04/12 FULL LIST
2011-05-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-12AR0117/04/11 FULL LIST
2010-09-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-06-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-10AR0117/04/10 FULL LIST
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS MCGEE / 17/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA LYNNE MCGEE / 17/04/2010
2009-12-15AR0117/04/09 FULL LIST
2009-05-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/08
2008-11-01363sRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-08-07AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-23288aDIRECTOR APPOINTED CELIA LYNNE MCGEE
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PICKUP
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-18363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2006-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-25288bSECRETARY RESIGNED
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-05-09363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-28288aNEW DIRECTOR APPOINTED
2001-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-14288aNEW DIRECTOR APPOINTED
2000-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-25363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-05-19363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-11-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-15225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/10/98
1998-05-08288bSECRETARY RESIGNED
1998-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to ABBEYMILL HUDDERSFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-31
Appointment of Liquidators2015-07-22
Resolutions for Winding-up2015-07-22
Meetings of Creditors2015-07-03
Fines / Sanctions
No fines or sanctions have been issued against ABBEYMILL HUDDERSFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-23 Outstanding HSBC BANK PLC
DEBENTURE 1998-11-03 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 51,496
Creditors Due Within One Year 2011-11-01 £ 120,608
Provisions For Liabilities Charges 2011-11-01 £ 8,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 ABBEYMILL HUDDERSFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 11,194
Current Assets 2011-11-01 £ 129,021
Debtors 2011-11-01 £ 55,301
Fixed Assets 2011-11-01 £ 57,454
Shareholder Funds 2011-11-01 £ 5,476
Stocks Inventory 2011-11-01 £ 62,526
Tangible Fixed Assets 2011-11-01 £ 57,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEYMILL HUDDERSFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYMILL HUDDERSFIELD LIMITED
Trademarks
We have not found any records of ABBEYMILL HUDDERSFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYMILL HUDDERSFIELD 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 (31020 - Manufacture of kitchen furniture) as ABBEYMILL HUDDERSFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEYMILL HUDDERSFIELD 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 TypeFinal Meetings
Defending partyABBEYMILL HUDDERSFIELD LIMITEDEvent Date2017-03-29
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 16 June 2017 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointments: Steven Philip Ross - 14 July 2015; Allan David Kelly - 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details for Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross , Joint Liquidator : Ag GF123508
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABBEYMILL HUDDERSFIELD LIMITEDEvent Date2015-07-14
Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABBEYMILL HUDDERSFIELD LIMITEDEvent Date2015-07-14
Notice is hereby given that at a General Meeting of the above-named Company duly convened at Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 14 July 2015 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint liquidators be appointed for the purposes of such winding up and that Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 7232 and 9503), be and they are hereby appointed Joint Liquidators to the company. Correspondence address and contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Michael Dennis McGee , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyABBEYMILL HUDDERSFIELD LIMITEDEvent Date2015-06-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 14 July 2015 at 11.00 am for the purpose of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 14 July 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings together with any hitherto unlodged proof of debt must be lodged at Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12 noon on 13 July 2015. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Steven Brown, Tel: 0191 2557000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYMILL HUDDERSFIELD 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 ABBEYMILL HUDDERSFIELD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1