Dissolved
Dissolved 2017-10-03
Company Information for ABBEYMILL HUDDERSFIELD LIMITED
HUDDERSFIELD, WEST YORKSHIRE, HD1,
|
Company Registration Number
03548946
Private Limited Company
Dissolved Dissolved 2017-10-03 |
Company Name | |
---|---|
ABBEYMILL HUDDERSFIELD LIMITED | |
Legal Registered Office | |
HUDDERSFIELD WEST YORKSHIRE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DENNIS MCGEE |
||
CELIA LYNNE MCGEE |
||
MICHAEL DENNIS MCGEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PICKUP |
Director | ||
JANICE PICKUP |
Company Secretary | ||
SHEILA JEAN DONKERSLEY |
Director | ||
JANICE PICKUP |
Director | ||
PAUL JONATHAN LEACH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/04/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 17/04/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 17/04/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 17/04/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/04/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 17/04/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 17/04/09 FULL LIST AMEND | |
AR01 | 17/04/08 FULL LIST AMEND | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS MCGEE / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA LYNNE MCGEE / 17/04/2010 | |
AR01 | 17/04/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/08 | |
363s | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CELIA LYNNE MCGEE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN PICKUP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/10/98 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-31 |
Appointment of Liquidators | 2015-07-22 |
Resolutions for Winding-up | 2015-07-22 |
Meetings of Creditors | 2015-07-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | ALL of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as ABBEYMILL HUDDERSFIELD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABBEYMILL HUDDERSFIELD LIMITED | Event Date | 2017-03-29 |
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 Type | Appointment of Liquidators | |
Defending party | ABBEYMILL HUDDERSFIELD LIMITED | Event Date | 2015-07-14 |
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 Type | Resolutions for Winding-up | |
Defending party | ABBEYMILL HUDDERSFIELD LIMITED | Event Date | 2015-07-14 |
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 Type | Meetings of Creditors | |
Defending party | ABBEYMILL HUDDERSFIELD LIMITED | Event Date | 2015-06-29 |
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 | |||
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. |