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

ABBEY HOME ENTERTAINMENT GROUP LIMITED

100 TEMPLE STREET, BRISTOL, BS1 6AG,
Company Registration Number
03674025
Private Limited Company
Dissolved

Dissolved 2014-02-12

Company Overview

About Abbey Home Entertainment Group Ltd
ABBEY HOME ENTERTAINMENT GROUP LIMITED was founded on 1998-11-25 and had its registered office in 100 Temple Street. The company was dissolved on the 2014-02-12 and is no longer trading or active.

Key Data
Company Name
ABBEY HOME ENTERTAINMENT GROUP LIMITED
 
Legal Registered Office
100 TEMPLE STREET
BRISTOL
BS1 6AG
Other companies in BS1
 
Previous Names
TESTMATCH LIMITED22/02/1999
Filing Information
Company Number 03674025
Date formed 1998-11-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2000-04-30
Date Dissolved 2014-02-12
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-31 00:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY HOME ENTERTAINMENT GROUP 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.

Company Officers of ABBEY HOME ENTERTAINMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
JASBIR KAUR UPPAL
Company Secretary 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
POLLYANNA ELIZABETH SARAH MILES
Director 1998-12-09 2013-10-11
IAN MILES
Director 1998-12-09 2002-05-29
DAVID KEITH NEWCOMBE
Director 2001-06-15 2002-02-28
WILFRED SHORROCKS
Director 1999-10-01 2001-10-11
GRAHAM ROBERT CALDERBANK
Director 1999-09-30 2001-06-15
POLLYANNA ELIZABETH SARAH MILES
Company Secretary 1998-12-09 1999-09-30
MICHAEL JOHN DIPROSE
Director 1999-02-22 1999-09-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-11-25 1998-12-09
LONDON LAW SERVICES LIMITED
Nominated Director 1998-11-25 1998-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASBIR KAUR UPPAL JUST GROUP PROPERTIES LIMITED Company Secretary 2001-10-11 CURRENT 2000-12-01 Dissolved 2014-02-12
JASBIR KAUR UPPAL PBL REALISATIONS LIMITED Company Secretary 2001-04-27 CURRENT 1997-02-19 Dissolved 2014-03-05
JASBIR KAUR UPPAL MARSHALL DIRECT LEARNING LIMITED Company Secretary 2001-04-27 CURRENT 1997-02-19 Dissolved 2014-02-20
JASBIR KAUR UPPAL EDI REALISATIONS LIMITED Company Secretary 2001-04-27 CURRENT 1977-08-31 Active - Proposal to Strike off
JASBIR KAUR UPPAL DEV REALISATIONS LIMITED Company Secretary 2001-04-27 CURRENT 1989-09-21 Liquidation
JASBIR KAUR UPPAL NEWSSTAND PUBLICATIONS LIMITED Company Secretary 1999-05-10 CURRENT 1992-08-10 Dissolved 2014-02-12
JASBIR KAUR UPPAL JUST PUBLISHING LIMITED Company Secretary 1999-05-05 CURRENT 1997-03-27 Dissolved 2014-02-12

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
2014-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-124.43REPORT OF FINAL MEETING OF CREDITORS
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR POLLYANNA MILES
2010-05-14LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2010-05-144.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 74 SHEPHERDS BUSH GREEN LONDON W12 8QE
2006-10-174.31APPOINTMENT OF LIQUIDATOR
2004-05-282.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-04-22COCOMPCOURT ORDER TO COMPULSORY WIND UP
2004-04-222.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2004-01-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-03288bDIRECTOR RESIGNED
2003-08-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-01-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-09-13AUDAUDITOR'S RESIGNATION
2002-09-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-06-11288bDIRECTOR RESIGNED
2002-04-222.23NOTICE OF RESULT OF MEETING OF CREDITORS
2002-04-192.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2002-01-152.7NOTICE OF ADMINISTRATION ORDER
2002-01-152.6ADVANCE NOTICE OF ADMIN ORDER
2001-11-03288bDIRECTOR RESIGNED
2001-11-03287REGISTERED OFFICE CHANGED ON 03/11/01 FROM: JUST HOUSE RUTLAND PLACE BAKEWELL DERBYSHIRE DE45 1GU
2001-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03288aNEW DIRECTOR APPOINTED
2001-07-03288bDIRECTOR RESIGNED
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-02-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-17363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: JUST HOUSE RUTLAND WORKS BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1BZ
2000-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/00
2000-01-06363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-12-21288aNEW DIRECTOR APPOINTED
1999-10-22225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
1999-10-18288bSECRETARY RESIGNED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288aNEW SECRETARY APPOINTED
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY
1999-10-08AUDAUDITOR'S RESIGNATION
1999-10-08288bDIRECTOR RESIGNED
1999-10-08AUDAUDITOR'S RESIGNATION
1999-10-08AUDAUDITOR'S RESIGNATION
1999-05-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-19288aNEW DIRECTOR APPOINTED
1999-02-19CERTNMCOMPANY NAME CHANGED TESTMATCH LIMITED CERTIFICATE ISSUED ON 22/02/99
1999-02-03225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-01-2988(2)RAD 13/01/99--------- £ SI 49998@1=49998 £ IC 2/50000
1999-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-19288bSECRETARY RESIGNED
1999-01-19288aNEW DIRECTOR APPOINTED
1999-01-19288bDIRECTOR RESIGNED
1999-01-19287REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-12-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/98
1998-12-16ORES04NC INC ALREADY ADJUSTED 09/12/98
1998-12-16123£ NC 100/50000 09/12/98
1998-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9212 - Motion picture & video distribution



Licences & Regulatory approval
We could not find any licences issued to ABBEY HOME ENTERTAINMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-30
Fines / Sanctions
No fines or sanctions have been issued against ABBEY HOME ENTERTAINMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-04-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ABBEY HOME ENTERTAINMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY HOME ENTERTAINMENT GROUP LIMITED
Trademarks
We have not found any records of ABBEY HOME ENTERTAINMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY HOME ENTERTAINMENT GROUP 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 (9212 - Motion picture & video distribution) as ABBEY HOME ENTERTAINMENT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY HOME ENTERTAINMENT GROUP 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 partyABBEY HOME ENTERTAINMENT GROUP LIMITEDEvent Date2013-09-27
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at 10:00am on 8 November 2013 at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB, for the purposes of receiving the report of the joint liquidators of the winding up and determining whether the joint liquidators should have release under Section 174 of the Insolvency Act 1986. Proxy forms if applicable, must be lodged at KPMG Restructuring, KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB, Fax +44 (0) 207 6943533 not later than 12:00 noon on 7 November 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY HOME ENTERTAINMENT GROUP 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 ABBEY HOME ENTERTAINMENT GROUP 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.