Dissolved
Dissolved 2014-02-12
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 Name | ||
---|---|---|
ABBEY HOME ENTERTAINMENT GROUP LIMITED | ||
Legal Registered Office | ||
100 TEMPLE STREET BRISTOL BS1 6AG Other companies in BS1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JASBIR KAUR UPPAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POLLYANNA ELIZABETH SARAH MILES |
Director | ||
IAN MILES |
Director | ||
DAVID KEITH NEWCOMBE |
Director | ||
WILFRED SHORROCKS |
Director | ||
GRAHAM ROBERT CALDERBANK |
Director | ||
POLLYANNA ELIZABETH SARAH MILES |
Company Secretary | ||
MICHAEL JOHN DIPROSE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUST GROUP PROPERTIES LIMITED | Company Secretary | 2001-10-11 | CURRENT | 2000-12-01 | Dissolved 2014-02-12 | |
PBL REALISATIONS LIMITED | Company Secretary | 2001-04-27 | CURRENT | 1997-02-19 | Dissolved 2014-03-05 | |
MARSHALL DIRECT LEARNING LIMITED | Company Secretary | 2001-04-27 | CURRENT | 1997-02-19 | Dissolved 2014-02-20 | |
EDI REALISATIONS LIMITED | Company Secretary | 2001-04-27 | CURRENT | 1977-08-31 | Active - Proposal to Strike off | |
DEV REALISATIONS LIMITED | Company Secretary | 2001-04-27 | CURRENT | 1989-09-21 | Liquidation | |
NEWSSTAND PUBLICATIONS LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1992-08-10 | Dissolved 2014-02-12 | |
JUST PUBLISHING LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1997-03-27 | Dissolved 2014-02-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLYANNA MILES | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 74 SHEPHERDS BUSH GREEN LONDON W12 8QE | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
AUD | AUDITOR'S RESIGNATION | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/01 FROM: JUST HOUSE RUTLAND PLACE BAKEWELL DERBYSHIRE DE45 1GU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: JUST HOUSE RUTLAND WORKS BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1BZ | |
363(287) | REGISTERED OFFICE CHANGED ON 06/01/00 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TESTMATCH LIMITED CERTIFICATE ISSUED ON 22/02/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
88(2)R | AD 13/01/99--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/98 | |
ORES04 | NC INC ALREADY ADJUSTED 09/12/98 | |
123 | £ NC 100/50000 09/12/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (9212 - Motion picture & video distribution) as ABBEY HOME ENTERTAINMENT GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABBEY HOME ENTERTAINMENT GROUP LIMITED | Event Date | 2013-09-27 |
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. | |||
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. |