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

ABC RITE LIMITED

ST. ALBANS, AL1,
Company Registration Number
04185485
Private Limited Company
Dissolved

Dissolved 2016-01-08

Company Overview

About Abc Rite Ltd
ABC RITE LIMITED was founded on 2001-03-22 and had its registered office in St. Albans. The company was dissolved on the 2016-01-08 and is no longer trading or active.

Key Data
Company Name
ABC RITE LIMITED
 
Legal Registered Office
ST. ALBANS
 
Previous Names
TRIBECA UK LIMITED09/07/2008
TRIBECA 1 PLC23/03/2001
Filing Information
Company Number 04185485
Date formed 2001-03-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-03-31
Date Dissolved 2016-01-08
Type of accounts GROUP
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 ABC RITE LIMITED

Current Directors
Officer Role Date Appointed
PORTMAN ADMINISTRATION LIMITED
Company Secretary 2006-12-22
PORTMAN ADMINISTRATION 2 LIMITED
Director 2004-01-28
PORTMAN ADMINISTRATION 3 LIMITED
Director 2004-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY STANLEY JONES
Company Secretary 2004-01-28 2006-12-22
PORTMAN ADMINISTRATION 1 LIMITED
Company Secretary 2003-09-23 2004-01-28
PAUL JONATHAN GOSWELL
Director 2001-03-23 2004-01-28
TIMOTHY HADEN SCOTT
Director 2003-08-27 2004-01-28
JAMES WILLIAM JEREMY RIBLAT
Director 2001-03-23 2004-01-28
COLIN BARRY WAGMAN
Director 2001-03-23 2004-01-28
OLSWANG COSEC LIMITED
Company Secretary 2001-03-22 2003-12-31
ANDREW GRAHAM MOSS
Company Secretary 2001-07-23 2003-09-23
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 2001-03-23 2003-07-28
ASHA MORJARIA
Company Secretary 2001-03-22 2001-03-23
OLSWANG DIRECTORS 1 LIMITED
Director 2001-03-22 2001-03-23
OLSWANG DIRECTORS 2 LIMITED
Director 2001-03-22 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PORTMAN ADMINISTRATION 2 LIMITED YORK & BECKET NOMINEES NO. 3 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 2 LIMITED YORK & BECKET NOMINEES NO. 4 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 2 LIMITED PORTMAN ADMINISTRATION LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2017-04-25
PORTMAN ADMINISTRATION 2 LIMITED TRIBECA DEVELOPER PORTMAN UK LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-10-06
PORTMAN ADMINISTRATION 2 LIMITED YORK & BECKET NOMINEES LIMITED Director 2004-02-05 CURRENT 2001-06-27 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 2 LIMITED TRIBECA PROPERTY PORTMAN UK LIMITED Director 2003-12-31 CURRENT 2000-03-20 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 2 LIMITED DELANCEY LONDON UK LIMITED Director 2003-12-05 CURRENT 1998-07-28 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 2 LIMITED DELANCEY DOCKLANDS UK LIMITED Director 2003-12-05 CURRENT 1999-12-17 Dissolved 2016-08-06

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
2016-01-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2015
2015-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2013
2015-05-08LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2015-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2014
2015-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-23LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR
2015-01-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014
2013-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013
2012-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012
2012-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2012
2011-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2011
2011-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2011
2010-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2010
2010-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2010
2009-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2009
2009-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2009
2008-07-09CERTNMCOMPANY NAME CHANGED TRIBECA UK LIMITED CERTIFICATE ISSUED ON 09/07/08
2008-05-28LRESSPSPECIAL RESOLUTION TO WIND UP
2008-05-284.70DECLARATION OF SOLVENCY
2008-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-04363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-04288cSECRETARY'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION LIMITED / 22/12/2006
2007-03-29363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED
2006-07-31288cSECRETARY'S PARTICULARS CHANGED
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-03-27363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-13288cSECRETARY'S PARTICULARS CHANGED
2005-11-23225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 40 PORTMAN SQUARE LONDON W1H 0AA
2005-04-14363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-19363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288bSECRETARY RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-01-09288bSECRETARY RESIGNED
2003-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 40 QUEEN ANNE STREET LONDON W1G 9EL
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-09-09288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-27363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-27288cSECRETARY'S PARTICULARS CHANGED
2003-03-27288cDIRECTOR'S PARTICULARS CHANGED
2003-03-23123NC INC ALREADY ADJUSTED 14/03/03
2003-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-23RES04£ NC 50000/200000 14/03
2003-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-24288cDIRECTOR'S PARTICULARS CHANGED
2002-03-29288cDIRECTOR'S PARTICULARS CHANGED
2002-03-29363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-03-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ABC RITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against ABC RITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SHARES 2004-06-02 Satisfied BRADFORD & BINGLEY PLC (SECURITY TRUSTEE)
DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSIT 2001-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2001-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ABC RITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABC RITE LIMITED
Trademarks
We have not found any records of ABC RITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABC RITE 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 (7011 - Development & sell real estate) as ABC RITE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABC RITE 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 partyABC RITE LIMITEDEvent Date2008-05-09
Nature of business: Real estate activities Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the Company will be held at 105 St. Peters Street, St. Albans, Hertfordshire, AL1 3EJ on 30 September 2015 at 10:00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 105 St. Peters Street, St. Albans, Hertfordshire, AL1 3EJ by 12 noon on 29 September 2015 in order that the member be entitled to vote. Michaela Joy Hall (IP Number: 9081 ) of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts, AL1 3EJ was appointed Liquidator of the Company on 9 May 2008 . Further information is available from Christine Richardson on 01727 896015 . Michaela Joy Hall , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABC RITE 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 ABC RITE 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.