Company Information for ADVANCED BARCODING SOLUTIONS LIMITED
C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
04978118
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ADVANCED BARCODING SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in W1H | ||||
Previous Names | ||||
|
Company Number | 04978118 | |
---|---|---|
Company ID Number | 04978118 | |
Date formed | 2003-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 12:37:39 |
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 |
---|---|---|
PHILIP PRYCE-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID DAVIS |
Company Secretary | ||
SIMON JAMES LEYSHON |
Director | ||
RA COMPANY SECRETARIES LIMITED |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM 88 Crawford Street London W1H 2EJ | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID DAVIS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEYSHON | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Pryce-Jones on 2010-10-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON LEYSHON | |
AR01 | 27/11/09 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PRYCE-JONES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 17/06/09 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 13 STATION ROAD LONDON N3 2SB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ABB SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/03/05 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
123 | £ NC 1000/10000 15/06/04 | |
122 | DIV S-DIV 18/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 15/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
CERTNM | COMPANY NAME CHANGED PRISMLAND LIMITED CERTIFICATE ISSUED ON 11/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-15 |
Resolution | 2018-11-15 |
Petitions | 2018-11-02 |
Meetings o | 2018-11-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT | Outstanding | ALAN MELLARD JOHN FROST, ANTHONY GEORGE LAWRENCE ALEXANDER AND DAVID CHARLES EVERED | |
RENT DEPOSIT DEED | Outstanding | ALAN MELLARD JOHN FROST, ANTHONY GEORGE LAWRENCE ALEXANDER AND DAVID CHARLES EVERED |
Creditors Due Within One Year | 2012-04-01 | £ 113,985 |
---|
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 ADVANCED BARCODING SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 45 |
Cash Bank In Hand | 2012-03-31 | £ 45 |
Cash Bank In Hand | 2011-03-31 | £ 45 |
Current Assets | 2012-04-01 | £ 113,987 |
Current Assets | 2012-03-31 | £ 93,369 |
Current Assets | 2011-03-31 | £ 77,328 |
Debtors | 2012-04-01 | £ 102,086 |
Debtors | 2012-03-31 | £ 86,804 |
Debtors | 2011-03-31 | £ 65,118 |
Fixed Assets | 2011-03-31 | £ 469 |
Shareholder Funds | 2012-04-01 | £ 2 |
Shareholder Funds | 2012-03-31 | £ 2 |
Shareholder Funds | 2011-03-31 | £ 31 |
Stocks Inventory | 2012-04-01 | £ 11,856 |
Stocks Inventory | 2012-03-31 | £ 6,520 |
Stocks Inventory | 2011-03-31 | £ 12,165 |
Tangible Fixed Assets | 2011-03-31 | £ 469 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as ADVANCED BARCODING SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ADVANCED BARCODING SOLUTIONS LIMITED | Event Date | 2018-11-15 |
Name of Company: ADVANCED BARCODING SOLUTIONS LIMITED Company Number: 04978118 Nature of Business: Wholesale of electronic and telecommunications equipment and parts Registered office: 88 Crawford Str… | |||
Initiating party | Event Type | Resolution | |
Defending party | ADVANCED BARCODING SOLUTIONS LIMITED | Event Date | 2018-11-15 |
Initiating party | Event Type | Petitions | |
Defending party | ADVANCED BARCODING SOLUTIONS LIMITED | Event Date | 2018-11-02 |
In the High Court of Justice (Chancery Division) Companies Court No 8282 of 2018 In the Matter of ADVANCED BARCODING SOLUTIONS LIMITED (Company Number 04978118 ) Principal trading address: 158 Reading… | |||
Initiating party | Event Type | Meetings o | |
Defending party | ADVANCED BARCODING SOLUTIONS LIMITED | Event Date | 2018-11-01 |
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. |