Liquidation
Company Information for ABELARDUS LTD
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP,
|
Company Registration Number
05649572
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ABELARDUS LTD | ||||
Legal Registered Office | ||||
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP Other companies in MK17 | ||||
Previous Names | ||||
|
Company Number | 05649572 | |
---|---|---|
Company ID Number | 05649572 | |
Date formed | 2005-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-12 12:01:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABELARDUS LTD | Unknown | |||
ABELARDUS HOLDINGS LLC | Georgia | Unknown | ||
ABELARDUS HOLDINGS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CONSTANTINOS SIAKALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARASKEVAS XANTHOPOULOS |
Director | ||
CHRISTOPHER REID |
Company Secretary | ||
ANDREW JAMES BISHOP |
Director | ||
GIANFRANCO GRILLO |
Director | ||
LINDA JILL REID |
Company Secretary | ||
CHRISTOPHER REID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAFNICA TRADING LIMITED | Director | 2016-10-04 | CURRENT | 2016-06-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM 368 Forest Road London E17 5JF England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CONSTANTINOS SIAKALLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARASKEVAS XANTHOPOULOS | |
RES15 | CHANGE OF COMPANY NAME 23/09/16 | |
CERTNM | COMPANY NAME CHANGED OPTRONICS PLUS LIMITED CERTIFICATE ISSUED ON 23/09/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 11/07/16 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM 29 Multon House Shore Place London E9 7QD England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 29 MULTON HOUSE SHORE PLACE LONDON E9 7QD ENGLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG | |
CH01 | Director's details changed for Mr Paraskevas Xanthopoulos on 2016-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO GRILLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BISHOP | |
TM02 | Termination of appointment of Christopher Reid on 2016-07-05 | |
AP01 | DIRECTOR APPOINTED MR PARASKEVAS XANTHOPOULOS | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/14 FROM Davy Avenue, Knowlhill Central Milton Keynes Buckinghamshire MK5 8ND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIANFRANCO GRILLO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BISHOP / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED OPTRONIC PLUS LIMITED CERTIFICATE ISSUED ON 19/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-14 |
Winding-Up Orders | 2017-05-25 |
Petitions to Wind Up (Companies) | 2017-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 ABELARDUS LTD
Shareholder Funds | 2013-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABELARDUS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABELARDUS LTD | Event Date | 2017-09-08 |
In the High Court of Justice The Joint Liquidators are not proposing to establish a Liquidation committee under Section 141 of the Insolvency Act 1986 . The Joint Liquidators must summon a virtual meeting of the Company's creditors and contributories for the purpose of establishing a Liquidation Committee if such a meeting is requested by one-tenth in value of the Company's creditors. Date of Appointment: 8 September 2017 Office Holder Details: Nicholas John Edwards (IP No. 9005 ) and Graham Bushby (IP No. 8736 ) both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Correspondence address and contact details of case manager: Liz Burt, Tel: 01908 687827 of RSM Restructuring LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Name and address and contact details of Joint Liquidators: Nick Edwards and Graham Bushy, Tel: 01908 687800 . Ag MF60723 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ABELARDUS LTD | Event Date | 2017-05-15 |
In the High Court Of Justice case number 002591 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | FIBREFAB LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABELARDUS LIMITED | Event Date | 2017-03-31 |
Solicitor | Howes Percival LLP, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 002591 CR-2017-002591 A Petition to wind up the above-named company (registered no 05649572) of 368 Forest Road, London, E17 5JF presented on 31 March 2017 by FIBREFAB LIMITED of Davy Avenue, Knowlhill, Central Milton Keynes, Bucks, MK5 8ND (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 15 May 2017 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16:00 hours on Friday 12 May 2017. | |||
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. |