Liquidation
Company Information for ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED
GREENFIELD RECOVERY LIMITED, TRINITY HOUSE 28-30, BLUCHER STREET, BIRMINGHAM, B1 1QH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in EN3 | ||
Previous Names | ||
|
Company Number | 05699752 | |
---|---|---|
Company ID Number | 05699752 | |
Date formed | 2006-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 10:42:18 |
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 |
---|---|---|
CHRISTIAN DAUDA THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRINCE DARAMOLA |
Company Secretary | ||
CHRISTIAN DAUDA THOMPSON |
Company Secretary | ||
TIMOTHY OLADIMEJI |
Director | ||
OLUMUYIWA OGUMSANYA |
Director | ||
CANDICE SWEERS |
Company Secretary | ||
DESMOND EAMON LE ROY |
Director | ||
JENNA PURNELL |
Company Secretary | ||
ROBERT JAMES RANSON |
Director | ||
THE OXFORD SECRETARIAT LIMITED |
Company Secretary | ||
OXFORD FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABS HOSPITALITY LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
ABS HOME SERVICES LIMITED | Director | 2009-04-15 | CURRENT | 2006-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-30 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM Unit 4 Peerglow Queensway Enfield EN3 4SB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056997520002 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PRINCE DARAMOLA | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-02-28 | |
AR01 | 06/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN THOMPSON / 02/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN THOMPSON | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTIAN DAVID THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY OLADIMEJI | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 4 PEERGLOW QUEENSWAY ENFIELD MIDDLESEX EN3 4SB | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PRINCE DARAMOLA | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM CHILTERN HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8BY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR OLUMUYIWA OGUMSANYA | |
288a | DIRECTOR APPOINTED TIMOTHY OLADIMEJI | |
288a | DIRECTOR APPOINTED OLUMUYIWA OGUMSANYA | |
288b | APPOINTMENT TERMINATED DIRECTOR DESMOND LE ROY | |
288b | APPOINTMENT TERMINATED SECRETARY CANDICE SWEERS | |
CERTNM | COMPANY NAME CHANGED WINTER HILL FIFTY FOUR LIMITED CERTIFICATE ISSUED ON 12/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CHILTERN HOUSE THAME ROAD HADDENHAM BUCKS HP17 8BY | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT RANSON | |
288b | APPOINTMENT TERMINATED SECRETARY JENNA PURNELL | |
288a | SECRETARY APPOINTED CANDICE SWEERS | |
288a | DIRECTOR APPOINTED DESMOND LE ROY | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/08 | |
363s | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: WINTERHILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-15 |
Appointment of Liquidators | 2016-12-15 |
Meetings of Creditors | 2016-11-16 |
Petitions to Wind Up (Companies) | 2016-09-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-02-29 | £ 109,296 |
---|
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 ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-02-28 | £ 100 |
Called Up Share Capital | 2011-02-28 | £ 1 |
Cash Bank In Hand | 2012-02-28 | £ 2,372 |
Cash Bank In Hand | 2011-02-28 | £ -1,059 |
Current Assets | 2012-02-29 | £ 118,280 |
Current Assets | 2012-02-28 | £ 115,861 |
Current Assets | 2011-02-28 | £ 87,985 |
Debtors | 2012-02-29 | £ 118,280 |
Debtors | 2012-02-28 | £ 113,489 |
Debtors | 2011-02-28 | £ 89,044 |
Fixed Assets | 2012-02-29 | £ 1,474 |
Fixed Assets | 2012-02-28 | £ 3,232 |
Fixed Assets | 2011-02-28 | £ 5,226 |
Shareholder Funds | 2012-02-29 | £ 10,458 |
Shareholder Funds | 2012-02-28 | £ 2,117 |
Shareholder Funds | 2011-02-28 | £ 964 |
Tangible Fixed Assets | 2012-02-29 | £ 1,474 |
Tangible Fixed Assets | 2012-02-28 | £ 3,232 |
Tangible Fixed Assets | 2011-02-28 | £ 5,226 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED | Event Date | 2016-12-01 |
At a general meeting of the above-named Company duly convened and held at Trinity House, 28-30 Blucher Street, Birmingham, B1 1QG on 01 December 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Rachel Ballinger , of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH , (IP No. 11510) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. Further details contact: Lilia Gordon, Email: lg@greenfieldrecovery.co.uk or Tel: 0121 201 1720 Christian Thompson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED | Event Date | 2016-12-01 |
Rachel Ballinger , of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH . : Further details contact: Lilia Gordon, Email: lg@greenfieldrecovery.co.uk or Tel: 0121 201 1720 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED | Event Date | 2016-11-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH on 01 December 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Rachel Ballinger of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH , is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the companys creditors will be available for inspection free of charge at Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 30 November 2016. Name and address of Insolvency Practitioner calling the meeting: Rachel Ballinger (IP No: 11510), of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH. Further details contact: Lilia Gordon, Email: lg@greenfieldrecovery.co.uk Tel: 0121 201 1725 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED | Event Date | 2016-08-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4575 A Petition to wind up the above-named Company, Registration Number 05699752, of ,Unit 4 Peerglow, Queensway, Enfield, EN3 4SB, presented on 5 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . | |||
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. |