Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY HOUSE CONSULTING (UK) LIMITED
Company Information for

ABBEY HOUSE CONSULTING (UK) LIMITED

LONDON, EC2V 7QF,
Company Registration Number
05869148
Private Limited Company
Dissolved

Dissolved 2017-04-25

Company Overview

About Abbey House Consulting (uk) Ltd
ABBEY HOUSE CONSULTING (UK) LIMITED was founded on 2006-07-06 and had its registered office in London. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
ABBEY HOUSE CONSULTING (UK) LIMITED
 
Legal Registered Office
LONDON
EC2V 7QF
Other companies in EC2V
 
Filing Information
Company Number 05869148
Date formed 2006-07-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2017-04-25
Type of accounts FULL
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY HOUSE CONSULTING (UK) LIMITED
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 ABBEY HOUSE CONSULTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN COULTER
Director 2010-05-26
JOHN COULTER
Director 2010-05-26
JOHN O'SULLIVAN
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA O'SULLIVAN
Company Secretary 2006-07-06 2010-04-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-06 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COULTER O.C. ENVIRONMENTAL CONTRACT SERVICES LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-07-19
JOHN COULTER O.C. ENVIRONMENTAL CONTRACT SERVICES LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-07-19
JOHN O'SULLIVAN OC CONSULTING INSPECTIONS LTD Director 2013-09-13 CURRENT 2013-09-13 Liquidation
JOHN O'SULLIVAN O.C. CONSULTING (UK) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
JOHN O'SULLIVAN MANESTREAM LIMITED Director 1997-10-01 CURRENT 1997-04-15 Dissolved 2014-08-28

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
2017-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016
2015-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015
2014-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2013
2012-11-22LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2012-11-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2012
2012-06-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-05-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ABBEY HOUSE GEDDINGS ROAD HODDESDON HERTS EN11 0NT UNITED KINGDOM
2012-03-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-18LATEST SOC18/08/11 STATEMENT OF CAPITAL;GBP 25000
2011-08-18AR0106/07/11 FULL LIST
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-18AP01DIRECTOR APPOINTED JOHN COULTER
2011-01-17AP01DIRECTOR APPOINTED JOHN COULTER
2011-01-17RES01ALTER ARTICLES 26/05/2010
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17SH0126/05/10 STATEMENT OF CAPITAL GBP 25000.00
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 30/11/2010
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT 1 GREAT CAMBRIDGE INDUSTRIAL ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SH UNITED KINGDOM
2010-07-13AR0106/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 12/07/2010
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM UNIT 1 GREAT COWBRIDGE INDUSTRIAL ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SH UNITED KINGDOM
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 12/07/2010
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM C/O BIRD LUCKIN, AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY LINDA O'SULLIVAN
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-07-11363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-06AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-04225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-08-16363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-09-04353LOCATION OF REGISTER OF MEMBERS
2006-09-0488(2)RAD 06/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-06288bSECRETARY RESIGNED
2006-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ABBEY HOUSE CONSULTING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Meetings of Creditors2012-05-04
Appointment of Administrators2012-03-28
Petitions to Wind Up (Companies)2012-03-07
Petitions to Wind Up (Companies)2011-12-12
Fines / Sanctions
No fines or sanctions have been issued against ABBEY HOUSE CONSULTING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-13 Outstanding SIFCON INTERNATIONAL PLC
DEBENTURE 2011-08-18 Outstanding IGF INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2010-09-30

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 ABBEY HOUSE CONSULTING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY HOUSE CONSULTING (UK) LIMITED registering or being granted any patents
Domain Names

ABBEY HOUSE CONSULTING (UK) LIMITED owns 1 domain names.

manestream.co.uk  

Trademarks
We have not found any records of ABBEY HOUSE CONSULTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY HOUSE CONSULTING (UK) 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 (7487 - Other business activities) as ABBEY HOUSE CONSULTING (UK) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY HOUSE CONSULTING (UK) 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 partyABBEY HOUSE CONSULTING (UK) LIMITEDEvent Date2012-06-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that General Meetings of Contributories and Creditors of the above named Company will be held at the offices of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF on 13 January 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before the meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at the offices of Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 19 June 2012 Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . For further details contact: The Joint Liquidators, Tel: 0207 186 1144. Simon Thomas , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyABBEY HOUSE CONSULTING (UK) LIMITEDEvent Date2012-03-19
In the High Court of Justice, Chancery Division Companies Court case number 2514 Simon Thomas and Robert Pick (IP Nos 8920 and 8745 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Michael Quinn, Email: mquinn@moorfieldscr.com Tel: 0207 186 1149 :
 
Initiating party COMMERCIAL VEHICLE SOLUTIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABBEY HOUSE CONSULTING (UK) LIMITEDEvent Date2012-01-26
In the High Court of Justice Birmingham District Registry case number 6068 A Petition to wind up the above-named Company of Abbey House, Geddings Road, Hoddesdon, Herts EN11 0NT (registered office) presented on 26 January 2012 by COMMERCIAL VEHICLE SOLUTIONS LIMITED , of Units 5 & 6 Webster Bros Industrial Estate, Hallam Fields Road, Ilkeston, Derbyshire DE7 4AZ , claiming to be a creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DU , on 28 March 2012 , at 1000 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 their intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners Solicitor is Andrew Rudkin, Else Solicitors LLP , First Avenue, Centrum 100, Burton on Trent DE14 2WE . Telephone: 01283 526218 , email: andy.rudkin@elselaw.co.uk . Reference Number: AR/COM0003.0048 :
 
Initiating party COMMERCIAL VEHICLE SOLUTIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABBEY HOUSE CONSULTING (UK) LIMITEDEvent Date2011-10-26
In the High Court of Justice Birmingham District Registry case number 6756 A petition to wind up the above-named Company of Abbey House, Geddings Road, Hoddesdon, Hertfordshire EN11 0NT presented on 26 October 2011 by COMMERCIAL VEHICLE SOLUTIONS LIMITED (Co. No.04263175) of Units 5 & 6, Webster Bros Industrial Estate, Hallam Fields Road, Ilkeston, Derbyshire. DE7 4AZ claiming to be a creditor of the Company, will be heard at Birmingham District Registry on 16 January 2012 at 10.00 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 intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 13 January 2012 . The Petitioners Solicitor is Andy Rudkin , Else Solicitors LLP , First Avenue, Centrum 100, Burton on Trent, Staffordshire DE14 2WE . Telephone: 01283 526 200 . Fax: 01283 510 140. email: andy.rudkin@elselaw.co.uk (Ref: AR/SKB/COM3.9.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyABBEY HOUSE CONSULTING (UK) LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 2514 Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held at 88 Wood Street, London, EC2V 7QF on 22 May 2012 at 11.00 am for the purpose of considering the Joint Administrators’ statement of proposals andto consider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed to be due is given to the Joint Administrator not later than 12.00 noon onthe business day before the day fixed for the meeting, and that such debt has beenduly admitted in terms of Rule 2.39, and that any proxy which is intended to be usedis lodged with the Joint Administrator prior to this advertised meeting. Date of appointment: 19 March 2012. Further details contact: Simon Robert Thomas orRobert Harry Pick, Tel: 020 7186 1144. Alternative contact: Michael Quinn, Email:mquinn@moorfieldscr.com, Tel: 020 7186 1149. Simon Robert Thomas and Robert Harry Pick , Joint Administrators (IP Nos 8920 and 8745) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY HOUSE CONSULTING (UK) 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 ABBEY HOUSE CONSULTING (UK) 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.