Dissolved 2017-04-25
Company Information for ABBEY HOUSE CONSULTING (UK) LIMITED
LONDON, EC2V 7QF,
|
Company Registration Number
05869148
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | |
---|---|
ABBEY HOUSE CONSULTING (UK) LIMITED | |
Legal Registered Office | |
LONDON EC2V 7QF Other companies in EC2V | |
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 |
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 |
---|---|---|
JOHN COULTER |
||
JOHN COULTER |
||
JOHN O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA O'SULLIVAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O.C. ENVIRONMENTAL CONTRACT SERVICES LIMITED | Director | 2012-02-08 | CURRENT | 2012-02-08 | Dissolved 2016-07-19 | |
O.C. ENVIRONMENTAL CONTRACT SERVICES LIMITED | Director | 2012-02-08 | CURRENT | 2012-02-08 | Dissolved 2016-07-19 | |
OC CONSULTING INSPECTIONS LTD | Director | 2013-09-13 | CURRENT | 2013-09-13 | Liquidation | |
O.C. CONSULTING (UK) LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
MANESTREAM LIMITED | Director | 1997-10-01 | CURRENT | 1997-04-15 | Dissolved 2014-08-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ABBEY HOUSE GEDDINGS ROAD HODDESDON HERTS EN11 0NT UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
LATEST SOC | 18/08/11 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED JOHN COULTER | |
AP01 | DIRECTOR APPOINTED JOHN COULTER | |
RES01 | ALTER ARTICLES 26/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 26/05/10 STATEMENT OF CAPITAL GBP 25000.00 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 30/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT 1 GREAT CAMBRIDGE INDUSTRIAL ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SH UNITED KINGDOM | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 12/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM UNIT 1 GREAT COWBRIDGE INDUSTRIAL ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SH UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 12/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM C/O BIRD LUCKIN, AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA O'SULLIVAN | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 06/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-11 |
Meetings of Creditors | 2012-05-04 |
Appointment of Administrators | 2012-03-28 |
Petitions to Wind Up (Companies) | 2012-03-07 |
Petitions to Wind Up (Companies) | 2011-12-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SIFCON INTERNATIONAL PLC | |
DEBENTURE | Outstanding | IGF INVOICE FINANCE LIMITED |
|
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
ABBEY HOUSE CONSULTING (UK) LIMITED owns 1 domain names.
manestream.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ABBEY HOUSE CONSULTING (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABBEY HOUSE CONSULTING (UK) LIMITED | Event Date | 2012-06-19 |
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 Type | Appointment of Administrators | |
Defending party | ABBEY HOUSE CONSULTING (UK) LIMITED | Event Date | 2012-03-19 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABBEY HOUSE CONSULTING (UK) LIMITED | Event Date | 2012-01-26 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ABBEY HOUSE CONSULTING (UK) LIMITED | Event Date | 2011-10-26 |
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 Type | Meetings of Creditors | |
Defending party | ABBEY HOUSE CONSULTING (UK) LIMITED | Event 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) : | |||
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. |