Dissolved
Dissolved 2017-08-18
Company Information for ABEL & COLE HOLDINGS LIMITED
HESSLE, EAST YORKSHIRE, HU13 0DZ,
|
Company Registration Number
06397279
Private Limited Company
Dissolved Dissolved 2017-08-18 |
Company Name | ||
---|---|---|
ABEL & COLE HOLDINGS LIMITED | ||
Legal Registered Office | ||
HESSLE EAST YORKSHIRE HU13 0DZ Other companies in HU13 | ||
Previous Names | ||
|
Company Number | 06397279 | |
---|---|---|
Date formed | 2007-10-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-25 | |
Date Dissolved | 2017-08-18 | |
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 |
---|---|---|
GARY MARTIN URMSTON |
||
NORMAN GRAEME SCOTT SOUTAR |
||
GARY MARTIN URMSTON |
||
WJS EXECUTIVES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVAN MARK MALLINDER |
Director | ||
KEITH RUSSELL ABEL |
Director | ||
EDWARD ANTHONY INGRESS BELL |
Director | ||
SIMON BELL |
Director | ||
EDWARD ANTHONY INGRESS BELL |
Company Secretary | ||
IAN ARCHIE GRAY |
Director | ||
ALAN DAVID MARRIOTT |
Director | ||
SAMUEL JOSEPH ANTROBUS |
Director | ||
DAVID JOHN GREGSON |
Director | ||
STEPHEN WALLACE RICHARDS |
Director | ||
DUNCAN ALASTAIR GIBSON |
Director | ||
SARAH MAY MARSH |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH DIRECTORS LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TFD HOLDINGS LIMITED | Director | 2016-04-14 | CURRENT | 2015-12-17 | Active | |
ABEL & COLE FINANCE LIMITED | Director | 2012-10-10 | CURRENT | 2007-10-11 | Dissolved 2017-08-18 | |
ABEL & COLE LIMITED | Director | 2012-10-10 | CURRENT | 2000-02-15 | Active | |
WJS PROPERTIES 2 LIMITED | Director | 2012-10-10 | CURRENT | 2007-10-12 | Active | |
WJS FINANCE (2) LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
PARRIPAK FOODS LIMITED | Director | 2009-06-29 | CURRENT | 1995-06-12 | Dissolved 2017-08-18 | |
KWOKS FOODS LIMITED | Director | 2009-06-29 | CURRENT | 1999-02-25 | Dissolved 2017-08-18 | |
SOLWAY VEG LTD. | Director | 2009-06-29 | CURRENT | 1985-02-18 | Dissolved 2017-08-16 | |
AUNT BESSIE'S LIMITED | Director | 2009-06-29 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
JACKSON'S BAKERY LIMITED | Director | 2009-06-29 | CURRENT | 2000-04-12 | Active | |
WILLIAM JACKSON & SON LIMITED | Director | 2009-06-29 | CURRENT | 1989-07-24 | Active | |
WJS EXECUTIVES LIMITED | Director | 2006-10-11 | CURRENT | 2006-09-26 | Active | |
WJS FINANCE LIMITED | Director | 2006-09-04 | CURRENT | 2000-04-12 | Active | |
WILLIAM JACKSON FOOD GROUP LIMITED | Director | 2006-09-04 | CURRENT | 2000-04-12 | Active | |
RICHARD WELLOCK & SONS LIMITED | Director | 2018-06-14 | CURRENT | 2001-10-01 | Active | |
PIPER ACQUISITIONS LIMITED | Director | 2018-05-15 | CURRENT | 2018-03-23 | Active | |
PIPER HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2018-02-09 | Active | |
WILLIAM JACKSON FOODS LIMITED | Director | 2018-04-30 | CURRENT | 2018-03-23 | Active | |
MYFRESH PREPARED PRODUCE LIMITED | Director | 2017-06-09 | CURRENT | 2017-03-29 | In Administration | |
TFD HOLDINGS LIMITED | Director | 2016-04-14 | CURRENT | 2015-12-17 | Active | |
WJS HEALTH LIMITED | Director | 2016-04-14 | CURRENT | 1999-12-02 | Active | |
ABEL & COLE FINANCE LIMITED | Director | 2012-10-10 | CURRENT | 2007-10-11 | Dissolved 2017-08-18 | |
ABEL & COLE LIMITED | Director | 2012-10-10 | CURRENT | 2000-02-15 | Active | |
WJS PROPERTIES 2 LIMITED | Director | 2012-10-10 | CURRENT | 2007-10-12 | Active | |
WJS FINANCE (2) LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
WJS FINANCE LIMITED | Director | 2009-08-17 | CURRENT | 2000-04-12 | Active | |
WILLIAM JACKSON FOOD GROUP LIMITED | Director | 2009-08-17 | CURRENT | 2000-04-12 | Active | |
WJS EXECUTIVES LIMITED | Director | 2009-08-17 | CURRENT | 2006-09-26 | Active | |
WJS DORMANT LIMITED | Director | 2009-08-17 | CURRENT | 1952-04-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063972790006 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063972790005 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | 18/02/16 STATEMENT OF CAPITAL GBP 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/02/16 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 15/02/2016 | |
RES06 | REDUCE ISSUED CAPITAL 15/02/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN MALLINDER | |
AA | FULL ACCOUNTS MADE UP TO 25/04/15 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 12909.17 | |
AR01 | 12/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ABEL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063972790005 | |
AA | FULL ACCOUNTS MADE UP TO 26/04/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 12909.17 | |
AR01 | 12/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BELL | |
AA | FULL ACCOUNTS MADE UP TO 27/04/13 | |
AA01 | CURREXT FROM 27/04/2014 TO 30/04/2014 | |
AP01 | DIRECTOR APPOINTED MR KEVAN MARK MALLINDER | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 12909.17 | |
AR01 | 12/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063972790004 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 12/10/12 FULL LIST | |
RES01 | ALTER ARTICLES 10/10/2012 | |
SH02 | CONSOLIDATION 10/10/12 | |
SH02 | CONSOLIDATION 10/10/12 | |
AP03 | SECRETARY APPOINTED GARY MARTIN URMSTON | |
AP02 | CORPORATE DIRECTOR APPOINTED WJS EXECUTIVES LIMITED | |
AP01 | DIRECTOR APPOINTED SIMON BELL | |
AP01 | DIRECTOR APPOINTED GARY MARTIN URMSTON | |
AP01 | DIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 16 WATERSIDE WAY PLOUGH LANE WIMBLEDON SW17 0HB | |
AA01 | CURRSHO FROM 31/08/2013 TO 27/04/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRAY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 25/02/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 12/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 12/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARRIOTT | |
AP01 | DIRECTOR APPOINTED MR ALAN DAVID MARRIOTT | |
AP01 | DIRECTOR APPOINTED MR IAN ARCHIE GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANTROBUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 7238.42 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 12909.17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALLACE RICHARDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREGSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY INGRESS BELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOSEPH ANTROBUS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSEL ABEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSEL ABEL / 12/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN GIBSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/10/2008 TO 31/08/2008 | |
288a | DIRECTOR APPOINTED STEPHEN RICHARDS | |
225 | CURREXT FROM 31/08/2008 TO 31/10/2008 | |
288a | DIRECTOR APPOINTED SAMUEL JOSEPH ANTROBUS | |
288a | DIRECTOR APPOINTED DAVID JOHN GREGSON | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH MARSH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 19/10/07 | |
RES04 | £ NC 1000/7667 19/11/0 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/08/08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
GROUP DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
GROUP DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (THE "SECURITY AGENT") |
|
|
|
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 ABEL & COLE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as ABEL & COLE HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ABEL & COLE HOLDINGS LIMITED | Event Date | 2016-06-28 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | ABEL & COLE HOLDINGS LIMITED | Event Date | 2016-06-28 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 28 June 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. ' THAT the Companies be wound up voluntarily'. Ordinary resolution 2. ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re companies in liquidation: Registered office address: The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Date of Appointment: 28 June 2016 . | |||
Initiating party | Event Type | ||
Defending party | ABEL & COLE HOLDINGS LIMITED | Event Date | 2016-06-28 |
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 28 April 2017 commencing at 10.15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 27 April 2017. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 28 June 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | ABEL & COLE HOLDINGS LIMITED | Event Date | |
On 28 June 2016 the above-named companies whose registered office is at The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 11 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Dated: 28 June 2016 Emma Cray , Joint Liquidator | |||
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. |