Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABEL & COLE HOLDINGS LIMITED
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 Overview

About Abel & Cole Holdings Ltd
ABEL & COLE HOLDINGS LIMITED was founded on 2007-10-12 and had its registered office in Hessle. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
ABEL & COLE HOLDINGS LIMITED
 
Legal Registered Office
HESSLE
EAST YORKSHIRE
HU13 0DZ
Other companies in HU13
 
Previous Names
DE FACTO 1535 LIMITED17/10/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABEL & COLE HOLDINGS 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 ABEL & COLE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN URMSTON
Company Secretary 2012-10-10
NORMAN GRAEME SCOTT SOUTAR
Director 2012-10-10
GARY MARTIN URMSTON
Director 2012-10-10
WJS EXECUTIVES LIMITED
Director 2012-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVAN MARK MALLINDER
Director 2013-11-11 2016-02-08
KEITH RUSSELL ABEL
Director 2007-10-19 2015-07-06
EDWARD ANTHONY INGRESS BELL
Director 2007-10-17 2014-04-26
SIMON BELL
Director 2012-10-10 2013-03-29
EDWARD ANTHONY INGRESS BELL
Company Secretary 2007-10-17 2012-10-10
IAN ARCHIE GRAY
Director 2010-02-26 2012-10-10
ALAN DAVID MARRIOTT
Director 2010-02-26 2010-05-31
SAMUEL JOSEPH ANTROBUS
Director 2008-02-28 2010-02-25
DAVID JOHN GREGSON
Director 2008-02-28 2010-02-25
STEPHEN WALLACE RICHARDS
Director 2008-03-01 2009-12-02
DUNCAN ALASTAIR GIBSON
Director 2007-10-17 2009-06-29
SARAH MAY MARSH
Director 2007-10-19 2008-02-27
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-10-12 2007-10-17
TRAVERS SMITH DIRECTORS LIMITED
Director 2007-10-12 2007-10-17
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-10-12 2007-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN GRAEME SCOTT SOUTAR TFD HOLDINGS LIMITED Director 2016-04-14 CURRENT 2015-12-17 Active
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE FINANCE LIMITED Director 2012-10-10 CURRENT 2007-10-11 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
NORMAN GRAEME SCOTT SOUTAR WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
NORMAN GRAEME SCOTT SOUTAR WJS FINANCE (2) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
NORMAN GRAEME SCOTT SOUTAR PARRIPAK FOODS LIMITED Director 2009-06-29 CURRENT 1995-06-12 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR KWOKS FOODS LIMITED Director 2009-06-29 CURRENT 1999-02-25 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR SOLWAY VEG LTD. Director 2009-06-29 CURRENT 1985-02-18 Dissolved 2017-08-16
NORMAN GRAEME SCOTT SOUTAR AUNT BESSIE'S LIMITED Director 2009-06-29 CURRENT 2000-04-12 Active - Proposal to Strike off
NORMAN GRAEME SCOTT SOUTAR JACKSON'S BAKERY LIMITED Director 2009-06-29 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR WILLIAM JACKSON & SON LIMITED Director 2009-06-29 CURRENT 1989-07-24 Active
NORMAN GRAEME SCOTT SOUTAR WJS EXECUTIVES LIMITED Director 2006-10-11 CURRENT 2006-09-26 Active
NORMAN GRAEME SCOTT SOUTAR WJS FINANCE LIMITED Director 2006-09-04 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR WILLIAM JACKSON FOOD GROUP LIMITED Director 2006-09-04 CURRENT 2000-04-12 Active
GARY MARTIN URMSTON RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
GARY MARTIN URMSTON PIPER ACQUISITIONS LIMITED Director 2018-05-15 CURRENT 2018-03-23 Active
GARY MARTIN URMSTON PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
GARY MARTIN URMSTON WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
GARY MARTIN URMSTON MYFRESH PREPARED PRODUCE LIMITED Director 2017-06-09 CURRENT 2017-03-29 In Administration
GARY MARTIN URMSTON TFD HOLDINGS LIMITED Director 2016-04-14 CURRENT 2015-12-17 Active
GARY MARTIN URMSTON WJS HEALTH LIMITED Director 2016-04-14 CURRENT 1999-12-02 Active
GARY MARTIN URMSTON ABEL & COLE FINANCE LIMITED Director 2012-10-10 CURRENT 2007-10-11 Dissolved 2017-08-18
GARY MARTIN URMSTON ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
GARY MARTIN URMSTON WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
GARY MARTIN URMSTON WJS FINANCE (2) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
GARY MARTIN URMSTON WJS FINANCE LIMITED Director 2009-08-17 CURRENT 2000-04-12 Active
GARY MARTIN URMSTON WILLIAM JACKSON FOOD GROUP LIMITED Director 2009-08-17 CURRENT 2000-04-12 Active
GARY MARTIN URMSTON WJS EXECUTIVES LIMITED Director 2009-08-17 CURRENT 2006-09-26 Active
GARY MARTIN URMSTON WJS DORMANT LIMITED Director 2009-08-17 CURRENT 1952-04-04 Liquidation

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
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063972790006
2017-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP .01
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-154.70DECLARATION OF SOLVENCY
2016-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063972790005
2016-02-18SH20STATEMENT BY DIRECTORS
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP .01
2016-02-18SH1918/02/16 STATEMENT OF CAPITAL GBP 0.01
2016-02-18CAP-SSSOLVENCY STATEMENT DATED 15/02/16
2016-02-18RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 15/02/2016
2016-02-18RES06REDUCE ISSUED CAPITAL 15/02/2016
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN MALLINDER
2016-01-20AAFULL ACCOUNTS MADE UP TO 25/04/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 12909.17
2015-10-16AR0112/10/15 FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABEL
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063972790005
2015-01-28AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 12909.17
2014-10-16AR0112/10/14 FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BELL
2014-01-27AAFULL ACCOUNTS MADE UP TO 27/04/13
2014-01-10AA01CURREXT FROM 27/04/2014 TO 30/04/2014
2013-12-04AP01DIRECTOR APPOINTED MR KEVAN MARK MALLINDER
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 12909.17
2013-10-25AR0112/10/13 FULL LIST
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063972790004
2013-05-23AUDAUDITOR'S RESIGNATION
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BELL
2013-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-12AR0112/10/12 FULL LIST
2012-10-26RES01ALTER ARTICLES 10/10/2012
2012-10-26SH02CONSOLIDATION 10/10/12
2012-10-26SH02CONSOLIDATION 10/10/12
2012-10-26AP03SECRETARY APPOINTED GARY MARTIN URMSTON
2012-10-26AP02CORPORATE DIRECTOR APPOINTED WJS EXECUTIVES LIMITED
2012-10-26AP01DIRECTOR APPOINTED SIMON BELL
2012-10-26AP01DIRECTOR APPOINTED GARY MARTIN URMSTON
2012-10-26AP01DIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 16 WATERSIDE WAY PLOUGH LANE WIMBLEDON SW17 0HB
2012-10-26AA01CURRSHO FROM 31/08/2013 TO 27/04/2013
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY EDWARD BELL
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-23ANNOTATIONOther
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-14RES01ADOPT ARTICLES 25/02/2009
2012-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-11-09AR0112/10/11 FULL LIST
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-09AR0112/10/10 FULL LIST
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARRIOTT
2010-06-03AP01DIRECTOR APPOINTED MR ALAN DAVID MARRIOTT
2010-05-24AP01DIRECTOR APPOINTED MR IAN ARCHIE GRAY
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANTROBUS
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON
2010-05-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-17SH0126/02/10 STATEMENT OF CAPITAL GBP 7238.42
2010-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-17SH0126/02/10 STATEMENT OF CAPITAL GBP 12909.17
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2009-11-18AR0112/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALLACE RICHARDS / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREGSON / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY INGRESS BELL / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOSEPH ANTROBUS / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSEL ABEL / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSEL ABEL / 12/06/2008
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN GIBSON
2009-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-11-06363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-25225CURRSHO FROM 31/10/2008 TO 31/08/2008
2008-07-17288aDIRECTOR APPOINTED STEPHEN RICHARDS
2008-06-04225CURREXT FROM 31/08/2008 TO 31/10/2008
2008-04-11288aDIRECTOR APPOINTED SAMUEL JOSEPH ANTROBUS
2008-04-11288aDIRECTOR APPOINTED DAVID JOHN GREGSON
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR SARAH MARSH
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-19123NC INC ALREADY ADJUSTED 19/10/07
2007-12-19RES04£ NC 1000/7667 19/11/0
2007-12-19225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/08/08
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABEL & COLE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABEL & COLE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-29 Outstanding LLOYDS BANK PLC
2015-04-28 Satisfied LLOYDS BANK PLC
2013-06-18 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-23 Outstanding LLOYDS TSB BANK PLC
GROUP DEBENTURE 2012-10-18 Outstanding LLOYDS TSB BANK PLC
GROUP DEBENTURE 2007-10-19 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-08-31

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

Intangible Assets
Patents
We have not found any records of ABEL & COLE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABEL & COLE HOLDINGS LIMITED
Trademarks
We have not found any records of ABEL & COLE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABEL & COLE HOLDINGS 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 (64209 - Activities of other holding companies not elsewhere classified) as ABEL & COLE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ABEL & COLE HOLDINGS 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 Type
Defending partyABEL & COLE HOLDINGS LIMITEDEvent Date2016-06-28
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 partyABEL & COLE HOLDINGS LIMITEDEvent Date2016-06-28
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 partyABEL & COLE HOLDINGS LIMITEDEvent Date2016-06-28
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 partyABEL & COLE HOLDINGS LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABEL & COLE HOLDINGS 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 ABEL & COLE HOLDINGS 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.