Dissolved 2017-03-01
Company Information for ABBEYWOOD CONSULTING LIMITED
GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
06583885
Private Limited Company
Dissolved Dissolved 2017-03-01 |
Company Name | |
---|---|
ABBEYWOOD CONSULTING LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 3QT Other companies in SE2 | |
Company Number | 06583885 | |
---|---|---|
Date formed | 2008-05-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 57 ABBEY GROVE ABBEY WOOD LONDON SE2 9EU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 FULL LIST | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARNARD / 03/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARNARD / 01/10/2009 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 57 ABBEY GROVE ABBEY WOOD LONDON SE2 9EU UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-17 |
Appointment of Liquidators | 2016-01-15 |
Resolutions for Winding-up | 2016-01-15 |
Notices to Creditors | 2016-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-09-30 | £ 37,857 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 22,873 |
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 ABBEYWOOD CONSULTING LIMITED
Cash Bank In Hand | 2013-09-30 | £ 142,510 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 73,602 |
Current Assets | 2013-09-30 | £ 150,610 |
Current Assets | 2012-03-31 | £ 83,876 |
Debtors | 2013-09-30 | £ 8,100 |
Debtors | 2012-03-31 | £ 10,274 |
Shareholder Funds | 2013-09-30 | £ 113,999 |
Shareholder Funds | 2012-03-31 | £ 63,364 |
Tangible Fixed Assets | 2013-09-30 | £ 1,246 |
Tangible Fixed Assets | 2012-03-31 | £ 2,361 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ABBEYWOOD CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABBEYWOOD CONSULTING LIMITED | Event Date | 2016-10-12 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, that a Final Meeting of the members will be held on 18 November 2016 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 7 January 2016. Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABBEYWOOD CONSULTING LIMITED | Event Date | 2016-01-07 |
Michael Bowell , (IP No. 7671) of MBI Coakley Limited , Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . : For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABBEYWOOD CONSULTING LIMITED | Event Date | 2016-01-07 |
By written resolutions of the members on 07 January 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Michael Bowell , (IP No. 7671) of MBI Coakley Limited , Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABBEYWOOD CONSULTING LIMITED | Event Date | 2016-01-07 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 22 February 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 22 February 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 07 January 2016 Office Holder details: Michael Bowell , (IP No. 7671) of MBI Coakley Limited , Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker | |||
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. |