Dissolved
Dissolved 2016-07-25
Company Information for ABBEY MILL CONSTRUCTION LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
06601490
Private Limited Company
Dissolved Dissolved 2016-07-25 |
Company Name | |
---|---|
ABBEY MILL CONSTRUCTION LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE | |
Company Number | 06601490 | |
---|---|---|
Date formed | 2008-05-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2016-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBEY MILL CONSTRUCTION (N E) LTD | ABBEY MILL MITFORD ROAD MORPETH NORTHUMBERLAND NE61 2YN | Active - Proposal to Strike off | Company formed on the 2012-03-29 |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN JONES |
||
GILLIAN JONES |
||
KEVIN RICHARD JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELLET PROPERTIES LIMITED | Director | 2008-05-23 | CURRENT | 2008-05-23 | Dissolved 2016-05-31 |
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 13/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM ABBEY MILL MITFORD ROAD MORPETH NORTHUMBERLAND NE61 2YN | |
LATEST SOC | 21/06/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD JONES / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JONES / 23/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/07/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED KEVIN RICHARD JONES | |
288a | DIRECTOR AND SECRETARY APPOINTED GILLIAN JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-29 |
Resolutions for Winding-up | 2012-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ABBEY MILL CONSTRUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABBEY MILL CONSTRUCTION LIMITED | Event Date | 2016-01-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 13 April 2016 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account 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 Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointments: Steven Philip Ross - 14 November 2012; Allan David Kelly - 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD and Allan David Kelly , (IP No. 9156) of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . The Joint Liquidators can be contacted by Tel: 0191 255 7000. Steven Philip Ross , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABBEY MILL CONSTRUCTION LIMITED | Event Date | 2012-11-14 |
At a General Meeting of the above named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland SR5 3JN, on the 14 November 2012 the following resolutions were passed as a special resolution and as an ordinary resolution:- That the Company be wound up voluntarily and that Steven Philip Ross and Ian William Kings , both of RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos 9503 and 7232), be appointed Joint Liquidators of the Company and that they act jointly and severally. Any person who requires further information may contact Steven Philip Ross and Ian W Kings, telephone: 0191 511 5000. Alternative contact: Lisa Bryce, Email: lisa.bryce@rsmtenon.com Tel: 0191 511 5026. Gillian Jones , Chairman : | |||
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. |