Company Information for ASBESTOS DAMAGE LIMITATIONS LTD
INSOLVENCY AND RECOVERY LIMITED, CHATSWORTH HOUSE, WORTHING, WEST SUSSEX, BN11 1LY,
|
Company Registration Number
06632729
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASBESTOS DAMAGE LIMITATIONS LTD | |
Legal Registered Office | |
INSOLVENCY AND RECOVERY LIMITED CHATSWORTH HOUSE WORTHING WEST SUSSEX BN11 1LY Other companies in BN3 | |
Company Number | 06632729 | |
---|---|---|
Company ID Number | 06632729 | |
Date formed | 2008-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 27/06/2014 | |
Return next due | 25/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:20:52 |
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 |
---|---|---|
ROBERT PAUL BOHANNON |
||
MAUREEN JANE BOHANNON |
||
ROBERT PAUL BOHANNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LEE HICKMOTT |
Company Secretary | ||
JOHN PATRICK BACON |
Director | ||
THOMAS PAOLO CINA |
Director | ||
PAUL LEE HICKMOTT |
Director | ||
THOMAS PAOLO CINA |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM C/O Insolvency and Recovery Limited Chapelworth House Chatsworth Road Worthing West Sussex BN11 1LY | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM Unit W6 Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-26<li>Extraordinary resolution to wind up on 2015-02-26<li>Extraordinary resolution to wind up on 2015-02-26<li>Extraordinary resolution to wind up on 2015-02-26</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM 63 Coleridge Street Hove East Sussex BN3 5AA | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/12 FROM 39 Cowper Street Hove East Sussex BN3 5BN England | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN JANE BOHANNON | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/10 FROM Goldstone Business Centre 2 Goldstone Street Hove East Sussex BN3 3RJ England | |
AP03 | Appointment of Mr Robert Paul Bohannon as company secretary | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL BOHANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BACON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HICKMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HICKMOTT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS CINA | |
288a | SECRETARY APPOINTED PAUL LEE HICKMOTT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-03-11 |
Appointment of Liquidators | 2015-03-11 |
Resolutions for Winding-up | 2015-03-11 |
Meetings of Creditors | 2015-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 38,592 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 46,618 |
Creditors Due Within One Year | 2013-03-31 | £ 221,996 |
Creditors Due Within One Year | 2012-03-31 | £ 171,896 |
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 ASBESTOS DAMAGE LIMITATIONS LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Current Assets | 2013-03-31 | £ 164,303 |
Current Assets | 2012-03-31 | £ 123,986 |
Debtors | 2013-03-31 | £ 163,475 |
Debtors | 2012-03-31 | £ 124,032 |
Secured Debts | 2013-03-31 | £ 73,109 |
Secured Debts | 2012-03-31 | £ 90,564 |
Tangible Fixed Assets | 2013-03-31 | £ 40,903 |
Tangible Fixed Assets | 2012-03-31 | £ 56,656 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as ASBESTOS DAMAGE LIMITATIONS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ASBESTOS DAMAGE LIMITATIONS LTD | Event Date | 2015-03-06 |
I, Kenneth William Touhey (IP No 8369) of Insolvency and Recovery Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY, give notice that I was appointed Liquidator of the above named Company on 26 February 2015. Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 13 April 2015 to prove their debts by sending to the undersigned, Kenneth William Touhey of Insolvency and Recovery Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. 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 of that dividend or any other dividend declared before his debt was proved. Further details contact: Jenny Francis, Email: jfrancis@insolvencyandrecovery.co.uk, Tel: 01903 239313. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASBESTOS DAMAGE LIMITATIONS LTD | Event Date | 2015-02-26 |
Kenneth William Touhey , of Insolvency and Recovery Limited , Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY . : Further details contact: Jenny Francis, Email: jfrancis@insolvencyandrecovery.co.uk, Tel: 01903 239313. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASBESTOS DAMAGE LIMITATIONS LTD | Event Date | 2015-02-26 |
At a General Meeting of the above named Company duly convened and held at Gatwick Hilton Hotel, Gatwick Airport South Terminal, Gatwick, West Sussex, RH6 0LL on 26 February 2015 the following Resolutions were duly passed as Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Kenneth William Touhey , of Insolvency and Recovery Limited , 2nd Floor, Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY , (IP No 8369) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Kenneth William Touhey as Liquidator. Further details contact: Jenny Francis, Email: jfrancis@insolvencyandrecovery.co.uk, Tel: 01903 239313. Robert Bohannon , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASBESTOS DAMAGE LIMITATIONS LIMITED | Event Date | 2015-02-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Gatwick Hilton Hotel, Gatwick Airport South Terminal, Gatwick, West Sussex, RH6 0LL on 26 February 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Insolvency and Recovery Limited , Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Insolvency and Recovery Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY, no later than 12.00 noon on 25 February 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. | |||
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. |