Dissolved
Dissolved 2017-01-13
Company Information for ABLEDAWN LIMITED
BRITANNIA ROAD, LONDON, N12,
|
Company Registration Number
06687603
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | |
---|---|
ABLEDAWN LIMITED | |
Legal Registered Office | |
BRITANNIA ROAD LONDON | |
Company Number | 06687603 | |
---|---|---|
Date formed | 2008-09-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-01-13 | |
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 | ||
---|---|---|---|---|
ABLEDAWN LIMITED | 3 PARKFIELD ROAD DUDLEY DY2 8EX | Active | Company formed on the 2017-05-20 |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH KESTENBAUM |
||
SIMON KESTENBAUM |
||
STUART ALAN KESTENBAUM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEGRANGE LIMITED | Company Secretary | 1995-10-13 | CURRENT | 1995-07-04 | Active | |
KITCHEN UNIQUE LTD | Director | 2012-05-01 | CURRENT | 2010-08-24 | Active | |
KITCHEN UNIQUE LTD | Director | 2010-08-24 | CURRENT | 2010-08-24 | Active | |
2 WESLEY ROAD RTM COMPANY LIMITED | Director | 2007-08-18 | CURRENT | 2006-11-22 | Active | |
ROSEGRANGE LIMITED | Director | 1995-10-13 | CURRENT | 1995-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 3 STATION PARADE CHERRY TREE RISE BUCKHURST HILL ESSEX IG9 6EU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 38A NORTHIAM WOODSIDE PARK LONDON N12 7HA UK | |
AR01 | 02/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON KESTENBAUM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 1 VICTORIA ROAD LONDON E4 6BY ENGLAND | |
88(2) | AD 03/09/08 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-20 |
Appointment of Liquidators | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Meetings of Creditors | 2016-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31020 - Manufacture of kitchen furniture
|
|
|
|
|
|
|
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 ABLEDAWN LIMITED
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as ABLEDAWN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABLEDAWN LIMITED | Event Date | 2016-07-18 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named company will be held at Brentmead House, Britannia Road, London N12 9RU on 7 October 2016 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings:- That the Joint Liquidators Final Report and Receipts and Payments Account be approved. That the Joint Liquidators should receive their release. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Creditors must lodge proxies and hitherto unlodged proofs, for use at the Meetings, must be returned to the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 6 October 2016 in order that a Member or Creditor may be entitled to vote. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABLEDAWN LIMITED | Event Date | 2016-03-09 |
Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP, Joint Liquidators, Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova (Administrator), zuzana@leighadams.co.uk , 020 8446 6767. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABLEDAWN LIMITED | Event Date | 2016-03-09 |
At a General Meeting of the Members of the above-named company, duly convened and held at the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 9th March 2016 at 9.30 a.m. the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the company be wound up voluntarily. 2. That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton FCA FABRP of the firm of Leigh Adams Limited, Chartered Accountants, Brentmead House, Britannia Road, London N12 9RU, be and they are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Contact details: Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 & 5998 ), Joint Liquidators, Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU . : Alternative contact: Zuzana Drengubiakova (Administrator), zuzana@leighadams.co.uk , 020 8446 6767 . : Stuart Kestenbaum , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABLEDAWN LIMITED | Event Date | 2016-02-12 |
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 Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 9th March 2016 at 10.00 am. A statement of affairs of the company and a list of the creditors of the company and the estimated amount of their claims, will be presented at the meeting, and, if thought fit, a Liquidator may be nominated and a liquidation committee appointed. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on the two business days prior to the meeting at Leigh Adams Limited , 2nd Floor, Brentmead House, Britannia Road, London N12 9RU . The resolutions taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative contact: Zuzana Drengubiakova (Administrator), mail@leighadams.co.uk, 020 8446 6767. By Order of the Board | |||
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. |