Dissolved 2018-06-21
Company Information for ABC ENTERPRISES GROUP LTD
WISBECH, CAMBS, PE13 1EH,
|
Company Registration Number
06817535
Private Limited Company
Dissolved Dissolved 2018-06-21 |
Company Name | |
---|---|
ABC ENTERPRISES GROUP LTD | |
Legal Registered Office | |
WISBECH CAMBS PE13 1EH Other companies in PE13 | |
Company Number | 06817535 | |
---|---|---|
Date formed | 2009-02-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-06-21 | |
Type of accounts | GROUP |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABC ENTERPRISES GROUP, INC | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Revoked | Company formed on the 2007-06-04 | |
ABC ENTERPRISES GROUP, CORP. | 3492 NW 32 AVE MIAMI FL 33142 | Inactive | Company formed on the 2008-10-27 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER FRANCIS DEAR |
||
MARK WILLIAM GARWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHRISTOPHER COLLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRO-LIFTING SOLUTIONS LTD | Director | 2017-01-18 | CURRENT | 2015-03-20 | Dissolved 2017-11-07 | |
ARMSTRONG PLANT HIRE LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
ROCKET POWERED MARKETING LIMITED | Director | 2016-02-29 | CURRENT | 2014-06-16 | Dissolved 2016-12-27 | |
WINTERBERRY DEVELOPMENTS LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-12-19 | |
AVALANCHE HOSPITALITY LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Dissolved 2016-04-19 | |
WINTERBERRY LTD | Director | 2012-11-30 | CURRENT | 2012-11-30 | Dissolved 2018-06-22 | |
RIGHT SCORE LTD | Director | 2008-02-01 | CURRENT | 2008-02-01 | Dissolved 2014-01-07 | |
PRO-LIFTING SOLUTIONS LTD | Director | 2017-01-18 | CURRENT | 2015-03-20 | Dissolved 2017-11-07 | |
PRO-LIFTING UK LTD | Director | 2017-01-18 | CURRENT | 2011-07-20 | Active | |
SIMPLY PLANT HIRE LTD | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
ARMSTRONG PLANT HIRE LIMITED | Director | 2016-11-16 | CURRENT | 2016-10-05 | Active | |
TRIO HIRE LIMITED | Director | 2016-10-20 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
AVALANCHE HOSPITALITY LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 12/02/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 12/02/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHRISTOPHER COLLINS | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM GARWOOD | |
AR01 | 12/02/11 FULL LIST | |
AA01 | CURREXT FROM 31/03/2011 TO 30/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 104 | |
AR01 | 12/02/10 FULL LIST | |
88(2) | AD 30/06/09-30/06/09 GBP SI 99@1=99 GBP IC 1/100 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-14 |
Appointment of Liquidators | 2015-10-14 |
Resolutions for Winding-up | 2015-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2011-07-01 | £ 6,019 |
---|
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 ABC ENTERPRISES GROUP LTD
Called Up Share Capital | 2011-07-01 | £ 104 |
---|---|---|
Fixed Assets | 2011-07-01 | £ 350,101 |
Shareholder Funds | 2011-07-01 | £ 344,082 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ABC ENTERPRISES GROUP LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABC ENTERPRISES GROUP LIMITED | Event Date | 2015-10-09 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 January 2016 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk Telephone: 01733 569494 Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABC ENTERPRISES GROUP LIMITED | Event Date | 2015-10-08 |
Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABC ENTERPRISES GROUP LIMITED | Event Date | 2015-10-08 |
At a General Meeting of the Contributories of the above named company held at 15 South Brink, Wisbech, PE13 1JL on 8 October 2015 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 Michael James Gregson , Licensed Insolvency Practitioner, of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP , be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson , (IP No 9339) Liquidator, Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP . Contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk , telephone 01733 569494 . Christopher Francis Dear , Director : | |||
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. |