Dissolved 2017-01-14
Company Information for AB CONTRACT SOLUTIONS LIMITED
SKELMERSDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
08183188
Private Limited Company
Dissolved Dissolved 2017-01-14 |
Company Name | |
---|---|
AB CONTRACT SOLUTIONS LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE WN8 9TG Other companies in OL8 | |
Company Number | 08183188 | |
---|---|---|
Date formed | 2012-08-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 | ||
---|---|---|---|---|
AB CONTRACT SOLUTIONS LTD | 6 NEPTUNE COURT HALLAM WAY BLACKPOOL FY4 5LZ | Active | Company formed on the 2019-09-03 |
Officer | Role | Date Appointed |
---|---|---|
ADAM IAN BALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROUTERIGHT LIMITED | Director | 2016-03-01 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
UTILITIES SERVICE PROVIDER LTD | Director | 2014-06-01 | CURRENT | 2014-02-25 | Dissolved 2016-08-05 |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM BROADWAY HOUSE 74 BROADWAY STREET OLDHAM OL8 1LR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/13 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-18 |
Resolutions for Winding-up | 2014-11-17 |
Appointment of Liquidators | 2014-11-17 |
Meetings of Creditors | 2014-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due After One Year | 2012-08-17 | £ 23,000 |
---|---|---|
Creditors Due Within One Year | 2012-08-17 | £ 15,362 |
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 AB CONTRACT SOLUTIONS LIMITED
Called Up Share Capital | 2012-08-17 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-17 | £ 22,954 |
Current Assets | 2012-08-17 | £ 29,674 |
Debtors | 2012-08-17 | £ 6,720 |
Fixed Assets | 2012-08-17 | £ 7,940 |
Shareholder Funds | 2012-08-17 | £ 748 |
Tangible Fixed Assets | 2012-08-17 | £ 7,940 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as AB CONTRACT SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AB CONTRACT SOLUTIONS LIMITED | Event Date | 2014-11-11 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 11 November 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details contact: Peter John Harold, E-mail: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Adam Ian Bell , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AB CONTRACT SOLUTIONS LIMITED | Event Date | 2014-11-11 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Peter John Harold, E-mail: pjh@refreshrecovery.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AB CONTRACT SOLUTIONS LIMITED | Event Date | 2014-11-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 04 October 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 11 November 2014 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . Further details contact: Case Administrator, Michael Bimpson, Email: pjh@refreshrecovery.co.uk or Tel: 01695 711200. Peter John Harold , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AB CONTRACT SOLUTIONS LIMITED | Event Date | 2014-10-13 |
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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , on 11 November 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Peter John Harold (IP No 10810), Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Alternative contact: Michael Bimpson. | |||
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. |