In Administration
Company Information for ABC ALPHA BUSINESS CENTRES UK LIMITED
PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5DW,
|
Company Registration Number
08188706
Private Limited Company
In Administration |
Company Name | |
---|---|
ABC ALPHA BUSINESS CENTRES UK LIMITED | |
Legal Registered Office | |
PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DW Other companies in WA16 | |
Company Number | 08188706 | |
---|---|---|
Company ID Number | 08188706 | |
Date formed | 2012-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 19:59:48 |
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 |
---|---|---|
MOHAMMED ABBAS YUSUF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY ROGER HANKIN |
Director | ||
BEST ASSET MANAGEMENT LTD |
Director | ||
BRADLEY JAMES LINCOLN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABC HNW LIMITED | Director | 2016-11-28 | CURRENT | 2016-02-04 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROGER HANKIN | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ABBAS YUSUF | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ROGER HANKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY LINCOLN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEST ASSET MANAGEMENT LTD | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Best Asset Management Limited on 2015-01-01 | |
RES13 | Resolutions passed:<ul><li>Section 177 17/12/2014</ul> | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081887060005 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081887060004 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS UNITED KINGDOM | |
AR01 | 23/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081887060003 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 31/08/2013 TO 31/01/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-01-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIAN THOROGOOD (SECURITY TRUSTEE) | ||
Outstanding | BRIAN THOROGOOD (THE TRUSTEE) | ||
Outstanding | BRIAN THOROGOOD (THE TRUSTEE) | ||
DEBENTURE | Outstanding | BRIAN THOROGOOD | |
DEBENTURE | Outstanding | BRIAN THOROGOOD |
|
|
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 ALPHA BUSINESS CENTRES UK LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ABC ALPHA BUSINESS CENTRES UK LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ABC ALPHA BUSINESS CENTRES UK LIMITED | Event Date | 2017-01-20 |
case number 3212 Office Holder Details: Scott Christian Bevan and Simon David Chandler (IP numbers 9614 and 8822 ) of Mazars LLP , Park View House, 58 The Ropewalk, Nottingham NG1 5DW . Date of Appointment: 20 January 2017 . Further information about this case is available from Lee Sims at the offices of Mazars LLP on 0115 964 4752. | |||
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. |