J. C. ABBOTT & CO. LIMITED

J. C. ABBOTT & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ. C. ABBOTT & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00231142
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J. C. ABBOTT & CO. LIMITED?

    • (7499) /

    Where is J. C. ABBOTT & CO. LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of J. C. ABBOTT & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH BENZOL AND COAL DISTILLATION LIMITEDJun 12, 1928Jun 12, 1928

    What are the latest accounts for J. C. ABBOTT & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for J. C. ABBOTT & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on Sep 25, 2017

    2 pagesAD01

    Termination of appointment of Ronald Matthew Defeo as a director on Dec 31, 2015

    2 pagesTM01

    Termination of appointment of Phillip Charles Widman as a director on Mar 20, 2013

    2 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages288b

    legacy

    2 pages652a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2003

    6 pagesAA

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2002

    6 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2001

    6 pagesAA

    Who are the officers of J. C. ABBOTT & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Eric
    3 Turtleback Lane
    IRISH Westport
    Ct 06880
    United States
    Secretary
    3 Turtleback Lane
    IRISH Westport
    Ct 06880
    United States
    AmericanLawyer65582430001
    COHEN, Eric
    3 Turtleback Lane
    IRISH Westport
    Ct 06880
    United States
    Director
    3 Turtleback Lane
    IRISH Westport
    Ct 06880
    United States
    United StatesAmericanLawyer65582430001
    BROOKES, Howard Maurice
    14 Ryknild Close
    Four Oaks
    B74 4UP Sutton Coldfield
    West Midlands
    Secretary
    14 Ryknild Close
    Four Oaks
    B74 4UP Sutton Coldfield
    West Midlands
    British662930001
    HARRIS, Andrew David
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    Secretary
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    BritishSolicitor47665710002
    APUZZO, Joseph
    190 Sturges Ridge Road
    Wilton
    Fairfield
    06897
    Usa
    Director
    190 Sturges Ridge Road
    Wilton
    Fairfield
    06897
    Usa
    AmericanExecutive66269020001
    BAILLIE, Fergus Cumming
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    Director
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    BritishDirector924340002
    BROOKES, Howard Maurice
    14 Ryknild Close
    Four Oaks
    B74 4UP Sutton Coldfield
    West Midlands
    Director
    14 Ryknild Close
    Four Oaks
    B74 4UP Sutton Coldfield
    West Midlands
    BritishCo Secretary662930001
    CAMPBELL, Donald
    6 Gleannan Park
    BT79 7XZ Omagh
    County Tyrone
    N.Ireland
    Director
    6 Gleannan Park
    BT79 7XZ Omagh
    County Tyrone
    N.Ireland
    IrishManaging Director68499570001
    DEFEO, Ronald Matthew
    45 Beachside Avenue
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    45 Beachside Avenue
    IRISH Westport
    Connecticut 06880
    Usa
    United StatesAmericanPresident & Chief Executive94656950001
    HARRIS, Andrew David
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    Director
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    BritishSolicitor47665710002
    O'SULLIVAN, Kerry
    920 Burr Street
    Fairfield
    Connecticut
    Usa
    Director
    920 Burr Street
    Fairfield
    Connecticut
    Usa
    AmericanManaging Director70733110001
    ROBERTSON, Colin
    4 Leemuir View
    ML8 4AN Carluke
    South Lanarkshire
    Director
    4 Leemuir View
    ML8 4AN Carluke
    South Lanarkshire
    BritishDirector77076440001
    SHARKEY, John Martin
    2 Ivy Terrace
    Donaghmore
    BT70 3ET Dungannon
    County Tyrone
    N.Ireland
    Director
    2 Ivy Terrace
    Donaghmore
    BT70 3ET Dungannon
    County Tyrone
    N.Ireland
    BritishAccountant52944370001
    WATSON, Hubert John
    20 Victoria Grove
    Dollingstown Lurgan
    BT66 7JJ Craigavon
    County Armagh
    Director
    20 Victoria Grove
    Dollingstown Lurgan
    BT66 7JJ Craigavon
    County Armagh
    BritishDirector56996050003
    WIDMAN, Phillip Charles
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    Director
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    UsaAmericanDirector144249950001

    Does J. C. ABBOTT & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 24, 1986
    Delivered On Oct 25, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery stocks shares & securities.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Oct 25, 1986Registration of a charge
    Debenture
    Created On Oct 24, 1986
    Delivered On Oct 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery stocks shares & securities.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 1986Registration of a charge
    Further guarantee & debenture
    Created On Jul 09, 1984
    Delivered On Jul 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 20, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0