ABCS (GUILDFORD) LIMITED

ABCS (GUILDFORD) LIMITED

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

    Company NameABCS (GUILDFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00672910
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABCS (GUILDFORD) LIMITED?

    • (9305) /

    Where is ABCS (GUILDFORD) LIMITED located?

    Registered Office Address
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of ABCS (GUILDFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABCS (GUILFORD) LIMITEDJun 12, 2007Jun 12, 2007
    ASTA BEAB CERTIFICATION SERVICES LIMITEDMar 20, 2007Mar 20, 2007
    ASTA BEAB CERTIFICATION SERVICESDec 23, 2003Dec 23, 2003
    BRITISH ELECTROTECHNICAL APPROVALS BOARDDec 31, 1977Dec 31, 1977
    BRITISH ELECTROTECHNICAL APPROVALS BOARDOct 19, 1960Oct 19, 1960

    What are the latest accounts for ABCS (GUILDFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ABCS (GUILDFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Oct 11, 2011

    11 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from C/O Hart Brown Resolution House Riverview Walnut Tree Close Guildford Surrey GU1 4UX on Oct 14, 2010

    2 pagesAD01

    Annual return made up to Aug 01, 2010 no member list

    12 pagesAR01

    Director's details changed for George Beltran Fullam on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mark Andrew Waldron on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Stephen Robert Willmore on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Thomas William Mennell on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Colin Arthur Watson on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Michael John Vint on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Albert Fairweather on Aug 01, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    10 pagesAA

    legacy

    5 pages363a

    Total exemption full accounts made up to Dec 31, 2008

    13 pagesAA

    Total exemption full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed abcs (guilford) LIMITED\certificate issued on 30/07/07
    2 pagesCERTNM

    Who are the officers of ABCS (GUILDFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRWEATHER, Albert
    8 The Orchard
    Westfield
    GU22 9PA Woking
    Surrey
    Secretary
    8 The Orchard
    Westfield
    GU22 9PA Woking
    Surrey
    British59236490001
    DOSSETT, David Patrick
    12a Marlborough Drive
    CO10 2PS Sudbury
    Suffolk
    Director
    12a Marlborough Drive
    CO10 2PS Sudbury
    Suffolk
    EnglandBritish18059350003
    FAIRWEATHER, Albert
    8 The Orchard
    Westfield
    GU22 9PA Woking
    Surrey
    Director
    8 The Orchard
    Westfield
    GU22 9PA Woking
    Surrey
    United KingdomBritish59236490001
    FULLAM, George Beltran
    6 Mayfield
    Buckden
    PE19 5SZ St Neots
    Cambridgeshire
    Director
    6 Mayfield
    Buckden
    PE19 5SZ St Neots
    Cambridgeshire
    United KingdomBritish124225510001
    HERBISON, Douglas John
    20 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    Director
    20 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    ScotlandBritish27900580001
    MENNELL, Thomas William
    22 Queensway
    Newby
    YO12 6SJ Scarborough
    North Yorkshire
    Director
    22 Queensway
    Newby
    YO12 6SJ Scarborough
    North Yorkshire
    United KingdomBritish52912240001
    VINT, Michael John
    9 Beech Ride
    GU13 9XQ Fleet
    Hampshire
    Director
    9 Beech Ride
    GU13 9XQ Fleet
    Hampshire
    United KingdomBritish65112580001
    WALDRON, Mark Andrew
    1 Church Road
    Bubbenhall
    CV8 3BE Coventry
    West Midlands
    Director
    1 Church Road
    Bubbenhall
    CV8 3BE Coventry
    West Midlands
    EnglandBritish100098980001
    WATSON, Colin Arthur
    117 Chapel Road
    NP7 7BL Abergavenny
    Gwent
    Director
    117 Chapel Road
    NP7 7BL Abergavenny
    Gwent
    United KingdomBritish43892250001
    WILLMORE, Stephen Robert
    59 Ganton Road
    WS3 3XQ Walsall
    West Midlands
    Director
    59 Ganton Road
    WS3 3XQ Walsall
    West Midlands
    United KingdomBritish16485570001
    WOLFE, Brian Sinclair
    24 Marchbank Drive
    SK8 1QY Cheadle
    Cheshire
    Director
    24 Marchbank Drive
    SK8 1QY Cheadle
    Cheshire
    EnglandBritish2084260002
    MONKS, Arthur
    66 Bowes Hill
    PO9 6BS Rowlands Castle
    Hampshire
    Secretary
    66 Bowes Hill
    PO9 6BS Rowlands Castle
    Hampshire
    British89485280001
    SIMPSON, Robert John
    3 St Helier Close
    RG11 3HA Wokingham
    Berkshire
    Secretary
    3 St Helier Close
    RG11 3HA Wokingham
    Berkshire
    British15504830001
    BONNER, Peter John
    3a Mount Grace Road
    EN6 1RE Potters Bar
    Hertfordshire
    Director
    3a Mount Grace Road
    EN6 1RE Potters Bar
    Hertfordshire
    EnglandBritish46244210001
    CARVER, Peter William Henry
    46 Beaconsfield Villas
    BN1 6HD Brighton
    Sussex
    Director
    46 Beaconsfield Villas
    BN1 6HD Brighton
    Sussex
    British32574720001
    CHAMP, Philip James
    Bridlewood
    18 Kighill Lane
    NG15 9HN Ravenshead
    Nottingham
    Director
    Bridlewood
    18 Kighill Lane
    NG15 9HN Ravenshead
    Nottingham
    United KingdomBritish36642860002
    CLARK, Hugh Archer Nelham
    24 Downs Side
    SM2 7EQ Cheam Sutton
    Surrey
    Director
    24 Downs Side
    SM2 7EQ Cheam Sutton
    Surrey
    British104739630001
    CLAY, Robert Samuel
    Manor Farm
    Perry
    PE28 0BN Huntingdon
    Cambridgeshire
    Director
    Manor Farm
    Perry
    PE28 0BN Huntingdon
    Cambridgeshire
    EnglandBritish93712700001
    COLLIS, James Philip
    Bothy Cottage
    Hale Farn
    RH1 5NP South Nutfield
    Surrey
    Director
    Bothy Cottage
    Hale Farn
    RH1 5NP South Nutfield
    Surrey
    British6097680001
    CORNELIUS, Brian
    8 Cobbs Lane
    Hough
    CW2 5JN Crewe
    Cheshire
    Director
    8 Cobbs Lane
    Hough
    CW2 5JN Crewe
    Cheshire
    United KingdomBritish112089710001
    DAVENPORT, Frank William Thomas
    Longstone Maybourne Rise
    Mayford
    GU22 0SH Woking
    Surrey
    Director
    Longstone Maybourne Rise
    Mayford
    GU22 0SH Woking
    Surrey
    British13681300001
    DIGLIO, Giuliano
    Serone Lodge
    Hook Heath Avenue
    GU22 0HN Woking
    Surrey
    Director
    Serone Lodge
    Hook Heath Avenue
    GU22 0HN Woking
    Surrey
    British97016730001
    DIXCEE, Angus
    3 Millgate
    Lisvane
    CF4 5TY Cardiff
    South Glamorgan
    Director
    3 Millgate
    Lisvane
    CF4 5TY Cardiff
    South Glamorgan
    British15504840001
    GADDES, John Gordon
    91 Highfield Lane
    HP2 5JE Hemel Hempstead
    Hertfordshire
    Director
    91 Highfield Lane
    HP2 5JE Hemel Hempstead
    Hertfordshire
    United KingdomBritish14253760001
    GERAGHTY, Bryan Kevin
    55 Higher Drive
    SM7 1PW Banstead
    Surrey
    Director
    55 Higher Drive
    SM7 1PW Banstead
    Surrey
    British34908810001
    HARVEY, Dennis Edwin Alfred
    10 Marshbarns
    CM23 2QN Bishops Stortford
    Hertfordshire
    Director
    10 Marshbarns
    CM23 2QN Bishops Stortford
    Hertfordshire
    British15504850001
    HAWKINS, William Graeme
    16 Stepnalls
    Marsworth
    HP23 4NQ Tring
    Hertfordshire
    Director
    16 Stepnalls
    Marsworth
    HP23 4NQ Tring
    Hertfordshire
    EnglandEnglish15197690001
    HEADLEY, Anthony, Dr
    9 Glenhurst Drive
    Whickham
    NE16 5SH Newcastle Upon Tyne
    Tyne & Wear
    Director
    9 Glenhurst Drive
    Whickham
    NE16 5SH Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish27569630001
    HENDERSON, Malcolm Ian
    10 Broadway East
    Gosforth
    NE3 5JQ Newcastle Upon Tyne
    Tyne And Wear
    Director
    10 Broadway East
    Gosforth
    NE3 5JQ Newcastle Upon Tyne
    Tyne And Wear
    British58266790001
    HERSEE, Maureen
    2 Lucas Lane
    Ashwell
    SG7 5LN Baldock
    Hertfordshire
    Director
    2 Lucas Lane
    Ashwell
    SG7 5LN Baldock
    Hertfordshire
    United KingdomBritish93733990001
    HOPKINS, Peter Donald
    39 Vincent Drive
    CH4 7RQ Chester
    Cheshire
    Director
    39 Vincent Drive
    CH4 7RQ Chester
    Cheshire
    British4582360001
    HOWELL, Donald Trevor
    Longbow Cottage
    Neston Road, Burton
    CH64 5SZ Neston
    Cheshire
    Director
    Longbow Cottage
    Neston Road, Burton
    CH64 5SZ Neston
    Cheshire
    United KingdomBritish17267080002
    HUTSON, Robert
    16 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    Director
    16 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    British61986230001
    JEFFERSON, Alan
    Rockcliffe
    Naemoor Road
    KY13 7UH Crook Of Devon
    Kinross
    Director
    Rockcliffe
    Naemoor Road
    KY13 7UH Crook Of Devon
    Kinross
    British918680002
    JOHNSON, Stephen Andrew
    42 Herne Road
    KT6 5BP Surbiton
    Surrey
    Director
    42 Herne Road
    KT6 5BP Surbiton
    Surrey
    EnglandBritish43892280001

    Does ABCS (GUILDFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 20, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under this deed and supplemental to a lease dated 20TH march 1997
    Short particulars
    £275,000.00 deposit sum.
    Persons Entitled
    • The Canada Life Assurance Company of Great Britain Limited
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Sep 13, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ABCS (GUILDFORD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2010Commencement of winding up
    Mar 20, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    practitioner
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Christopher James Latos
    Pkf (Uk) Llp
    Pannell House
    GU1 4HN Park Street
    Guildford Surrey
    practitioner
    Pkf (Uk) Llp
    Pannell House
    GU1 4HN Park Street
    Guildford Surrey

    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