AB ABRASIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAB ABRASIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05423588
    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 AB ABRASIVES LIMITED?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AB ABRASIVES LIMITED located?

    Registered Office Address
    Benedict Mackenzie
    93 Tabernacle Street
    EC2A 4BA London
    Undeliverable Registered Office AddressNo

    What were the previous names of AB ABRASIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AB BLADES LIMITEDApr 13, 2005Apr 13, 2005

    What are the latest accounts for AB ABRASIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AB ABRASIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on Sep 11, 2019

    2 pagesAD01

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pagesAM22

    Administrator's progress report

    16 pagesAM10

    Satisfaction of charge 1 in full

    4 pagesMR04

    Notice of deemed approval of proposals

    2 pagesAM06

    Statement of administrator's proposal

    27 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Registered office address changed from 4 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8RE to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on Mar 22, 2018

    1 pagesAD01

    Appointment of an administrator

    2 pagesAM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 401,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 401,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Apr 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 401,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Apr 13, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Apr 13, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of AB ABRASIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, Ian Charles
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    Director
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    FranceBritish119442620002
    JUDD, Alan Michael
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    Director
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    EnglandBritish104591170003
    PARTRIDGE, John Thomas
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    Director
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    EnglandBritish137854560001
    SNEESBY, Robert Anthony
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    Director
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    United KingdomBritish86337840003
    WORSFIELD, Timothy Arthur
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    Director
    93 Tabernacle Street
    EC2A 4BA London
    Benedict Mackenzie
    EnglandBritish137854660001
    PHILLIPS, Andrew Kenneth
    4 Stamford Road
    WD17 4QS Watford
    Hertfordshire
    Secretary
    4 Stamford Road
    WD17 4QS Watford
    Hertfordshire
    British119442550001
    PRICE, Richard Peter Jeremy
    Silverwood Long Grove
    Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Secretary
    Silverwood Long Grove
    Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British68638470001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    PHILLIPS, Andrew Kenneth
    4 Stamford Road
    WD17 4QS Watford
    Hertfordshire
    Director
    4 Stamford Road
    WD17 4QS Watford
    Hertfordshire
    British119442550001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of AB ABRASIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abrasive Blades Limited
    Greenhill Crescent
    WD18 8RE Watford
    4
    United Kingdom
    Apr 06, 2016
    Greenhill Crescent
    WD18 8RE Watford
    4
    United Kingdom
    No
    Legal FormCompany
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AB ABRASIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 04, 2005
    Delivered On Aug 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time standing to the credit of the deposit account.
    Persons Entitled
    • Brixton (Longwood Trafford Park) Limited
    Transactions
    • Aug 24, 2005Registration of a charge (395)
    All assets debenture
    Created On May 13, 2005
    Delivered On May 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 17, 2005Registration of a charge (395)
    • Aug 21, 2018Satisfaction of a charge (MR04)

    Does AB ABRASIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2019Administration ended
    Feb 21, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Panos Papas
    Oxford House, Campus 6 Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Oxford House, Campus 6 Caxton Way
    SG1 2XD Stevenage
    Herts
    2
    DateType
    Mar 03, 2019Commencement of winding up
    Nov 20, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Panos Papas
    Oxford House, Campus 6 Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Oxford House, Campus 6 Caxton Way
    SG1 2XD Stevenage
    Herts

    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