ABCXYZDEF LIMITED

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

    Company NameABCXYZDEF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05760846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABCXYZDEF LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is ABCXYZDEF LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ABCXYZDEF LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIND CONSUMER LIMITEDApr 04, 2008Apr 04, 2008
    KIND GROUP LIMITEDMar 29, 2006Mar 29, 2006

    What are the latest accounts for ABCXYZDEF LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for ABCXYZDEF LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2020

    What are the latest filings for ABCXYZDEF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 30, 2023

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2022

    29 pagesLIQ03

    Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 05, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    30 pagesAM22

    Termination of appointment of Alexander Thomas Hearn as a director on Nov 01, 2021

    1 pagesTM01

    Administrator's progress report

    30 pagesAM10

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Result of meeting of creditors

    54 pagesAM07

    Statement of administrator's proposal

    52 pagesAM03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 79 Clerkenwell Road London EC1R 5AR to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Dec 15, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Termination of appointment of Robin Thomas Cliff Pakenham as a secretary on Nov 08, 2019

    1 pagesTM02

    Confirmation statement made on Mar 29, 2019 with updates

    3 pagesCS01

    Appointment of Mr Robin Thomas Cliff Pakenham as a secretary on Apr 01, 2019

    2 pagesAP03

    Termination of appointment of Zeid Chebl Bsaibes as a secretary on Apr 01, 2019

    1 pagesTM02

    Appointment of Mr Alan Neil Sutherland as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of Clifford Paul Triniman as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Mr Andrew Duckworth as a director on Nov 01, 2018

    2 pagesAP01

    Who are the officers of ABCXYZDEF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUCKWORTH, Andrew James
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    EnglandBritish252372500001
    SUTHERLAND, Alan Neil
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    EnglandBritish255316220001
    WALKER, Andrew Leonard
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    EnglandBritish161041210001
    BSAIBES, Zeid Chebl
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    Secretary
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    156017220001
    HEARN, Alexander Thomas
    9 Ferrymans Quay
    William Morris Way Fulham
    SW6 2UT London
    Secretary
    9 Ferrymans Quay
    William Morris Way Fulham
    SW6 2UT London
    British86632150003
    PAKENHAM, Robin Thomas Cliff
    Clerkenwell Road
    EC1R 5AR London
    79
    Secretary
    Clerkenwell Road
    EC1R 5AR London
    79
    257077040001
    SLEEMAN, Anthony John
    Brook Cottage
    Sychem Lane, Five Oak Green
    TN12 6TT Tonbridge
    Kent
    Secretary
    Brook Cottage
    Sychem Lane, Five Oak Green
    TN12 6TT Tonbridge
    Kent
    British123781720001
    THORPE, Jayne
    20d St Stephens Gardens
    W2 5QX London
    Secretary
    20d St Stephens Gardens
    W2 5QX London
    British118714540001
    THORPE, Jayne
    Campden Hill Towers
    112 Notting Hill Gate
    W11 3QP London
    Flat 79
    Secretary
    Campden Hill Towers
    112 Notting Hill Gate
    W11 3QP London
    Flat 79
    British136290140001
    BAKRI, Sam Rasheed, Dr.
    House
    26-36 Wharfdale Road
    N1 9RY London
    Lighterman
    Director
    House
    26-36 Wharfdale Road
    N1 9RY London
    Lighterman
    EnglandLebanese British129962040001
    BEAUMONT, Martin Dudley
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    United KingdomBritish10084840001
    BERRY, Grant Rostron
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    EnglandBritish93319000002
    BOLLE, Moritz Georg
    House
    26-36 Wharfdale Road
    N1 9RY London
    Lighterman
    Director
    House
    26-36 Wharfdale Road
    N1 9RY London
    Lighterman
    EnglandGerman131702570002
    DAVIS, Peter John, Sir
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    EnglandBritish141265450001
    GOLDSMITH, David Julian Alexander, Professor
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    EnglandBritish201418460001
    HEARN, Alexander Thomas
    25 Moorgate
    EC2R 6AY London
    Smith & Williamson Llp
    Director
    25 Moorgate
    EC2R 6AY London
    Smith & Williamson Llp
    EnglandBritish86632150004
    MORGAN, Zoe Jeanette
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    EnglandBritish139424250001
    MOYSES, Christopher, Dr
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    EnglandBritish156494170002
    THORPE, Jayne
    Campden Hill Towers
    112 Notting Hill Gate
    W11 3QP London
    Flat 70
    Director
    Campden Hill Towers
    112 Notting Hill Gate
    W11 3QP London
    Flat 70
    UkBritish118714540003
    TRINIMAN, Clifford Paul
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road
    EC1R 5AR London
    79
    England
    United KingdomBritish142179590001
    ZAIDI, Syed Ali Hyder
    3 Osney Lane
    OX1 1NJ Oxford
    Director
    3 Osney Lane
    OX1 1NJ Oxford
    Pakistan108990350001

    Who are the persons with significant control of ABCXYZDEF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clerkenwell Road
    EC1R 5AR London
    79
    United Kingdom
    Apr 06, 2016
    Clerkenwell Road
    EC1R 5AR London
    79
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number09351365
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ABCXYZDEF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2020Administration started
    Dec 01, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    2
    DateType
    Dec 01, 2021Commencement of winding up
    Apr 29, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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