ABCXYZDEF LIMITED
Overview
| Company Name | ABCXYZDEF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05760846 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ABCXYZDEF LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIND CONSUMER LIMITED | Apr 04, 2008 | Apr 04, 2008 |
| KIND GROUP LIMITED | Mar 29, 2006 | Mar 29, 2006 |
What are the latest accounts for ABCXYZDEF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for ABCXYZDEF LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 29, 2020 |
What are the latest filings for ABCXYZDEF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2023 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2022 | 29 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 30 pages | AM22 | ||||||||||
Termination of appointment of Alexander Thomas Hearn as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Result of meeting of creditors | 54 pages | AM07 | ||||||||||
Statement of administrator's proposal | 52 pages | AM03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Termination of appointment of Robin Thomas Cliff Pakenham as a secretary on Nov 08, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 29, 2019 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robin Thomas Cliff Pakenham as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Zeid Chebl Bsaibes as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan Neil Sutherland as a director on Feb 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clifford Paul Triniman as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Duckworth as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ABCXYZDEF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUCKWORTH, Andrew James | Director | 45 Gresham Street EC2V 7BG London C/O Evelyn Partners Llp | England | British | 252372500001 | |||||
| SUTHERLAND, Alan Neil | Director | 45 Gresham Street EC2V 7BG London C/O Evelyn Partners Llp | England | British | 255316220001 | |||||
| WALKER, Andrew Leonard | Director | 45 Gresham Street EC2V 7BG London C/O Evelyn Partners Llp | England | British | 161041210001 | |||||
| BSAIBES, Zeid Chebl | Secretary | Clerkenwell Road EC1R 5AR London 79 England | 156017220001 | |||||||
| HEARN, Alexander Thomas | Secretary | 9 Ferrymans Quay William Morris Way Fulham SW6 2UT London | British | 86632150003 | ||||||
| PAKENHAM, Robin Thomas Cliff | Secretary | Clerkenwell Road EC1R 5AR London 79 | 257077040001 | |||||||
| SLEEMAN, Anthony John | Secretary | Brook Cottage Sychem Lane, Five Oak Green TN12 6TT Tonbridge Kent | British | 123781720001 | ||||||
| THORPE, Jayne | Secretary | 20d St Stephens Gardens W2 5QX London | British | 118714540001 | ||||||
| THORPE, Jayne | Secretary | Campden Hill Towers 112 Notting Hill Gate W11 3QP London Flat 79 | British | 136290140001 | ||||||
| BAKRI, Sam Rasheed, Dr. | Director | House 26-36 Wharfdale Road N1 9RY London Lighterman | England | Lebanese British | 129962040001 | |||||
| BEAUMONT, Martin Dudley | Director | Clerkenwell Road EC1R 5AR London 79 England | United Kingdom | British | 10084840001 | |||||
| BERRY, Grant Rostron | Director | Clerkenwell Road EC1R 5AR London 79 England | England | British | 93319000002 | |||||
| BOLLE, Moritz Georg | Director | House 26-36 Wharfdale Road N1 9RY London Lighterman | England | German | 131702570002 | |||||
| DAVIS, Peter John, Sir | Director | Clerkenwell Road EC1R 5AR London 79 England | England | British | 141265450001 | |||||
| GOLDSMITH, David Julian Alexander, Professor | Director | Clerkenwell Road EC1R 5AR London 79 England | England | British | 201418460001 | |||||
| HEARN, Alexander Thomas | Director | 25 Moorgate EC2R 6AY London Smith & Williamson Llp | England | British | 86632150004 | |||||
| MORGAN, Zoe Jeanette | Director | Clerkenwell Road EC1R 5AR London 79 England | England | British | 139424250001 | |||||
| MOYSES, Christopher, Dr | Director | Clerkenwell Road EC1R 5AR London 79 England | England | British | 156494170002 | |||||
| THORPE, Jayne | Director | Campden Hill Towers 112 Notting Hill Gate W11 3QP London Flat 70 | Uk | British | 118714540003 | |||||
| TRINIMAN, Clifford Paul | Director | Clerkenwell Road EC1R 5AR London 79 England | United Kingdom | British | 142179590001 | |||||
| ZAIDI, Syed Ali Hyder | Director | 3 Osney Lane OX1 1NJ Oxford | Pakistan | 108990350001 |
Who are the persons with significant control of ABCXYZDEF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kind Consumer Holdings Limited | Apr 06, 2016 | Clerkenwell Road EC1R 5AR London 79 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ABCXYZDEF LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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