ABE CATERING EQUIPMENT LIMITED
Status | DISSOLVED |
Company No. | 00387085 |
Category | Private Limited Company |
Incorporated | 22 Apr 1944 |
Age | 80 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2010 |
Years | 13 years, 8 months, 22 days |
SUMMARY
ABE CATERING EQUIPMENT LIMITED is an dissolved private limited company with number 00387085. It was incorporated 80 years, 1 month, 9 days ago, on 22 April 1944 and it was dissolved 13 years, 8 months, 22 days ago, on 09 September 2010. The company address is Herschel House Herschel House, Slough, SL1 1PG.
Company Fillings
Liquidation compulsory return final meeting
Date: 09 Jun 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Legacy
Date: 16 Oct 2007
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 12 Oct 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 27 Feb 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 31 May 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 13 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 13/04/05 from: c/o cambridge corporate consultants LIMITED 63 church street harston cambridge CB2 5NP
Documents
Liquidation compulsory appointment liquidator
Date: 11 Apr 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation receiver abstract of receipts and payments
Date: 23 Feb 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 23 Dec 2004
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 18 Mar 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 24 Oct 2003
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 Feb 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 19 Feb 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 27 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 27/03/01 from: 78 chapel street thatcham newbury berkshire RG18 4QN
Documents
Liquidation receiver abstract of receipts and payments
Date: 14 Mar 2001
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 16/01/01 from: 7 trident way international trading estate brent road southall middx UB2 5LG
Documents
Liquidation receiver administrative receivers report
Date: 26 Jun 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Miscellaneous
Date: 28 Apr 2000
Category: Miscellaneous
Type: MISC
Description: Statement of affairs
Documents
Liquidation receiver administrative receivers report
Date: 28 Apr 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 15 Feb 2000
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 13 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; full list of members
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; no change of members
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; full list of members
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 20 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 16 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/94; no change of members
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Resolution
Date: 09 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Dec 1993
Action Date: 02 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-02
Documents
Resolution
Date: 26 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 02 Sep 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/93; no change of members
Documents
Legacy
Date: 11 Feb 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/02/93
Documents
Accounts with accounts type full
Date: 03 Feb 1993
Action Date: 03 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-03
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 11/01/92; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 27 Jan 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jan 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/91; no change of members
Documents
Accounts with accounts type full
Date: 06 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 09 Jan 1991
Category: Capital
Type: 88(2)O
Description: Ad 30/11/90--------- £ si 548000@1
Documents
Legacy
Date: 09 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1990
Category: Capital
Type: 88(2)P
Description: Ad 30/11/90--------- £ si 548000@1=548000 £ ic 252000/800000
Documents
Resolution
Date: 20 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 1990
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/03/90
Documents
Resolution
Date: 23 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/01/90; full list of members
Documents
Accounts with accounts type full group
Date: 02 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 10 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Feb 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed associated british catering equi pment distributors LIMITED\certificate issued on 23/02/89
Documents
Accounts with accounts type full
Date: 07 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 07 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/01/89; full list of members
Documents
Legacy
Date: 12 Sep 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/01/88; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1988
Action Date: 03 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-03
Documents
Legacy
Date: 04 Aug 1987
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type group
Date: 25 Feb 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 11 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Sep 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
LAKSHMIKRISHNA TECHNOLOGIES LIMITED
272 STRADBROKE GROVE,ILFORD,IG5 0DQ
Number: | 07404883 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11678959 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08140278 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9, OFFA HOUSE,TAMWORTH,B79 7RE
Number: | 08642378 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMAR TRAVEL MANAGEMENT LIMITED
LAVENDER HOUSE 24 HOLLAND ROAD,PLYMOUTH,PL3 4PH
Number: | 11687211 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONIC CONSTRUCTION SERVICES LIMITED
31 BUSHY PARK,BRISTOL,BS4 2EG
Number: | 03555639 |
Status: | ACTIVE |
Category: | Private Limited Company |