ABE CATERING EQUIPMENT LIMITED

Herschel House Herschel House, Slough, SL1 1PG
StatusDISSOLVED
Company No.00387085
CategoryPrivate Limited Company
Incorporated22 Apr 1944
Age80 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution09 Sep 2010
Years13 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

Gazette dissolved liquidation

Date: 09 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 09 Jun 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 12 Oct 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Feb 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 May 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Apr 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Feb 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Mar 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Oct 2003

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Feb 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Feb 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

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

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Mar 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Liquidation receiver administrative receivers report

Date: 26 Jun 2000

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Miscellaneous

Date: 28 Apr 2000

Category: Miscellaneous

Type: MISC

Description: Statement of affairs

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 28 Apr 2000

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/93; no change of members

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/02/93

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 11/01/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/91; no change of members

Documents

View document PDF

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

View document PDF

Statement of affairs

Date: 09 Jan 1991

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Capital

Type: 88(2)O

Description: Ad 30/11/90--------- £ si 548000@1

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1990

Category: Capital

Type: 88(2)P

Description: Ad 30/11/90--------- £ si 548000@1=548000 £ ic 252000/800000

Documents

View document PDF

Resolution

Date: 20 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/03/90

Documents

View document PDF

Resolution

Date: 23 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/01/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/01/89; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/01/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 1987

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

LAKSHMIKRISHNA TECHNOLOGIES LIMITED

272 STRADBROKE GROVE,ILFORD,IG5 0DQ

Number:07404883
Status:ACTIVE
Category:Private Limited Company

MALIBLE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11678959
Status:ACTIVE
Category:Private Limited Company

MR LAW LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08140278
Status:ACTIVE
Category:Private Limited Company

PRO1 RECRUITMENT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source