Company NameH.H.Abbs & Co Limited
DirectorsJoanne Harrison and Gary Graham King
Company StatusLiquidation
Company Number00786569
CategoryPrivate Limited Company
Incorporation Date2 January 1964(60 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJoanne Harrison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(39 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address161 Stanley Hill
Amersham
Buckinghamshire
HP7 9EY
Director NameGary Graham King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(39 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address210 Lansbury Drive
Hayes
Middlesex
UB4 8SH
Secretary NameJoanne Harrison
NationalityBritish
StatusCurrent
Appointed01 March 2003(39 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address161 Stanley Hill
Amersham
Buckinghamshire
HP7 9EY
Director NameMrs Dorothy Joan Moreton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2003)
RoleSecretary
Correspondence Address1 Newquay Crescent
South Harrow
Harrow
Middlesex
HA2 9LH
Director NameJohn Anthony Moreton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2003)
RoleEngineer
Correspondence Address1 Newquay Crescent
South Harrow
Harrow
Middlesex
HA2 9LH
Secretary NameJohn Anthony Moreton
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address1 Newquay Crescent
South Harrow
Harrow
Middlesex
HA2 9LH

Location

Registered Address3 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

120 at £1John Anthony Moreton
6.00%
Ordinary
520 at £1Gary Graham King
26.00%
Ordinary
520 at £1Jason Daniel Mclaughlin
26.00%
Ordinary
520 at £1Joanne Harrison
26.00%
Ordinary
320 at £1Mrs Dorothy Joan Moreton
16.00%
Ordinary

Financials

Year2014
Net Worth-£9,330
Cash£253
Current Liabilities£86,813

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Next Accounts Due30 November 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due15 June 2017 (overdue)

Filing History

3 November 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
19 December 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
6 June 2012Registered office address changed from 19 Beethoven Street London W10 4LG on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 19 Beethoven Street London W10 4LG on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 19 Beethoven Street London W10 4LG on 6 June 2012 (2 pages)
1 June 2012Statement of affairs with form 4.19 (7 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
1 June 2012Statement of affairs with form 4.19 (7 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2,000
(6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2,000
(6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2,000
(6 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 June 2010Director's details changed for Gary Graham King on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Joanne Harrison on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Joanne Harrison on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Gary Graham King on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Gary Graham King on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Joanne Harrison on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
1 August 2008Return made up to 01/06/08; full list of members (4 pages)
1 August 2008Return made up to 01/06/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
26 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 June 2006Return made up to 01/06/06; full list of members (8 pages)
26 June 2006Return made up to 01/06/06; full list of members (8 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
10 September 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
21 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003New director appointed (2 pages)
15 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 June 2002Return made up to 01/06/02; full list of members (8 pages)
15 June 2002Return made up to 01/06/02; full list of members (8 pages)
15 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 July 2001Return made up to 01/06/01; full list of members (7 pages)
11 July 2001Return made up to 01/06/01; full list of members (7 pages)
5 September 2000 (7 pages)
5 September 2000 (7 pages)
31 July 2000Return made up to 01/06/00; full list of members (7 pages)
31 July 2000Return made up to 01/06/00; full list of members (7 pages)
26 July 1999 (7 pages)
26 July 1999 (7 pages)
14 June 1999Return made up to 01/06/99; change of members (6 pages)
14 June 1999Return made up to 01/06/99; change of members (6 pages)
4 August 1998 (4 pages)
4 August 1998 (4 pages)
21 June 1998Return made up to 01/06/98; full list of members (6 pages)
21 June 1998Return made up to 01/06/98; full list of members (6 pages)
23 July 1997 (5 pages)
23 July 1997 (5 pages)
30 July 1996 (5 pages)
30 July 1996 (5 pages)
2 June 1996Return made up to 01/06/96; no change of members (4 pages)
2 June 1996Return made up to 01/06/96; no change of members (4 pages)
23 June 1995 (5 pages)
23 June 1995 (5 pages)
1 June 1995Return made up to 01/06/95; full list of members (6 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1995Return made up to 01/06/95; full list of members (6 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1995Auditor's resignation (1 page)
24 May 1995Auditor's resignation (1 page)
5 January 1990Ad 16/09/89--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
5 January 1990Ad 16/09/89--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
16 October 1971Allotment of shares (3 pages)
16 October 1971Allotment of shares (3 pages)