Company NameAbel McKenna Limited
Company StatusDissolved
Company Number04044360
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Sylvia Margaret Featherstone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleRecriutment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Bungalow
Coopersales Hall Farm
Epping
Essex
CM16 7PE
Director NameValerie Ann May
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressTreswithian Farm
Ruan Highlanes
Truro
Cornwall
TR2 5JT
Secretary NameValerie Ann May
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressTreswithian Farm
Ruan Highlanes
Truro
Cornwall
TR2 5JT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.abelmckenna.com

Location

Registered Address79a High Road
Willesden
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Sylvia Margaret Featherstone
100.00%
Ordinary

Financials

Year2014
Net Worth£71,831
Cash£6,501
Current Liabilities£41,235

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Charges

9 May 2001Delivered on: 15 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 April 2022Final Gazette dissolved following liquidation (1 page)
19 January 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
4 May 2021Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 79a High Road Willesden London NW10 2SU on 4 May 2021 (1 page)
12 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
(1 page)
5 December 2020Appointment of a voluntary liquidator (3 pages)
5 December 2020Statement of affairs (8 pages)
24 November 2020Registered office address changed from 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Hertfordshire CM23 4BE England to 10-12 New College Parade Finchley Road London NW3 5EP on 24 November 2020 (1 page)
11 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
15 July 2020Registered office address changed from The Old Barn Flux's Lane Theydon Garnon Epping Essex CM16 7PE England to 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Hertfordshire CM23 4BE on 15 July 2020 (1 page)
27 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 November 2019Registered office address changed from Suite G.18 Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN England to The Old Barn Flux's Lane Theydon Garnon Epping Essex CM16 7PE on 7 November 2019 (1 page)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Suite G.18 Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN on 16 July 2019 (1 page)
10 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
28 June 2018Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 June 2018 (1 page)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
14 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 August 2010Termination of appointment of Valerie May as a director (1 page)
4 August 2010Termination of appointment of Valerie May as a secretary (1 page)
4 August 2010Termination of appointment of Valerie May as a director (1 page)
4 August 2010Termination of appointment of Valerie May as a secretary (1 page)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
19 August 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 August 2006Return made up to 01/08/06; full list of members (7 pages)
23 August 2006Return made up to 01/08/06; full list of members (7 pages)
3 August 2006Return made up to 01/08/05; full list of members (7 pages)
3 August 2006Return made up to 01/08/05; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2004 (9 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2004 (9 pages)
10 March 2006Compulsory strike-off action has been discontinued (1 page)
24 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (2 pages)
24 January 2006Notice of completion of voluntary arrangement (6 pages)
24 January 2006Notice of completion of voluntary arrangement (6 pages)
24 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (2 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
20 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (2 pages)
20 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (2 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2003 (8 pages)
15 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2004 (2 pages)
15 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2004 (2 pages)
31 August 2004Return made up to 01/08/04; full list of members (7 pages)
31 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 March 2004Accounts for a small company made up to 31 August 2002 (8 pages)
23 March 2004Accounts for a small company made up to 31 August 2002 (8 pages)
22 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2003 (2 pages)
22 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2003 (2 pages)
29 July 2003Return made up to 01/08/03; full list of members (7 pages)
29 July 2003Return made up to 01/08/03; full list of members (7 pages)
19 December 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 December 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 July 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(7 pages)
29 July 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(7 pages)
26 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
26 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 August 2001Return made up to 01/08/01; full list of members (6 pages)
30 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 August 2000Registered office changed on 07/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned (2 pages)
7 August 2000Director resigned (2 pages)
7 August 2000Director resigned (2 pages)
1 August 2000Incorporation (16 pages)
1 August 2000Incorporation (16 pages)