Company NameAbwood Group Limited
Company StatusDissolved
Company Number05425184
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameGuildshelf (183) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Earle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2006(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 17 November 2020)
RoleCommercial Diver
Country of ResidenceEngland
Correspondence Address1 Onega Gate
Surrey Quays
London
SE16 7PF
Secretary NameMarcus Earle
NationalityBritish
StatusClosed
Appointed15 July 2006(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 17 November 2020)
RoleCommercial Diver
Correspondence Address1 Onega Gate
Surrey Quays
London
SE16 7PF
Director NameMr Gordon Oliver Cochran
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 22 July 2013)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address68 Crescent Road
Gosport
Hampshire
PO12 2DN
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteabwood.co.uk
Email address[email protected]
Telephone020 77402323
Telephone regionLondon

Location

Registered Address1 Onega Gate
Surrey Quays
London
SE16 7PF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Shareholders

75 at £1Marcus Earle
75.00%
Ordinary
25 at £1Gordon Oliver Cochrane
25.00%
Ordinary

Financials

Year2014
Net Worth£21,207
Cash£44,784
Current Liabilities£103,748

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 November 2015Delivered on: 26 November 2015
Persons entitled: Tfg Security Limited

Classification: A registered charge
Outstanding
1 March 2007Delivered on: 2 March 2007
Persons entitled: Hsbc 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

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Registration of charge 054251840002, created on 25 November 2015 (50 pages)
26 November 2015Registration of charge 054251840002, created on 25 November 2015 (50 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Registered office address changed from Dock Office 1 Onega Gate Surrey Quay London SE16 7PF to 1 Onega Gate Surrey Quays London SE16 7PF on 17 April 2015 (1 page)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Registered office address changed from Dock Office 1 Onega Gate Surrey Quay London SE16 7PF to 1 Onega Gate Surrey Quays London SE16 7PF on 17 April 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Director's details changed for Mr Marcus Earle on 1 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Marcus Earle on 1 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Marcus Earle on 1 June 2014 (2 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Termination of appointment of Gordon Cochran as a director (1 page)
25 November 2013Termination of appointment of Gordon Cochran as a director (1 page)
3 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Secretary's details changed for Marcus Earle on 12 December 2009 (1 page)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Marcus Earle on 12 December 2009 (2 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Marcus Earle on 12 December 2009 (2 pages)
29 April 2010Secretary's details changed for Marcus Earle on 12 December 2009 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 15/04/09; full list of members (4 pages)
30 June 2009Return made up to 15/04/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 15/04/08; full list of members (4 pages)
3 September 2008Return made up to 15/04/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 July 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2007Ad 13/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Ad 13/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2007Resolutions
  • RES13 ‐ Dir res 27/02/07
(2 pages)
12 March 2007Resolutions
  • RES13 ‐ Dir res 27/02/07
(2 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
22 September 2006Memorandum and Articles of Association (15 pages)
22 September 2006Memorandum and Articles of Association (15 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: c/o mcclure naismith solicitors 4TH floor, equitable house 47 king william street london EC4R 9AF (1 page)
20 September 2006Registered office changed on 20/09/06 from: c/o mcclure naismith solicitors 4TH floor, equitable house 47 king william street london EC4R 9AF (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
19 September 2006Company name changed guildshelf (183) LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed guildshelf (183) LIMITED\certificate issued on 19/09/06 (2 pages)
7 August 2006Return made up to 15/04/06; full list of members (6 pages)
7 August 2006Return made up to 15/04/06; full list of members (6 pages)
27 March 2006Registered office changed on 27/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
27 March 2006Registered office changed on 27/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
15 April 2005Incorporation (18 pages)
15 April 2005Incorporation (18 pages)