ABWOOD CONTRACT SUPPORT LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 03329211
Status Liquidation
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Dock Office 1 Onega Gate London SE16 7PF to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 7 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ABWOOD CONTRACT SUPPORT LIMITED are www.abwoodcontractsupport.co.uk, and www.abwood-contract-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Abwood Contract Support Limited is a Private Limited Company. The company registration number is 03329211. Abwood Contract Support Limited has been working since 07 March 1997. The present status of the company is Liquidation. The registered address of Abwood Contract Support Limited is The Offices of Silke Co Limited 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . EARLE, Marcus is a Director of the company. Secretary COCHRANE, Gordon Oliver has been resigned. Secretary EARLE, Marcus has been resigned. Secretary MCNAY, Barrie has been resigned. Secretary WOOD, David John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COCHRAN, Gordon Oliver has been resigned. Director WOOD, David John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
EARLE, Marcus
Appointed Date: 20 May 1998
56 years old

Resigned Directors

Secretary
COCHRANE, Gordon Oliver
Resigned: 27 June 2011
Appointed Date: 01 March 2009

Secretary
EARLE, Marcus
Resigned: 01 March 2009
Appointed Date: 27 January 2006

Secretary
MCNAY, Barrie
Resigned: 23 March 1999
Appointed Date: 10 March 1997

Secretary
WOOD, David John
Resigned: 27 January 2006
Appointed Date: 26 May 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 March 1997
Appointed Date: 07 March 1997

Director
COCHRAN, Gordon Oliver
Resigned: 22 July 2013
Appointed Date: 27 January 2006
86 years old

Director
WOOD, David John
Resigned: 13 March 2007
Appointed Date: 10 March 1997
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 March 1997
Appointed Date: 07 March 1997

ABWOOD CONTRACT SUPPORT LIMITED Events

07 Jul 2016
Registered office address changed from Dock Office 1 Onega Gate London SE16 7PF to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 7 July 2016
01 Jul 2016
Declaration of solvency
01 Jul 2016
Appointment of a voluntary liquidator
01 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
19 Mar 1997
New director appointed
19 Mar 1997
Registered office changed on 19/03/97 from: 381 kingsway hove east sussex BN3 4QD
19 Mar 1997
Secretary resigned
19 Mar 1997
Director resigned
07 Mar 1997
Incorporation

ABWOOD CONTRACT SUPPORT LIMITED Charges

25 November 2015
Charge code 0332 9211 0004
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Tfg Security Limited
Description: The leasehold land being 1 onega gate, russia court east…
16 September 2010
Debenture
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Legal mortgage
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 onega street surrey quays london. With…
9 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 27 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 onega gate russia court east greenland dock london SE16…

Similar Companies

ABWJJ LTD ABWM LTD ABWOOD GROUP LIMITED ABWOOD MACHINE TOOLS LIMITED ABWSM LTD ABWTS ABX FLUID FITTINGS LTD