ABWOOD GROUP LIMITED
LONDON GUILDSHELF (183) LIMITED

Hellopages » Greater London » Southwark » SE16 7PF

Company number 05425184
Status Active - Proposal to Strike off
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address 1 ONEGA GATE, SURREY QUAYS, LONDON, SE16 7PF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of ABWOOD GROUP LIMITED are www.abwoodgroup.co.uk, and www.abwood-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 5 miles; to Balham Rail Station is 6.1 miles; to Bickley Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abwood Group Limited is a Private Limited Company. The company registration number is 05425184. Abwood Group Limited has been working since 15 April 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Abwood Group Limited is 1 Onega Gate Surrey Quays London Se16 7pf. . EARLE, Marcus is a Secretary of the company. EARLE, Marcus is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director COCHRAN, Gordon Oliver has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EARLE, Marcus
Appointed Date: 15 July 2006

Director
EARLE, Marcus
Appointed Date: 15 July 2006
56 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 15 July 2006
Appointed Date: 15 April 2005

Director
COCHRAN, Gordon Oliver
Resigned: 22 July 2013
Appointed Date: 15 July 2006
86 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 27 February 2007
Appointed Date: 15 April 2005

ABWOOD GROUP LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
12 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Registration of charge 054251840002, created on 25 November 2015
...
... and 35 more events
20 Sep 2006
Registered office changed on 20/09/06 from: c/o mcclure naismith solicitors 4TH floor, equitable house 47 king william street london EC4R 9AF
19 Sep 2006
Company name changed guildshelf (183) LIMITED\certificate issued on 19/09/06
07 Aug 2006
Return made up to 15/04/06; full list of members
27 Mar 2006
Registered office changed on 27/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL
15 Apr 2005
Incorporation

ABWOOD GROUP LIMITED Charges

25 November 2015
Charge code 0542 5184 0002
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Tfg Security Limited
Description: Contains fixed charge…
1 March 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…