ABRAPOWER LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 01159277
Status Liquidation
Incorporation Date 6 February 1974
Company Type Private Limited Company
Address 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 23910 - Production of abrasive products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 12 February 2017; Liquidators' statement of receipts and payments to 12 February 2016; Liquidators' statement of receipts and payments to 12 February 2015. The most likely internet sites of ABRAPOWER LIMITED are www.abrapower.co.uk, and www.abrapower.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Abrapower Limited is a Private Limited Company. The company registration number is 01159277. Abrapower Limited has been working since 06 February 1974. The present status of the company is Liquidation. The registered address of Abrapower Limited is 9 Ensign House Admirals Way Marsh Wall London E14 9xq. . TROPIEJKO, Barbara is a Secretary of the company. WOODIWISS, Richard John is a Director of the company. Secretary JONES, Stephen Harry has been resigned. Secretary WOODIWISS, Kathlyn has been resigned. Director TROPIEJKO, Barbara has been resigned. Director WOODIWISS, Jack has been resigned. Director WOODIWISS, Kathlyn has been resigned. The company operates in "Production of abrasive products".


Current Directors

Secretary
TROPIEJKO, Barbara
Appointed Date: 08 April 2004

Director

Resigned Directors

Secretary
JONES, Stephen Harry
Resigned: 04 May 2012
Appointed Date: 09 August 2006

Secretary
WOODIWISS, Kathlyn
Resigned: 07 April 2004

Director
TROPIEJKO, Barbara
Resigned: 09 October 2012
Appointed Date: 08 April 2004
72 years old

Director
WOODIWISS, Jack
Resigned: 01 October 1995
102 years old

Director
WOODIWISS, Kathlyn
Resigned: 07 April 2004
99 years old

ABRAPOWER LIMITED Events

20 Apr 2017
Liquidators' statement of receipts and payments to 12 February 2017
16 Mar 2016
Liquidators' statement of receipts and payments to 12 February 2016
26 Mar 2015
Liquidators' statement of receipts and payments to 12 February 2015
04 Mar 2014
Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2014
Appointment of a voluntary liquidator
...
... and 76 more events
25 Mar 1987
Registered office changed on 25/03/87 from: hixon airfield industrial est hixon nr stafford

25 Mar 1987
Return made up to 31/12/86; full list of members

18 Oct 1986
Accounts for a small company made up to 30 April 1986

28 Aug 1986
Return made up to 31/12/85; full list of members

06 Feb 1974
Incorporation

ABRAPOWER LIMITED Charges

13 March 2012
All assets debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 1998
Mortgage
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Industrial premises romford road astonfields industrial…
2 August 1988
Single debenture
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1987
Charge
Delivered: 3 September 1987
Status: Satisfied on 15 October 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
2 October 1985
Charge
Delivered: 7 October 1985
Status: Satisfied on 15 October 1988
Persons entitled: Midland Bank PLC
Description: All book debts and other debts.