ABBACHEM (HOLDINGS) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS10 7TB

Company number 05121058
Status Liquidation
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 101 WODEN ROAD WEST, KINGS HILL, WEDNESBURY, WEST MIDLANDS, WS10 7TB
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 18 July 2016; Liquidators' statement of receipts and payments to 18 July 2015; Liquidators' statement of receipts and payments to 18 July 2014. The most likely internet sites of ABBACHEM (HOLDINGS) LIMITED are www.abbachemholdings.co.uk, and www.abbachem-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Cradley Heath Rail Station is 6.8 miles; to Birmingham Snow Hill Rail Station is 7.7 miles; to Birmingham New Street Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbachem Holdings Limited is a Private Limited Company. The company registration number is 05121058. Abbachem Holdings Limited has been working since 06 May 2004. The present status of the company is Liquidation. The registered address of Abbachem Holdings Limited is 101 Woden Road West Kings Hill Wednesbury West Midlands Ws10 7tb. . CADMAN, Paul Richard is a Secretary of the company. BURNHOPE, Mark Edward is a Director of the company. CADMAN, Paul Richard is a Director of the company. MYNOTT, Nigel Jonathan is a Director of the company. Director CLEWES, Matthew has been resigned. Director HOPKINS, Peter has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
CADMAN, Paul Richard
Appointed Date: 06 May 2004

Director
BURNHOPE, Mark Edward
Appointed Date: 06 May 2004
65 years old

Director
CADMAN, Paul Richard
Appointed Date: 06 May 2004
62 years old

Director
MYNOTT, Nigel Jonathan
Appointed Date: 06 May 2004
67 years old

Resigned Directors

Director
CLEWES, Matthew
Resigned: 01 November 2008
Appointed Date: 07 July 2006
65 years old

Director
HOPKINS, Peter
Resigned: 25 February 2011
Appointed Date: 01 April 2009
77 years old

ABBACHEM (HOLDINGS) LIMITED Events

16 Sep 2016
Liquidators' statement of receipts and payments to 18 July 2016
18 Sep 2015
Liquidators' statement of receipts and payments to 18 July 2015
21 Aug 2014
Liquidators' statement of receipts and payments to 18 July 2014
27 Aug 2013
Liquidators' statement of receipts and payments to 18 July 2013
16 Aug 2012
Liquidators' statement of receipts and payments to 18 July 2012
...
... and 45 more events
15 Jun 2006
Total exemption small company accounts made up to 31 December 2004
31 Aug 2005
Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed

01 Feb 2005
Accounting reference date shortened from 31/05/05 to 31/12/04
29 Jul 2004
Particulars of mortgage/charge
06 May 2004
Incorporation

ABBACHEM (HOLDINGS) LIMITED Charges

16 January 2009
Rent deposit deed
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Suresh Pabari,Mukesh Pabari and Narendra Nanjibhai Pabari
Description: Sum of £5,000 deposited by the company see image for full…
23 July 2004
Debenture
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…