About

Registered Number: 01631664
Date of Incorporation: 27/04/1982 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 101 Woden Road West, Kings Hill, Wednesbury, West Midlands, WS10 7TB

 

Abbachem Ltd was established in 1982, it has a status of "Dissolved". Abbachem Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYNOTT, Jean Margaret 28 June 1996 30 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
LIQ14 - N/A 22 February 2018
COM2 - N/A 05 December 2017
LIQ03 - N/A 28 September 2017
4.68 - Liquidator's statement of receipts and payments 25 September 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 27 August 2013
4.68 - Liquidator's statement of receipts and payments 16 August 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.48 - Notice of constitution of liquidation committee 20 February 2012
4.48 - Notice of constitution of liquidation committee 05 September 2011
RESOLUTIONS - N/A 21 July 2011
RESOLUTIONS - N/A 21 July 2011
4.20 - N/A 21 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2011
AR01 - Annual Return 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
RESOLUTIONS - N/A 09 March 2009
RESOLUTIONS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 03 December 2007
395 - Particulars of a mortgage or charge 16 September 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
123 - Notice of increase in nominal capital 25 January 2005
MEM/ARTS - N/A 25 January 2005
225 - Change of Accounting Reference Date 25 January 2005
AUD - Auditor's letter of resignation 23 July 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 July 2001
AUD - Auditor's letter of resignation 09 May 2001
AA - Annual Accounts 02 February 2001
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
123 - Notice of increase in nominal capital 07 November 2000
225 - Change of Accounting Reference Date 28 July 2000
363s - Annual Return 26 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
AA - Annual Accounts 19 January 2000
395 - Particulars of a mortgage or charge 14 October 1999
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
MEM/ARTS - N/A 05 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
363s - Annual Return 02 August 1999
395 - Particulars of a mortgage or charge 26 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
123 - Notice of increase in nominal capital 13 October 1998
MEM/ARTS - N/A 13 October 1998
363s - Annual Return 21 August 1998
225 - Change of Accounting Reference Date 07 August 1998
395 - Particulars of a mortgage or charge 25 June 1998
RESOLUTIONS - N/A 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 31 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
287 - Change in situation or address of Registered Office 25 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1996
395 - Particulars of a mortgage or charge 01 November 1995
395 - Particulars of a mortgage or charge 11 October 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 20 June 1995
288 - N/A 26 April 1995
AUD - Auditor's letter of resignation 06 April 1995
AUD - Auditor's letter of resignation 15 March 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 01 February 1993
288 - N/A 05 October 1992
288 - N/A 25 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
288 - N/A 23 September 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 1992
MEM/ARTS - N/A 23 September 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 1992
123 - Notice of increase in nominal capital 23 September 1992
123 - Notice of increase in nominal capital 23 September 1992
288 - N/A 18 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 07 September 1992
363s - Annual Return 08 July 1992
363a - Annual Return 29 June 1991
AA - Annual Accounts 26 June 1991
288 - N/A 23 April 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
287 - Change in situation or address of Registered Office 28 September 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
395 - Particulars of a mortgage or charge 28 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1988
363 - Annual Return 01 August 1988
AA - Annual Accounts 01 August 1988
363 - Annual Return 28 March 1988
288 - N/A 26 January 1988
AA - Annual Accounts 10 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 16 December 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
MISC - Miscellaneous document 27 April 1982

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 10 November 2009 Outstanding

N/A

Fixed and floating charge 12 September 2006 Fully Satisfied

N/A

Mortgage debenture 06 October 1999 Fully Satisfied

N/A

Debenture 22 March 1999 Fully Satisfied

N/A

Fixed and floating charge 22 June 1998 Fully Satisfied

N/A

Single debenture 24 October 1995 Fully Satisfied

N/A

Fixed and floating charge 09 October 1995 Fully Satisfied

N/A

Mortgage debenture 22 September 1988 Fully Satisfied

N/A

Debenture 25 November 1986 Fully Satisfied

N/A

Fixed and floating charge 04 September 1982 Fully Satisfied

N/A

Debenture 08 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.