Company NameAbtec Engineering Company Limited
Company StatusDissolved
Company Number01654751
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)
Previous NameCaststat Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameKathleen Neat
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(9 years, 8 months after company formation)
Appointment Duration28 years, 1 month (closed 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey Taylor Limted Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Director NameMr Terry Albert Neat
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(14 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 12 May 2020)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abbey Taylor Limted Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Director NamePeter Nixon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(17 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey Taylor Limted Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Secretary NameMr Terry Albert Neat
NationalityBritish
StatusClosed
Appointed24 March 2008(25 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 12 May 2020)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abbey Taylor Limted Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Director NameTerence Neat
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 04 November 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Rowhurst Close
Chesterton
Newcastle Under Lyme
Staffordshire
ST5 6BH
Secretary NameKenneth John Owen
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address4 Rosebank Terrace
Leek
Staffordshire
ST13 6AQ
Secretary NameAndrea Leake
NationalityBritish
StatusResigned
Appointed29 August 2003(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2008)
RoleCompany Director
Correspondence Address46 Malcolm Close
Baddeley Green
Stoke On Trent
ST2 7HU

Contact

Websiteabtec-eng.co.uk
Telephone01782 565658
Telephone regionStoke-on-Trent

Location

Registered AddressC/O Abbey Taylor Limted Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

5k at £1Abtec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102,812
Cash£18,516
Current Liabilities£604,663

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

5 September 2000Delivered on: 13 September 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and abtec holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 September 2000Delivered on: 12 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings forming part of the former bricesco works rowhurst close chesterton staffordshire.
Outstanding
9 August 2000Delivered on: 24 August 2000
Persons entitled: The Managing Trustees of the Abtec Engineering Company Limited Directors Pension Trust Scheme

Classification: Legal charge
Secured details: £71,000 due or to become due from the company to the chargee.
Particulars: All the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
11 May 1990Delivered on: 17 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 eaves lanes bucknall, stoke-on-trent. And land at the side thereof t/nos sf 112219 sf 220511.
Outstanding
11 January 1983Delivered on: 19 January 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

12 May 2020Final Gazette dissolved following liquidation (1 page)
12 February 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
10 December 2019Liquidators' statement of receipts and payments to 31 October 2019 (19 pages)
8 January 2019Liquidators' statement of receipts and payments to 31 October 2018 (22 pages)
30 July 2018Appointment of a voluntary liquidator (3 pages)
30 July 2018Removal of liquidator by court order (8 pages)
9 May 2018Registered office address changed from C/O Abbey Taylor Limimted Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limted Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages)
26 January 2018Liquidators' statement of receipts and payments to 31 October 2017 (20 pages)
6 April 2017Satisfaction of charge 4 in full (4 pages)
6 April 2017Satisfaction of charge 1 in full (4 pages)
6 April 2017Satisfaction of charge 4 in full (4 pages)
6 April 2017Satisfaction of charge 5 in full (5 pages)
6 April 2017Satisfaction of charge 2 in full (4 pages)
6 April 2017Satisfaction of charge 2 in full (4 pages)
6 April 2017Satisfaction of charge 1 in full (4 pages)
6 April 2017Satisfaction of charge 5 in full (5 pages)
17 November 2016Registered office address changed from Unit 3 Rowhurst Close Chesterton Newcastle Under Lyme Staffordshire ST5 6BH to C/O Abbey Taylor Limimted Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from Unit 3 Rowhurst Close Chesterton Newcastle Under Lyme Staffordshire ST5 6BH to C/O Abbey Taylor Limimted Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 17 November 2016 (2 pages)
11 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
(1 page)
11 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
(1 page)
11 November 2016Appointment of a voluntary liquidator (2 pages)
11 November 2016Statement of affairs with form 4.19 (8 pages)
11 November 2016Appointment of a voluntary liquidator (2 pages)
11 November 2016Statement of affairs with form 4.19 (8 pages)
18 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
18 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
26 April 2016Termination of appointment of Terence Neat as a director on 4 November 2015 (1 page)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
(4 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
(4 pages)
26 April 2016Termination of appointment of Terence Neat as a director on 4 November 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,000
(5 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,000
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Mr Terry Albert Neat on 24 March 2010 (1 page)
22 April 2010Director's details changed for Kathleen Neat on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Nixon on 24 March 2010 (2 pages)
22 April 2010Secretary's details changed for Mr Terry Albert Neat on 24 March 2010 (1 page)
22 April 2010Director's details changed for Peter Nixon on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Terence Neat on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Terence Neat on 24 March 2010 (2 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Terry Albert Neat on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Terry Albert Neat on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Kathleen Neat on 24 March 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 May 2009Return made up to 24/03/09; full list of members (4 pages)
11 May 2009Return made up to 24/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 April 2008Return made up to 24/03/08; full list of members (4 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Secretary appointed mr terry albert neat (1 page)
9 April 2008Secretary appointed mr terry albert neat (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 April 2008Appointment terminated secretary andrea leake (1 page)
8 April 2008Appointment terminated secretary andrea leake (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 May 2007Return made up to 24/03/07; full list of members (2 pages)
11 May 2007Return made up to 24/03/07; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 March 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 February 2004Accounts for a small company made up to 30 November 2003 (7 pages)
18 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
18 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
17 April 2003Return made up to 31/03/03; full list of members (8 pages)
17 April 2003Return made up to 31/03/03; full list of members (8 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 2000Return made up to 31/03/00; full list of members (7 pages)
15 May 2000Return made up to 31/03/00; full list of members (7 pages)
5 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 May 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
24 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1997Auditor's resignation (1 page)
11 April 1997Auditor's resignation (1 page)
4 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 April 1996Return made up to 31/03/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)