Attercliffe Road
Sheffield
S4 7WW
Director Name | Mr Terry Albert Neat |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(14 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 12 May 2020) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abbey Taylor Limted Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Director Name | Peter Nixon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Abbey Taylor Limted Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Secretary Name | Mr Terry Albert Neat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2008(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 12 May 2020) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abbey Taylor Limted Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Director Name | Terence Neat |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 November 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 3 Rowhurst Close Chesterton Newcastle Under Lyme Staffordshire ST5 6BH |
Secretary Name | Kenneth John Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 4 Rosebank Terrace Leek Staffordshire ST13 6AQ |
Secretary Name | Andrea Leake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2008) |
Role | Company Director |
Correspondence Address | 46 Malcolm Close Baddeley Green Stoke On Trent ST2 7HU |
Website | abtec-eng.co.uk |
---|---|
Telephone | 01782 565658 |
Telephone region | Stoke-on-Trent |
Registered Address | C/O Abbey Taylor Limted Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
5k at £1 | Abtec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,812 |
Cash | £18,516 |
Current Liabilities | £604,663 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 |
12 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
10 December 2019 | Liquidators' statement of receipts and payments to 31 October 2019 (19 pages) |
8 January 2019 | Liquidators' statement of receipts and payments to 31 October 2018 (22 pages) |
30 July 2018 | Appointment of a voluntary liquidator (3 pages) |
30 July 2018 | Removal of liquidator by court order (8 pages) |
9 May 2018 | Registered 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 2018 | Liquidators' statement of receipts and payments to 31 October 2017 (20 pages) |
6 April 2017 | Satisfaction of charge 4 in full (4 pages) |
6 April 2017 | Satisfaction of charge 1 in full (4 pages) |
6 April 2017 | Satisfaction of charge 4 in full (4 pages) |
6 April 2017 | Satisfaction of charge 5 in full (5 pages) |
6 April 2017 | Satisfaction of charge 2 in full (4 pages) |
6 April 2017 | Satisfaction of charge 2 in full (4 pages) |
6 April 2017 | Satisfaction of charge 1 in full (4 pages) |
6 April 2017 | Satisfaction of charge 5 in full (5 pages) |
17 November 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Appointment of a voluntary liquidator (2 pages) |
11 November 2016 | Statement of affairs with form 4.19 (8 pages) |
11 November 2016 | Appointment of a voluntary liquidator (2 pages) |
11 November 2016 | Statement of affairs with form 4.19 (8 pages) |
18 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
18 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
26 April 2016 | Termination of appointment of Terence Neat as a director on 4 November 2015 (1 page) |
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Terence Neat as a director on 4 November 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Mr Terry Albert Neat on 24 March 2010 (1 page) |
22 April 2010 | Director's details changed for Kathleen Neat on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Nixon on 24 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mr Terry Albert Neat on 24 March 2010 (1 page) |
22 April 2010 | Director's details changed for Peter Nixon on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Terence Neat on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Terence Neat on 24 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Terry Albert Neat on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Terry Albert Neat on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Kathleen Neat on 24 March 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Secretary appointed mr terry albert neat (1 page) |
9 April 2008 | Secretary appointed mr terry albert neat (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated secretary andrea leake (1 page) |
8 April 2008 | Appointment terminated secretary andrea leake (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 March 2005 | Return made up to 24/03/05; full list of members
|
17 March 2005 | Return made up to 24/03/05; full list of members
|
1 April 2004 | Return made up to 24/03/04; full list of members
|
1 April 2004 | Return made up to 24/03/04; full list of members
|
19 February 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
18 February 2004 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
18 February 2004 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
15 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
27 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 May 1998 | Return made up to 31/03/98; full list of members
|
14 May 1998 | Return made up to 31/03/98; full list of members
|
1 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members
|
24 April 1997 | Return made up to 31/03/97; no change of members
|
11 April 1997 | Auditor's resignation (1 page) |
11 April 1997 | Auditor's resignation (1 page) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members
|
13 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |