Company Information for ABBEY ESTATES LIMITED
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
00256706
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABBEY ESTATES LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in EC2V | |
Company Number | 00256706 | |
---|---|---|
Company ID Number | 00256706 | |
Date formed | 1931-05-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBEY ESTATES (LONDON) LTD | 71 SOUTHFIELDS HENDON HENDON LONDON NW4 4NA | Dissolved | Company formed on the 2009-12-02 | |
ABBEY ESTATES (UK) LTD | 324 STAFFORD ROAD CROYDON SURREY CR0 4NH | Active | Company formed on the 2005-02-23 | |
ABBEY ESTATES (YORKSHIRE) LIMITED | 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP | Active | Company formed on the 2011-03-30 | |
ABBEY ESTATES DEVELOPMENT COMPANY (ALPERTON) LIMITED | 2 BARNFIELD CRESCENT EXETER EX1 1QT | Active | Company formed on the 1933-01-06 | |
ABBEY ESTATES WEST YORKSHIRE LIMITED | 41 CROSSLEY LANE MIRFIELD WEST YORKSHIRE WF14 0JW | Active - Proposal to Strike off | Company formed on the 2013-07-24 | |
ABBEY ESTATES LIMITED | 65, DAME STREET, DUBLIN 2 | Dissolved | Company formed on the 1992-10-19 | |
ABBEY ESTATES PROPERTY MANAGEMENT LIMITED | 67 NEWLAND STREET WITHAM ESSEX CM8 1AA | Active | Company formed on the 2015-05-12 | |
ABBEY ESTATES (NORTH EAST) LIMITED | 70 BLACKWELL DARLINGTON DL3 8QW | Active | Company formed on the 2015-08-18 | |
ABBEY ESTATES LTD. | 10113 87 AVENUE EDMONTON ALBERTA T6E 2P3 | Active | Company formed on the 2010-02-16 | |
ABBEY ESTATES LTD | 6 ALLEY 2 MINOR SQUARE ATTARD | Unknown | ||
ABBEY ESTATES LIMITED | STANDARD BANK HOUSE 47-49 LA MOTTE STREET ST HELIER JE2 4SZ | Active | Company formed on the 2023-01-30 |
Officer | Role | Date Appointed |
---|---|---|
PENNSEC LIMITED |
||
DUNCAN ALEXANDER TAYLOR |
||
GEOFFREY JOHN WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY JOHN WOODHEAD |
Company Secretary | ||
NICOLA JANE TOMLINS |
Director | ||
BRENDAN JOHN CHARLES HALL |
Company Secretary | ||
BRENDAN JOHN CHARLES HALL |
Director | ||
NICHOLAS WAKELIN SAINT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLYTHE TERRACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
FILMER MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
STITCH FIX UK LTD | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BMORE GROUP LTD | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
SUGAROX LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
OXFORD OLEFINS LIMITED | Company Secretary | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
PTV KP LTD | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
FOUNDRY 3 LTD | Company Secretary | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
DEEPREASON.AI LTD | Company Secretary | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
ANAR MANAGEMENT LIMITED | Company Secretary | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
EVOLPHIN INTERNATIONAL LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
EVOLPHIN UK LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
ROUGH GUIDES LIMITED(THE) | Company Secretary | 2017-11-01 | CURRENT | 1985-12-05 | Active | |
DIGITAL RIVER UK HOLDINGS I LTD | Company Secretary | 2017-10-27 | CURRENT | 2015-04-02 | Active | |
DIGITAL RIVER UK HOLDINGS II LTD | Company Secretary | 2017-10-27 | CURRENT | 2015-04-02 | Active | |
DIGITAL RIVER UK LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2006-04-20 | Active | |
OXFORD ENDOVASCULAR LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2015-09-09 | Active | |
GRAPPLING INDUSTRIES LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
OPSYDIA LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
BIMBLE STUDIOS LTD | Company Secretary | 2017-07-17 | CURRENT | 2017-07-17 | Liquidation | |
OXFORD QUANTUM CIRCUITS LIMITED | Company Secretary | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
RUSSELL TOBIN AND ASSOCIATES LIMITED | Company Secretary | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
BLUEVENTURE SERVICES LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2016-12-01 | Liquidation | |
HILARY RUSSELL GROUP LTD | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
S CHAPLIN HOLDINGS LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
VENTRESS GROUP LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
THE ABINGTON GROUP LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
TRIFECTA RETAIL VENTURES LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
VITROLABS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
CHAPLIN GROUP LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
COVATIC LTD | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
MAD SCIENTISTS PTY. LTD | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
PRO-MAPP LIMITED | Company Secretary | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Dissolved 2018-02-13 | |
JANEWAYS TRUSTEE COMPANY | Company Secretary | 2016-02-22 | CURRENT | 1975-11-06 | Active - Proposal to Strike off | |
WM TRUSTEE COMPANY | Company Secretary | 2016-02-22 | CURRENT | 1975-10-27 | Active - Proposal to Strike off | |
LUMENISITY LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
WINIT (UK) DELIVERY LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Dissolved 2018-04-17 | |
NHV HELICOPTERS LTD | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
HANSARD DEVELOPMENT SERVICES (UK) LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2000-09-05 | Active | |
CONIDIA BIOSCIENCE LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2000-03-31 | Active | |
PALACE RESOURCE LIMITED | Company Secretary | 2015-10-27 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
MAHINDRA INTERNATIONAL UK LTD | Company Secretary | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
GLOBAL TECH ADVOCATES LIMITED | Company Secretary | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
SILENT SCREAMS PLC | Company Secretary | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
MEDPHARM LIMITED | Company Secretary | 2015-07-14 | CURRENT | 1999-06-07 | Active | |
ASLEPIUS PLC | Company Secretary | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2016-04-12 | |
PSNC DATA SYSTEMS LIMITED | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
SKYLADS LTD | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
BLUECITY (UK) LTD | Company Secretary | 2015-01-02 | CURRENT | 2015-01-02 | Active | |
COALITION DEVELOPMENT LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2001-11-26 | Active | |
DOOWALY EUROPE LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
TOR (HOOK) LTD | Company Secretary | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
S P GLOBAL OPERATIONS LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
LIVESTAGE UK LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
MOBILE INTEGRATED SOLUTIONS LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
GREVILLE MANAGEMENT LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
SUB SALT SOLUTIONS LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
TOTALENERGIES CHARGING SOLUTIONS UK LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
UNDONE FILMS LTD | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
HASOFFERS UK LIMITED | Company Secretary | 2013-11-07 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
R SYSTEMS HPC LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Active - Proposal to Strike off | |
TECH LONDON ADVOCATES LIMITED | Company Secretary | 2013-10-07 | CURRENT | 2013-09-11 | Active | |
RFT (PORTSMOUTH) LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
RFT (GREAT BOOKHAM) LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
SOMMERVELT LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
RICHMOND COMPANY 158 LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2003-03-04 | Dissolved 2015-10-27 | |
BREAD N BUTTER LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2008-04-14 | Active | |
FALCONBROOK (FULHAM) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2004-01-12 | Dissolved 2017-02-16 | |
HITECH POWERSYSTEMS LIMITED | Company Secretary | 2012-10-25 | CURRENT | 1995-10-26 | Active | |
LRE LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2008-02-18 | Liquidation | |
ROOTS' REGGAE REGGAE SAUCE LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2007-01-05 | Liquidation | |
LEVI ROOTS REGGAE REGGAE FOODS LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2008-02-18 | Active | |
DYSLEXIC SOLUTIONS LIMITED | Company Secretary | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
LONDON LAND PORTFOLIO LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2015-11-03 | |
SUREVINE LIMITED | Company Secretary | 2012-03-13 | CURRENT | 2008-10-17 | Active | |
TACO ENGINEERING (UK) LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2016-12-27 | |
CRISIL IREVNA UK LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2000-11-15 | Active | |
PARK LANE GROUP LIMITED(THE) | Company Secretary | 2012-01-01 | CURRENT | 1950-06-10 | Active - Proposal to Strike off | |
CHILD RIGHTS AND YOU UK | Company Secretary | 2011-11-13 | CURRENT | 2005-11-14 | Active | |
INTERCURE UK LIMITED | Company Secretary | 2011-09-05 | CURRENT | 2008-05-12 | Active - Proposal to Strike off | |
BONDEX TRADING LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2002-11-20 | Active | |
REFLEXITE U.K. LIMITED | Company Secretary | 2011-06-06 | CURRENT | 1988-04-04 | Dissolved 2015-03-18 | |
CALVALLEY PETROLEUM (UK) LIMITED | Company Secretary | 2011-01-18 | CURRENT | 2011-01-18 | Dissolved 2017-03-21 | |
OPTIKA HOLDINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 1992-10-14 | Dissolved 2016-04-26 | |
OPTIKA LIMITED | Company Secretary | 2010-12-22 | CURRENT | 1988-08-30 | Dissolved 2016-04-26 | |
MOBILE STREAMS PLC | Company Secretary | 2010-12-01 | CURRENT | 1999-01-15 | Active | |
OAKLEY (U.K.) LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1977-04-22 | Liquidation | |
CFS GROUP LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
DAVID HENLEY SYSTEMS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
PREMIUM SELECT MARKETING CORPORATION LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
SOLIFI GROUP (UK) LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1993-11-08 | Active | |
DECISION SYSTEMS EUROPE LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
INTERNATIONAL DECISION SYSTEMS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1976-01-02 | Active - Proposal to Strike off | |
HEALTH INFORMATION EXCHANGE LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2016-04-26 | |
AL-MUTAWASSIT UK LIMITED | Company Secretary | 2009-12-04 | CURRENT | 2007-08-28 | Dissolved 2014-12-02 | |
ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-12-01 | CURRENT | 1987-12-04 | Active | |
TATA CAPITAL PLC | Company Secretary | 2009-11-10 | CURRENT | 2009-11-10 | Liquidation | |
FLAMEGRACE LIMITED | Company Secretary | 2007-10-11 | CURRENT | 1984-06-29 | Dissolved 2014-08-19 | |
POWRA FREEHOLD LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2003-11-25 | Active | |
PENNINGTONS DIRECTORS (NO. 1) LIMITED | Company Secretary | 2007-04-05 | CURRENT | 1972-04-26 | Active | |
EUROTOTO LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2004-10-21 | Dissolved 2014-04-29 | |
PERFORMANCE TECHNOLOGIES UK LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2007-01-02 | Active - Proposal to Strike off | |
P.H.E. (MILTON KEYNES) LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2000-02-29 | Dissolved 2015-10-20 | |
PENNTRUST LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active | |
LUXOTTICA RETAIL UK LTD | Company Secretary | 2005-06-20 | CURRENT | 1992-11-25 | Active | |
SELCO WELD LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Dissolved 2017-05-30 | |
6-12A BORODIN CLOSE LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-27 | Active | |
DOS OLIVOS (UK) LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Active | |
PELLIKAAN (CONSTRUCTION) LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1984-11-16 | Active | |
WARREN BREACH LEISURE LIMITED | Company Secretary | 1995-10-11 | CURRENT | 1995-10-11 | Active | |
PENNINGTONS (LEGAL SERVICES) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1988-06-30 | Active | |
LOCHINVER HOUSE SCHOOL | Director | 2014-03-18 | CURRENT | 2002-02-14 | Active | |
BRIDGESIDE PROPERTY CO LIMITED | Director | 2009-03-18 | CURRENT | 1962-07-31 | Dissolved 2016-07-15 | |
BRIDGESIDE PROPERTY CO LIMITED | Director | 2009-03-18 | CURRENT | 1962-07-31 | Dissolved 2016-07-15 | |
TURNBEACH LIMITED | Director | 2001-09-12 | CURRENT | 2001-04-13 | Dissolved 2015-04-07 | |
CAMDEN ENTERPRISE LIMITED | Director | 1997-05-14 | CURRENT | 1983-11-22 | Active | |
WWM RESIDENTIAL LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2018-02-13 | |
WWM PROPERTIES LIMITED | Director | 2002-04-12 | CURRENT | 2001-08-13 | Liquidation | |
TURNBEACH LIMITED | Director | 2001-09-12 | CURRENT | 2001-04-13 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 125 WOOD STREET LONDON EC2V 7AW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 28/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED PENNSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY WOODHEAD | |
AR01 | 28/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TOMLINS | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 17 MICAWBER STREET CITY ROAD LONDON N1 7TB | |
AR01 | 28/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 91-93 FARRINGDON ROAD LONDON EC1M 3LN | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/01/05 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 14 JOHN STREET LONDON WC1N 2EB | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 420 SEVEN SISTERS ROAD LONDON N4 2ND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 |
Notices to Creditors | 2017-03-22 |
Appointment of Liquidators | 2017-03-22 |
Resolutions for Winding-up | 2017-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY ESTATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ABBEY ESTATES LIMITED | Event Date | 2017-03-10 |
At a general meeting of the above named Company, duly convened and held at 125 Wood Street, London EC2V 7AW, on 10 March 2017 , at 11.00 am, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Simon Peter Carvill-Biggs , (IP No. 15930) and Laurence Pagden , (IP No. 009055) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Jessica Le, E-mail: JLe@menzies.co.uk, Tel: 020 7387 5868. Ag GF121977 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABBEY ESTATES LIMITED | Event Date | 2017-03-10 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 25 April 2017 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named Company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 10 March 2017 Office Holder details: Simon Peter Carvill-Biggs , (IP No. 15930) and Laurence Pagden , (IP No. 009055) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . For further details contact: Jessica Le, E-mail: JLe@menzies.co.uk, Tel: 020 7387 5868. Ag GF121977 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABBEY ESTATES LIMITED | Event Date | 2017-03-10 |
Simon Peter Carvill-Biggs , (IP No. 15930) and Laurence Pagden , (IP No. 009055) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Jessica Le, E-mail: JLe@menzies.co.uk, Tel: 020 7387 5868. Ag GF121977 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |