Liquidation
Company Information for ABBEY SYSTEMS LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
05357022
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABBEY SYSTEMS LIMITED | |
Legal Registered Office | |
53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in PL24 | |
Company Number | 05357022 | |
---|---|---|
Company ID Number | 05357022 | |
Date formed | 2005-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-08 08:24:46 |
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 SYSTEMS (UK) LTD | 7 Roe Park Mews Park Road Southport MERSEYSIDE PR9 9DP | Active - Proposal to Strike off | Company formed on the 2003-03-25 | |
ABBEY SYSTEMS PLASTERING SPECIALISTS LIMITED | UNIT 2C RESTORMEL INDUSTRIAL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL PL22 0HG | Dissolved | Company formed on the 2008-04-09 | |
ABBEY SYSTEMS, INC. | 5571 NE STEPHENS ST WINCHESTER OR 97495 | Active | Company formed on the 2011-04-05 | |
ABBEY SYSTEMS SOUTH WEST LIMITED | UNIT 2C RESTORMEL INDUSTRIAL ESTATE LOSTWITHIEL CORNWALL PL22 0HG | Active - Proposal to Strike off | Company formed on the 2016-03-08 |
Officer | Role | Date Appointed |
---|---|---|
RIA JANIESE TALLING |
||
ANTHONY SHAUN TALLING |
||
RIA JANIESE TALLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY SYSTEMS PLASTERING SPECIALISTS LIMITED | Director | 2008-04-09 | CURRENT | 2008-04-09 | Dissolved 2018-05-22 | |
ABBEY SYSTEMS PLASTERING SPECIALISTS LIMITED | Director | 2008-04-09 | CURRENT | 2008-04-09 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-09 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/19 FROM The Top Office Suite Latham Park Middleway St Blazey Road Par Cornwall PL24 2JH England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM The Top Office Suite Latham Park Middleway St. Blazey Par PL24 2JH England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM Unit 2C Restomel Industrial Estate Restormel Industrial Estate Lostwithiel PL22 0HG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/16 FROM The Communications Centre Par Moor Road St Austell Cornwall PL24 2SQ | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHAUN TALLING / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIA JANIESE TALLING / 01/07/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RIA JANIESE TALLING on 2011-07-01 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM C/O BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 03/10/06--------- £ SI 29998@1=29998 £ IC 2/30000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: UNIT 15, ST AUSTELL BAY BUSINESS PARK PAR MOOR ROAD, PAR CORNWALL PL24 3RT | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
88(2)R | AD 08/02/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-09-09 |
Resolution | 2019-10-14 |
Appointmen | 2019-10-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
Creditors Due After One Year | 2013-03-31 | £ 54,095 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 125,040 |
Creditors Due Within One Year | 2013-03-31 | £ 751,669 |
Creditors Due Within One Year | 2012-03-31 | £ 962,699 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,147 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,147 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SYSTEMS LIMITED
Called Up Share Capital | 2013-03-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 30,000 |
Cash Bank In Hand | 2012-03-31 | £ 30,027 |
Current Assets | 2013-03-31 | £ 879,537 |
Current Assets | 2012-03-31 | £ 1,136,589 |
Debtors | 2013-03-31 | £ 869,257 |
Debtors | 2012-03-31 | £ 1,066,063 |
Fixed Assets | 2013-03-31 | £ 74,699 |
Fixed Assets | 2012-03-31 | £ 71,824 |
Shareholder Funds | 2013-03-31 | £ 146,325 |
Shareholder Funds | 2012-03-31 | £ 118,527 |
Stocks Inventory | 2013-03-31 | £ 10,235 |
Stocks Inventory | 2012-03-31 | £ 40,499 |
Tangible Fixed Assets | 2013-03-31 | £ 74,699 |
Tangible Fixed Assets | 2012-03-31 | £ 71,824 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ABBEY SYSTEMS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ABBEY SYSTEMS LIMITED | Event Date | 2021-09-09 |
Initiating party | Event Type | Resolution | |
Defending party | ABBEY SYSTEMS LIMITED | Event Date | 2019-10-14 |
Initiating party | Event Type | Appointmen | |
Defending party | ABBEY SYSTEMS LIMITED | Event Date | 2019-10-14 |
Company Number: 05357022 Name of Company: ABBEY SYSTEMS LIMITED Nature of Business: Development of building projects, construction of commercial buildings & construction of domestic buildings Type of… | |||
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. |