Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEVILLE RCH LIMITED
Company Information for

ABBEVILLE RCH LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
05363391
Private Limited Company
Liquidation

Company Overview

About Abbeville Rch Ltd
ABBEVILLE RCH LIMITED was founded on 2005-02-14 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Abbeville Rch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEVILLE RCH LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in CO4
 
Filing Information
Company Number 05363391
Company ID Number 05363391
Date formed 2005-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 22:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEVILLE RCH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY LIMITED
Is this data useful to you?
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.

Company Officers of ABBEVILLE RCH LIMITED

Current Directors
Officer Role Date Appointed
MARK STANLEY WAKERLEY
Company Secretary 2005-02-14
CHRISTINA ELAINE WAKERLEY
Director 2005-02-14
LORRAINE WAKERLEY
Director 2005-02-14
MARK STANLEY WAKERLEY
Director 2005-02-14
STEVEN VICTOR WAKERLEY
Director 2005-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-02-14 2005-02-14
WATERLOW NOMINEES LIMITED
Nominated Director 2005-02-14 2005-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STANLEY WAKERLEY GALLEYWOOD GARAGE LTD Director 2015-12-01 CURRENT 2015-12-01 Active
STEVEN VICTOR WAKERLEY SHOTGATE GARAGE LTD Director 2011-03-04 CURRENT 2011-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-15GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE
2018-06-19LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-19LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-14AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-12AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-12AR0114/02/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0114/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0114/02/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0114/02/11 ANNUAL RETURN FULL LIST
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/11 FROM 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE
2010-11-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0114/02/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VICTOR WAKERLEY / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE WAKERLEY / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELAINE WAKERLEY / 31/12/2009
2010-03-04RES13RE GUARANTEE WITH LLOYDS TSB 19/01/2010
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-17353LOCATION OF REGISTER OF MEMBERS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2009-03-17190LOCATION OF DEBENTURE REGISTER
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / LORRAINE WAKERLEY / 31/01/2008
2008-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WAKERLEY / 31/01/2008
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-02-21363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: ORBITAL HOUSE, 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP
2006-03-29363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-03-2888(2)RAD 14/02/05--------- £ SI 3@1=3 £ IC 1/4
2005-04-08288bSECRETARY RESIGNED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ABBEVILLE RCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-06-06
Appointmen2018-06-06
Meetings o2018-05-16
Fines / Sanctions
No fines or sanctions have been issued against ABBEVILLE RCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 37,094
Creditors Due Within One Year 2012-03-31 £ 30,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ABBEVILLE RCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 93,769
Cash Bank In Hand 2012-03-31 £ 74,953
Current Assets 2013-03-31 £ 118,069
Current Assets 2012-03-31 £ 74,953
Debtors 2013-03-31 £ 24,300
Fixed Assets 2013-03-31 £ 31,630
Fixed Assets 2012-03-31 £ 42,621
Shareholder Funds 2013-03-31 £ 112,605
Shareholder Funds 2012-03-31 £ 86,667
Tangible Fixed Assets 2013-03-31 £ 1,630
Tangible Fixed Assets 2012-03-31 £ 2,621

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEVILLE RCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEVILLE RCH LIMITED
Trademarks
We have not found any records of ABBEVILLE RCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEVILLE RCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £86,223 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2015-1 GBP £86,559 SHORT TERM RESIDENTIAL CARE
Norfolk County Council 2014-12 GBP £90,710 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-11 GBP £85,251 SHORT TERM RESIDENTIAL CARE
Norfolk County Council 2014-10 GBP £352,501
Norfolk County Council 2014-9 GBP £94,684
Norfolk County Council 2014-8 GBP £93,113
Norfolk County Council 2014-7 GBP £90,594
Norfolk County Council 2014-6 GBP £93,191
Walsall Council 2014-5 GBP £1,399
Norfolk County Council 2014-5 GBP £99,614
Norfolk County Council 2014-4 GBP £55,287
Walsall Council 2014-4 GBP £1,099
Norfolk County Council 2014-3 GBP £93,161
Walsall Council 2014-3 GBP £836
Norfolk County Council 2014-2 GBP £83,983
Walsall Council 2014-2 GBP £836
Walsall Council 2014-1 GBP £836
Norfolk County Council 2014-1 GBP £81,502
Walsall Council 2013-12 GBP £1,673
Norfolk County Council 2013-12 GBP £76,776
Walsall Council 2013-10 GBP £836
Walsall Council 2013-9 GBP £836
Norfolk County Council 2013-9 GBP £88,531
Walsall Council 2013-8 GBP £836
Norfolk County Council 2013-8 GBP £64,131
Walsall Council 2013-7 GBP £1,759
Norfolk County Council 2013-7 GBP £58,288
Norfolk County Council 2013-6 GBP £59,582
Norfolk County Council 2013-5 GBP £59,623
Walsall Council 2013-4 GBP £912
Norfolk County Council 2013-4 GBP £71,221
Walsall Council 2013-3 GBP £912
Norfolk County Council 2013-3 GBP £26,164
Norfolk County Council 2013-2 GBP £21,623
Walsall Council 2013-2 GBP £912
Norfolk County Council 2013-1 GBP £22,256
Walsall Council 2013-1 GBP £912
Norfolk County Council 2012-12 GBP £31,848
Walsall Council 2012-12 GBP £912
Norfolk County Council 2012-11 GBP £34,108
Walsall Council 2012-11 GBP £912
Walsall Council 2012-10 GBP £912
Norfolk County Council 2012-10 GBP £18,681
Walsall Council 2012-9 GBP £912
Norfolk County Council 2012-9 GBP £21,501
Walsall Council 2012-8 GBP £912
Norfolk County Council 2012-8 GBP £24,080
Norfolk County Council 2012-7 GBP £25,931
Walsall Council 2012-7 GBP £1,825
Walsall Council 2012-6 GBP £912
Norfolk County Council 2012-6 GBP £22,170
Norfolk County Council 2012-5 GBP £18,965
Norfolk County Council 2012-4 GBP £16,850
Norfolk County Council 2012-3 GBP £19,519
Walsall Council 2012-3 GBP £8,195
Norfolk County Council 2012-2 GBP £41,727
Norfolk County Council 2012-1 GBP £21,336
Norfolk County Council 2011-12 GBP £37,391
Norfolk County Council 2011-11 GBP £3,451
Norfolk County Council 2011-10 GBP £2,876
Norfolk County Council 2011-9 GBP £23,584
Norfolk County Council 2011-8 GBP £34,444
Norfolk County Council 2011-7 GBP £23,344
Norfolk County Council 2011-6 GBP £18,429
Norfolk County Council 2011-5 GBP £24,808
Norfolk County Council 2011-4 GBP £28,037
Norfolk County Council 2011-3 GBP £17,130
Norfolk County Council 2011-2 GBP £19,273
Norfolk County Council 2011-1 GBP £20,220

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.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEVILLE RCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyABBEVILLE RCH LIMITEDEvent Date2018-06-06
 
Initiating party Event TypeAppointmen
Defending partyABBEVILLE RCH LIMITEDEvent Date2018-06-06
Name of Company: ABBEVILLE RCH LIMITED Company Number: 05363391 Trading Name: Abbeville Residential Care Home Nature of Business: Residential Care Home Registered office: Lodge Park Lodge Lane, Langha…
 
Initiating party Event TypeMeetings o
Defending partyABBEVILLE RCH LIMITEDEvent Date2018-05-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEVILLE RCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEVILLE RCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.