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

ABBEY ESTATES LIMITED

LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
00256706
Private Limited Company
Liquidation

Company Overview

About Abbey Estates Ltd
ABBEY ESTATES LIMITED was founded on 1931-05-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Abbey Estates Limited is a Private Limited Company registered in United Kingdom 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
ABBEY ESTATES LIMITED
 
Legal Registered Office
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in EC2V
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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.
Companies with same name ABBEY ESTATES LIMITED
The following companies were found which have the same name as ABBEY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ABBEY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 2012-02-08
DUNCAN ALEXANDER TAYLOR
Director 2000-07-18
GEOFFREY JOHN WOODHEAD
Director 2001-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN WOODHEAD
Company Secretary 2001-10-28 2012-02-08
NICOLA JANE TOMLINS
Director 2006-09-01 2011-03-25
BRENDAN JOHN CHARLES HALL
Company Secretary 1990-12-28 2001-10-28
BRENDAN JOHN CHARLES HALL
Director 1990-12-28 2001-10-28
NICHOLAS WAKELIN SAINT
Director 1990-12-28 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNSEC LIMITED BLYTHE TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED FILMER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED STITCH FIX UK LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED BMORE GROUP LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED SUGAROX LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
PENNSEC LIMITED OXFORD OLEFINS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
PENNSEC LIMITED PTV KP LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PENNSEC LIMITED FOUNDRY 3 LTD Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
PENNSEC LIMITED DEEPREASON.AI LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
PENNSEC LIMITED ANAR MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
PENNSEC LIMITED EVOLPHIN INTERNATIONAL LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED EVOLPHIN UK LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED ROUGH GUIDES LIMITED(THE) Company Secretary 2017-11-01 CURRENT 1985-12-05 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS I LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS II LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK LIMITED Company Secretary 2017-10-23 CURRENT 2006-04-20 Active
PENNSEC LIMITED OXFORD ENDOVASCULAR LIMITED Company Secretary 2017-09-20 CURRENT 2015-09-09 Active
PENNSEC LIMITED GRAPPLING INDUSTRIES LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active
PENNSEC LIMITED OPSYDIA LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PENNSEC LIMITED BIMBLE STUDIOS LTD Company Secretary 2017-07-17 CURRENT 2017-07-17 Liquidation
PENNSEC LIMITED OXFORD QUANTUM CIRCUITS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 Active
PENNSEC LIMITED RUSSELL TOBIN AND ASSOCIATES LIMITED Company Secretary 2017-04-27 CURRENT 2017-04-27 Active
PENNSEC LIMITED BLUEVENTURE SERVICES LIMITED Company Secretary 2016-12-01 CURRENT 2016-12-01 Liquidation
PENNSEC LIMITED HILARY RUSSELL GROUP LTD Company Secretary 2016-11-30 CURRENT 2016-11-30 Active
PENNSEC LIMITED S CHAPLIN HOLDINGS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
PENNSEC LIMITED VENTRESS GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED THE ABINGTON GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED TRIFECTA RETAIL VENTURES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Active
PENNSEC LIMITED VITROLABS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PENNSEC LIMITED CHAPLIN GROUP LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
PENNSEC LIMITED COVATIC LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
PENNSEC LIMITED MAD SCIENTISTS PTY. LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
PENNSEC LIMITED PRO-MAPP LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active
PENNSEC LIMITED PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE Company Secretary 2016-03-30 CURRENT 2016-03-30 Dissolved 2018-02-13
PENNSEC LIMITED JANEWAYS TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-11-06 Active
PENNSEC LIMITED WM TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-10-27 Active
PENNSEC LIMITED LUMENISITY LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
PENNSEC LIMITED WINIT (UK) DELIVERY LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Dissolved 2018-04-17
PENNSEC LIMITED NHV HELICOPTERS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
PENNSEC LIMITED HANSARD DEVELOPMENT SERVICES (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2000-09-05 Active
PENNSEC LIMITED CONIDIA BIOSCIENCE LIMITED Company Secretary 2015-11-17 CURRENT 2000-03-31 Active
PENNSEC LIMITED PALACE RESOURCE LIMITED Company Secretary 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
PENNSEC LIMITED MAHINDRA INTERNATIONAL UK LTD Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
PENNSEC LIMITED GLOBAL TECH ADVOCATES LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
PENNSEC LIMITED SILENT SCREAMS PLC Company Secretary 2015-08-04 CURRENT 2015-08-04 Liquidation
PENNSEC LIMITED MEDPHARM LIMITED Company Secretary 2015-07-14 CURRENT 1999-06-07 Active
PENNSEC LIMITED ASLEPIUS PLC Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2016-04-12
PENNSEC LIMITED PSNC DATA SYSTEMS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
PENNSEC LIMITED SKYLADS LTD Company Secretary 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
PENNSEC LIMITED BLUECITY (UK) LTD Company Secretary 2015-01-02 CURRENT 2015-01-02 Active
PENNSEC LIMITED COALITION DEVELOPMENT LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-26 Active
PENNSEC LIMITED DOOWALY EUROPE LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
PENNSEC LIMITED TOR (HOOK) LTD Company Secretary 2014-10-30 CURRENT 2014-10-30 Active
PENNSEC LIMITED S P GLOBAL OPERATIONS LIMITED Company Secretary 2014-03-21 CURRENT 2014-03-21 Active
PENNSEC LIMITED LIVESTAGE UK LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
PENNSEC LIMITED MOBILE INTEGRATED SOLUTIONS LIMITED Company Secretary 2014-02-04 CURRENT 2014-02-04 Active
PENNSEC LIMITED GREVILLE MANAGEMENT LIMITED Company Secretary 2014-02-03 CURRENT 2002-09-04 Active - Proposal to Strike off
PENNSEC LIMITED SUB SALT SOLUTIONS LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Active
PENNSEC LIMITED TOTALENERGIES CHARGING SOLUTIONS UK LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
PENNSEC LIMITED UNDONE FILMS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
PENNSEC LIMITED HASOFFERS UK LIMITED Company Secretary 2013-11-07 CURRENT 2013-10-08 Active - Proposal to Strike off
PENNSEC LIMITED R SYSTEMS HPC LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
PENNSEC LIMITED TECH LONDON ADVOCATES LIMITED Company Secretary 2013-10-07 CURRENT 2013-09-11 Active
PENNSEC LIMITED RFT (PORTSMOUTH) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RFT (GREAT BOOKHAM) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED SOMMERVELT LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RICHMOND COMPANY 158 LIMITED Company Secretary 2013-03-01 CURRENT 2003-03-04 Dissolved 2015-10-27
PENNSEC LIMITED BREAD N BUTTER LIMITED Company Secretary 2013-01-25 CURRENT 2008-04-14 Active
PENNSEC LIMITED FALCONBROOK (FULHAM) LIMITED Company Secretary 2013-01-01 CURRENT 2004-01-12 Dissolved 2017-02-16
PENNSEC LIMITED HITECH POWERSYSTEMS LIMITED Company Secretary 2012-10-25 CURRENT 1995-10-26 Active
PENNSEC LIMITED LRE LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Liquidation
PENNSEC LIMITED ROOTS' REGGAE REGGAE SAUCE LIMITED Company Secretary 2012-07-31 CURRENT 2007-01-05 Liquidation
PENNSEC LIMITED LEVI ROOTS REGGAE REGGAE FOODS LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Active
PENNSEC LIMITED DYSLEXIC SOLUTIONS LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
PENNSEC LIMITED LONDON LAND PORTFOLIO LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2015-11-03
PENNSEC LIMITED SUREVINE LIMITED Company Secretary 2012-03-13 CURRENT 2008-10-17 Active
PENNSEC LIMITED TACO ENGINEERING (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-12-27
PENNSEC LIMITED CRISIL IREVNA UK LIMITED Company Secretary 2012-01-17 CURRENT 2000-11-15 Active
PENNSEC LIMITED PARK LANE GROUP LIMITED(THE) Company Secretary 2012-01-01 CURRENT 1950-06-10 Active - Proposal to Strike off
PENNSEC LIMITED CHILD RIGHTS AND YOU UK Company Secretary 2011-11-13 CURRENT 2005-11-14 Active
PENNSEC LIMITED INTERCURE UK LIMITED Company Secretary 2011-09-05 CURRENT 2008-05-12 Active - Proposal to Strike off
PENNSEC LIMITED BONDEX TRADING LIMITED Company Secretary 2011-08-03 CURRENT 2002-11-20 Active
PENNSEC LIMITED REFLEXITE U.K. LIMITED Company Secretary 2011-06-06 CURRENT 1988-04-04 Dissolved 2015-03-18
PENNSEC LIMITED CALVALLEY PETROLEUM (UK) LIMITED Company Secretary 2011-01-18 CURRENT 2011-01-18 Dissolved 2017-03-21
PENNSEC LIMITED OPTIKA HOLDINGS LIMITED Company Secretary 2010-12-22 CURRENT 1992-10-14 Dissolved 2016-04-26
PENNSEC LIMITED OPTIKA LIMITED Company Secretary 2010-12-22 CURRENT 1988-08-30 Dissolved 2016-04-26
PENNSEC LIMITED MOBILE STREAMS PLC Company Secretary 2010-12-01 CURRENT 1999-01-15 Active
PENNSEC LIMITED OAKLEY (U.K.) LIMITED Company Secretary 2010-11-25 CURRENT 1977-04-22 Liquidation
PENNSEC LIMITED CFS GROUP LIMITED Company Secretary 2010-09-30 CURRENT 2000-08-17 Active - Proposal to Strike off
PENNSEC LIMITED DAVID HENLEY SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1988-12-02 Active - Proposal to Strike off
PENNSEC LIMITED PREMIUM SELECT MARKETING CORPORATION LIMITED Company Secretary 2010-09-30 CURRENT 1996-12-02 Active - Proposal to Strike off
PENNSEC LIMITED SOLIFI GROUP (UK) LIMITED Company Secretary 2010-09-30 CURRENT 1993-11-08 Active
PENNSEC LIMITED DECISION SYSTEMS EUROPE LIMITED Company Secretary 2010-09-30 CURRENT 1997-03-20 Active - Proposal to Strike off
PENNSEC LIMITED INTERNATIONAL DECISION SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1976-01-02 Active - Proposal to Strike off
PENNSEC LIMITED HEALTH INFORMATION EXCHANGE LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PENNSEC LIMITED AL-MUTAWASSIT UK LIMITED Company Secretary 2009-12-04 CURRENT 2007-08-28 Dissolved 2014-12-02
PENNSEC LIMITED ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-12-01 CURRENT 1987-12-04 Active
PENNSEC LIMITED TATA CAPITAL PLC Company Secretary 2009-11-10 CURRENT 2009-11-10 Liquidation
PENNSEC LIMITED FLAMEGRACE LIMITED Company Secretary 2007-10-11 CURRENT 1984-06-29 Dissolved 2014-08-19
PENNSEC LIMITED POWRA FREEHOLD LIMITED Company Secretary 2007-05-29 CURRENT 2003-11-25 Active
PENNSEC LIMITED PENNINGTONS DIRECTORS (NO. 1) LIMITED Company Secretary 2007-04-05 CURRENT 1972-04-26 Active
PENNSEC LIMITED EUROTOTO LIMITED Company Secretary 2007-03-22 CURRENT 2004-10-21 Dissolved 2014-04-29
PENNSEC LIMITED PERFORMANCE TECHNOLOGIES UK LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
PENNSEC LIMITED P.H.E. (MILTON KEYNES) LIMITED Company Secretary 2006-11-20 CURRENT 2000-02-29 Dissolved 2015-10-20
PENNSEC LIMITED PENNTRUST LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
PENNSEC LIMITED LUXOTTICA RETAIL UK LTD Company Secretary 2005-06-20 CURRENT 1992-11-25 Active
PENNSEC LIMITED SELCO WELD LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2017-05-30
PENNSEC LIMITED 6-12A BORODIN CLOSE LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
PENNSEC LIMITED DOS OLIVOS (UK) LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active
PENNSEC LIMITED PELLIKAAN (CONSTRUCTION) LIMITED Company Secretary 1996-03-11 CURRENT 1984-11-16 Active
PENNSEC LIMITED WARREN BREACH LEISURE LIMITED Company Secretary 1995-10-11 CURRENT 1995-10-11 Active
PENNSEC LIMITED PENNINGTONS (LEGAL SERVICES) LIMITED Company Secretary 1991-12-31 CURRENT 1988-06-30 Active
DUNCAN ALEXANDER TAYLOR LOCHINVER HOUSE SCHOOL Director 2014-03-18 CURRENT 2002-02-14 Active
DUNCAN ALEXANDER TAYLOR BRIDGESIDE PROPERTY CO LIMITED Director 2009-03-18 CURRENT 1962-07-31 Dissolved 2016-07-15
DUNCAN ALEXANDER TAYLOR BRIDGESIDE PROPERTY CO LIMITED Director 2009-03-18 CURRENT 1962-07-31 Dissolved 2016-07-15
DUNCAN ALEXANDER TAYLOR TURNBEACH LIMITED Director 2001-09-12 CURRENT 2001-04-13 Dissolved 2015-04-07
DUNCAN ALEXANDER TAYLOR CAMDEN ENTERPRISE LIMITED Director 1997-05-14 CURRENT 1983-11-22 Active
GEOFFREY JOHN WOODHEAD WWM RESIDENTIAL LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-02-13
GEOFFREY JOHN WOODHEAD WWM PROPERTIES LIMITED Director 2002-04-12 CURRENT 2001-08-13 Liquidation
GEOFFREY JOHN WOODHEAD TURNBEACH LIMITED Director 2001-09-12 CURRENT 2001-04-13 Dissolved 2015-04-07

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
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 125 WOOD STREET LONDON EC2V 7AW
2017-03-234.70DECLARATION OF SOLVENCY
2017-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-234.70DECLARATION OF SOLVENCY
2017-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-05AA31/03/16 TOTAL EXEMPTION FULL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-06AR0128/12/15 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION FULL
2015-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-30AR0128/12/14 FULL LIST
2014-09-24AA31/03/14 TOTAL EXEMPTION FULL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-07AR0128/12/13 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION FULL
2013-01-07AR0128/12/12 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-04-23AP04CORPORATE SECRETARY APPOINTED PENNSEC LIMITED
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WOODHEAD
2012-01-19AR0128/12/11 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TOMLINS
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 17 MICAWBER STREET CITY ROAD LONDON N1 7TB
2011-03-02AR0128/12/10 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION FULL
2010-01-15AR0128/12/09 FULL LIST
2009-12-10AA31/03/09 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-29363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS; AMEND
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 91-93 FARRINGDON ROAD LONDON EC1M 3LN
2008-08-15AA31/03/08 TOTAL EXEMPTION FULL
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-01-17363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/05
2005-01-10363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-01-06363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 14 JOHN STREET LONDON WC1N 2EB
2001-12-21363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-02363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-04288bDIRECTOR RESIGNED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-01-04363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1997-12-23363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-06363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-29363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-03-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-12-22288SECRETARY'S PARTICULARS CHANGED
1994-12-22363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-09-13287REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 420 SEVEN SISTERS ROAD LONDON N4 2ND
1994-01-12AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-22363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1992-12-14363sRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-12-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-10AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ABBEY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-22
Appointment of Liquidators2017-03-22
Resolutions for Winding-up2017-03-20
Fines / Sanctions
No fines or sanctions have been issued against ABBEY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEY ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 ABBEY ESTATES LIMITED

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

Government spend with ABBEY ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2012-08-20 GBP £625
Bournemouth Borough Council 2012-08-03 GBP £380
Bournemouth Borough Council 2012-04-02 GBP £525

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 ABBEY ESTATES 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 TypeResolutions for Winding-up
Defending partyABBEY ESTATES LIMITEDEvent Date2017-03-10
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 TypeNotices to Creditors
Defending partyABBEY ESTATES LIMITEDEvent Date2017-03-10
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 TypeAppointment of Liquidators
Defending partyABBEY ESTATES LIMITEDEvent Date2017-03-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY ESTATES 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 ABBEY ESTATES 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.