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

ABBEY SCAFFOLDING LIMITED

C/O BEGBIES TRAYNOR, INNOVATION CENTRE MEDWAY, CHATHAM, KENT, ME5 9FD,
Company Registration Number
00921682
Private Limited Company
Liquidation

Company Overview

About Abbey Scaffolding Ltd
ABBEY SCAFFOLDING LIMITED was founded on 1967-11-08 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Abbey Scaffolding 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
ABBEY SCAFFOLDING LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
INNOVATION CENTRE MEDWAY
CHATHAM
KENT
ME5 9FD
Other companies in IG11
 
Filing Information
Company Number 00921682
Company ID Number 00921682
Date formed 1967-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248233561  
Last Datalog update: 2024-02-07 02:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY SCAFFOLDING 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.
Companies with same name ABBEY SCAFFOLDING LIMITED
The following companies were found which have the same name as ABBEY SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY SCAFFOLDING (GLASTONBURY) LIMITED 58A HIGH STREET GLASTONBURY SOMERSET BA6 9DY Active Company formed on the 2000-01-17
ABBEY SCAFFOLDING (SUSSEX) LIMITED 2 Nyetimber Close Bognor Regis PO21 3HW Active Company formed on the 2008-03-20
ABBEY SCAFFOLDING (SWINDON) LIMITED UNITS 30 - 31 UNITS 30 - 31 WHITEHILL INDUSTRIAL PARK SWINDON WILTSHIRE SN4 7DB Active Company formed on the 1999-06-11
ABBEY SCAFFOLDING HIRE LIMITED Richard House 9 Winckley Square Preston PR1 3HP Active Company formed on the 2010-03-10
ABBEY SCAFFOLDING SOLUTIONS LTD 4 POPLAR GROVE SHIPLEY BD18 2HN Active Company formed on the 2022-10-06
ABBEY SCAFFOLDING SERVICES LTD 56 FOUNDRY GATE WOMBWELL BARNSLEY S73 0LF Active Company formed on the 2023-10-31

Company Officers of ABBEY SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE STELLA LOWE
Company Secretary 2007-02-26
BRIAN LOWE
Director 2007-02-26
COLIN THOMAS LOWE
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN THOMAS LOWE
Company Secretary 2005-03-29 2007-02-26
STELLA MARGARET LOWE
Director 1997-01-01 2007-02-26
GEORGE JAMES THOMAS LOWE
Director 1991-12-31 2006-11-19
STEVEN LOWE
Company Secretary 1991-12-31 2005-03-29

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
2023-10-11Voluntary liquidation. Notice of members return of final meeting
2023-03-14Appointment of a voluntary liquidator
2023-03-13Removal of liquidator by court order
2022-11-08Voluntary liquidation Statement of receipts and payments to 2022-09-28
2022-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-28
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM 1 Beverley Close Hornchurch Essex RM11 3PB England
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-29
2021-10-05LIQ01Voluntary liquidation declaration of solvency
2021-05-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-09-03PSC07CESSATION OF JACQUELINE STELLA LOWE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-08-06PSC04Change of details for Mr Brian Lowe as a person with significant control on 2020-07-17
2020-08-06CH01Director's details changed for Brian Lowe on 2020-07-17
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 7 Thames Road Barking Essex IG11 0HN
2020-03-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-06-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-10-27AAMDAmended account full exemption
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LOWE
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN THOMAS LOWE
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN LOWE
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 21875
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13RES12Resolution of varying share rights or name
2017-01-13SH08Change of share class name or designation
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 21875
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 21875
2015-10-26AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 21875
2014-10-21AR0121/10/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 21875
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-04-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0121/10/12 ANNUAL RETURN FULL LIST
2012-08-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-07-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0121/10/11 ANNUAL RETURN FULL LIST
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-21AR0121/10/10 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS LOWE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LOWE / 01/10/2009
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-10363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-06-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-14288bSECRETARY RESIGNED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288bDIRECTOR RESIGNED
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-04-05288bSECRETARY RESIGNED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 2/4 KNIGHTS ROAD CANNING TOWN LONDON E16 2AT
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-03-26288aNEW DIRECTOR APPOINTED
1998-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0217566 Active Licenced property: 7 THAMES ROAD BARKING GB IG11 0HN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-10-05
Appointmen2021-10-05
Resolution2021-10-05
Fines / Sanctions
No fines or sanctions have been issued against ABBEY SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-10 Outstanding NSS TRUSTEES LIMITED, STELLA MARGARET LOWE, STEVEN GEORGE LOWE, BRIAN JOSEPH HENRY LOWE, COLIN THOMAS LOWE
DEBENTURE 2011-03-24 Outstanding NSS TRUSTEES LIMITED, STELLA MARGARET LOWE, STEVEN GEORGE LOWE, BRIAN JOSEPH HENRY LOWE AND COLIN THOMAS LOWE
DEBENTURE 2007-03-09 Satisfied STELLA LOWE
DEBENTURE 2007-03-02 Satisfied THE LOWE FAMILY
DEBENTURE 2007-03-02 Satisfied THE EXECUTORS
DEBENTURE 2007-03-02 Satisfied COLIN LOWE
LEGAL MORTGAGE 1992-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-03-25 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-12-31 £ 334,753
Creditors Due After One Year 2012-12-31 £ 491,107
Creditors Due After One Year 2012-12-31 £ 491,107
Creditors Due After One Year 2011-12-31 £ 533,269
Creditors Due Within One Year 2013-12-31 £ 198,371
Creditors Due Within One Year 2012-12-31 £ 259,640
Creditors Due Within One Year 2012-12-31 £ 259,640
Creditors Due Within One Year 2011-12-31 £ 318,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 21,875
Called Up Share Capital 2012-12-31 £ 21,875
Called Up Share Capital 2012-12-31 £ 21,875
Called Up Share Capital 2011-12-31 £ 21,875
Cash Bank In Hand 2013-12-31 £ 2,392
Cash Bank In Hand 2012-12-31 £ 2,004
Cash Bank In Hand 2012-12-31 £ 2,004
Cash Bank In Hand 2011-12-31 £ 1,610
Current Assets 2013-12-31 £ 131,766
Current Assets 2012-12-31 £ 146,428
Current Assets 2012-12-31 £ 146,428
Current Assets 2011-12-31 £ 139,418
Debtors 2013-12-31 £ 126,190
Debtors 2012-12-31 £ 141,490
Debtors 2012-12-31 £ 141,490
Debtors 2011-12-31 £ 134,371
Shareholder Funds 2013-12-31 £ 52,101
Stocks Inventory 2013-12-31 £ 3,184
Stocks Inventory 2012-12-31 £ 2,934
Stocks Inventory 2012-12-31 £ 2,934
Stocks Inventory 2011-12-31 £ 3,437
Tangible Fixed Assets 2013-12-31 £ 453,459
Tangible Fixed Assets 2012-12-31 £ 514,819
Tangible Fixed Assets 2012-12-31 £ 514,819
Tangible Fixed Assets 2011-12-31 £ 559,764

Debtors and other cash assets

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

Government spend with ABBEY SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Council 2014-04-28 GBP £700
Scarborough Borough Council 2014-04-28 GBP £700 Private Contractor General
South Hames District Council 2012-08-24 GBP £1,248 Property Repairs and maintenance

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 SCAFFOLDING 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 TypeNotices to
Defending partyABBEY SCAFFOLDING LIMITEDEvent Date2021-10-05
 
Initiating party Event TypeAppointmen
Defending partyABBEY SCAFFOLDING LIMITEDEvent Date2021-10-05
Name of Company: ABBEY SCAFFOLDING LIMITED Company Number: 00921682 Nature of Business: Construction of utility projects for fluids Registered office: c/o Begbies Traynor, Innovation Centre Medway, Ma…
 
Initiating party Event TypeResolution
Defending partyABBEY SCAFFOLDING LIMITEDEvent Date2021-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY SCAFFOLDING 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 SCAFFOLDING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1