Company Information for ABBEY SCAFFOLDING LIMITED
C/O BEGBIES TRAYNOR, INNOVATION CENTRE MEDWAY, CHATHAM, KENT, ME5 9FD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABBEY SCAFFOLDING LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR INNOVATION CENTRE MEDWAY CHATHAM KENT ME5 9FD Other companies in IG11 | |
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 |
Last Datalog update: | 2024-02-07 02:19:09 |
Companies House |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE STELLA LOWE |
||
BRIAN LOWE |
||
COLIN THOMAS LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN THOMAS LOWE |
Company Secretary | ||
STELLA MARGARET LOWE |
Director | ||
GEORGE JAMES THOMAS LOWE |
Director | ||
STEVEN LOWE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM 1 Beverley Close Hornchurch Essex RM11 3PB England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES | |
PSC07 | CESSATION OF JACQUELINE STELLA LOWE AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
PSC04 | Change of details for Mr Brian Lowe as a person with significant control on 2020-07-17 | |
CH01 | Director's details changed for Brian Lowe on 2020-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/20 FROM 7 Thames Road Barking Essex IG11 0HN | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
AAMD | Amended account full exemption | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LOWE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN THOMAS LOWE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN LOWE | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 21875 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 21875 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 21875 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 21875 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 21875 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 21/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS LOWE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LOWE / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 2/4 KNIGHTS ROAD CANNING TOWN LONDON E16 2AT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0217566 | Active | Licenced property: 7 THAMES ROAD BARKING GB IG11 0HN. |
Notices to | 2021-10-05 |
Appointmen | 2021-10-05 |
Resolution | 2021-10-05 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NSS TRUSTEES LIMITED, STELLA MARGARET LOWE, STEVEN GEORGE LOWE, BRIAN JOSEPH HENRY LOWE, COLIN THOMAS LOWE | |
DEBENTURE | Outstanding | NSS TRUSTEES LIMITED, STELLA MARGARET LOWE, STEVEN GEORGE LOWE, BRIAN JOSEPH HENRY LOWE AND COLIN THOMAS LOWE | |
DEBENTURE | Satisfied | STELLA LOWE | |
DEBENTURE | Satisfied | THE LOWE FAMILY | |
DEBENTURE | Satisfied | THE EXECUTORS | |
DEBENTURE | Satisfied | COLIN LOWE | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
Private Contractor General |
South Hames District Council | |
|
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.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ABBEY SCAFFOLDING LIMITED | Event Date | 2021-10-05 |
Initiating party | Event Type | Appointmen | |
Defending party | ABBEY SCAFFOLDING LIMITED | Event Date | 2021-10-05 |
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 Type | Resolution | |
Defending party | ABBEY SCAFFOLDING LIMITED | Event Date | 2021-10-05 |
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. |