Dissolved
Dissolved 2015-01-27
Company Information for ABBEY PARK ENTERPRISES LIMITED
GRIMSBY, SOUTH HUMBERSIDE, DN32,
|
Company Registration Number
04734363
Private Limited Company
Dissolved Dissolved 2015-01-27 |
Company Name | |
---|---|
ABBEY PARK ENTERPRISES LIMITED | |
Legal Registered Office | |
GRIMSBY SOUTH HUMBERSIDE | |
Company Number | 04734363 | |
---|---|---|
Date formed | 2003-04-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2015-01-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 19:22:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RIKKI DEAN BENEFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL LAMBERT |
Company Secretary | ||
WILLIAM ANTHONY WILLIAMS |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALISED ELECTRICAL SERVICES LIMITED | Director | 2002-05-24 | CURRENT | 2002-01-25 | Dissolved 2014-01-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/14 FULL LIST | |
AR01 | 14/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/04/12 FULL LIST | |
AR01 | 14/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIKKI DEAN BENEFER / 14/04/2010 | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/04/09 NO CHANGES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 11D HARRIER ROAD HUMBER BRIDGE INDUSTRIAL ESTATE BARTON UPON HUMBER NORTH EAST LINCOLNSHIRE DN18 5RP | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-01 |
Proposal to Strike Off | 2010-08-10 |
Proposal to Strike Off | 2009-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as ABBEY PARK ENTERPRISES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABBEY PARK ENTERPRISES LIMITED | Event Date | 2012-05-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEY PARK ENTERPRISES LIMITED | Event Date | 2010-08-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEY PARK ENTERPRISES LIMITED | Event Date | 2009-08-11 |
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. |