Dissolved
Dissolved 2017-04-18
Company Information for ABBEYCROFT ESTATES LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
04970428
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | |
---|---|
ABBEYCROFT ESTATES LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX | |
Company Number | 04970428 | |
---|---|---|
Date formed | 2003-11-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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 |
---|---|---|
PETER JAMES CHAPMAN |
||
KENNY GEE |
||
KEITH MARTIN MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME LLOYD SMITH |
Company Secretary | ||
GRAEME LLOYD SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEYCOM LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1998-06-22 | Active | |
RDJ SMITH & SONS LIMITED | Company Secretary | 2005-03-01 | CURRENT | 2005-03-01 | Active | |
CENTURY 21 SERVICES LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
AURATEC LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2004-03-30 | Active | |
ROCKET CAR COMPANY LIMITED | Company Secretary | 2001-03-29 | CURRENT | 2001-03-29 | Active - Proposal to Strike off | |
VEMAC CAR COMPANY LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1996-09-27 | Active - Proposal to Strike off | |
MOBILISATION SITE SOLUTIONS LTD | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
ACCESSIBLE ACCESS SOLUTIONS LTD | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
ABBEYCOM LIMITED | Director | 1998-06-23 | CURRENT | 1998-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM SUITE 203 LAKES INNOVATION CENTRE LAKES ROAD BRAINTREE ESSEX CM7 3AN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM ABBEYCOM LIMITED, LONDON ROAD COLCHESTER ESSEX C05 9ED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/11/2015 TO 30/09/2015 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY GEE / 04/04/2013 | |
AR01 | 20/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 20/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN MORAN / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNY GEE / 06/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288a | DIRECTOR APPOINTED MR KEITH MARTIN MORAN | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 12/01/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-08 |
Appointment of Liquidators | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
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 ABBEYCROFT ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ABBEYCROFT ESTATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABBEYCROFT ESTATES LIMITED | Event Date | 2016-02-03 |
I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 3 February 2016 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 21 March 2016 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABBEYCROFT ESTATES LIMITED | Event Date | 2016-02-03 |
Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABBEYCROFT ESTATES LIMITED | Event Date | 2016-02-03 |
We, the undersigned, being the members of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Resolutions on 03 February 2016 , in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the Company. For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
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. |