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

ABBEY CONSTRUCTION DESIGN & BUILD LTD

Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY,
Company Registration Number
06912014
Private Limited Company
Liquidation

Company Overview

About Abbey Construction Design & Build Ltd
ABBEY CONSTRUCTION DESIGN & BUILD LTD was founded on 2009-05-21 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Abbey Construction Design & Build Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABBEY CONSTRUCTION DESIGN & BUILD LTD
 
Legal Registered Office
Suite G2 Montpellier House
Montpellier Drive
Cheltenham
GL50 1TY
Other companies in GL8
 
Previous Names
ABBEY RECONSTRUCTED STONE TILES LTD16/01/2017
Filing Information
Company Number 06912014
Company ID Number 06912014
Date formed 2009-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-05-31
Account next due 28/02/2019
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB237475976  
Last Datalog update: 2023-06-16 11:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY CONSTRUCTION DESIGN & BUILD 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.

Company Officers of ABBEY CONSTRUCTION DESIGN & BUILD LTD

Current Directors
Officer Role Date Appointed
JACQUELINE TRIMBLE
Company Secretary 2009-05-21
GLEN TRIMBLE
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAJINDER PAL SINGH
Director 2016-03-21 2018-07-30
JACQUELINE TRIMBLE
Director 2009-05-21 2018-07-30
CLIVE ANDREW FISHER
Director 2009-05-21 2014-10-23
JAKE ERIC FISHER
Director 2009-05-21 2014-10-23
SHAUN PATRICK EDWARD OUTLAW
Director 2012-10-05 2014-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN TRIMBLE TRIPLE GROUP LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active

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
2023-06-16Final Gazette dissolved via compulsory strike-off
2023-03-16Voluntary liquidation. Return of final meeting of creditors
2022-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-18
2021-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-18
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069120140002
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-18
2019-06-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-04-18CH01Director's details changed for Mr Glen Trimble on 2019-04-05
2019-04-18CH01Director's details changed for Mr Glen Trimble on 2019-04-05
2019-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE TRIMBLE on 2019-04-05
2019-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE TRIMBLE on 2019-04-05
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 1 Long Street Tetbury Gloucestershire GL8 8AA
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 1 Long Street Tetbury Gloucestershire GL8 8AA
2019-03-07LIQ02Voluntary liquidation Statement of affairs
2019-03-07LIQ02Voluntary liquidation Statement of affairs
2019-03-07600Appointment of a voluntary liquidator
2019-03-07600Appointment of a voluntary liquidator
2019-03-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-19
2019-03-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-19
2018-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN TRIMBLE
2018-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN TRIMBLE
2018-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN TRIMBLE
2018-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN TRIMBLE
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-30PSC07CESSATION OF JACQUELINE TRIMBLE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30PSC07CESSATION OF JACQUELINE TRIMBLE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-30AP01DIRECTOR APPOINTED GLENN TRIMBLE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TRIMBLE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER SINGH
2018-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE TRIMBLE on 2018-05-29
2018-05-29CH01Director's details changed for Mrs Jacqueline Trimble on 2018-05-29
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069120140002
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-14PSC04Change of details for Mrs Jacqueline Trimble as a person with significant control on 2016-04-06
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-16RES15CHANGE OF COMPANY NAME 16/01/17
2017-01-16CERTNMCOMPANY NAME CHANGED ABBEY RECONSTRUCTED STONE TILES LTD CERTIFICATE ISSUED ON 16/01/17
2016-07-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069120140001
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0124/03/16 FULL LIST
2016-03-21AP01DIRECTOR APPOINTED MR RAJINDER PAL SINGH
2016-02-23AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0121/05/15 FULL LIST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN OUTLAW
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAKE FISHER
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FISHER
2014-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE TRIMBLE / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE TRIMBLE / 06/06/2014
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0121/05/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-22AR0121/05/13 FULL LIST
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-05AP01DIRECTOR APPOINTED MR SHAUN PATRICK EDWARD OUTLAW
2012-05-21AR0121/05/12 FULL LIST
2012-02-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-03AR0121/05/11 FULL LIST
2011-02-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-17AR0121/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE TRIMBLE / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ERIC FISHER / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW FISHER / 01/10/2009
2009-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBEY CONSTRUCTION DESIGN & BUILD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-02-20
Appointmen2019-02-20
Meetings o2019-02-08
Petitions 2019-01-11
Fines / Sanctions
No fines or sanctions have been issued against ABBEY CONSTRUCTION DESIGN & BUILD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding LLOYDS BANK PLC
2016-06-27 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 13,976
Creditors Due Within One Year 2011-06-01 £ 15,313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 CONSTRUCTION DESIGN & BUILD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Current Assets 2012-06-01 £ 2,550
Current Assets 2011-06-01 £ 2,850
Fixed Assets 2012-06-01 £ 902
Fixed Assets 2011-06-01 £ 1,128
Shareholder Funds 2012-06-01 £ 10,524
Shareholder Funds 2011-06-01 £ 11,335
Stocks Inventory 2012-06-01 £ 2,550
Stocks Inventory 2011-06-01 £ 2,850
Tangible Fixed Assets 2012-06-01 £ 902
Tangible Fixed Assets 2011-06-01 £ 1,128

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY CONSTRUCTION DESIGN & BUILD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY CONSTRUCTION DESIGN & BUILD LTD
Trademarks
We have not found any records of ABBEY CONSTRUCTION DESIGN & BUILD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY CONSTRUCTION DESIGN & BUILD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ABBEY CONSTRUCTION DESIGN & BUILD LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY CONSTRUCTION DESIGN & BUILD LTD 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 TypeNotice of
Defending partyABBEY CONSTRUCTION DESIGN & BUILD LIMITEDEvent Date2022-09-30
 
Initiating party Event TypeNotice of
Defending partyABBEY CONSTRUCTION DESIGN & BUILD LIMITEDEvent Date2022-02-03
 
Initiating party Event TypeResolution
Defending partyABBEY CONSTRUCTION DESIGN & BUILD LIMITEDEvent Date2019-02-20
 
Initiating party Event TypeAppointmen
Defending partyABBEY CONSTRUCTION DESIGN & BUILD LIMITEDEvent Date2019-02-20
Company Number: 06912014 Name of Company: ABBEY CONSTRUCTION DESIGN & BUILD LIMITED Previous Name of Company: Abbey Reconstructed Stone Tiles Limited Nature of Business: Building and Construction Type…
 
Initiating party Event TypeMeetings o
Defending partyABBEY CONSTRUCTION DESIGN & BUILD LTDEvent Date2019-02-08
 
Initiating party Event TypePetitions
Defending partyABBEY CONSTRUCTION DESIGN & BUILD LTD Event Date2019-01-11
In the High Court of Justice (Chancery Division) Companies Court No 10174 of 2018 In the Matter of ABBEY CONSTRUCTION DESIGN & BUILD LTD (Company Number 06912014 ) and in the Matter of the Insolvency…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY CONSTRUCTION DESIGN & BUILD LTD 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 CONSTRUCTION DESIGN & BUILD LTD 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.