Dissolved
Dissolved 2017-05-02
Company Information for ABBEYDALE HOMES LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S10 4GR,
|
Company Registration Number
04967003
Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | ||
---|---|---|
ABBEYDALE HOMES LIMITED | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE S10 4GR Other companies in S10 | ||
Previous Names | ||
|
Company Number | 04967003 | |
---|---|---|
Date formed | 2003-11-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBEYDALE HOMES (BOURNE) LIMITED | 17 WEST ROAD POINTON SLEAFORD LINS NG34 0NA | Active | Company formed on the 1992-03-18 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WALTER IBBOTSON |
||
JOHN EDMUND BUTLER |
||
LINDA JOY FOULKES |
||
RICHARD WALTER IBBOTSON |
||
MATTHEW EDWARD ROOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOBIYA ULMAS HUSSAIN |
Company Secretary | ||
ROGER KENNETH DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE CONSORT DEVELOPMENTS LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1971-08-23 | Dissolved 2014-05-25 | |
HALLAMSHIRE WINE SHIPPING CO. LIMITED | Company Secretary | 1999-03-10 | CURRENT | 1994-06-01 | Active | |
PLANETALPHA LIMITED | Director | 1999-12-10 | CURRENT | 1999-11-19 | Active | |
TRANSATLANTIC DEFENDERS LIMITED | Director | 2017-06-08 | CURRENT | 2014-11-03 | Active - Proposal to Strike off | |
THE ABBEYDALE SPORTS CLUB LIMITED | Director | 2015-07-01 | CURRENT | 1911-12-22 | Active | |
JAMES PETERS LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-04-26 | |
AUTOMATIC VENDING MACHINES LIMITED | Director | 2012-02-08 | CURRENT | 2011-11-15 | Active | |
ADVANCED VITRIFICATION SOLUTIONS LIMITED | Director | 2011-01-17 | CURRENT | 2010-12-29 | Active - Proposal to Strike off | |
VITRIFICATION TECHNOLOGY SPECIALISTS LIMITED | Director | 2009-06-10 | CURRENT | 2008-12-21 | Active - Proposal to Strike off | |
SPATHA PROPERTIES LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Active | |
BRIDGE CONSORT DEVELOPMENTS LIMITED | Director | 2005-01-30 | CURRENT | 1971-08-23 | Dissolved 2014-05-25 | |
HALLAMSHIRE WINE SHIPPING CO. LIMITED | Director | 1997-05-02 | CURRENT | 1994-06-01 | Active | |
WATERLOO COURT MANAGEMENT COMPANY LIMITED | Director | 2017-06-13 | CURRENT | 2008-09-11 | Active | |
EMPRISE CRICKET COACHING LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
INTEGRITY DEVICES LTD | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
THE ROOT CRICKET ACADEMY LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
TIRLBROOK CONSULTING LIMITED | Director | 2014-02-21 | CURRENT | 2011-01-26 | Dissolved 2016-03-29 | |
J E ROOT LIMITED | Director | 2013-10-16 | CURRENT | 2013-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 18/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY FOULKES / 01/11/2015 | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/03/2015 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 18/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/13 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 18/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTER IBBOTSON / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY FOULKES / 18/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 18/11/05; 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 18/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW | |
123 | NC INC ALREADY ADJUSTED 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/05/04--------- £ SI 3999@1=3999 £ IC 1/4000 | |
CERTNM | COMPANY NAME CHANGED HLW 224 LIMITED CERTIFICATE ISSUED ON 01/10/04 | |
RES13 | DIR'S ENT TO OFFER 30/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN EDMUND BUTLER |
Creditors Due After One Year | 2011-12-01 | £ 275,000 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 223,230 |
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 ABBEYDALE HOMES LIMITED
Called Up Share Capital | 2011-12-01 | £ 4,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 2,496 |
Current Assets | 2011-12-01 | £ 339,996 |
Secured Debts | 2011-12-01 | £ 275,000 |
Shareholder Funds | 2011-12-01 | £ 158,234 |
Stocks Inventory | 2011-12-01 | £ 337,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ABBEYDALE HOMES LIMITED are:
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. |