Company Information for ABBEYFIELD CONSULTANCY LTD
C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
|
Company Registration Number
05403931
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABBEYFIELD CONSULTANCY LTD | |
Legal Registered Office | |
C/O HARVEYS INSOLVENCY & TURNAROUND LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL Other companies in BH24 | |
Company Number | 05403931 | |
---|---|---|
Company ID Number | 05403931 | |
Date formed | 2005-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-04 15:34:43 |
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 |
---|---|---|
ADRIAN NICKOLAS BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA HARRIET BUTLER |
Company Secretary | ||
EMMA HARRIET BUTLER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/20 FROM Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Adrian Nickolas Butler on 2019-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM Flat 22 the Pines 38-40 the Avenue Poole Dorset BH13 6HJ England | |
PSC04 | Change of details for Mr Adrian Nickolas Butler as a person with significant control on 2019-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/18 TO 31/07/18 | |
PSC04 | Change of details for Mr Adrian Nickolas Butler as a person with significant control on 2018-01-25 | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
PSC07 | CESSATION OF EMMA HARRIET BUTLER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HARRIET BUTLER | |
TM02 | Termination of appointment of Emma Harriet Butler on 2018-01-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICKOLAS BUTLER / 11/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICKOLAS BUTLER / 11/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS EMMA HARRIET BUTLER / 11/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN NICKOLAS BUTLER / 11/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HARRIET BUTLER / 11/09/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA HARRIET BUTLER on 2017-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/17 FROM Ashley House 26 Ashley Drive South Ashley Heath Hampshire BH24 2JS | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Maureen Brenda Butler on 2017-03-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAUREEN BRENDA BUTLER on 2017-03-29 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN BRENDA BUTLER | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN BRENDA BUTLER / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICKOLAS BUTLER / 24/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 16, WELLMANS MEADOW KINGSCLERE NR NEWBURY BERKS RG20 5HJ | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2011 TO 31/05/2011 | |
AR01 | 24/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-01-27 |
Notices to | 2020-01-27 |
Appointmen | 2020-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
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 ABBEYFIELD CONSULTANCY LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ABBEYFIELD CONSULTANCY LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ABBEYFIELD CONSULTANCY LTD | Event Date | 2020-01-27 |
Initiating party | Event Type | Notices to | |
Defending party | ABBEYFIELD CONSULTANCY LTD | Event Date | 2020-01-27 |
Initiating party | Event Type | Appointmen | |
Defending party | ABBEYFIELD CONSULTANCY LTD | Event Date | 2020-01-27 |
Name of Company: ABBEYFIELD CONSULTANCY LTD Company Number: 05403931 Nature of Business: Software Asset Management Registered office: Harveys Insolvency & Turnaround Limited, 2 Old Bath Road, Newbury,… | |||
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. |