Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ABBEY CENTRE LIMITED
Company Information for

ABBEY CENTRE LIMITED

IRWIN DONAGHEY & CO, 23/25 QUEEN STREET, COLERAINE, CO LONDONDERRY, BT52 1BG,
Company Registration Number
NI019384
Private Limited Company
Liquidation

Company Overview

About Abbey Centre Ltd
ABBEY CENTRE LIMITED was founded on 1986-04-18 and has its registered office in Coleraine. The organisation's status is listed as "Liquidation". Abbey Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ABBEY CENTRE LIMITED
 
Legal Registered Office
IRWIN DONAGHEY & CO
23/25 QUEEN STREET
COLERAINE
CO LONDONDERRY
BT52 1BG
Other companies in BT52
 
Telephone0289-086-8018
 
Filing Information
Company Number NI019384
Company ID Number NI019384
Date formed 1986-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
Last Datalog update: 2019-09-11 15:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY CENTRE LIMITED
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.
Companies with same name ABBEY CENTRE LIMITED
The following companies were found which have the same name as ABBEY CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY CENTRE SPECSAVERS LIMITED ABBEYCENTRE 35-37 LONGWOOD ROAD NEWTOWNABBEY BT37 9UH Active Company formed on the 2003-05-28
ABBEY CENTRE VISIONPLUS LIMITED ABBEYCENTRE 35-37 LONGWOOD ROAD NEWTOWNABBEY BT37 9UH Active Company formed on the 2003-05-28
ABBEY CENTRE APARTMENTS COMPANY LIMITED BY GUARANTEE 5 CHURCH STREET CO. WICKLOW, WICKLOW, A67W289 A67W289 Active Company formed on the 1996-04-03
ABBEY CENTRE MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE TIRCONNAILL STREET CO. DONEGAL. BALLYSHANNON, DONEGAL, IRELAND Active Company formed on the 2010-01-18
ABBEY CENTRE TRUST LIMITED ABBEY CENTRE, BALLYSHANNON, CO DONEGAL Dissolved Company formed on the 1991-07-04
ABBEY CENTRE BAPTIST CHURCH Active Company formed on the 2021-09-01

Company Officers of ABBEY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW SAMUEL HAMILL
Company Secretary 1986-04-18
PATRICK WILLIAM SAMUEL BUCHANAN
Director 2006-09-18
STEPHEN ANDREW SAMUEL HAMILL
Director 1986-04-18
PATRICIA LOUISE HENRY
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Director 1986-04-18 2014-05-30
MARY CUMMING FRANCEY
Director 2005-02-01 2006-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW SAMUEL HAMILL PRIORY MEADOW (HASTINGS) LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN GAEL FORCE RENEWABLES LIMITED Director 2017-10-01 CURRENT 2011-03-29 Active
PATRICK WILLIAM SAMUEL BUCHANAN FERNA DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN FLAGSHIP CONVENIENCE STORE LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN WODNESDAY LIMITED Director 2015-05-12 CURRENT 2014-11-12 Dissolved 2016-02-16
PATRICK WILLIAM SAMUEL BUCHANAN TERRAPENS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PATRICK WILLIAM SAMUEL BUCHANAN BLANCA DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1998-10-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN PRIORY MEADOW (HASTINGS) LIMITED Director 2005-08-30 CURRENT 2003-03-25 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN GAVLIN LIMITED Director 2005-06-01 CURRENT 1998-11-12 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HOPE365 Director 2017-02-13 CURRENT 2015-11-03 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 375) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL CAMUS DEVELOPMENTS LIMITED Director 2012-10-01 CURRENT 2005-06-07 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-08-30 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FERNA DEVELOPMENTS LIMITED Director 2003-11-03 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL PRIORY MEADOW (HASTINGS) LIMITED Director 2003-10-01 CURRENT 2003-03-25 Liquidation
STEPHEN ANDREW SAMUEL HAMILL GAVLIN LIMITED Director 2003-02-10 CURRENT 1998-11-12 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FLAGSHIP CONVENIENCE STORE LIMITED Director 2002-03-06 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL BLANCA DEVELOPMENTS LIMITED Director 1999-06-04 CURRENT 1998-10-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MARSHLANE DEVELOPMENTS LIMITED Director 1995-11-02 CURRENT 1995-11-02 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL BANNSIDE INVESTMENTS LIMITED Director 1994-09-06 CURRENT 1994-09-06 Dissolved 2014-03-28
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 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
2018-07-264.72(NI)MEMBERS RETURN OF FINAL MEETING
2018-05-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2018
2017-06-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2017
2016-05-06RP04SECOND FILING WITH MUD 13/11/14 FOR FORM AR01
2016-05-06ANNOTATIONClarification
2016-05-06RP04SECOND FILING WITH MUD 13/11/14 FOR FORM AR01
2016-05-054.71(NI)DECLARATION OF SOLVENCY
2016-05-05VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-05LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-04-13RP04SECOND FILING WITH MUD 13/11/15 FOR FORM AR01
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 7200
2016-01-05AR0113/11/15 FULL LIST
2016-01-05LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 7200
2016-01-05AR0113/11/15 FULL LIST
2015-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 7200
2014-12-11AR0113/11/14 FULL LIST
2014-12-11AR0113/11/14 FULL LIST
2014-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 7200
2013-12-03AR0113/11/13 FULL LIST
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-13AR0113/11/12 FULL LIST
2012-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-23AR0113/11/11 FULL LIST
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-05AR0113/11/10 FULL LIST
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-19AR0113/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCULLOUGH / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE HENRY / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM SAMUEL BUCHANAN / 02/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 02/10/2009
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2008-12-02371S(NI)13/11/08 ANNUAL RETURN SHUTTLE
2008-06-12AC(NI)31/07/07 ANNUAL ACCTS
2008-05-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-21UDMEM(NI)UPDATED MEMORANDUM
2007-12-17371S(NI)13/11/07 ANNUAL RETURN SHUTTLE
2007-06-01AC(NI)31/07/06 ANNUAL ACCTS
2007-01-26371S(NI)13/11/06 ANNUAL RETURN SHUTTLE
2006-10-09296(NI)CHANGE OF DIRS/SEC
2006-10-09296(NI)CHANGE OF DIRS/SEC
2006-09-08296(NI)CHANGE OF DIRS/SEC
2006-05-31AC(NI)31/07/05 ANNUAL ACCTS
2006-02-01371S(NI)13/11/05 ANNUAL RETURN SHUTTLE
2005-07-05296(NI)CHANGE OF DIRS/SEC
2005-06-07AC(NI)31/07/04 ANNUAL ACCTS
2005-03-09296(NI)CHANGE OF DIRS/SEC
2004-12-17371S(NI)13/11/04 ANNUAL RETURN SHUTTLE
2004-06-16AC(NI)31/07/03 ANNUAL ACCTS
2004-01-22UDM+A(NI)UPDATED MEM AND ARTS
2004-01-22RES(NI)SPECIAL/EXTRA RESOLUTION
2003-12-03371S(NI)13/11/03 ANNUAL RETURN SHUTTLE
2003-06-04AC(NI)31/07/02 ANNUAL ACCTS
2002-12-20371S(NI)13/11/02 ANNUAL RETURN SHUTTLE
2002-06-07AC(NI)31/07/01 ANNUAL ACCTS
2001-12-17371S(NI)13/11/01 ANNUAL RETURN SHUTTLE
2001-06-06AC(NI)31/07/00 ANNUAL ACCTS
2000-12-12371S(NI)13/11/00 ANNUAL RETURN SHUTTLE
2000-06-02AC(NI)31/07/99 ANNUAL ACCTS
1999-12-03371S(NI)13/11/99 ANNUAL RETURN SHUTTLE
1999-05-19AC(NI)31/07/98 ANNUAL ACCTS
1998-11-26371S(NI)13/11/98 ANNUAL RETURN SHUTTLE
1998-06-01AC(NI)31/07/97 ANNUAL ACCTS
1997-11-20371S(NI)13/11/97 ANNUAL RETURN SHUTTLE
1997-08-05233-1(NI)CHANGE OF ARD DURING ARP
1997-06-27AC(NI)31/08/96 ANNUAL ACCTS
1997-01-25371S(NI)13/11/96 ANNUAL RETURN SHUTTLE
1996-07-01AC(NI)31/08/95 ANNUAL ACCTS
1996-04-21296(NI)CHANGE OF DIRS/SEC
1995-11-29371S(NI)13/11/95 ANNUAL RETURN SHUTTLE
1995-07-04AC(NI)31/08/94 ANNUAL ACCTS
1995-01-05296(NI)CHANGE OF DIRS/SEC
1994-11-15371S(NI)13/11/94 ANNUAL RETURN SHUTTLE
1994-10-24233-1(NI)CHANGE OF ARD DURING ARP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABBEY CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-06-15
Notices to Creditors2016-04-29
Resolutions for Winding-up2016-04-29
Appointment of Liquidators2016-04-29
Fines / Sanctions
No fines or sanctions have been issued against ABBEY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-09-21 Partially Satisfied ULSTER BANK LIMITED AND ULSTER INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ABBEY CENTRE LIMITED owns 1 domain names.

abbeycentreshopping.co.uk  

Trademarks
We have not found any records of ABBEY CENTRE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OR CHARGE OASIS FINANCIAL SOLUTIONS LIMITED 2008-10-24 Outstanding

We have found 1 mortgage charges which are owed to ABBEY CENTRE LIMITED

Income
Government Income

Government spend with ABBEY CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2011-05-23 GBP £1,300 Direct Transport Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY CENTRE LIMITED 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 TypeAppointment of Liquidators
Defending partyABBEY CENTRE LIMITEDEvent Date2016-04-19
Stephen Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT :
 
Initiating party ABBEY CENTRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDIAMONDS & PEARLS NO 1 LTDEvent Date2011-05-17
In the High Court of Justice (Chancery Division) Companies Court case number 4027 A Petition to wind up the Company of 38/39 Albert Road, Tamworth, BT79 7JS , presented on 17 May 2011 by ABBEY CENTRE LIMITED of Irwin Donaghy & Co, 23/25 Queens Street, Coleraine, BT52 1BG , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Strand, London WC2A 2LL , on 20 July 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 19 July 2011 . The Petitioners Solicitor is Robert G. Sinclair & Co Solicitors of Sinclair House, 23 Bedford Street, Belfast, BT2 7EJ (Ref ES/KL/0173670001) :
 
Initiating party ABBEY CENTRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDIAMONDS & PEARLS NO 1 LTDEvent Date2011-05-17
In the High Court of Justice (Chancery Division) case number 4027 A Petition to wind up the Company of 38/39 Albert Road, Tamworth, BT79 7JS , presented on 17 May 2011 by ABBEY CENTRE LIMITED of Irwin Donaghy & Co, 23/25 Queens Street, Coleraine, BT52 1BG , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Strand, London WC2A 2LL , on 29 June 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 28 June 2011 . The Petitioners Solicitor is Robert G. Sinclair & Co Solicitors of Sinclair House, 23 Bedford Street, Belfast BT2 7EJ (Ref ES/KL/0173670001) :
 
Initiating party Event TypeNotices to Creditors
Defending partyABBEY CENTRE LIMITEDEvent Date
NOTICE IS HEREBY GIVEN that by resolution of the above-named companies on 19 April 2016, the companies were placed in Members Voluntary (solvent) Liquidation and Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators. The Joint Liquidators give notice pursuant to Rule 4.192 of the Insolvency Rules (NI) 1991 that the creditors of the companies must send details, in writing of any claim against any company listed to the Joint Liquidators at the above address by 27 May 2016 which is the last day for proving claims. The Joint Liquidators also give notice that they will then make a final distribution to creditors and any creditor who does not make a claim by the date mentioned will not be included in the distribution. THIS COMPANIES ARE SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 27 April 2016 Stephen Cave : Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABBEY CENTRE LIMITEDEvent Date
At General Meetings of the Companies duly convened and held on 19 April 2016, the following resolutions were passed at each meeting: Special Resolutions 1. THAT the Company be wound up voluntarily. 2. THAT , in accordance with the provisions of the Companys articles of association, the Joint Liquidators be and are hereby authorised to: Distribute to the members of the Company in specie the whole or any part of the assets of the Company. Value any assets and determine how the distribution shall be carried out to the members. Vest the whole or any part of the assets in trustees upon such trust for the benefit of the members as the Joint Liquidators so determine, but no member shall be compelled to accept any assets upon which there is a liability. Ordinary Resolutions THAT Stephen Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT be and are appointed as Joint Liquidators for the purpose of its voluntary winding up. Dated this day the 19 April 2016 Patrick Buchanan : Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY CENTRE LIMITED 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 CENTRE LIMITED 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.