Company NameAbbot(King's Langley)Limited
Company StatusDissolved
Company Number00169210
CategoryPrivate Limited Company
Incorporation Date22 July 1920(103 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Brian Reed
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(71 years, 5 months after company formation)
Appointment Duration26 years (closed 02 January 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lane House
Englefield Green
Egham
Surrey
TW20 0UE
Director NameMr Alan Robert Deal
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(75 years, 3 months after company formation)
Appointment Duration22 years, 3 months (closed 02 January 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence Address44 Folly Lane North
Farnham
Surrey
GU9 0HX
Secretary NameMr Alan Robert Deal
NationalityBritish
StatusClosed
Appointed14 August 2006(86 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Folly Lane North
Farnham
Surrey
GU9 0HX
Director NameMr John Philip Baynes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 1998)
RoleExecutive Director
Correspondence Address7 Pinecroft
Hemel Hempstead
Hertfordshire
HP3 8AW
Director NameMr Patrick Joseph Walsh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(71 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLinksdown
Rectory Road
Streatley
Berkshire
RG8 9QA
Director NameMr Alan John Weedon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(71 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleExecutive Director
Correspondence AddressCapel-Y-Ffin
Green End Road
Chipperfield
Hertfordshire
HP1 1RT
Director NameMr Peter Jeffery Mahoney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(71 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Saxon Way
Lychpit
Basingstoke
Hampshire
RG24 8SA
Secretary NameMrs Dinah Louise Chaffin
NationalityBritish
StatusResigned
Appointed12 December 1991(71 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 August 2006)
RoleCompany Director
Correspondence AddressBlackwood 10 Nascot Wood Road
Watford
Hertfordshire
WD17 4RS
Director NameMrs Susan Jane Poston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(75 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 St James Street
Yarmouth
Isle Of Wight
PO41 0NU
Director NameStanley Richard Leech
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(76 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2001)
RoleSales Executive
Correspondence Address2 Balmoral Close
Towcester
Northamptonshire
NN12 6JA
Director NameMrs Dinah Louise Chaffin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(77 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2001)
RoleSecretary
Correspondence AddressBlackwood 10 Nascot Wood Road
Watford
Hertfordshire
WD17 4RS
Director NamePeter Robert Clarke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(79 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2002)
RoleCompany Director
Correspondence Address16 Church Street
St. Albans
Hertfordshire
AL3 5NQ
Director NameMr Alasdair Edward Mackintosh Browne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(82 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2006)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Bexley Street
Windsor
Berkshire
SL4 5BX

Location

Registered Address44 Kings Terrace
London
NW1 0JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 July 1987Delivered on: 27 July 1987
Satisfied on: 20 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1987Delivered on: 22 July 1987
Satisfied on: 15 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at primrose hill abbots langley, hertfordshire (conveyance dated 18-1-1934).
Fully Satisfied
1 July 1987Delivered on: 22 July 1987
Satisfied on: 5 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at primrose hill abbots langley, hertfordshire (conveyance dated 10-11-1933).
Fully Satisfied
1 July 1987Delivered on: 22 July 1987
Satisfied on: 15 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at abbots langley hertfordshire.
Fully Satisfied
1 July 1987Delivered on: 22 July 1987
Satisfied on: 15 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of abbot works, primrose hill, abbots langley, hertfordshire.
Fully Satisfied
3 April 1985Delivered on: 11 April 1985
Satisfied on: 5 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at abbots langley hertfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1985Delivered on: 11 April 1985
Satisfied on: 5 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at the rear of abbot works primrose hill abbots langley hertfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1985Delivered on: 11 April 1985
Satisfied on: 5 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at primrose hill abbots langley hertfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1993Delivered on: 19 March 1993
Satisfied on: 20 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1985Delivered on: 11 April 1985
Satisfied on: 5 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at primrose hill abbots langley hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
15 December 2016Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(3 pages)
15 December 2016Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(3 pages)
5 April 2016Restoration by order of the court (3 pages)
5 April 2016Restoration by order of the court (3 pages)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (3 pages)
29 March 2010Application to strike the company off the register (3 pages)
18 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 400,000
(7 pages)
13 January 2010Director's details changed for Mr Alan Robert Deal on 21 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Alan Robert Deal on 21 December 2009 (2 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 400,000
(7 pages)
18 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
18 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
24 February 2009Full accounts made up to 30 June 2008 (13 pages)
24 February 2009Full accounts made up to 30 June 2008 (13 pages)
7 January 2009Return made up to 21/12/08; full list of members (5 pages)
7 January 2009Return made up to 21/12/08; full list of members (5 pages)
11 April 2008Full accounts made up to 30 June 2007 (13 pages)
11 April 2008Full accounts made up to 30 June 2007 (13 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 9 the courtyard eastern road bracknell berkshire RG12 2XB (1 page)
19 July 2007Registered office changed on 19/07/07 from: 9 the courtyard eastern road bracknell berkshire RG12 2XB (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 21/12/06; full list of members (3 pages)
11 January 2007Return made up to 21/12/06; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: abbot works primrose hill kings langley herts WD4 8HY (1 page)
18 September 2006Registered office changed on 18/09/06 from: abbot works primrose hill kings langley herts WD4 8HY (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
9 January 2006Return made up to 21/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 21/12/05; full list of members (3 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
19 January 2005Return made up to 21/12/04; full list of members (7 pages)
19 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 April 2004Full accounts made up to 30 June 2003 (18 pages)
5 April 2004Full accounts made up to 30 June 2003 (18 pages)
10 January 2004Return made up to 21/12/03; full list of members (9 pages)
10 January 2004Return made up to 21/12/03; full list of members (9 pages)
25 March 2003Full accounts made up to 30 June 2002 (18 pages)
25 March 2003Full accounts made up to 30 June 2002 (18 pages)
13 January 2003Return made up to 21/12/02; full list of members (10 pages)
13 January 2003Return made up to 21/12/02; full list of members (10 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
12 March 2002Full accounts made up to 30 June 2001 (20 pages)
12 March 2002Full accounts made up to 30 June 2001 (20 pages)
31 December 2001Return made up to 21/12/01; full list of members (10 pages)
31 December 2001Return made up to 21/12/01; full list of members (10 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
23 March 2001Full accounts made up to 30 June 2000 (19 pages)
23 March 2001Full accounts made up to 30 June 2000 (19 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
28 December 2000Return made up to 21/12/00; full list of members (11 pages)
28 December 2000Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 March 2000Full accounts made up to 30 June 1999 (19 pages)
23 March 2000Full accounts made up to 30 June 1999 (19 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
30 December 1999Return made up to 21/12/99; full list of members (8 pages)
30 December 1999Return made up to 21/12/99; full list of members (8 pages)
23 February 1999Full accounts made up to 30 June 1998 (18 pages)
23 February 1999Full accounts made up to 30 June 1998 (18 pages)
18 January 1999Return made up to 12/12/98; no change of members (6 pages)
18 January 1999Return made up to 12/12/98; no change of members (6 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Full accounts made up to 30 June 1997 (19 pages)
13 February 1998Full accounts made up to 30 June 1997 (19 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
12 January 1998Return made up to 12/12/97; change of members (8 pages)
12 January 1998Return made up to 12/12/97; change of members (8 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 30 June 1996 (19 pages)
6 March 1997Full accounts made up to 30 June 1996 (19 pages)
7 January 1997Return made up to 12/12/96; full list of members (6 pages)
7 January 1997Return made up to 12/12/96; full list of members (6 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 February 1996Full accounts made up to 30 June 1995 (20 pages)
18 February 1996Full accounts made up to 30 June 1995 (20 pages)
9 January 1996Return made up to 12/12/95; change of members (6 pages)
9 January 1996Return made up to 12/12/95; change of members (6 pages)
10 November 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
20 April 1995Full accounts made up to 30 June 1994 (20 pages)
20 April 1995Full accounts made up to 30 June 1994 (20 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (91 pages)
27 July 1987Particulars of mortgage/charge (3 pages)
27 July 1987Particulars of mortgage/charge (3 pages)
11 April 1985Particulars of mortgage/charge (3 pages)
11 April 1985Particulars of mortgage/charge (3 pages)
1 February 1973Memorandum and Articles of Association (14 pages)
1 February 1973Memorandum and Articles of Association (14 pages)