Company NameAbbey Estates Limited
Company StatusDissolved
Company Number00256706
CategoryPrivate Limited Company
Incorporation Date28 May 1931(92 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Alexander Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(69 years, 2 months after company formation)
Appointment Duration18 years (closed 17 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Asters
Cheshunt
Waltham Cross
Hertfordshire
EN7 6SD
Director NameGeoffrey John Woodhead
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2001(70 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 17 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadows Gills Hollow
Radlett
Hertfordshire
WD7 8JJ
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed08 February 2012(80 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 17 July 2018)
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameBrendan John Charles Hall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(59 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2001)
RoleSolicitor
Correspondence Address14 John Street
London
WC1N 2EB
Director NameMr Nicholas Wakelin Saint
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(59 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 July 2000)
RoleSolicitor
Correspondence AddressWedlake Saint 14 John Street
London
WC1N 2EB
Secretary NameBrendan John Charles Hall
NationalityBritish
StatusResigned
Appointed28 December 1990(59 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2001)
RoleCompany Director
Correspondence Address14 John Street
London
WC1N 2EB
Secretary NameGeoffrey John Woodhead
NationalityBritish
StatusResigned
Appointed28 October 2001(70 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadows Gills Hollow
Radlett
Hertfordshire
WD7 8JJ
Director NameMrs Nicola Jane Tomlins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(75 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoxwood
Aubrey Lane
Redbourn
Hertfordshire
AL3 7AN

Contact

Websiteabbeyestatesonline.com

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Duncan Alexander Taylor & Geoffrey John Woodhead
100.00%
Ordinary

Financials

Year2014
Net Worth£22,614
Cash£26,364
Current Liabilities£3,750

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a members' voluntary winding up (11 pages)
29 March 2017Registered office address changed from 125 Wood Street London EC2V 7AW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from 125 Wood Street London EC2V 7AW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 (2 pages)
23 March 2017Declaration of solvency (3 pages)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Declaration of solvency (3 pages)
23 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(1 page)
23 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(1 page)
19 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(5 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(5 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
13 November 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
13 November 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
2 November 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2 November 2015 (1 page)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,000
(5 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,000
(5 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(5 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
23 April 2012Termination of appointment of Geoffrey Woodhead as a secretary (1 page)
23 April 2012Appointment of Pennsec Limited as a secretary (2 pages)
23 April 2012Termination of appointment of Geoffrey Woodhead as a secretary (1 page)
23 April 2012Appointment of Pennsec Limited as a secretary (2 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of Nicola Tomlins as a director (1 page)
18 January 2012Termination of appointment of Nicola Tomlins as a director (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
18 July 2011Registered office address changed from 17 Micawber Street City Road London N1 7TB on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 17 Micawber Street City Road London N1 7TB on 18 July 2011 (2 pages)
2 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Return made up to 28/12/07; full list of members; amend (7 pages)
29 December 2008Return made up to 28/12/07; full list of members; amend (7 pages)
11 December 2008Registered office changed on 11/12/2008 from 91-93 farringdon road london EC1M 3LN (1 page)
11 December 2008Registered office changed on 11/12/2008 from 91-93 farringdon road london EC1M 3LN (1 page)
15 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 January 2007Return made up to 28/12/06; full list of members (7 pages)
17 January 2007Return made up to 28/12/06; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
13 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
6 January 2003Return made up to 28/12/02; full list of members (7 pages)
6 January 2003Return made up to 28/12/02; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2002Registered office changed on 07/02/02 from: 14 john street london WC1N 2EB (1 page)
7 February 2002Registered office changed on 07/02/02 from: 14 john street london WC1N 2EB (1 page)
21 December 2001Return made up to 28/12/01; full list of members (6 pages)
21 December 2001Return made up to 28/12/01; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Secretary resigned;director resigned (1 page)
2 January 2001Return made up to 28/12/00; full list of members (6 pages)
2 January 2001Return made up to 28/12/00; full list of members (6 pages)
24 November 2000Full accounts made up to 31 March 2000 (15 pages)
24 November 2000Full accounts made up to 31 March 2000 (15 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 January 2000Return made up to 28/12/99; full list of members (6 pages)
4 January 2000Return made up to 28/12/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
14 December 1998Return made up to 28/12/98; no change of members (4 pages)
14 December 1998Return made up to 28/12/98; no change of members (4 pages)
23 December 1997Return made up to 28/12/97; no change of members (4 pages)
23 December 1997Return made up to 28/12/97; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 March 1996 (12 pages)
3 December 1996Full accounts made up to 31 March 1996 (12 pages)
20 March 1996Full accounts made up to 31 March 1995 (12 pages)
20 March 1996Full accounts made up to 31 March 1995 (12 pages)
29 January 1996Return made up to 28/12/95; no change of members (4 pages)
29 January 1996Return made up to 28/12/95; no change of members (4 pages)
16 March 1995Full accounts made up to 31 March 1994 (12 pages)
16 March 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)