Company NameA.B.Dyne Motors Limited
DirectorsPhilip George Wright and Matthew Philip Wright
Company StatusActive
Company Number00463767
CategoryPrivate Limited Company
Incorporation Date22 January 1949(75 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Philip George Wright
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(42 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Philip George Wright
NationalityBritish
StatusCurrent
Appointed21 July 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Matthew Philip Wright
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(55 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleBodyshop Manager
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameGillian Eva Mitchell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(42 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 July 2004)
RoleMarried Woman
Correspondence Address4 Clements Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JT
Director NameFrederick Henry Wright
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(42 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 August 2006)
RoleMotor Engineer
Correspondence Address52 Iverson Road
London
NW6 2QX
Secretary NameGillian Eva Mitchell
NationalityBritish
StatusResigned
Appointed08 June 1991(42 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 July 1991)
RoleCompany Director
Correspondence AddressThe Larches 114 Valley Road
Chorley Wood
Rickmansworth
Hertfordshire
WD3 4BH

Contact

Websiteabdyne.com

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mr Philip George Wright
68.82%
Ordinary
453 at £1Matthew Philip Wright
31.18%
Ordinary

Financials

Year2014
Net Worth£759,362
Cash£28,415
Current Liabilities£334,280

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

2 February 1990Delivered on: 15 February 1990
Satisfied on: 12 March 2004
Persons entitled: Lloyds 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 k/a or being 33 dennington park road, london NW6 including the entirety of the property comprised in land certificate t/n ln 172735 together with all buildings and fixtures thereon floating charge over all movable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) carried on by the company at the above premises.
Fully Satisfied
5 March 1969Delivered on: 6 March 1969
Satisfied on: 12 March 2004
Persons entitled:
B L Barber
V M Lawson
S Cohen

Classification: Legal charge
Secured details: £40,000.
Particulars: 16 dyne road, kilburn, land on east side of kingsgate place, kilburn. Title sx 382926 & ln 86682.
Fully Satisfied
9 September 1968Delivered on: 16 September 1968
Satisfied on: 12 March 2004
Persons entitled: Abco Petroleum LTD

Classification: Further charge
Secured details: £1575-2S-3D and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: 41 willesden lane, willesden, london NW6.
Fully Satisfied
14 April 1965Delivered on: 21 April 1965
Satisfied on: 12 March 2004
Persons entitled: Aero Petroleum Co LTD

Classification: Legal charge
Secured details: £3,928.11.6.
Particulars: 41 willesden lane london nw 6.
Fully Satisfied
15 May 1964Delivered on: 5 June 1964
Satisfied on: 12 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc by l & w motors limited.
Particulars: 226 randolph avenue, maida hill, london t/n 162690.
Fully Satisfied
11 November 1963Delivered on: 21 November 1963
Satisfied on: 12 March 2004
Persons entitled: Aero Petroleum Co LTD

Classification: Legal charge
Secured details: £5,000.
Particulars: 154, malvern gardens, harrow, middlesex.
Fully Satisfied
22 October 1963Delivered on: 1 November 1963
Satisfied on: 12 March 2004
Persons entitled:
B L Barber
V M Lawson
S Cohen
L Amos
Cicely Polack
Sir C Ackroyd
F Everett

Classification: Legal charge
Secured details: £45000.
Particulars: Various properties in london for details of which see doc 36.
Fully Satisfied
21 August 1959Delivered on: 27 August 1959
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 61. cavendish rd., Willesden, middx. Title no. Mx 387901.
Fully Satisfied
8 September 1994Delivered on: 20 September 1994
Satisfied on: 12 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 cavendish road london NW6 t/n MX387901 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 May 1991Delivered on: 7 May 1991
Satisfied on: 12 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 33 dennington park road london NW6 t/no. Ln 172735 with all buildings & fixtures assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1959Delivered on: 17 February 1959
Satisfied on: 12 March 2004
Persons entitled: Aero Motor Spirit Co. LTD.

Classification: Legal charge
Secured details: £10,000.
Particulars: 1B dyne road, kilburn london N.W.6.
Fully Satisfied
28 February 2014Delivered on: 7 March 2014
Persons entitled:
B L Barber
V M Lawson
S Cohen
L Amos
Cicely Polack
Sir C Ackroyd
F Everett
Pal Trustees Limited
Matthew Wright
Philip Wright

Classification: A registered charge
Particulars: The freehold, leasehold and other immoveable property described in schedule 1 of the debenture (which has been left blank).. Notification of addition to or amendment of charge.
Outstanding
13 May 2008Delivered on: 15 May 2008
Persons entitled: The Trustees of the Palmeira Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2007Delivered on: 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re ab dyne motors limited and now numbered 07280584 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
27 June 2005Delivered on: 30 June 2005
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

20 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
14 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
14 June 2020Cessation of Phillip George Wright as a person with significant control on 2 July 2019 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,453
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,453
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,453
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,453
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,453
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,453
(4 pages)
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,453
(4 pages)
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,453
(4 pages)
7 March 2014Registration of charge 004637670015 (31 pages)
7 March 2014Registration of charge 004637670015 (31 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
20 June 2011Secretary's details changed for Philip George Wright on 1 January 2011 (1 page)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Philip George Wright on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Philip George Wright on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for Philip George Wright on 1 January 2011 (1 page)
20 June 2011Secretary's details changed for Philip George Wright on 1 January 2011 (1 page)
20 June 2011Director's details changed for Philip George Wright on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Matthew Philip Wright on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Matthew Philip Wright on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Matthew Philip Wright on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 June 2009Return made up to 08/06/09; full list of members (4 pages)
24 June 2009Return made up to 08/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
28 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
28 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
27 October 2007Particulars of mortgage/charge (4 pages)
27 October 2007Particulars of mortgage/charge (4 pages)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: 13 station road london N3 2SB (1 page)
31 July 2007Return made up to 08/06/07; full list of members (3 pages)
31 July 2007Return made up to 08/06/07; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 13 station road london N3 2SB (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
16 February 2007£ ic 4662/1453 13/11/06 £ sr 3209@1=3209 (2 pages)
16 February 2007£ ic 4662/1453 13/11/06 £ sr 3209@1=3209 (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 September 2006Return made up to 08/06/06; full list of members (3 pages)
11 September 2006Return made up to 08/06/06; full list of members (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 June 2005Particulars of mortgage/charge (7 pages)
30 June 2005Particulars of mortgage/charge (7 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
15 September 2004Full accounts made up to 29 February 2004 (13 pages)
15 September 2004Full accounts made up to 29 February 2004 (13 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
2 June 2004Return made up to 08/06/04; full list of members (9 pages)
2 June 2004Return made up to 08/06/04; full list of members (9 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Full accounts made up to 28 February 2003 (12 pages)
21 October 2003Full accounts made up to 28 February 2003 (12 pages)
16 June 2003Return made up to 08/06/03; full list of members (8 pages)
16 June 2003Return made up to 08/06/03; full list of members (8 pages)
18 December 2002Full accounts made up to 28 February 2002 (12 pages)
18 December 2002Full accounts made up to 28 February 2002 (12 pages)
26 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Full accounts made up to 28 February 2001 (14 pages)
26 January 2002Full accounts made up to 28 February 2001 (14 pages)
12 June 2001Return made up to 08/06/01; full list of members (8 pages)
12 June 2001Return made up to 08/06/01; full list of members (8 pages)
26 October 2000Full accounts made up to 29 February 2000 (15 pages)
26 October 2000Full accounts made up to 29 February 2000 (15 pages)
16 June 2000Registered office changed on 16/06/00 from: 32 queen anne st. London W1M 0HD. (1 page)
16 June 2000Return made up to 08/06/00; full list of members (6 pages)
16 June 2000Return made up to 08/06/00; full list of members (6 pages)
16 June 2000Registered office changed on 16/06/00 from: 32 queen anne st. London W1M 0HD. (1 page)
8 December 1999Full accounts made up to 28 February 1999 (14 pages)
8 December 1999Full accounts made up to 28 February 1999 (14 pages)
15 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
24 August 1998Accounts for a small company made up to 28 February 1997 (8 pages)
24 August 1998Accounts for a small company made up to 28 February 1997 (8 pages)
17 June 1998Return made up to 08/06/98; no change of members (4 pages)
17 June 1998Return made up to 08/06/98; no change of members (4 pages)
19 June 1997Return made up to 08/06/97; no change of members (4 pages)
19 June 1997Return made up to 08/06/97; no change of members (4 pages)
18 March 1997Full accounts made up to 28 February 1996 (10 pages)
18 March 1997Full accounts made up to 28 February 1996 (10 pages)
14 June 1996Return made up to 08/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
(6 pages)
14 June 1996Return made up to 08/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
(6 pages)
1 April 1996Accounts for a small company made up to 28 February 1995 (9 pages)
1 April 1996Accounts for a small company made up to 28 February 1995 (9 pages)
16 June 1995Return made up to 08/06/95; no change of members (4 pages)
16 June 1995Return made up to 08/06/95; no change of members (4 pages)