Company NameAbridge Engineering Company Limited
Company StatusDissolved
Company Number00668524
CategoryPrivate Limited Company
Incorporation Date25 August 1960(63 years, 8 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Alan Shepherd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(30 years, 9 months after company formation)
Appointment Duration30 years, 4 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashburton Avenue
Seven Kings
Ilford
Essex
IG3 9ET
Director NameMr Michael Kenneth Bull
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(30 years, 9 months after company formation)
Appointment Duration30 years, 4 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bristol Hill
Bristol
BS4 5AA
Secretary NameJudith Bull
NationalityBritish
StatusClosed
Appointed24 May 1991(30 years, 9 months after company formation)
Appointment Duration30 years, 4 months (closed 05 October 2021)
RoleCompany Director
Correspondence Address4 Bishops Avenue
Bishops Stortford
Hertfordshire
CM23 3EL

Contact

Websitevolkswagen.co.uk
Telephone07 206811871
Telephone regionMobile

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52.8k at £1Msb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£780,295
Cash£52
Current Liabilities£6,114

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

3 April 1992Delivered on: 10 April 1992
Satisfied on: 20 March 2002
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: All that piece of land situate at abridge in the parish of lambourne in the county of essex together with the shops erected thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1992Delivered on: 8 April 1992
Satisfied on: 10 June 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at abridge in the parish of lambourne in the county of essex and the piece of land at abridge (SE form 395 for full details).
Fully Satisfied
8 January 1992Delivered on: 9 January 1992
Satisfied on: 10 June 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the right title and interest therein (see form 395 for full details).
Fully Satisfied
5 July 1991Delivered on: 12 July 1991
Satisfied on: 20 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
22 April 1991Delivered on: 23 April 1991
Satisfied on: 13 September 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies from time to time owing to the company by V.A.G. (united kingdom) limited and/or M.A.N.-vw truck & bus limited in respect of refunds of monies paid by the company to V.A.G.(united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
29 September 1989Delivered on: 19 October 1989
Satisfied on: 20 March 2002
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: 10 wych elm, harlow, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 10 June 2000
Persons entitled: Lloyds Bowmaker Limited

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 land with shop premises & other buildings at wych elm, harlow, essex title no:- ex 156748.
Fully Satisfied
4 July 1980Delivered on: 5 July 1980
Satisfied on: 10 June 2000
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those monies which may from time to time be owing to the company by volkswagen (GB) limited in respect of refunds of monies paid by the company to volkowagen (GB) limited by way of deposit on the acquisition of motor vehicles on & consignment basis (see doc M33 for details).
Fully Satisfied
21 June 2000Delivered on: 27 June 2000
Satisfied on: 21 May 2002
Persons entitled: Taywood Homes Limited

Classification: Mortgage
Secured details: The obligations on the part of the company contained in an agreement dated 10 september 1999 made between the company (1) raymond henry beck and ruth beck (2) taywood homes limited (3) and abridge dealer group limited (4).
Particulars: Land at market place abridge essex.t/no: ex 464335.
Fully Satisfied
28 July 1994Delivered on: 29 July 1994
Satisfied on: 10 June 2000
Persons entitled: Volkswagen Financial Services (UK) Limited

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 k/a brewery house, market place, abridge t/no: EX464335.
Fully Satisfied
28 July 1994Delivered on: 29 July 1994
Satisfied on: 10 June 2000
Persons entitled: Volkswagen Financial Services (UK) Limited

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 land and buildings lying to the northwest of fourth avenue, wych elm harlow t/no: EX415462.
Fully Satisfied
28 July 1994Delivered on: 29 July 1994
Satisfied on: 10 June 2000
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future stock of newand used motor vehicle. See the mortgage charge document for full details.
Fully Satisfied
12 April 1994Delivered on: 13 April 1994
Satisfied on: 10 June 2000
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refund of monies by way of deposit on the acquisition of motor vehicles.
Fully Satisfied
3 November 1993Delivered on: 5 November 1993
Satisfied on: 10 June 2000
Persons entitled: V.A.G. Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings lying to the north west of fourth avenue wych elm harlow t/n ex 415462.
Fully Satisfied
3 November 1993Delivered on: 5 November 1993
Satisfied on: 10 June 2000
Persons entitled: V.A.G.Finance Limited

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 land k/a brewery house and bayles stores market place abridge t/n ex 464335.
Fully Satisfied
3 November 1993Delivered on: 4 November 1993
Satisfied on: 10 June 2000
Persons entitled: V.A.G. Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all the company's present and future stock of used motor vehicles and all the company's right title and interest therein ("motor vehicles") 2. all money from time to time payable under any insurances in respect of motor vehicles 3. all goods given in exchange for the motor vehicles.
Fully Satisfied
3 April 1992Delivered on: 10 April 1992
Satisfied on: 20 March 2002
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: All that f/h land situated at abridge in the parish of lambourne in the county of essex together with the dwellinghouse k/a brewery house and brewery cottage and all other buildings erected thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1977Delivered on: 2 February 1977
Satisfied on: 13 September 1994
Persons entitled: Lloyds & Scottish Trust

Classification: Charge
Secured details: Sterling pounds 100,000.
Particulars: Charge on monies deposited all those monies which may from time to time be owing to the company by volkswagen (G.b) LTD in respect of monies paid by or by the direction of the company to volkswagen (G.b) LTD by way of a deposit of the acquisition of motor vehicles on a sale or return basis.
Fully Satisfied

Filing History

8 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
9 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
3 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 52,806
(5 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 52,806
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 52,806
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 52,806
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 52,806
(5 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 52,806
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Michael Alan Shepherd on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Michael Alan Shepherd on 24 May 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 September 2008Accounting reference date extended from 26/10/2008 to 31/10/2008 (1 page)
17 September 2008Accounting reference date extended from 26/10/2008 to 31/10/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 June 2006Return made up to 24/05/06; full list of members (2 pages)
8 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 June 2005Return made up to 24/05/05; full list of members (2 pages)
14 June 2005Return made up to 24/05/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
10 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
22 July 2004Return made up to 24/05/04; full list of members (7 pages)
22 July 2004Return made up to 24/05/04; full list of members (7 pages)
8 August 2003Return made up to 24/05/03; full list of members (7 pages)
8 August 2003Return made up to 24/05/03; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
21 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
10 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
10 June 2002Return made up to 24/05/02; full list of members (7 pages)
10 June 2002Return made up to 24/05/02; full list of members (7 pages)
10 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (18 pages)
29 August 2000Full accounts made up to 31 October 1999 (18 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000Registered office changed on 06/03/00 from: market place abridge essex RM4 1UA (1 page)
6 March 2000Registered office changed on 06/03/00 from: market place abridge essex RM4 1UA (1 page)
9 July 1999Return made up to 24/05/99; no change of members (5 pages)
9 July 1999Return made up to 24/05/99; no change of members (5 pages)
19 May 1999Full accounts made up to 31 October 1998 (18 pages)
19 May 1999Full accounts made up to 31 October 1998 (18 pages)
7 July 1998Full accounts made up to 31 October 1997 (18 pages)
7 July 1998Full accounts made up to 31 October 1997 (18 pages)
1 July 1997Return made up to 24/05/97; no change of members (4 pages)
1 July 1997Return made up to 24/05/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 October 1996 (17 pages)
29 April 1997Full accounts made up to 31 October 1996 (17 pages)
13 October 1996Full accounts made up to 31 October 1995 (17 pages)
13 October 1996Full accounts made up to 31 October 1995 (17 pages)
4 July 1996Return made up to 24/05/96; no change of members (4 pages)
4 July 1996Return made up to 24/05/96; no change of members (4 pages)
28 June 1995Return made up to 24/05/95; full list of members (6 pages)
28 June 1995Return made up to 24/05/95; full list of members (6 pages)
25 April 1995Full accounts made up to 31 October 1994 (17 pages)
25 April 1995Full accounts made up to 31 October 1994 (17 pages)