Company NameOld Abbey Limited
Company StatusDissolved
Company Number00892488
CategoryPrivate Limited Company
Incorporation Date22 November 1966(57 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameAbbey Quilting Limited

Business Activity

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

Directors

Director NameLouise Margaret Platt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(24 years, 10 months after company formation)
Appointment Duration25 years, 6 months (closed 11 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Director NameMs Victoria Catherine Platt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(48 years after company formation)
Appointment Duration2 years, 4 months (closed 11 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Director NameThe Baroness Platt Of Writtle Beryl Catherine Platt
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleEngineer
Correspondence AddressGreenbury House
46 Writtle Green
Chelmsford
Essex
CM1 3DU
Director NameStewart Sidney Platt
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2003)
RoleTextiles
Correspondence AddressGreenbury House
46 Writtle Green
Chelmsford
Essex
CM1 3DU
Director NameRoland Francis Platt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Director NameMr Nicholas Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address12 Ewan Close
Leigh On Sea
Essex
SS9 3RB
Secretary NameRoland Francis Platt
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Director NameDavid Cadman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleSales
Correspondence Address49 Limerick Gardens
Cranham
Upminster
Essex
RM14 1HZ
Director NameMr Carmnu Gennaro Zammit
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(37 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Director NameMr James Lionel Platt
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(48 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2016)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Richmond Road
London
SW15 2RP

Contact

Websitewww.abbey-quilting.co.uk

Location

Registered Address70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

199.6k at £1Greenbury Holdings LTD
99.80%
Ordinary
300 at £1Louise Margaret Platt
0.15%
Ordinary
50 at £1James Lionel Platt & Ann Catherine Darvill & Harriette Platt
0.03%
Ordinary
50 at £1Rachael Catherine Davies & Joanna Megan Davies & Jessica Polly Davies
0.03%
Ordinary

Financials

Year2014
Net Worth£545,914
Cash£194,327
Current Liabilities£174,704

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 June 1983Delivered on: 5 July 1983
Satisfied on: 10 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares & other securities. 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

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
23 December 2016Statement of capital on 23 December 2016
  • GBP 1,000
(3 pages)
23 December 2016Statement of capital on 23 December 2016
  • GBP 1,000
(3 pages)
7 December 2016Solvency Statement dated 24/11/16 (1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2016Solvency Statement dated 24/11/16 (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 June 2016Termination of appointment of James Lionel Platt as a director on 20 May 2016 (1 page)
3 June 2016Termination of appointment of James Lionel Platt as a director on 20 May 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page)
23 October 2015Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200,000
(5 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200,000
(5 pages)
23 October 2015Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page)
23 October 2015Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page)
1 April 2015Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page)
1 April 2015Company name changed abbey quilting LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
1 April 2015Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page)
1 April 2015Termination of appointment of Carmnu Gennaro Zammit as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Carmnu Gennaro Zammit as a director on 31 March 2015 (1 page)
1 April 2015Registered office address changed from Selinas Lane Dagenham Essex RM8 1ES to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page)
1 April 2015Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page)
1 April 2015Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page)
1 April 2015Company name changed abbey quilting LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
1 April 2015Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page)
1 April 2015Registered office address changed from Selinas Lane Dagenham Essex RM8 1ES to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Selinas Lane Dagenham Essex RM8 1ES to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page)
5 December 2014Appointment of Mr James Lionel Platt as a director on 14 November 2014 (2 pages)
5 December 2014Appointment of Ms Victoria Catherine Platt as a director on 14 November 2014 (2 pages)
5 December 2014Appointment of Ms Victoria Catherine Platt as a director on 14 November 2014 (2 pages)
5 December 2014Appointment of Mr James Lionel Platt as a director on 14 November 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200,000
(5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200,000
(5 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200,000
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Director's details changed for Roland Francis Platt on 26 September 2010 (2 pages)
13 October 2010Director's details changed for Louise Margaret Platt on 26 September 2010 (2 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Louise Margaret Platt on 26 September 2010 (2 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Roland Francis Platt on 26 September 2010 (2 pages)
13 October 2010Secretary's details changed for Roland Francis Platt on 26 September 2010 (1 page)
13 October 2010Director's details changed for Mr Carmnu Gennaro Zammit on 26 September 2010 (2 pages)
13 October 2010Secretary's details changed for Roland Francis Platt on 26 September 2010 (1 page)
13 October 2010Director's details changed for Mr Carmnu Gennaro Zammit on 26 September 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 26/09/08; full list of members (5 pages)
15 October 2008Return made up to 26/09/08; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 October 2007Return made up to 26/09/07; full list of members (3 pages)
8 October 2007Return made up to 26/09/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
13 October 2004Return made up to 26/09/04; full list of members (8 pages)
13 October 2004Return made up to 26/09/04; full list of members (8 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
17 October 2003Return made up to 26/09/03; full list of members (8 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Return made up to 26/09/03; full list of members (8 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
7 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 October 2002Return made up to 26/09/02; full list of members (9 pages)
7 October 2002Return made up to 26/09/02; full list of members (9 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
14 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 October 2001Return made up to 26/09/01; full list of members (9 pages)
10 October 2001Return made up to 26/09/01; full list of members (9 pages)
28 September 2000Return made up to 26/09/00; full list of members (9 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Return made up to 26/09/00; full list of members (9 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
4 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1998Return made up to 26/09/98; no change of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1998Return made up to 26/09/98; no change of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Return made up to 26/09/97; full list of members (7 pages)
2 October 1997Return made up to 26/09/97; full list of members (7 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 September 1996Return made up to 26/09/96; no change of members (6 pages)
30 September 1996Return made up to 26/09/96; no change of members (6 pages)
2 October 1995Return made up to 26/09/95; no change of members (6 pages)
2 October 1995Return made up to 26/09/95; no change of members (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 November 1966Certificate of incorporation (1 page)
22 November 1966Certificate of incorporation (1 page)