Company NameAbingway Properties P.L.C.
DirectorsJohn Ellison Lund and John Matthew Lund Junior
Company StatusDissolved
Company Number02533634
CategoryPublic Limited Company
Incorporation Date22 August 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Chevin Avenue
Menston
Ilkley
West Yorkshire
LS29 6DY
Secretary NameMr John Matthew Lund Junior
NationalityBritish
StatusCurrent
Appointed16 October 1996(6 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleProperties
Country of ResidenceEngland
Correspondence Address67 Southcliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5QX
Director NameMr John Matthew Lund Junior
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(12 years after company formation)
Appointment Duration21 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address67 Southcliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5QX
Director NameJohn Andrew Rudd
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1993)
RoleCompany Director
Correspondence AddressHarlow Court Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH
Secretary NameJohn Andrew Rudd
NationalityEnglish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1993)
RoleCompany Director
Correspondence AddressHarlow Court Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH
Secretary NameAmy Lund
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1996)
RoleCompany Director
Correspondence Address73 Frizinghall Road
Bradford
West Yorkshire
BD9 4LA
Secretary NameAmy Lund
NationalityBritish
StatusResigned
Appointed22 August 1994(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1996)
RoleCompany Director
Correspondence Address73 Frizinghall Road
Bradford
West Yorkshire
BD9 4LA
Director NameMrs Terri Louise Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands, Chevin Avenue
Bradford Road, Menston
Ilkley
West Yorkshire
LS29 6DY
Director NameAnthony Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1999)
RoleProperties Dealer
Correspondence Address16 Silcoates Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UR

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit-£4,248
Net Worth-£44,927
Cash£1,461
Current Liabilities£119,245

Accounts

Latest Accounts27 July 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End27 July

Filing History

18 November 2006Dissolved (1 page)
18 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Statement of affairs (6 pages)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2003Registered office changed on 11/06/03 from: prospect court 2 courthouse street otley west yorkshire LS21 1AQ (1 page)
10 March 2003Full accounts made up to 27 July 2002 (12 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2001Full accounts made up to 27 July 2001 (12 pages)
28 October 2001Registered office changed on 28/10/01 from: flat 1 257 fulham road london SW3 6HY (1 page)
4 May 2001Full accounts made up to 31 July 2000 (12 pages)
12 May 2000Full accounts made up to 27 July 1999 (13 pages)
28 October 1999Return made up to 22/08/99; no change of members (6 pages)
28 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: prospect house 62 tong street bradford west yorkshire BD4 9LY (1 page)
19 October 1999Director resigned (1 page)
19 May 1999Full accounts made up to 27 July 1998 (12 pages)
21 September 1998Return made up to 22/08/98; no change of members (4 pages)
29 May 1998Full accounts made up to 27 July 1997 (11 pages)
25 September 1997New director appointed (2 pages)
9 September 1997Return made up to 22/08/97; full list of members (6 pages)
9 June 1997Auditor's resignation (1 page)
10 March 1997Amended full accounts made up to 27 July 1996 (15 pages)
16 January 1997Registered office changed on 16/01/97 from: realtex house 2 leeds road rawdon leeds LS19 6AX (1 page)
25 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Full accounts made up to 27 July 1996 (15 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Particulars of mortgage/charge (3 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Return made up to 22/08/96; no change of members (4 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Particulars of mortgage/charge (8 pages)
27 June 1996Particulars of mortgage/charge (8 pages)
27 June 1996Particulars of mortgage/charge (8 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (9 pages)
18 February 1996Full accounts made up to 27 July 1995 (15 pages)
5 January 1996Return made up to 22/08/95; no change of members (4 pages)
29 November 1995Director's particulars changed (2 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
8 April 1992Return made up to 22/08/91; full list of members (8 pages)
21 December 1990Ad 14/12/90--------- £ si [email protected]=25000 £ ic 2/25002 (2 pages)