Company NameAbbotts Barton Group Limited
DirectorAndrew Neville Joy
Company StatusDissolved
Company Number02585523
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Neville Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressMarelands
Bentley
Hampshire
GU10 5JB
Secretary NamePaul Richard Streatfield
NationalityBritish
StatusCurrent
Appointed18 December 1998(7 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleConsultant
Correspondence Address45 Castle Lane
Chandlers Ford
Eastleigh
Hampshire
SO53 4AH
Director NameMr Graham Petty
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressRidings 1 Woodpeckers Drive
Winchester
Hampshire
SO22 5JJ
Secretary NameMr Reginald Owen Cadwaladr
NationalityBritish,Canadian
StatusResigned
Appointed15 March 1991(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 1991)
RoleCompany Director
Correspondence AddressSycamore Lodge
Northend
Henley On Thames
Oxfordshire
RG9 6LQ
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(1 month after company formation)
Appointment Duration14 years, 3 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Secretary NameMr Michael Christopher Olpin
NationalityBritish
StatusResigned
Appointed19 April 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressPasturewood
Well House Close
Whitsbury
Hampshire
SP6 3QZ
Director NameWilliam Maurice Fulton
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 January 2000)
RoleCo Director
Correspondence AddressThe Copelands 34 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Director NameMr Reginald Owen Cadwaladr
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed25 February 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressSycamore Lodge
Northend
Henley On Thames
Oxfordshire
RG9 6LQ
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£12,884,000
Gross Profit£2,988,000
Net Worth-£812,000
Cash£776,000
Current Liabilities£5,165,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2006Dissolved (1 page)
14 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2006Liquidators statement of receipts and payments (6 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
23 August 2005Director resigned (1 page)
7 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Appointment of a voluntary liquidator (1 page)
5 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2000Declaration of solvency (3 pages)
21 September 2000Registered office changed on 21/09/00 from: anchor business centre school lane chandlers ford eastleigh SO53 4TU (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 25/02/00; full list of members (11 pages)
31 January 2000Full group accounts made up to 31 December 1998 (24 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: abbotts barton house worthy road winchester hampshire SO23 7SH (1 page)
1 June 1999Return made up to 25/02/99; no change of members (15 pages)
1 June 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
8 September 1998Secretary resigned (1 page)
25 June 1998Full group accounts made up to 31 December 1997 (24 pages)
17 March 1998Return made up to 25/02/98; full list of members (12 pages)
30 October 1997Full group accounts made up to 31 December 1996 (27 pages)
24 March 1997Return made up to 25/02/97; change of members (10 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Full group accounts made up to 31 December 1995 (23 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 25/02/96; no change of members (10 pages)
19 October 1995Full group accounts made up to 31 December 1994 (22 pages)