Company NameAbbeyfield Property Trading Unlimited
Company StatusDissolved
Company Number05880391
CategoryPrivate Unlimited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRichard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrecon House
The Close
Totteridge
London
N20 8PJ
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB

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
Net Worth£9,696

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

9 October 2006Delivered on: 12 October 2006
Satisfied on: 13 March 2007
Persons entitled: Unitguide Limited

Classification: Legal charge
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: F/H property k/a land at aldenham road and chalk hill watford hertfordshire t/no's HD164674 HD193644 HD265216 HD95322 HD276625 HD403148 HD85169 HD140653 HD78557. See the mortgage charge document for full details.
Fully Satisfied
9 October 2006Delivered on: 11 October 2006
Satisfied on: 13 March 2007
Persons entitled: Hsbc 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.
Fully Satisfied
9 October 2006Delivered on: 11 October 2006
Satisfied on: 13 March 2007
Persons entitled: Hsbc 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 bushey arches aldenham/pinner road bushey herefordshire t/nos HD164674 HD85169 HD140653 HD78557 HD19644 HD265216 HD95322 HD276625 and HD403148. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018Notification of Abbeyfield Holdings Limited as a person with significant control on 14 February 2018 (4 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Restoration by order of the court (4 pages)
22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
15 April 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
21 January 2009Accounts for a small company made up to 31 March 2007 (5 pages)
8 August 2008Return made up to 18/07/08; full list of members (3 pages)
3 August 2007Return made up to 18/07/07; full list of members (3 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Nc inc already adjusted 07/10/06 (2 pages)
12 October 2006Particulars of mortgage/charge (7 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Declaration of assent for reregistration to UNLTD (2 pages)
9 October 2006Certificate of re-registration from Limited to Unlimited (1 page)
9 October 2006Re-registration of Memorandum and Articles (14 pages)
9 October 2006Members' assent for rereg from LTD to UNLTD (2 pages)
9 October 2006Application for reregistration from LTD to UNLTD (2 pages)
15 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
15 August 2006Location of register of members (1 page)
18 July 2006Incorporation (14 pages)