Company NameAbbey Mills Properties Ltd
Company StatusDissolved
Company Number07340671
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(8 months after company formation)
Appointment Duration9 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(8 months after company formation)
Appointment Duration9 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(8 months after company formation)
Appointment Duration9 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Simon Jeffrey Peters
StatusClosed
Appointed13 April 2011(8 months after company formation)
Appointment Duration9 years, 5 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Anthony Brennan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Freemans Close Stoke Poges
Slough
Bucks
SL2 4ER
Director NameMr Piers Daniel Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Road
London
N8 9HJ
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL

Contact

Websitepanthersecurities.co.uk

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Panther Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£542,500
Gross Profit-£681,293
Net Worth£5,292,690
Cash£3,739
Current Liabilities£5,349,646

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 April 2018Delivered on: 14 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as bosun house, 1 deer park road london registered at the land registry with title number SY54430. For more details please refer to the instrument.
Outstanding
19 April 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as bosun house, 1 deer park road, london registered at the land registry with title number SY54430.
Outstanding
28 July 2011Delivered on: 5 August 2011
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bosun house 1 deer park road london t/no. SY54430 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
16 April 2020Application to strike the company off the register (3 pages)
9 January 2020Satisfaction of charge 1 in full (4 pages)
9 January 2020Satisfaction of charge 073406710003 in full (4 pages)
9 January 2020Satisfaction of charge 073406710002 in full (4 pages)
12 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (22 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
3 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
14 May 2018Registration of charge 073406710003, created on 27 April 2018 (76 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
29 April 2016Registration of charge 073406710002, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 073406710002, created on 19 April 2016 (74 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
18 August 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(6 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(6 pages)
30 July 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(6 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(6 pages)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (17 pages)
2 August 2012Full accounts made up to 31 December 2011 (17 pages)
31 August 2011Full accounts made up to 31 December 2010 (14 pages)
31 August 2011Full accounts made up to 31 December 2010 (14 pages)
25 August 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
25 August 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2011Appointment of Mr John Henry Perloff as a director (2 pages)
13 April 2011Appointment of Mr Simon Jeffrey Peters as a director (2 pages)
13 April 2011Appointment of Mr Simon Jeffrey Peters as a secretary (1 page)
13 April 2011Termination of appointment of Piers Read as a director (1 page)
13 April 2011Termination of appointment of Piers Read as a director (1 page)
13 April 2011Appointment of Mr Simon Jeffrey Peters as a director (2 pages)
13 April 2011Appointment of Mr John Terence Doyle as a director (2 pages)
13 April 2011Termination of appointment of John Brennan as a director (1 page)
13 April 2011Appointment of Mr Andrew Stuart Perloff as a director (2 pages)
13 April 2011Appointment of Mr John Terence Doyle as a director (2 pages)
13 April 2011Appointment of Mr Andrew Stuart Perloff as a director (2 pages)
13 April 2011Appointment of Mr John Henry Perloff as a director (2 pages)
13 April 2011Termination of appointment of John Brennan as a director (1 page)
13 April 2011Appointment of Mr Simon Jeffrey Peters as a secretary (1 page)
22 September 2010Registered office address changed from C/O Galapark Limited 1 Hinde Street London W1U 2AY United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from C/O Galapark Limited 1 Hinde Street London W1U 2AY United Kingdom on 22 September 2010 (1 page)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)