ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)
Overview
| Company Name | ABBEYFIELD NEWBURY SOCIETY LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00695726 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?
- Other service activities n.e.c. (96090) / Other service activities
Where is ABBEYFIELD NEWBURY SOCIETY LIMITED(THE) located?
| Registered Office Address | Mill House Overbridge Square, Hambridge Lane RG14 5UX Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for John David Raby Jolley on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Removal of a company as a social landlord | 2 pages | HC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to May 20, 2016 no member list | 6 pages | AR01 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to May 20, 2015 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 20, 2014 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for John David Raby Jolley on May 17, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to May 20, 2013 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 20, 2012 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 20, 2011 no member list | 6 pages | AR01 | ||||||||||
Who are the officers of ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOLF, Alison Margaret, Professor | Secretary | 27 Court Lane SE21 7DH London | British | 44803970001 | ||||||
| FEAVIOUR, Roger St Denis | Director | Hazeley House High Street Chieveley RG20 8UX Newbury Berkshire | England | British | 75855050001 | |||||
| JOLLEY, John David Raby, Dr | Director | Overbridge Square, Hambridge Lane RG14 5UX Newbury Mill House Berkshire England | United Kingdom | British | 123499130003 | |||||
| WOLF, Alison Margaret, Professor | Director | 27 Court Lane SE21 7DH London | England | British | 44803970001 | |||||
| WOODS, Keith Desmond | Director | The Coach House Church Lane Speen RG14 1SA Newbury Berks | United Kingdom | British | 87234820002 | |||||
| BRICKNELL, Michael Edward | Secretary | 16 Bruan Road RG14 7AU Newbury Berkshire | British | 35042390001 | ||||||
| GALE, John Alan | Secretary | 66 Burys Bank Road Crookham Common RG19 8DD Thatcham Berks | British | 10504510001 | ||||||
| HOLLOWAY, Heather | Secretary | 51 Paddock Road RG14 7DL Newbury Berkshire | British | 41595660001 | ||||||
| BALL, Michael Edwin | Director | Llangar Grove RG45 6EA Crowthorne Polmear 6 Berkshire | England | British | 138882130001 | |||||
| BRICKNELL, Michael Edward | Director | 16 Bruan Road RG14 7AU Newbury Berkshire | British | 35042390001 | ||||||
| CAMPBELL, Ian Millar | Director | 33 Howard Road RG14 7QD Newbury Berkshire | United Kingdom | British | 10504530001 | |||||
| CLARKE, Linda Amy | Director | 2 Postinghouse Mews Old Bath Road RG14 1QW Newbury Berks | England | British | 87439460002 | |||||
| GALE, John Alan | Director | 66 Burys Bank Road Crookham Common RG19 8DD Thatcham Berks | British | 10504510001 | ||||||
| GARDNER, Roland | Director | Nursery End Tubbs Lane Highclere RG20 9PG Newbury Berkshire | United Kingdom | British | 41595600001 | |||||
| GRAHAM, James Duncan | Director | 10 Conifer Crest Wash Common RG14 6RT Newbury Berkshire | British | 98462050001 | ||||||
| JONES, Margaret | Director | 9 Erleigh Dene RG14 6JG Newbury Berkshire | British | 28833180001 | ||||||
| MORRIS, Thomas Griffiths | Director | Swn Aderyn Sandisplatt Road SL6 4NB Maidenhead Berkshire | British | 10504560001 | ||||||
| PULLEN, Hazel | Director | Apple Tree Cottage Shop Lane RG16 8QG Leckhampstead Berks | British | 10504540001 | ||||||
| TUCKEY, Gerald Sidney George | Director | Windyridge 34 Monks Lane RG14 7HE Newbury Berkshire | British | 10504550001 | ||||||
| WICKLEN, John | Director | Redwood Leckhampstead RG16 8QQ Newbury Berks | British | 10504570001 |
What are the latest statements on persons with significant control for ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ABBEYFIELD NEWBURY SOCIETY LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Jun 21, 2007 Delivered On Jun 23, 2007 | Outstanding | Amount secured £50,000 due or to become due from the company to | |
Short particulars The property k/a 28-30 howard road, newbury, berkshire t/no BK113880 and BK127980. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 13, 1986 Delivered On Nov 17, 1986 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of this charge. | |
Short particulars The old vicarage 30 st. John's road newbury berks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memo of deposit | Created On Feb 07, 1986 Delivered On Feb 28, 1986 | Outstanding | Amount secured £155,000 and all other moneys due or to become due from the company to the chargee. | |
Short particulars St. John's vicarage, st. John's road, newbury, berkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 19, 1975 Delivered On Mar 25, 1975 | Outstanding | Amount secured £3,000 and further advances | |
Short particulars F/H "havenhurst" 30 howard rd newbury berks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 29, 1972 Delivered On Sep 04, 1972 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 30 howard rd, newbury, berks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0