ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)

ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameABBEYFIELD NEWBURY SOCIETY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00695726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for John David Raby Jolley on Jul 17, 2018

    2 pagesCH01

    Removal of a company as a social landlord

    2 pagesHC02

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to May 20, 2016 no member list

    6 pagesAR01

    Current accounting period extended from Sep 30, 2015 to Mar 31, 2016

    3 pagesAA01

    Annual return made up to May 20, 2015 no member list

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2014

    12 pagesAA

    Annual return made up to May 20, 2014 no member list

    6 pagesAR01

    Director's details changed for John David Raby Jolley on May 17, 2014

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2013

    10 pagesAA

    Annual return made up to May 20, 2013 no member list

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to May 20, 2012 no member list

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    12 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to May 20, 2011 no member list

    6 pagesAR01

    Who are the officers of ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOLF, Alison Margaret, Professor
    27 Court Lane
    SE21 7DH London
    Secretary
    27 Court Lane
    SE21 7DH London
    British44803970001
    FEAVIOUR, Roger St Denis
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    EnglandBritish75855050001
    JOLLEY, John David Raby, Dr
    Overbridge Square, Hambridge Lane
    RG14 5UX Newbury
    Mill House
    Berkshire
    England
    Director
    Overbridge Square, Hambridge Lane
    RG14 5UX Newbury
    Mill House
    Berkshire
    England
    United KingdomBritish123499130003
    WOLF, Alison Margaret, Professor
    27 Court Lane
    SE21 7DH London
    Director
    27 Court Lane
    SE21 7DH London
    EnglandBritish44803970001
    WOODS, Keith Desmond
    The Coach House
    Church Lane Speen
    RG14 1SA Newbury
    Berks
    Director
    The Coach House
    Church Lane Speen
    RG14 1SA Newbury
    Berks
    United KingdomBritish87234820002
    BRICKNELL, Michael Edward
    16 Bruan Road
    RG14 7AU Newbury
    Berkshire
    Secretary
    16 Bruan Road
    RG14 7AU Newbury
    Berkshire
    British35042390001
    GALE, John Alan
    66 Burys Bank Road
    Crookham Common
    RG19 8DD Thatcham
    Berks
    Secretary
    66 Burys Bank Road
    Crookham Common
    RG19 8DD Thatcham
    Berks
    British10504510001
    HOLLOWAY, Heather
    51 Paddock Road
    RG14 7DL Newbury
    Berkshire
    Secretary
    51 Paddock Road
    RG14 7DL Newbury
    Berkshire
    British41595660001
    BALL, Michael Edwin
    Llangar Grove
    RG45 6EA Crowthorne
    Polmear 6
    Berkshire
    Director
    Llangar Grove
    RG45 6EA Crowthorne
    Polmear 6
    Berkshire
    EnglandBritish138882130001
    BRICKNELL, Michael Edward
    16 Bruan Road
    RG14 7AU Newbury
    Berkshire
    Director
    16 Bruan Road
    RG14 7AU Newbury
    Berkshire
    British35042390001
    CAMPBELL, Ian Millar
    33 Howard Road
    RG14 7QD Newbury
    Berkshire
    Director
    33 Howard Road
    RG14 7QD Newbury
    Berkshire
    United KingdomBritish10504530001
    CLARKE, Linda Amy
    2 Postinghouse Mews
    Old Bath Road
    RG14 1QW Newbury
    Berks
    Director
    2 Postinghouse Mews
    Old Bath Road
    RG14 1QW Newbury
    Berks
    EnglandBritish87439460002
    GALE, John Alan
    66 Burys Bank Road
    Crookham Common
    RG19 8DD Thatcham
    Berks
    Director
    66 Burys Bank Road
    Crookham Common
    RG19 8DD Thatcham
    Berks
    British10504510001
    GARDNER, Roland
    Nursery End Tubbs Lane
    Highclere
    RG20 9PG Newbury
    Berkshire
    Director
    Nursery End Tubbs Lane
    Highclere
    RG20 9PG Newbury
    Berkshire
    United KingdomBritish41595600001
    GRAHAM, James Duncan
    10 Conifer Crest
    Wash Common
    RG14 6RT Newbury
    Berkshire
    Director
    10 Conifer Crest
    Wash Common
    RG14 6RT Newbury
    Berkshire
    British98462050001
    JONES, Margaret
    9 Erleigh Dene
    RG14 6JG Newbury
    Berkshire
    Director
    9 Erleigh Dene
    RG14 6JG Newbury
    Berkshire
    British28833180001
    MORRIS, Thomas Griffiths
    Swn Aderyn Sandisplatt Road
    SL6 4NB Maidenhead
    Berkshire
    Director
    Swn Aderyn Sandisplatt Road
    SL6 4NB Maidenhead
    Berkshire
    British10504560001
    PULLEN, Hazel
    Apple Tree Cottage
    Shop Lane
    RG16 8QG Leckhampstead
    Berks
    Director
    Apple Tree Cottage
    Shop Lane
    RG16 8QG Leckhampstead
    Berks
    British10504540001
    TUCKEY, Gerald Sidney George
    Windyridge 34 Monks Lane
    RG14 7HE Newbury
    Berkshire
    Director
    Windyridge 34 Monks Lane
    RG14 7HE Newbury
    Berkshire
    British10504550001
    WICKLEN, John
    Redwood
    Leckhampstead
    RG16 8QQ Newbury
    Berks
    Director
    Redwood
    Leckhampstead
    RG16 8QQ Newbury
    Berks
    British10504570001

    What are the latest statements on persons with significant control for ABBEYFIELD NEWBURY SOCIETY LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Newbury Mortgage Services Limited
    Transactions
    • Jun 23, 2007Registration of a charge (395)
    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
    • The Housing Corporation
    Transactions
    • Nov 17, 1986Registration of a charge
    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
    • The County Council of the Royal County of Berkshire
    Transactions
    • Feb 28, 1986Registration of a charge
    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
    • Newbury Building Society
    Transactions
    • Mar 25, 1975Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1972Registration of a charge

    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