ABODESBRIDGE INVESTMENTS LIMITED

ABODESBRIDGE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameABODESBRIDGE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00812444
    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 ABODESBRIDGE INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ABODESBRIDGE INVESTMENTS LIMITED located?

    Registered Office Address
    66 Gloucester Road
    Bishopston
    BS7 8BH Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABODESBRIDGE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ABODESBRIDGE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Ian Hall as a director on May 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Registered office address changed from 13/14 Orchard Street Bristol BS1 5EH to 66 Gloucester Road Bishopston Bristol BS7 8BH on Sep 07, 2018

    1 pagesAD01

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 20,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 20,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 20,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Alan Langley Bunker on Jul 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr David Alan Langley Bunker on Jul 01, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * 7B Boyces Avenue Clifton Bristol BS84AA* on Aug 27, 2012

    1 pagesAD01

    Annual return made up to Dec 10, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of ABODESBRIDGE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNKER, David Alan Langley
    Gloucester Road
    Bishopston
    BS7 8BH Bristol
    66
    England
    Secretary
    Gloucester Road
    Bishopston
    BS7 8BH Bristol
    66
    England
    British52952500002
    BUNKER, David Alan Langley
    Gloucester Road
    Bishopston
    BS7 8BH Bristol
    66
    England
    Director
    Gloucester Road
    Bishopston
    BS7 8BH Bristol
    66
    England
    EnglandBritish86700630001
    BEDFORD, John Frederick Charles
    9 Bucklands Drive
    Nailsea
    BS19 2PH Bristol
    Avon
    Secretary
    9 Bucklands Drive
    Nailsea
    BS19 2PH Bristol
    Avon
    British5966130001
    BUNKER, Harry Lewis Langley
    The Gables
    Hanham Green
    BS30 3TG Bristol
    Secretary
    The Gables
    Hanham Green
    BS30 3TG Bristol
    British61961690002
    BEDFORD, Joan
    9 Bucklands Drive
    Nailsea
    BS48 4PH Bristol
    Director
    9 Bucklands Drive
    Nailsea
    BS48 4PH Bristol
    British62193620001
    BEDFORD, John Frederick Charles
    9 Bucklands Drive
    Nailsea
    BS19 2PH Bristol
    Avon
    Director
    9 Bucklands Drive
    Nailsea
    BS19 2PH Bristol
    Avon
    British5966130001
    BUNKER, Harry Lewis Langley
    The Gables
    Hanham Green
    BS30 3TG Bristol
    Director
    The Gables
    Hanham Green
    BS30 3TG Bristol
    British61961690002
    HALL, Stephen Ian
    Lynwood 54 Ham Green
    Pill
    BS20 0HB Bristol
    Avon
    Director
    Lynwood 54 Ham Green
    Pill
    BS20 0HB Bristol
    Avon
    United KingdomBritish5966140001

    Who are the persons with significant control of ABODESBRIDGE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malbur Limited
    Orchard Street
    BS1 5EH Bristol
    14
    England
    Dec 10, 2016
    Orchard Street
    BS1 5EH Bristol
    14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number00671953
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Muskrat Limited
    Orchard Street
    BS1 5EH Bristol
    14
    England
    Dec 10, 2016
    Orchard Street
    BS1 5EH Bristol
    14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number04618667
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ABODESBRIDGE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 30, 1992
    Delivered On Aug 01, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a 44 boyces buildings boyces avenue bristol avon t/n bl 34331 fixed charge on all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 01, 1992Registration of a charge (395)
    Legal mortgage
    Created On Mar 17, 1986
    Delivered On Mar 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from malbur investments limited to the chargee on any account whatsoever.
    Short particulars
    44 boyces building, boyces avenue, bristol bl 34331. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Tyndall and Co.
    Transactions
    • Mar 20, 1986Registration of a charge
    • Jul 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 17, 1986
    Delivered On Mar 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over 44 boyces buildings boyces avenue bristol title no. Bl 34331. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Tyndall and Co
    Transactions
    • Mar 20, 1986Registration of a charge
    • Jul 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1973
    Delivered On Feb 05, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 boyces avenue, clifton bristol glos.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1973Registration of a charge
    • Jul 10, 1992Statement of satisfaction of a charge in full or part (403a)

    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