ABODESBRIDGE INVESTMENTS LIMITED
Overview
| Company Name | ABODESBRIDGE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00812444 |
| 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 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 Address | No |
What are the latest accounts for ABODESBRIDGE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ABODESBRIDGE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Ian Hall as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Alan Langley Bunker on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Alan Langley Bunker on Jul 01, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * 7B Boyces Avenue Clifton Bristol BS84AA* on Aug 27, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ABODESBRIDGE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUNKER, David Alan Langley | Secretary | Gloucester Road Bishopston BS7 8BH Bristol 66 England | British | 52952500002 | ||||||
| BUNKER, David Alan Langley | Director | Gloucester Road Bishopston BS7 8BH Bristol 66 England | England | British | 86700630001 | |||||
| BEDFORD, John Frederick Charles | Secretary | 9 Bucklands Drive Nailsea BS19 2PH Bristol Avon | British | 5966130001 | ||||||
| BUNKER, Harry Lewis Langley | Secretary | The Gables Hanham Green BS30 3TG Bristol | British | 61961690002 | ||||||
| BEDFORD, Joan | Director | 9 Bucklands Drive Nailsea BS48 4PH Bristol | British | 62193620001 | ||||||
| BEDFORD, John Frederick Charles | Director | 9 Bucklands Drive Nailsea BS19 2PH Bristol Avon | British | 5966130001 | ||||||
| BUNKER, Harry Lewis Langley | Director | The Gables Hanham Green BS30 3TG Bristol | British | 61961690002 | ||||||
| HALL, Stephen Ian | Director | Lynwood 54 Ham Green Pill BS20 0HB Bristol Avon | United Kingdom | British | 5966140001 |
Who are the persons with significant control of ABODESBRIDGE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malbur Limited | Dec 10, 2016 | Orchard Street BS1 5EH Bristol 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Muskrat Limited | Dec 10, 2016 | Orchard Street BS1 5EH Bristol 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ABODESBRIDGE INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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