THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED

THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED

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

    Company NameTHE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00842448
    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 THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED located?

    Registered Office Address
    The Abbeyfield Society St Peter's House
    2 Bricket Road
    AL1 3JW St. Albans
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEYFIELD AMERSHAM SOCIETY LIMITED(THE)Mar 24, 1965Mar 24, 1965

    What are the latest accounts for THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Jonathan William Edward Sweet as a director on May 16, 2019

    2 pagesAP01

    Termination of appointment of David Clive Moody as a director on May 16, 2019

    1 pagesTM01

    Termination of appointment of Douglas William Hutton as a director on May 16, 2019

    1 pagesTM01

    Termination of appointment of Amberley Mary Lucke as a director on May 16, 2019

    1 pagesTM01

    Termination of appointment of Anthony Nettleship Hunt as a director on May 16, 2019

    1 pagesTM01

    Registered office address changed from Pratt House Quill Hall Lane Amersham Buckinghamshire HP6 6LU to The Abbeyfield Society St Peter's House 2 Bricket Road St. Albans AL1 3JW on May 16, 2019

    1 pagesAD01

    Termination of appointment of Anthony Nettleship Hunt as a secretary on May 16, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Gabriel Raymond Peters as a director on Mar 18, 2018

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Jul 07, 2015 no member list

    7 pagesAR01

    Termination of appointment of Ian Maurice Burgess as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Mr Anthony Nettleship Hunt as a secretary on Jul 07, 2015

    2 pagesAP03

    Termination of appointment of Samuel David Brooks as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Samuel David Brooks as a secretary on Jul 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Who are the officers of THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEET, Jonathan William Edward, Mr.
    St Peter's House
    2 Bricket Road
    AL1 3JW St. Albans
    The Abbeyfield Society
    England
    Director
    St Peter's House
    2 Bricket Road
    AL1 3JW St. Albans
    The Abbeyfield Society
    England
    EnglandBritish209834190001
    BROOKS, Samuel David
    Pond Cottage North Road
    Chesham Bois
    HP6 5NA Amersham
    Buckinghamshire
    Secretary
    Pond Cottage North Road
    Chesham Bois
    HP6 5NA Amersham
    Buckinghamshire
    British9988290001
    CAMPBELL, Stuart John
    46 Stubbs End Close
    HP6 6EU Amersham
    Buckinghamshire
    Secretary
    46 Stubbs End Close
    HP6 6EU Amersham
    Buckinghamshire
    British17153710001
    HUNT, Anthony Nettleship
    Bois Avenue
    HP6 5NU Amersham
    27
    Buckinghamshire
    England
    Secretary
    Bois Avenue
    HP6 5NU Amersham
    27
    Buckinghamshire
    England
    199160740001
    NEWTON, John
    The Dell Great Bois Wood
    Amersham Road Chesham Bois
    HP6 5NJ Amersham
    Bucks
    Secretary
    The Dell Great Bois Wood
    Amersham Road Chesham Bois
    HP6 5NJ Amersham
    Bucks
    British1674130001
    PERKINS, Maureen Warner
    18 Beechwood Avenue
    Little Chalfont
    HP6 6PL Amersham
    Buckinghamshire
    Secretary
    18 Beechwood Avenue
    Little Chalfont
    HP6 6PL Amersham
    Buckinghamshire
    British7476500001
    ALDWORTH, Paul
    Claremont
    Winkers Close
    SL9 0AH Gerrards Cross
    Buckinghamshire
    Director
    Claremont
    Winkers Close
    SL9 0AH Gerrards Cross
    Buckinghamshire
    British75466650001
    AXFORD, Douglas William, Dr
    10 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    Director
    10 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    British17153700001
    BROOKS, Samuel David
    Pond Cottage North Road
    Chesham Bois
    HP6 5NA Amersham
    Buckinghamshire
    Director
    Pond Cottage North Road
    Chesham Bois
    HP6 5NA Amersham
    Buckinghamshire
    United KingdomBritish9988290001
    BURGESS, Ian Maurice
    11 Tweenways
    HP5 3LP Chesham
    Buckinghamshire
    Director
    11 Tweenways
    HP5 3LP Chesham
    Buckinghamshire
    United KingdomBritish41070320001
    CAMPBELL, Stuart John
    46 Stubbs End Close
    HP6 6EU Amersham
    Buckinghamshire
    Director
    46 Stubbs End Close
    HP6 6EU Amersham
    Buckinghamshire
    UkBritish17153710001
    DEAN, Gordon
    41 St Leonards Road
    Chesham Bois
    HP6 6DS Amersham
    Buckinghamshire
    Director
    41 St Leonards Road
    Chesham Bois
    HP6 6DS Amersham
    Buckinghamshire
    British4128290001
    GRAVESON, Ranulf Fraser
    43 Clifton Road
    Chesham Bois
    HP6 5PN Amersham
    Buckinghamshire
    Director
    43 Clifton Road
    Chesham Bois
    HP6 5PN Amersham
    Buckinghamshire
    British17153730001
    HESLING, Richard
    35 St Leonards Road
    Chesham Bois
    HP6 6DT Amersham
    Buckinghamshire
    Director
    35 St Leonards Road
    Chesham Bois
    HP6 6DT Amersham
    Buckinghamshire
    EnglandBritish61956290001
    HUNT, Anthony Nettleship
    27 Bois Avenue
    Chesham Bois
    HP6 5NU Amersham
    Buckinghamshire
    Director
    27 Bois Avenue
    Chesham Bois
    HP6 5NU Amersham
    Buckinghamshire
    United KingdomBritish18039360001
    HURRY, John, Group Captain (Raf)
    53 Clifton Road
    Chesham Bois
    HP6 5PN Amersham
    Buckinghamshire
    Director
    53 Clifton Road
    Chesham Bois
    HP6 5PN Amersham
    Buckinghamshire
    British17153670001
    HUTTON, Douglas William
    1 Brackenhill
    HP4 2PU Berkhamsted
    Hertfordshire
    Director
    1 Brackenhill
    HP4 2PU Berkhamsted
    Hertfordshire
    EnglandBritish67443640001
    LOVETT, Derek Evans
    7 Birkett Way
    HP8 4BH Chalfont St Giles
    Buckinghamshire
    Director
    7 Birkett Way
    HP8 4BH Chalfont St Giles
    Buckinghamshire
    British17153720001
    LUCKE, Amberley Mary
    6 Long Park
    HP6 5JX Amersham
    Buckinghamshire
    Director
    6 Long Park
    HP6 5JX Amersham
    Buckinghamshire
    United KingdomBritish70931690001
    MOODY, David Clive
    8 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    Director
    8 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    United KingdomBritish7901370001
    NEWMAN, Patrick Desmond
    21 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    21 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    British35236350001
    OBRIEN, John Michael, Capt (Retired) British Airways
    20 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    20 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    British78977070001
    PAYTON, Stanley Walden
    Bramley Cottage
    Blackfield Lane Ballinger
    HP16 9LL Great Missenden
    Buckinghamshire
    Director
    Bramley Cottage
    Blackfield Lane Ballinger
    HP16 9LL Great Missenden
    Buckinghamshire
    British35236340001
    PETERS, Gabriel Raymond
    York House 42 Clifton Road
    Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    Director
    York House 42 Clifton Road
    Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    United KingdomBritish29011050001
    PICKERS, Gregory John
    4 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    Director
    4 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    British35169670001
    PLUMB, Leslie Stanley
    25 Highfield Close
    HP6 6HG Amersham
    Buckinghamshire
    Director
    25 Highfield Close
    HP6 6HG Amersham
    Buckinghamshire
    British44250570001
    ROBSON, Irene
    6 The Ridings
    HP6 5LL Amersham
    Buckinghamshire
    Director
    6 The Ridings
    HP6 5LL Amersham
    Buckinghamshire
    British44508080001
    TAYLOR, Heather Joy
    Laurelslee
    Holloway Lane
    HP6 6DJ Chesham Bois
    Buckinghamshire
    Director
    Laurelslee
    Holloway Lane
    HP6 6DJ Chesham Bois
    Buckinghamshire
    United KingdomBritish93624860001
    WICKISON, John Richard
    Bramber Cottage
    Burtons Lane Chalfont St Giles
    HP8 4BL Amersham
    Bucks
    Director
    Bramber Cottage
    Burtons Lane Chalfont St Giles
    HP8 4BL Amersham
    Bucks
    British17153690001

    What are the latest statements on persons with significant control for THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2016The 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 THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 14, 2002
    Delivered On May 16, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H properties k/a pratt house and birchwood quill hall lane amersham in the district of chiltern in the county of buckinghamshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 2002Registration of a charge (395)
    Debenture
    Created On May 08, 2002
    Delivered On May 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2002Registration of a charge (395)
    Legal charge
    Created On Apr 04, 1997
    Delivered On Apr 14, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mansil house hervines road amersham buckinghamshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1997Registration of a charge (395)
    Legal charge
    Created On Feb 02, 1977
    Delivered On Feb 18, 1977
    Satisfied
    Amount secured
    £10,182.39 and further advances up to a maximum of £125,000
    Short particulars
    Land and buildings erected or to be erected at hervines road amersham bucks. As comprised in a conveyance 14-6-74.
    Persons Entitled
    • The Chiltern District Council
    Transactions
    • Feb 18, 1977Registration of a charge
    • Mar 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 02, 1973
    Delivered On May 16, 1973
    Outstanding
    Amount secured
    £25,700
    Short particulars
    94 & 96, plantation rd., Amersham, bucks.
    Persons Entitled
    • The Rural District Council of Amersham
    Transactions
    • May 16, 1973Registration of a charge
    Equitable charge
    Created On Jan 04, 1973
    Delivered On Jan 23, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    96 plantation road amersham bucks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1973Registration of a charge
    • Jan 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Jan 04, 1973
    Delivered On Jan 23, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    94, plantation road amersham, bucks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1973Registration of a charge
    • Jan 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 22, 1971
    Delivered On Mar 15, 1971
    Outstanding
    Amount secured
    £7500
    Short particulars
    Orchard house with frontage to chesham bois common, chesham bois, bucks.
    Persons Entitled
    • Amersham Rural District Council
    Transactions
    • Mar 15, 1971Registration of a charge
    Mortgage
    Created On Aug 28, 1970
    Delivered On Sep 09, 1970
    Satisfied
    Amount secured
    £12,150
    Short particulars
    Orchard house, north road, chesham bois, bucks.
    Persons Entitled
    • Amersham Rural District Council
    Transactions
    • Sep 09, 1970Registration of a charge
    • Jan 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 28, 1969
    Delivered On Aug 11, 1969
    Satisfied
    Amount secured
    £13,500
    Short particulars
    The leys chestnut lane, chesham bois, bucks.
    Persons Entitled
    • Amersham Rural District Council
    Transactions
    • Aug 11, 1969Registration of a charge
    • Jan 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Oct 22, 1968
    Delivered On Oct 31, 1968
    Satisfied
    Amount secured
    £1,000
    Short particulars
    Pratt house, quill hall lane, amersham, bucks.
    Persons Entitled
    • Amersham Rural District Council
    Transactions
    • Oct 31, 1968Registration of a charge
    • Jan 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 15, 1968
    Delivered On Oct 31, 1968
    Satisfied
    Amount secured
    £12,000
    Short particulars
    Pratt house, quill hall lane, amersham, bucks.
    Persons Entitled
    • Amersham Rural District Council
    Transactions
    • Oct 31, 1968Registration of a charge
    • Jan 15, 1997Statement 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