ABBEYCREST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameABBEYCREST PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01411796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABBEYCREST PLC?

    • (7415) /

    Where is ABBEYCREST PLC located?

    Registered Office Address
    Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEYCREST PLC?

    Previous Company Names
    Company NameFromUntil
    ABBEYCREST MANUFACTURING JEWELLERS LIMITEDDec 31, 1980Dec 31, 1980
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITEDJan 26, 1979Jan 26, 1979

    What are the latest accounts for ABBEYCREST PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2011

    What are the latest filings for ABBEYCREST PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Feb 04, 2013

    16 pages2.24B

    Notice of move from Administration to Dissolution on Feb 04, 2013

    16 pages2.35B

    Administrator's progress report to Aug 05, 2012

    15 pages2.24B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    29 pages2.17B

    Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG United Kingdom on Feb 14, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pagesMG01

    Appointment of Mark Birchall as a secretary

    3 pagesAP03

    Termination of appointment of Simon Lazenby as a secretary on Dec 24, 2011

    1 pagesTM02

    Appointment of Mr Mark Birchall as a secretary on Dec 24, 2011

    1 pagesAP03

    Termination of appointment of Simon Lazenby as a director on Dec 24, 2011

    2 pagesTM01

    Appointment of Mark Birchall as a director on Dec 24, 2011

    3 pagesAP01

    Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on Nov 25, 2011

    1 pagesAD01

    Group of companies' accounts made up to Feb 28, 2011

    75 pagesAA

    Annual return made up to May 22, 2011 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2011

    Statement of capital on Jun 17, 2011

    • Capital: GBP 3,370,735
    SH01

    Director's details changed for Mr. Simon Mark Ashton on May 23, 2011

    3 pagesCH01

    legacy

    10 pagesMG01

    Termination of appointment of Graham Partridge as a secretary

    1 pagesTM02

    Termination of appointment of Graham Partridge as a director

    1 pagesTM01

    Termination of appointment of Graham Partridge as a director

    1 pagesTM01

    Termination of appointment of Nicholas Hamley as a director

    1 pagesTM01

    Appointment of Mr Simon Lazenby as a secretary

    1 pagesAP03

    Who are the officers of ABBEYCREST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCHALL, Mark
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    Secretary
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    165887370001
    ASHTON, Simon Mark
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    Director
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    EnglandBritish49915710004
    BIRCHALL, Mark Jason
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    Director
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    EnglandBritish70139540002
    CARPIN, Sarah Anne
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    West Yorkshire
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    West Yorkshire
    United KingdomBritish151677450001
    CHEESEBROUGH, Albert
    Arkendale House
    14 Rossett Gardens
    HG2 9PP Harrogate
    North Yorkshire
    Director
    Arkendale House
    14 Rossett Gardens
    HG2 9PP Harrogate
    North Yorkshire
    British25015550001
    DAVENPORT, Kathryn Anne
    Thorpe Park
    LS15 8GB Colton Leeds
    4100 Park Approach
    West Yorkshire
    Director
    Thorpe Park
    LS15 8GB Colton Leeds
    4100 Park Approach
    West Yorkshire
    EnglandBritish104948570002
    CHAPMAN, David Philip
    Hollinhall
    Trawden
    BB8 8PT Colne
    Gilford Clough Farm
    Lancashire
    Secretary
    Hollinhall
    Trawden
    BB8 8PT Colne
    Gilford Clough Farm
    Lancashire
    British138964960001
    LAZENBY, Simon
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    Secretary
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    154936310001
    PARTRIDGE, Graham Derek
    Rose Cottage
    Orchard Gardens Weaverham
    CW8 3GZ Northwich
    Cheshire
    Secretary
    Rose Cottage
    Orchard Gardens Weaverham
    CW8 3GZ Northwich
    Cheshire
    British104567930001
    SUTCLIFFE, John Trevor
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    Secretary
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    British81186640001
    WALKER, Phillip Andrew
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Secretary
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    British190689780001
    BENSON, Kerry Michael
    81 High Ash Avenue
    LS17 8RX Leeds
    West Yorkshire
    Director
    81 High Ash Avenue
    LS17 8RX Leeds
    West Yorkshire
    British37167930005
    CHAPMAN, David Philip
    Hollinhall
    Trawden
    BB8 8PT Colne
    Gilford Clough Farm
    Lancashire
    Director
    Hollinhall
    Trawden
    BB8 8PT Colne
    Gilford Clough Farm
    Lancashire
    British138964960001
    DEAR, Christopher Joseph
    946 Warwick Road
    B91 3HW Solihull
    West Midlands
    Director
    946 Warwick Road
    B91 3HW Solihull
    West Midlands
    British47542010001
    FEATHERSTONE, John Robson
    The Old Vicarage
    Bishop Monkton
    HG3 3QQ Harrogate
    North Yorkshire
    Director
    The Old Vicarage
    Bishop Monkton
    HG3 3QQ Harrogate
    North Yorkshire
    British2550160003
    HAMLEY, Nicholas Peter
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    West Yorkshire
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    West Yorkshire
    EnglandBritish126433050002
    LAZENBY, Simon
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    EnglandBritish138472720001
    LEVER, Michael Neville
    Heatheroyd
    Wigton Lane
    LS17 8SA Leeds
    West Yorkshire
    Director
    Heatheroyd
    Wigton Lane
    LS17 8SA Leeds
    West Yorkshire
    EnglandBritish12573190001
    MARCALL, Raymond George
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Director
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    EnglandBritish3977340001
    PARTRIDGE, Graham Derek
    Rose Cottage
    Orchard Gardens Weaverham
    CW8 3GZ Northwich
    Cheshire
    Director
    Rose Cottage
    Orchard Gardens Weaverham
    CW8 3GZ Northwich
    Cheshire
    United KingdomBritish104567930001
    PETERSON, Carl Ian
    The Pound
    WV15 5JZ Worfield
    Shropshire
    Director
    The Pound
    WV15 5JZ Worfield
    Shropshire
    British46002060001
    STEVENSON, Paul
    10 Hill Top Grove
    West Ardsley
    WF3 1HP Wakefield
    West Yorkshire
    Director
    10 Hill Top Grove
    West Ardsley
    WF3 1HP Wakefield
    West Yorkshire
    EnglandBritish113293590001
    SUTCLIFFE, John Trevor
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    Director
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    British81186640001
    WALKER, Phillip Andrew
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Director
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    United KingdomBritish190689780001

    Does ABBEYCREST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 02, 2012
    Delivered On Feb 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Chrysus Holdco Limited
    Transactions
    • Feb 07, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On May 04, 2011
    Delivered On May 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Moorgarth Property Investments Limited (Moorgarth)
    Transactions
    • May 06, 2011Registration of a charge (MG01)
    A share mortgage
    Created On Jul 02, 2009
    Delivered On Jul 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future shares and new rights; the mortgage secures the due and punctual payment of the secured liabilities see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    Pledge and security agreement
    Created On Jun 22, 2009
    Delivered On Jul 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged securities together with all cash dividends, stock dividends, interests, profits, redemptions, warrants subscription rights pledgor's records and the proceeds of all pledged property see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jul 06, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 13, 2009
    Delivered On Mar 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Michael Neville Lever
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jul 18, 2006
    Delivered On Jul 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the company's interest in the deposit account and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Moorgath Investments Limited
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a peter rosenberg house 11-15 wilmington grove leeds and all other interests in any f/h or l/h property all fixtures and fittings and fixed plant and machinery its goodwill and its uncalled capital its book debts by way of floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jun 23, 2006Registration of a charge (395)
    Legal mortgage
    Created On May 27, 2004
    Delivered On Jun 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Peter rosenberg house 11/15 wilmington grove leeds t/n WYK585103 and ywe 66038,. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 07, 2004
    Delivered On May 11, 2004
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Mar 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Jun 07, 2001
    Delivered On Jun 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jun 19, 2001Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 27, 1995
    Delivered On Oct 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land at site 4 sites 6 and 7 and site 11 barrack street light industrial estate sheepscar leeds west yorkshire together with any buildings erected thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 1995Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 25, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 01, 1991
    Delivered On May 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M678C for full details). 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, 1991Registration of a charge
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 11, 1990
    Delivered On Jul 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jul 24, 1990Registration of a charge
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 30, 1986
    Delivered On Jan 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 ibm pc serial number BG5500038476 1 ibm proprieter xl serial number 580020825 (see form 395 for details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 12, 1987Registration of a charge
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 19, 1982
    Delivered On Oct 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H plot of land at sackville street and wilmington grove leeds 7, west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1982Registration of a charge
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 22, 1979
    Delivered On Oct 26, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1979Registration of a charge
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ABBEYCREST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2012Administration started
    Feb 04, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Malcolm Titley
    Hollins Mount Hollins Lane
    BL9 8DG Bury
    Lancashire
    practitioner
    Hollins Mount Hollins Lane
    BL9 8DG Bury
    Lancashire
    Andrew Poxon
    Hollins Mount Hollins Lane
    BL9 8DG Bury
    practitioner
    Hollins Mount Hollins Lane
    BL9 8DG Bury

    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