ABBEY PRODUCE LTD

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

    Company NameABBEY PRODUCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01516331
    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 ABBEY PRODUCE LTD?

    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ABBEY PRODUCE LTD located?

    Registered Office Address
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEY PRODUCE LTD?

    Previous Company Names
    Company NameFromUntil
    ABBEY PRODUCE (RAMSEY) LIMITEDSep 08, 1980Sep 08, 1980

    What are the latest accounts for ABBEY PRODUCE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ABBEY PRODUCE LTD?

    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)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Duncan Negus as a director on Jan 17, 2023

    1 pagesTM01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Satisfaction of charge 11 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 11

    2 pagesMR05

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

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

    14 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Carl David Sutton on Oct 12, 2017

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Director's details changed for Mr Nicholas Robert Sutton on Aug 01, 2017

    2 pagesCH01

    Director's details changed for Mr David Clifford Sutton on Aug 01, 2017

    2 pagesCH01

    Director's details changed for Mr Carl David Sutton on Aug 01, 2017

    2 pagesCH01

    Secretary's details changed for Tracey Jayne Salisbury on Aug 01, 2017

    1 pagesCH03

    Who are the officers of ABBEY PRODUCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALISBURY, Tracey Jayne
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Secretary
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    British48823220002
    SUTTON, Carl David
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Director
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    United KingdomBritish150881640025
    SUTTON, David Clifford
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Director
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    United KingdomBritish1427910002
    SUTTON, Nicholas Robert
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Director
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    United KingdomBritish73695340004
    SUTTON, David Clifford
    Wakes Crossing
    Back Lane Holywell
    PE27 4TG Huntingdon
    Cambridgeshire
    Secretary
    Wakes Crossing
    Back Lane Holywell
    PE27 4TG Huntingdon
    Cambridgeshire
    British1427910002
    SUTTON, Gwendoline Pearl
    Wakes Crossing
    Back Lane,Holywell
    PE17 3TG Huntingdon
    Cambridgeshire
    Secretary
    Wakes Crossing
    Back Lane,Holywell
    PE17 3TG Huntingdon
    Cambridgeshire
    British1427900001
    BOWEN, Simon
    5 St Johns Close
    Woodhurst
    PE28 3BG Huntingdon
    Cambridgeshire
    Director
    5 St Johns Close
    Woodhurst
    PE28 3BG Huntingdon
    Cambridgeshire
    British76536380001
    NEGUS, Duncan
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    Director
    Nene Lodge Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Cambridgeshire
    British9941550002
    SUTTON, Carl David
    Flat 12 New Crane Wharf
    4 New Crane Place
    E1 London
    Director
    Flat 12 New Crane Wharf
    4 New Crane Place
    E1 London
    British73695300001
    SUTTON, David Clifford
    Wakes Crossing
    Back Lane Holywell
    PE27 4TG Huntingdon
    Cambridgeshire
    Director
    Wakes Crossing
    Back Lane Holywell
    PE27 4TG Huntingdon
    Cambridgeshire
    United KingdomBritish1427910002
    SUTTON, Gwendoline Pearl
    Wakes Crossing
    Back Lane,Holywell
    PE17 3TG Huntingdon
    Cambridgeshire
    Director
    Wakes Crossing
    Back Lane,Holywell
    PE17 3TG Huntingdon
    Cambridgeshire
    British1427900001
    SUTTON, Nicholas Robert
    81 Brookfield Way
    CB3 6EB Lower Cambourne
    Cambridgeshire
    Director
    81 Brookfield Way
    CB3 6EB Lower Cambourne
    Cambridgeshire
    British73695340001

    Who are the persons with significant control of ABBEY PRODUCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Abbey Group Cambridgeshire Limited
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    Cambs
    United Kingdom
    Apr 06, 2016
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    Cambs
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02197844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ABBEY PRODUCE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 1999
    Delivered On Aug 10, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Jun 11, 2021All of the property or undertaking has been released from the charge (MR05)
    • Jun 15, 2021Satisfaction of a charge (MR04)
    Book debts debenture
    Created On Oct 18, 1994
    Delivered On Oct 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first fixed charge on all the book debts and other debts of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Commercial Finance Limited
    Transactions
    • Oct 26, 1994Registration of a charge (395)
    • Nov 23, 2022Satisfaction of a charge (MR04)
    Credit agreement
    Created On Aug 10, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    £16,444.92
    Short particulars
    All its right title and interest in all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Jan 20, 2015Satisfaction of a charge (MR04)
    Credit agreement
    Created On Jun 15, 1993
    Delivered On Jun 19, 1993
    Satisfied
    Amount secured
    £25,326.58
    Short particulars
    All its right title and interest in the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 19, 1993Registration of a charge (395)
    • Jan 20, 2015Satisfaction of a charge (MR04)
    Credit agreement
    Created On Jun 15, 1992
    Delivered On Jun 23, 1992
    Satisfied
    Amount secured
    £19,025.78
    Short particulars
    All its right title and interest in the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 23, 1992Registration of a charge (395)
    • Jan 20, 2015Satisfaction of a charge (MR04)
    Confirmatory charge
    Created On Sep 10, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 05.11.85
    Short particulars
    Property k/a warehouse office and yard situate off stocking fen road ramsey as charged by the mortgage and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Sep 10, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 08.08.88
    Short particulars
    All land and property situate at 7.468 acres land (os no.959) in the bill ramsey cambs as charged in the legal mortgage and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Sep 10, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 04.03.85
    Short particulars
    The property and assets of the company as charged in the mortgage debenture.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 08, 1988
    Delivered On Aug 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h known as 7.468 acres of land in the bill ramsey cambridgeshire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 1988Registration of a charge
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1985
    Delivered On Nov 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse offices and yard situate off stocking fen road ramsey in the county of cambridge and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 11, 1985Registration of a charge
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 04, 1985
    Delivered On Mar 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1985Registration of a charge
    • May 19, 2000Statement 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