ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED

ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED

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

    Company NameABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02120853
    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 ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED located?

    Registered Office Address
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREAT NORTHERN WAREHOUSE LTDSep 14, 1999Sep 14, 1999
    ABBEYGATE MANAGEMENT SERVICES LIMITEDJun 19, 1992Jun 19, 1992
    MERLIN RETAIL MANAGEMENT LIMITEDFeb 15, 1988Feb 15, 1988
    MERLIN INTERNATIONAL PROPERTIES (EUROPE) LIMITEDJul 08, 1987Jul 08, 1987
    DRUMISTS LIMITEDApr 08, 1987Apr 08, 1987

    What are the latest accounts for ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD03

    Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD02

    Appointment of Prism Cosec Limited as a secretary on Aug 20, 2018

    2 pagesAP04

    Termination of appointment of David Venus & Company Llp as a secretary on Aug 20, 2018

    1 pagesTM02

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2015

    4 pagesAA

    Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on Dec 04, 2015

    1 pagesAD01

    Annual return made up to Nov 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Total exemption full accounts made up to Apr 30, 2014

    10 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2012

    9 pagesAA

    Annual return made up to Nov 03, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of David Venus & Company Llp as a secretary

    2 pagesAP04

    Who are the officers of ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    JEVANS, Helen
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritishManagement/Secretary29320580001
    JEVANS, Matthew Peter
    2 Grange Avenue
    TW2 5TW Twickenham
    Middlesex
    Director
    2 Grange Avenue
    TW2 5TW Twickenham
    Middlesex
    United KingdomBritishSurveyor78552660003
    JEVANS, Peter Theodore
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritishChartered Surveyor35560390001
    JEVANS, Helen
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    BritishManagement/Secretary29320580001
    VENUS, David Anthony
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British38563740001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Nominee Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British900007290001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    HUTCHINS, Colin George
    29 Arundel Avenue
    East Ewell
    KT17 2RF Epsom
    Surrey
    Director
    29 Arundel Avenue
    East Ewell
    KT17 2RF Epsom
    Surrey
    United KingdomBritishChartered Accountant5973350001
    JEVANS, Matthew Peter
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    White Cottage
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    BritishBusiness Management78552660001
    JURY, Graham Richard
    6 Strachan Place
    SW19 4RH London
    Director
    6 Strachan Place
    SW19 4RH London
    BritishSurveyor5973370001

    Who are the persons with significant control of ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merlin International Properties Limited
    Anyards Road
    KT11 2JZ Cobham
    14a
    Surrey
    United Kingdom
    Apr 06, 2016
    Anyards Road
    KT11 2JZ Cobham
    14a
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number03138144
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 09, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold or l/hold property known as albion house 113 station road hampton middlesex title no sgl 137316 and mx 184901 and all buildings etc and the other particulars as detailed. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Sep 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 09, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold and l/hold property known as grove garage annexe and crown house newland street witham essex title no EX404717; EX404720 and EX395527 and all buildings etc and the other particulars as detailed. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Sep 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 1996
    Delivered On Dec 11, 1996
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Sep 01, 2004Statement 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