ABBEYFIELD UK
Overview
| Company Name | ABBEYFIELD UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04699284 |
| 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 ABBEYFIELD UK?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABBEYFIELD UK located?
| Registered Office Address | Hampton House, 17-19 Hampton Lane B91 2QJ Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEYFIELD UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ABBEYFIELD UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Registered office address changed from 2 Bricket Road St. Albans Hertfordshire AL1 3JW to Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ on Jul 04, 2023 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Previous accounting period extended from Mar 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan William Edward Sweet as a secretary on Jul 27, 2017 | 2 pages | AP03 | ||
Termination of appointment of Matthew John Gregson as a secretary on Jul 27, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 17, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2016 | 3 pages | AA | ||
Termination of appointment of Alan Christopher Penrhyn-Lowe as a director on Sep 13, 2016 | 1 pages | TM01 | ||
Appointment of Mr Jonathan William Edward Sweet as a director on Sep 13, 2016 | 2 pages | AP01 | ||
Termination of appointment of Peter Francis Child as a director on Apr 27, 2016 | 1 pages | TM01 | ||
Appointment of Mr Alan Christopher Penrhyn-Lowe as a director on Apr 25, 2016 | 2 pages | AP01 | ||
Who are the officers of ABBEYFIELD UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWEET, Jonathan William Edward | Secretary | Hampton Lane B91 2QJ Solihull Hampton House, 17-19 West Midlands England | 244553500001 | |||||||
| LAWRENCE, Jennifer Ann | Director | Hampton Lane B91 2QJ Solihull Hampton House, 17-19 West Midlands England | England | British | 74306000001 | |||||
| SWEET, Jonathan William Edward, Mr. | Director | 2 Bricket Road AL1 3JW St. Albans St Peter's House Herts England | England | British | 209834190001 | |||||
| GREGSON, Matthew John | Secretary | Bricket Road AL1 3JW St. Albans 2 Hertfordshire | 189711490001 | |||||||
| KLUG, Joanna Margaret | Secretary | 6 Upper Culver Road AL1 4EE St. Albans Hertfordshire | British | 88711900001 | ||||||
| MCCANN, Anthony | Secretary | Batchwood View AL3 5TF St Albans 26 Herts | British | 131855430001 | ||||||
| MITCHELL, Colin James | Secretary | 150 Folly Lane AL3 5JQ St Albans Hertfordshire | British | 11490050001 | ||||||
| PATTISON, Patricia Joan | Secretary | 4 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 88020470001 | ||||||
| SINGARAYER, Diella Natasha | Secretary | Bricket Road AL1 3JW St. Albans 2 Hertfordshire England | British | 136439270001 | ||||||
| ACTON, Joyce Lucy | Director | 32 Hillcrest Avenue DE15 0TZ Burton On Trent Staffordshire | British | 83238630001 | ||||||
| AGASS, Reginald John | Director | 16 Lartonwood West Kirby CH48 9YG Wirral Merseyside | United Kingdom | British | 101556450001 | |||||
| ALLEN, Paul James | Director | Greencroft Gardens NW6 3PG London 95 | United Kingdom | British | 132376270001 | |||||
| CHILD, Peter Francis | Director | Bricket Road AL1 3JW St. Albans 2 Hertfordshire England | England | British | 10634940001 | |||||
| CHILD, Peter Francis | Director | 34 College Road SL6 6AT Maidenhead Berkshire | England | British | 10634940001 | |||||
| CUNNINGHAM, Phyllis Margaret, Cbe | Director | 12 Augustus Close Brentford Dock TW8 8QE Brentford Middlesex | Uk | British | 89034690001 | |||||
| DIACON, Diane | Director | 3 Station Villas Beeston NG9 1JH Nottingham Nottinghamshire | England | British | 71507560001 | |||||
| GARVIE, Dorothy Ann | Director | 49 Russell Drive Bearsden G61 3BB Glasgow Lanarkshire | Scotland | British | 576120001 | |||||
| GARVIE, Dorothy Ann | Director | 49 Russell Drive Bearsden G61 3BB Glasgow Lanarkshire | Scotland | British | 576120001 | |||||
| HOLT, Margaret Evelyn | Director | 26 Kenilworth Road PR8 3PE Southport Merseyside | British | 121851300001 | ||||||
| HOUSLEY, Andrew | Director | 9 Townsends Reach The Marina SL8 5RH Bourne End Buckinghamshire | British | 109004700001 | ||||||
| HUTCHINSON, Bryan Keith | Director | 40 Okus Road Old Town SN1 4JQ Swindon Wiltshire | British | 69028310002 | ||||||
| JOHNSON, Christopher Stuart | Director | The Old Bakery 1 & 2 Bakery Court Hempton NR21 7LG Fakenham Norfolk | British | 22072020001 | ||||||
| KENYON, Ronald Critchley | Director | 56 Redcliffe Road Mapperley Park NG3 5BW Nottingham Nottinghamshire | England | British | 52317280001 | |||||
| LIDDICOT, Stanley John | Director | 7 Briar Close St Peters Park NN13 6PD Brackley Northamptonshire | British | 42321540001 | ||||||
| MEREDITH, Thomas John | Director | 808 Garstang Road Barton PR3 5AA Preston Lancashire | British | 58370420001 | ||||||
| MILNER, Michael John | Director | 8 North Square Hampstead Garden Suburb NW11 7AA London | United Kingdom | British | 50886030001 | |||||
| NAYER, Raj | Director | 46 Oaklands Avenue AL9 7UJ Brookmans Park Hertfordshire | British | 109004800001 | ||||||
| PARSONAGE, Jennifer Lilian | Director | 88 Hillmead NR3 3PF Norwich Norfolk | British | 93362130001 | ||||||
| PENRHYN-LOWE, Alan | Director | Bricket Road AL1 3JW St. Albans 2 Hertfordshire | England | British | 206396200001 | |||||
| PICKING, Bruce Gordon | Director | 18 Margaret Avenue CM15 8RF Shenfield Essex | Uk | British | 90264830001 | |||||
| POWELL, David Martin Cleaton | Director | Broughtons 26 Greenacres Birdham PO20 7HL Chichester West Sussex | England | British | 10175760007 | |||||
| POWELL, David Glyn | Director | 39 Highlands Road Finchfield WV3 8AH Wolverhampton West Midlands | British | 91725130001 | ||||||
| RHODES, Kalyani | Director | 35 Woodland Drive Bromham MK43 8JX Bedford Bedfordshire | United Kingdom | British | 109004750001 | |||||
| RIPPER, Angus Michael Edward | Director | Clifton House Bath Road PO31 7RH Cowes Clifton House Isle Of Wight | United Kingdom | British | 121328920002 | |||||
| ROBINSON, James Thomas | Director | 5 Goldcrest Way Tilehurst RG31 4ZG Reading Berkshire | British | 93422390001 |
Who are the persons with significant control of ABBEYFIELD UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Abbeyield Society | Apr 07, 2016 | 2 Bricket Road AL1 3JW St. Albans St Peters House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ABBEYFIELD UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 02, 2005 Delivered On Dec 13, 2005 | Satisfied | 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 F/H property k/a anson house pasturefields lane great haywood staffordshire t/no SF439657 and an agreement for sale dated 2 december 2005 made between boswell hotels limited (1) abbeyfields UK (2) relating to land forming part of pasturefields house great haywood staffordshire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 26, 2005 Delivered On Nov 08, 2005 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 2004 Delivered On Jul 14, 2004 | 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 property k/a pratt house and birchwood house, quill hall lane,a mersham, t/no BM271270 and BM208449. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 01, 2004 Delivered On Jul 14, 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
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 03, 1998 Acquired On Jan 04, 2005 Delivered On Jan 20, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars F/H property k/a the firs mansfield road sherwood nottingham t/n NT179630. | ||||
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