ABBERGATE PROPERTIES LTD
Overview
| Company Name | ABBERGATE PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06252313 |
| 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 ABBERGATE PROPERTIES LTD?
- Development of building projects (41100) / Construction
- Construction of domestic buildings (41202) / Construction
Where is ABBERGATE PROPERTIES LTD located?
| Registered Office Address | 2 Security House Howard Centre Paper Mill End B44 8NH Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBERGATE PROPERTIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for ABBERGATE PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Christine Mandy Osborne as a person with significant control on Jun 10, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Kevin John Hollyoake as a person with significant control on May 04, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Kevin John Hollyoake as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christine Mandy Osborne as a director on May 04, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Gdc Discovery Way Flagstaff 42 Trading Est Ashby De La Zouch Leicestershire LE65 1DU to 2 Security House Howard Centre Paper Mill End Birmingham B44 8NH on Mar 20, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Notification of Kevin John Hollyoake as a person with significant control on Feb 06, 2018 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of ABBERGATE PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSBORNE, Christine Mandy | Director | Howard Centre Paper Mill End B44 8NH Birmingham 2 Security House England | England | British | Director | 246447990001 | ||||
| NAYLOR, Margaret Wendy | Secretary | 60 Duport Road Burbage LE10 2RW Hinckley Leicestershire | British | 76854160001 | ||||||
| HOLLYOAKE, Kevin John | Director | Howard Centre Paper Mill End B44 8NH Birmingham 2 Security House England | England | British | Director | 62186290003 | ||||
| NAYLOR, Margaret Wendy | Director | 60 Duport Road Burbage LE10 2RW Hinckley Leicestershire | England | British | Company Secretary | 76854160001 |
Who are the persons with significant control of ABBERGATE PROPERTIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Christine Mandy Osborne | Jun 10, 2018 | Howard Centre Paper Mill End B44 8NH Birmingham 2 Security House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kevin John Hollyoake | Feb 06, 2018 | Howard Centre Paper Mill End B44 8NH Birmingham 2 Security House England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Does ABBERGATE PROPERTIES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jul 18, 2008 Delivered On Jul 22, 2008 | 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 10 oxlea close torquay t/no. DN427356 and land on the east side of oxlea close torquay DN451013 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 20, 2007 Delivered On Nov 28, 2007 | Outstanding | 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 known as 10 oxlea close torquay devon. | ||||
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