ABVALE DEVELOPMENTS LIMITED

ABVALE DEVELOPMENTS LIMITED

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

    Company NameABVALE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06424638
    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 ABVALE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ABVALE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Eaton Court
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABVALE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWPER 635 LIMITEDNov 12, 2007Nov 12, 2007

    What are the latest accounts for ABVALE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ABVALE DEVELOPMENTS 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

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Termination of appointment of Andrew Reginald Bolt as a director on Jul 31, 2017

    1 pagesTM01

    Appointment of Mr Miles Colin Shelley as a director on Jul 31, 2017

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 12, 2016 with updates

    6 pagesCS01

    Annual return made up to Nov 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Geoffrey Peter Sanders as a director on Oct 01, 2015

    2 pagesTM01

    Termination of appointment of Huw James Thomas as a director on Oct 01, 2015

    2 pagesTM01

    Appointment of Mr Andrew Reginald Bolt as a director on Oct 01, 2015

    3 pagesAP01

    Total exemption full accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Nov 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    6 pagesAA

    Termination of appointment of John Briant as a director

    2 pagesTM01

    Annual return made up to Nov 12, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Mar 31, 2013

    8 pagesAA

    Appointment of Mr Kevin John Pearson as a secretary

    2 pagesAP03

    Termination of appointment of Robert Walker as a secretary

    1 pagesTM02

    Director's details changed for Huw James Thomas on Dec 20, 2012

    2 pagesCH01

    Annual return made up to Nov 12, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    15 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Nov 12, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of ABVALE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    179536270001
    SHELLEY, Miles Colin
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    EnglandBritish44005940002
    WALKER, Robert Peter
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British11492400001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    67683490001
    BOLT, Andrew Reginald
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    EnglandBritish63420900001
    BRIANT, John Mark
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    EnglandBritish57480150001
    SANDERS, Geoffrey Peter
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    EnglandBritish56840680002
    THOMAS, Huw James
    Schoolyard House
    Cranfield Road
    MK16 0HL Moulsoe
    Buckinghamshire
    Director
    Schoolyard House
    Cranfield Road
    MK16 0HL Moulsoe
    Buckinghamshire
    WalesBritish77608000008
    HP DIRECTORS LIMITED
    Howes Percival
    Oxford House, Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Director
    Howes Percival
    Oxford House, Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    123866940001

    Who are the persons with significant control of ABVALE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liscombe West, Liscombe Park
    Soulbury
    LU7 0JL Leighton Buzzard
    2
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Liscombe West, Liscombe Park
    Soulbury
    LU7 0JL Leighton Buzzard
    2
    Bedfordshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06011558
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1038942
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ABVALE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 19, 2008
    Delivered On Jul 03, 2008
    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 land known as telford road industrial estate bicester t/n ON179475, all rents and other income together with the right to recover the same.
    Persons Entitled
    • Sir Robert Mcalpine Enterprises Limited
    Transactions
    • Jul 03, 2008Registration of a charge (395)
    • Nov 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    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