ABBEY CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameABBEY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI019384
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABBEY CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ABBEY CENTRE LIMITED located?

    Registered Office Address
    Irwin Donaghey & Co
    23/25 Queen Street
    BT52 1BG Coleraine
    Co Londonderry
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    T. B. F. THOMPSON (SECURITIES) LIMITEDApr 18, 1986Apr 18, 1986

    What are the latest accounts for ABBEY CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for ABBEY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.72(NI)

    Statement of receipts and payments to Apr 18, 2018

    5 pages4.69(NI)

    Statement of receipts and payments to Apr 18, 2017

    5 pages4.69(NI)

    Second filing of AR01 previously delivered to Companies House made up to Nov 13, 2014

    22 pagesRP04

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Second filing of AR01 previously delivered to Companies House made up to Nov 13, 2015

    22 pagesRP04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Nov 13, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 7,200
    SH01
    Annotations
    DateAnnotation
    Apr 13, 2016Clarification A SECOND FILED AR01 WAS REGISTERED ON 13/04/2016.

    Group of companies' accounts made up to Jul 31, 2014

    22 pagesAA

    Annual return made up to Nov 13, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 7,200
    SH01
    Annotations
    DateAnnotation
    May 06, 2016Clarification A SECOND FILED AR01 WAS REGISTERED ON 06/05/2016.

    Satisfaction of charge 1 in part

    2 pagesMR04

    Termination of appointment of Irene Mccullough as a director

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2013

    21 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 7,200
    SH01

    Group of companies' accounts made up to Jul 31, 2012

    22 pagesAA

    Annual return made up to Nov 13, 2012 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Jul 31, 2011

    22 pagesAA

    Annual return made up to Nov 13, 2011 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Jul 31, 2010

    27 pagesAA

    Annual return made up to Nov 13, 2010 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Jul 31, 2009

    22 pagesAA

    Annual return made up to Nov 13, 2009 with full list of shareholders

    7 pagesAR01

    Who are the officers of ABBEY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILL, Stephen Andrew Samuel
    17a Lismenary Road
    Ballynure
    BT33 9UE Co Antrim
    Secretary
    17a Lismenary Road
    Ballynure
    BT33 9UE Co Antrim
    British143782280001
    BUCHANAN, Patrick William Samuel
    Laurelgrove Park
    BT8 6ZH Belfast
    40
    County Antrim
    Director
    Laurelgrove Park
    BT8 6ZH Belfast
    40
    County Antrim
    Northern IrelandNorthern Irish143801620001
    HAMILL, Stephen Andrew Samuel
    17a Lismenary Road
    Ballynure
    BT39 9UE Co Antrim
    Director
    17a Lismenary Road
    Ballynure
    BT39 9UE Co Antrim
    Northern IrelandBritish143782280001
    HENRY, Patricia Louise
    6 Boyland Road
    Ballymoney
    BT53 7HE Co Antrim
    Director
    6 Boyland Road
    Ballymoney
    BT53 7HE Co Antrim
    Northern IrelandBritish82192000003
    FRANCEY, Mary Cumming
    60 Ballygarvey Road
    BT43 7HB Ballymena
    Director
    60 Ballygarvey Road
    BT43 7HB Ballymena
    Northern IrelandBritish145634970001
    MCCULLOUGH, Irene Jane
    73 Cloughwater Road
    Ballymena
    BT43 6SZ Co. Antrim
    Director
    73 Cloughwater Road
    Ballymena
    BT43 6SZ Co. Antrim
    Northern IrelandBritish144893140001

    Does ABBEY CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 16, 1993
    Delivered On Sep 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the abbeycentre shopping centre longwood road newtonabbey county antrim, and land adjoining the said abbeycentre folio an 21288 county antrim; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ulster Bank Limited and Ulster Investment Bank Limited
    Transactions
    • Sep 21, 1993
    • Sep 10, 2014Satisfaction of a charge in part (MR04)
    • Mar 21, 2016Satisfaction of a charge (MR04)

    Does ABBEY CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2016Commencement of winding up
    Oct 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Cave
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    practitioner
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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