ABBEY BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

ABBEY BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03369708

Incorporation date

12/05/1997

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1997)
dot icon21/09/2012
Final Gazette dissolved following liquidation
dot icon21/06/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon21/06/2012
Return of final meeting in a members' voluntary winding up
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon19/12/2011
Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary on 2011-12-19
dot icon19/12/2011
Termination of appointment of Cbre Global Investors (Uk) Limited as a director on 2011-12-19
dot icon19/12/2011
Appointment of Mr Michael James Morris as a director on 2011-12-19
dot icon19/12/2011
Appointment of Mr Andrew David Dewhirst as a director on 2011-12-19
dot icon19/12/2011
Appointment of Andrew David Dewhirst as a secretary on 2011-12-19
dot icon19/12/2011
Termination of appointment of David Arthur Love as a director on 2011-12-19
dot icon19/12/2011
Termination of appointment of Cbre Global Investors (Uk) Limited as a director on 2011-12-19
dot icon19/12/2011
Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary on 2011-12-19
dot icon07/11/2011
Director's details changed for Ing Real Estate Investment Management (Uk) Limited on 2011-11-02
dot icon07/11/2011
Secretary's details changed for Ing Real Estate Investment Management (Uk Investments) Limited on 2011-11-02
dot icon07/06/2011
Registered office address changed from 60 London Wall London EC2M 5TQ on 2011-06-08
dot icon07/06/2011
Appointment of a voluntary liquidator
dot icon07/06/2011
Resolutions
dot icon07/06/2011
Declaration of solvency
dot icon19/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon19/01/2011
Full accounts made up to 2010-04-22
dot icon29/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-04-22
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon27/05/2010
Registered office address changed from 4 Farm Street London W1J 5rd on 2010-05-28
dot icon27/05/2010
Termination of appointment of Roger Montaut as a director
dot icon27/05/2010
Termination of appointment of Andrew Wilson as a director
dot icon27/05/2010
Termination of appointment of James Fletcher as a secretary
dot icon27/05/2010
Termination of appointment of Duncan Watt as a director
dot icon27/05/2010
Termination of appointment of Richard Midmer as a director
dot icon27/05/2010
Termination of appointment of Philip Kendall as a director
dot icon27/05/2010
Termination of appointment of Stephen Jones as a director
dot icon27/05/2010
Termination of appointment of Bryan Galan as a director
dot icon27/05/2010
Appointment of Mr David Arthur Love as a director
dot icon27/05/2010
Appointment of Ing Real Estate Investment Management (Uk Investments) Limited as a secretary
dot icon27/05/2010
Appointment of Ing Real Estate Investment Management (Uk) Limited as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 13/05/09; full list of members
dot icon10/12/2008
Secretary appointed james david fletcher
dot icon04/12/2008
Appointment Terminated Secretary timothy white
dot icon15/06/2008
Return made up to 13/05/08; full list of members
dot icon15/06/2008
Director's Change of Particulars / roger montaut / 01/01/2008 / HouseName/Number was: , now: french house 45; Street was: 43 cranston road, now: bramble rise; Area was: forest hill, now: ; Post Town was: london, now: cobham; Region was: , now: surrey; Post Code was: SE23 2HA, now: KT11 2HP
dot icon21/04/2008
Full accounts made up to 2008-01-06
dot icon31/01/2008
Auditor's resignation
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New secretary appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon10/01/2008
Registered office changed on 11/01/08 from: 11 henrietta street london WC2E 8PY
dot icon07/01/2008
S-div 31/12/07
dot icon07/01/2008
Resolutions
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 13/05/07; full list of members
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Registered office changed on 25/10/06 from: 12-14 long acre london WC2E 9LP
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 13/05/06; full list of members
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon15/05/2005
Return made up to 13/05/05; full list of members
dot icon10/10/2004
Full accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 13/05/04; full list of members
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon26/05/2003
Return made up to 13/05/03; full list of members
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 13/05/02; full list of members
dot icon21/05/2002
Secretary's particulars changed
dot icon21/03/2002
Particulars of mortgage/charge
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 13/05/01; full list of members
dot icon20/12/2000
Certificate of change of name
dot icon08/10/2000
Full accounts made up to 2000-03-31
dot icon17/05/2000
Return made up to 13/05/00; full list of members
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon17/05/1999
Return made up to 13/05/99; no change of members
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon01/11/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
Return made up to 13/05/98; full list of members
dot icon02/03/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon21/07/1997
Secretary resigned;director resigned
dot icon20/07/1997
Particulars of mortgage/charge
dot icon14/07/1997
Certificate of change of name
dot icon13/07/1997
Registered office changed on 14/07/97 from: fountain precinct balm green sheffield S1 1RZ
dot icon13/07/1997
New secretary appointed;new director appointed
dot icon13/07/1997
New director appointed
dot icon10/07/1997
Particulars of mortgage/charge
dot icon10/06/1997
Director resigned
dot icon12/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/04/2010
dot iconLast change occurred
21/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
21/04/2010
dot iconNext account date
21/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA NOMINEES LIMITED
Nominee Director
13/05/1997 - 29/05/1997
256
CBRE GLOBAL INVESTORS (UK) LIMITED
Corporate Director
14/05/2010 - 19/12/2011
13
Galan, Bryan Richard
Director
31/12/2007 - 14/05/2010
19
Watt, Duncan Howard
Director
31/12/2007 - 14/05/2010
24
Wilson, Andrew Luis
Director
31/12/2007 - 14/05/2010
89

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY BUSINESS PARK LIMITED

ABBEY BUSINESS PARK LIMITED is an(a) Dissolved company incorporated on 12/05/1997 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY BUSINESS PARK LIMITED?

toggle

ABBEY BUSINESS PARK LIMITED is currently Dissolved. It was registered on 12/05/1997 and dissolved on 21/09/2012.

Where is ABBEY BUSINESS PARK LIMITED located?

toggle

ABBEY BUSINESS PARK LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ABBEY BUSINESS PARK LIMITED do?

toggle

ABBEY BUSINESS PARK LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ABBEY BUSINESS PARK LIMITED?

toggle

The latest filing was on 21/09/2012: Final Gazette dissolved following liquidation.