ABBEY MANOR DEVELOPMENTS (WESTERN) LTD

Register to unlock more data on OkredoRegister

ABBEY MANOR DEVELOPMENTS (WESTERN) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03574616

Incorporation date

03/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon24/08/2023
Final Gazette dissolved following liquidation
dot icon24/05/2023
Return of final meeting in a members' voluntary winding up
dot icon20/09/2022
Liquidators' statement of receipts and payments to 2022-07-21
dot icon17/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/08/2021
Registered office address changed from The Abbey Preston Road Yeovil Somerset BA20 2EN to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2021-08-07
dot icon06/08/2021
Declaration of solvency
dot icon06/08/2021
Appointment of a voluntary liquidator
dot icon06/08/2021
Resolutions
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/03/2021
Accounts for a small company made up to 2020-05-31
dot icon03/03/2021
Termination of appointment of Janine Mary King as a secretary on 2021-03-01
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/01/2020
Current accounting period extended from 2019-11-30 to 2020-05-31
dot icon04/09/2019
Accounts for a small company made up to 2018-11-30
dot icon12/07/2019
Appointment of Mrs Gillian Rose Timmis as a director on 2019-07-03
dot icon09/07/2019
Termination of appointment of Jonathan Adam Shaw Timmis as a director on 2019-07-03
dot icon09/07/2019
Cessation of Susan Mary Dorron Timmis as a person with significant control on 2019-07-03
dot icon09/07/2019
Cessation of Jonathan Adam Shaw Timmis as a person with significant control on 2019-07-03
dot icon09/07/2019
Cessation of Anthony Richard Shaw Timmis as a person with significant control on 2019-07-03
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon30/08/2018
Accounts for a small company made up to 2017-11-30
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon16/08/2017
Full accounts made up to 2016-11-30
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/07/2016
Full accounts made up to 2015-11-30
dot icon07/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Jonathan Adam Shaw Timmis as a director on 2015-09-30
dot icon16/11/2015
Appointment of Mrs Janine Mary King as a secretary on 2014-09-30
dot icon16/11/2015
Termination of appointment of Ian Patrick Bowker as a director on 2015-09-30
dot icon16/11/2015
Termination of appointment of Ian Patrick Bowker as a secretary on 2015-09-30
dot icon03/09/2015
Full accounts made up to 2014-11-30
dot icon10/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-11-30
dot icon11/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-11-30
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2011-11-30
dot icon08/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2010-11-30
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2009-11-30
dot icon16/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Nigel Richard Shaw Timmis on 2010-06-03
dot icon16/06/2010
Director's details changed for Mr Ian Patrick Bowker on 2010-06-03
dot icon16/06/2010
Secretary's details changed for Mr Ian Patrick Bowker on 2010-06-03
dot icon19/04/2010
Auditor's resignation
dot icon05/06/2009
Return made up to 03/06/09; full list of members
dot icon14/05/2009
Full accounts made up to 2008-11-30
dot icon16/06/2008
Full accounts made up to 2007-11-30
dot icon05/06/2008
Return made up to 03/06/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-11-30
dot icon08/06/2007
Return made up to 03/06/07; full list of members
dot icon10/01/2007
Director resigned
dot icon23/06/2006
Full accounts made up to 2005-11-30
dot icon07/06/2006
Return made up to 03/06/06; full list of members
dot icon05/07/2005
Full accounts made up to 2004-11-30
dot icon20/06/2005
Return made up to 03/06/05; full list of members
dot icon24/08/2004
Full accounts made up to 2003-11-30
dot icon21/06/2004
Return made up to 03/06/04; no change of members
dot icon26/08/2003
Full accounts made up to 2002-11-30
dot icon27/06/2003
Return made up to 03/06/03; full list of members
dot icon16/08/2002
Full accounts made up to 2001-11-30
dot icon14/06/2002
Return made up to 03/06/02; full list of members
dot icon05/07/2001
Return made up to 03/06/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-11-30
dot icon21/06/2000
Return made up to 03/06/00; full list of members
dot icon03/04/2000
Certificate of change of name
dot icon28/03/2000
Full accounts made up to 1999-11-30
dot icon01/03/2000
Director resigned
dot icon29/06/1999
Return made up to 03/06/99; full list of members
dot icon24/06/1999
Accounting reference date extended from 30/06/99 to 30/11/99
dot icon08/10/1998
Ad 23/07/98--------- £ si 199999@1=199999 £ si [email protected]=1999 £ ic 2/202000
dot icon30/07/1998
Particulars of mortgage/charge
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Registered office changed on 28/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Director resigned
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Resolutions
dot icon22/07/1998
Certificate of change of name
dot icon03/06/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£893.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
386.46K
-
0.00
893.00
-
2021
2
386.46K
-
0.00
893.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

386.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

893.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy Michael
Director
23/06/1998 - 08/01/2007
81
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/06/1998 - 23/06/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/06/1998 - 23/06/1998
43699
Timmis, Gillian Rose
Director
02/07/2019 - Present
7
Timmis, Nigel Richard Shaw
Director
23/06/1998 - Present
25

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBEY MANOR DEVELOPMENTS (WESTERN) LTD

ABBEY MANOR DEVELOPMENTS (WESTERN) LTD is an(a) Dissolved company incorporated on 03/06/1998 with the registered office located at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY MANOR DEVELOPMENTS (WESTERN) LTD?

toggle

ABBEY MANOR DEVELOPMENTS (WESTERN) LTD is currently Dissolved. It was registered on 03/06/1998 and dissolved on 24/08/2023.

Where is ABBEY MANOR DEVELOPMENTS (WESTERN) LTD located?

toggle

ABBEY MANOR DEVELOPMENTS (WESTERN) LTD is registered at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does ABBEY MANOR DEVELOPMENTS (WESTERN) LTD do?

toggle

ABBEY MANOR DEVELOPMENTS (WESTERN) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ABBEY MANOR DEVELOPMENTS (WESTERN) LTD have?

toggle

ABBEY MANOR DEVELOPMENTS (WESTERN) LTD had 2 employees in 2021.

What is the latest filing for ABBEY MANOR DEVELOPMENTS (WESTERN) LTD?

toggle

The latest filing was on 24/08/2023: Final Gazette dissolved following liquidation.