ABBEY SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

ABBEY SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00921682

Incorporation date

08/11/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1977)
dot icon11/01/2024
Final Gazette dissolved following liquidation
dot icon11/10/2023
Return of final meeting in a members' voluntary winding up
dot icon14/03/2023
Appointment of a voluntary liquidator
dot icon13/03/2023
Removal of liquidator by court order
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-09-28
dot icon05/10/2021
Registered office address changed from 1 Beverley Close Hornchurch Essex RM11 3PB England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2021-10-05
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Declaration of solvency
dot icon28/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Previous accounting period extended from 2020-12-30 to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon03/09/2020
Cessation of Jacqueline Stella Lowe as a person with significant control on 2019-12-31
dot icon03/09/2020
Satisfaction of charge 12 in full
dot icon03/09/2020
Satisfaction of charge 13 in full
dot icon06/08/2020
Change of details for Mr Brian Lowe as a person with significant control on 2020-07-17
dot icon06/08/2020
Director's details changed for Brian Lowe on 2020-07-17
dot icon06/08/2020
Registered office address changed from 7 Thames Road Barking Essex IG11 0HN to 1 Beverley Close Hornchurch Essex RM11 3PB on 2020-08-06
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon27/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon23/10/2017
Notification of Jacqueline Lowe as a person with significant control on 2016-07-01
dot icon23/10/2017
Notification of Colin Thomas Lowe as a person with significant control on 2016-07-01
dot icon23/10/2017
Notification of Brian Lowe as a person with significant control on 2016-07-01
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Change of share class name or designation
dot icon13/01/2017
Resolutions
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon27/07/2015
Satisfaction of charge 11 in full
dot icon05/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon21/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Brian Lowe on 2009-10-01
dot icon14/01/2010
Director's details changed for Colin Thomas Lowe on 2009-10-01
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 31/12/08; full list of members
dot icon10/06/2008
Return made up to 31/12/07; change of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 31/12/06; full list of members
dot icon25/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Secretary resigned
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon07/12/2006
Director resigned
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 31/12/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Return made up to 31/12/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-12-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon19/02/2003
Return made up to 31/12/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 31/12/01; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2001
Registered office changed on 20/01/01 from: 2/4 knights road canning town london E16 2AT
dot icon07/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon10/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/03/1998
Return made up to 31/12/97; full list of members
dot icon26/03/1998
New director appointed
dot icon07/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
Declaration of satisfaction of mortgage/charge
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/05/1997
Registered office changed on 15/05/97 from: 2/4 knights road london E16 2AT
dot icon18/02/1997
Return made up to 31/12/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1995-12-31
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Accounts for a small company made up to 1993-12-31
dot icon06/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 31/12/93; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon27/04/1993
Registered office changed on 27/04/93 from: 2-4 blaker road stratford E15 2PY
dot icon11/03/1993
Return made up to 31/12/92; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon26/08/1992
Full accounts made up to 1990-12-31
dot icon18/08/1992
Particulars of mortgage/charge
dot icon18/08/1992
Particulars of mortgage/charge
dot icon31/07/1992
Return made up to 31/12/91; change of members
dot icon05/09/1991
£ ic 25000/21875 08/07/91 £ sr 3125@1=3125
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon19/07/1991
Memorandum and Articles of Association
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon20/03/1991
Full accounts made up to 1989-12-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon22/06/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon04/01/1989
Return made up to 14/10/88; full list of members
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon26/01/1988
Full accounts made up to 1986-12-31
dot icon19/08/1987
Registered office changed on 19/08/87 from: 232/242 poplar high st london E.14.
dot icon06/01/1987
Full accounts made up to 1985-12-31
dot icon06/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/04/1983
Allotment of shares
dot icon26/04/1977
Allotment of shares
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£208,603.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
352.08K
-
0.00
208.60K
-
2021
4
352.08K
-
0.00
208.60K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

352.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Lowe
Director
26/02/2007 - Present
-
Lowe, Stella Margaret
Director
01/01/1997 - 26/02/2007
1
Mr Colin Thomas Lowe
Director
26/02/2007 - Present
1
Lowe, Jacqueline Stella
Secretary
26/02/2007 - Present
-
Lowe, Colin Thomas
Secretary
29/03/2005 - 26/02/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ABBEY SCAFFOLDING LIMITED

ABBEY SCAFFOLDING LIMITED is an(a) Dissolved company incorporated on 08/11/1967 with the registered office located at C/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY SCAFFOLDING LIMITED?

toggle

ABBEY SCAFFOLDING LIMITED is currently Dissolved. It was registered on 08/11/1967 and dissolved on 11/01/2024.

Where is ABBEY SCAFFOLDING LIMITED located?

toggle

ABBEY SCAFFOLDING LIMITED is registered at C/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD.

What does ABBEY SCAFFOLDING LIMITED do?

toggle

ABBEY SCAFFOLDING LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

How many employees does ABBEY SCAFFOLDING LIMITED have?

toggle

ABBEY SCAFFOLDING LIMITED had 4 employees in 2021.

What is the latest filing for ABBEY SCAFFOLDING LIMITED?

toggle

The latest filing was on 11/01/2024: Final Gazette dissolved following liquidation.