ABBEYCLONE LIMITED

Register to unlock more data on OkredoRegister

ABBEYCLONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03529729

Incorporation date

18/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon10/10/2025
Liquidators' statement of receipts and payments to 2025-09-23
dot icon10/10/2025
Declaration of solvency
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-09-22
dot icon25/07/2024
Liquidators' statement of receipts and payments to 2023-09-22
dot icon07/05/2024
Certificate of removal of voluntary liquidator
dot icon30/04/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-04-30
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon24/11/2022
Registered office address changed from Brook Business Centre Unit 1 First Floor Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-11-24
dot icon26/10/2022
Liquidators' statement of receipts and payments to 2022-09-22
dot icon22/06/2022
Resignation of a liquidator
dot icon12/11/2021
Liquidators' statement of receipts and payments to 2021-09-22
dot icon16/10/2020
Appointment of a voluntary liquidator
dot icon16/10/2020
Statement of affairs
dot icon07/10/2019
Declaration of solvency
dot icon07/10/2019
Appointment of a voluntary liquidator
dot icon06/09/2019
Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to Unit 1 First Floor Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 2019-09-06
dot icon05/09/2019
Appointment of a voluntary liquidator
dot icon05/09/2019
Resolutions
dot icon05/09/2019
Declaration of solvency
dot icon06/08/2019
Termination of appointment of Terry John Prosser as a secretary on 2019-08-06
dot icon19/03/2019
Cessation of Gary Thomas Lever as a person with significant control on 2019-03-19
dot icon19/03/2019
Notification of Gtl Portfolio Limited (Company: 09871053) as a person with significant control on 2019-03-19
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon19/03/2019
Current accounting period extended from 2019-06-30 to 2019-11-30
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/09/2017
Registration of charge 035297290006, created on 2017-09-04
dot icon04/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon09/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Registration of charge 035297290005, created on 2014-07-03
dot icon04/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon02/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon09/05/2012
Secretary's details changed for Mr Terry John Prosser on 2012-02-17
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon12/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon07/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon13/04/2009
Return made up to 18/03/09; full list of members
dot icon31/03/2008
Return made up to 18/03/08; full list of members
dot icon17/12/2007
Full accounts made up to 2007-06-30
dot icon16/04/2007
Return made up to 18/03/07; full list of members
dot icon16/04/2007
Location of register of members
dot icon27/11/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon25/04/2006
Return made up to 18/03/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 18/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon20/04/2004
Return made up to 18/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 18/03/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon15/06/2002
Registered office changed on 15/06/02 from: lee associates 5 southampton place london WC1A 2DA
dot icon25/03/2002
Return made up to 18/03/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
Return made up to 18/03/01; full list of members
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon13/02/2001
Registered office changed on 13/02/01 from: 18 queen anne street london W1M 0HB
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Return made up to 18/03/00; full list of members
dot icon04/03/2000
Accounts made up to 1999-03-31
dot icon07/02/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon23/03/1999
Return made up to 18/03/99; full list of members
dot icon20/04/1998
Ad 23/03/98--------- £ si 2@1=2 £ ic 2/4
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon25/03/1998
Registered office changed on 25/03/98 from: 120 east road london N1 6AA
dot icon18/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
18/03/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockett, Hayley Jane
Secretary
03/07/2001 - 13/08/2004
11
Hallmark Registrars Limited
Nominee Director
17/03/1998 - 22/03/1998
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
17/03/1998 - 22/03/1998
9278
Prosser, Terry John
Secretary
11/08/2004 - 05/08/2019
54
Thomas, Ieuan Lewis James
Secretary
22/03/1998 - 03/07/2001
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYCLONE LIMITED

ABBEYCLONE LIMITED is an(a) Liquidation company incorporated on 18/03/1998 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYCLONE LIMITED?

toggle

ABBEYCLONE LIMITED is currently Liquidation. It was registered on 18/03/1998 .

Where is ABBEYCLONE LIMITED located?

toggle

ABBEYCLONE LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ABBEYCLONE LIMITED do?

toggle

ABBEYCLONE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEYCLONE LIMITED?

toggle

The latest filing was on 10/10/2025: Liquidators' statement of receipts and payments to 2025-09-23.