ABBEYFIELD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEYFIELD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05040758

Incorporation date

11/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 - 5 College Street, Nottingham, Nottinghamshire NG1 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2023
Voluntary strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon24/03/2023
Application to strike the company off the register
dot icon16/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Change of details for Abbeyfield Estates Limited as a person with significant control on 2022-09-05
dot icon05/09/2022
Director's details changed for Mr Christopher Robert Deane on 2022-09-05
dot icon05/09/2022
Director's details changed for Mr Stephen John Cole on 2022-09-05
dot icon05/09/2022
Registered office address changed from Maplebeck Lodge Maplebeck Newark Nottinghamshire NG22 0BS England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 2022-09-05
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon20/11/2020
Termination of appointment of Alistair Craig Deane as a director on 2020-11-09
dot icon20/11/2020
Termination of appointment of Graham David Hodgkins as a director on 2020-11-09
dot icon20/11/2020
Termination of appointment of Graham David Hodgkins as a secretary on 2020-11-09
dot icon20/11/2020
Appointment of Mr Stephen John Cole as a director on 2020-11-09
dot icon20/11/2020
Appointment of Mr Christopher Robert Deane as a director on 2020-11-09
dot icon20/11/2020
Notification of Abbeyfield Estates Limited as a person with significant control on 2020-11-09
dot icon20/11/2020
Cessation of Alistair Craig Deane as a person with significant control on 2020-11-09
dot icon12/11/2020
Registered office address changed from 15 Foster Avenue Beeston Nottingham NG9 1AE United Kingdom to Maplebeck Lodge Maplebeck Newark Nottinghamshire NG22 0BS on 2020-11-12
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Registered office address changed from Hipplefield Samobourne Lane, Sambourne Near Astwood Bank Near Redditch Worcestershire B96 6PH United Kingdom to 15 Foster Avenue Beeston Nottingham NG9 1AE on 2019-09-11
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Notification of Alistair Craig Deane as a person with significant control on 2016-04-06
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon08/02/2017
Director's details changed for Alistair Craig Deane on 2017-02-08
dot icon30/09/2016
Registered office address changed from Abbeyfield Warehouse Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SZ to Hipplefield Samobourne Lane, Sambourne Near Astwood Bank Near Redditch Worcestershire B96 6PH on 2016-09-30
dot icon17/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Graham David Hodgkins on 2016-02-09
dot icon14/12/2015
Statement by Directors
dot icon14/12/2015
Statement of capital on 2015-12-14
dot icon14/12/2015
Solvency Statement dated 20/11/15
dot icon14/12/2015
Resolutions
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon18/02/2014
Director's details changed for Alistair Craig Deane on 2014-02-10
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon28/03/2012
Director's details changed for Alistair Craig Deane on 2012-02-11
dot icon28/03/2012
Director's details changed for Mr Graham David Hodgkins on 2012-02-11
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon04/03/2011
Director's details changed for Mr Graham David Hodgkins on 2011-02-11
dot icon04/03/2011
Secretary's details changed for Mr Graham David Hodgkins on 2011-02-11
dot icon13/09/2010
Registered office address changed from Abbeyfield House 16 the Triangle Nottingham Nottinghamshire NG2 1AE on 2010-09-13
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Appointment of Mr Graham David Hodgkins as a director
dot icon08/04/2010
Appointment of Mr Graham David Hodgkins as a secretary
dot icon08/04/2010
Termination of appointment of Jennifer Johnston as a secretary
dot icon15/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon15/02/2010
Director's details changed for Alistair Craig Deane on 2010-02-15
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/03/2008
Return made up to 11/02/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Secretary resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Return made up to 11/02/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Registered office changed on 03/05/06 from: 1ST floor clearway house triumph road nottingham nottinghamshire NG7 2GA
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Certificate of change of name
dot icon07/03/2006
Return made up to 11/02/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Return made up to 11/02/05; full list of members
dot icon30/11/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon20/09/2004
Registered office changed on 20/09/04 from: eversheds LLP 1 royal standard place nottingham NG1 6FZ
dot icon10/08/2004
Statement of affairs
dot icon10/08/2004
Ad 16/07/04--------- £ si 14999@1=14999 £ ic 1/15000
dot icon29/07/2004
Resolutions
dot icon23/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
£ nc 1000/100000 24/06/04
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
Director resigned
dot icon25/06/2004
Certificate of change of name
dot icon11/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+51.38 % *

* during past year

Cash in Bank

£88,093.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.18M
-
0.00
58.20K
-
2022
2
2.69M
-
0.00
88.09K
-
2022
2
2.69M
-
0.00
88.09K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.69M £Ascended128.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.09K £Ascended51.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 ABBEYFIELD INVESTMENTS LIMITED

ABBEYFIELD INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 11/02/2004 with the registered office located at 3 - 5 College Street, Nottingham, Nottinghamshire NG1 5AQ. There is currently no 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 ABBEYFIELD INVESTMENTS LIMITED?

toggle

ABBEYFIELD INVESTMENTS LIMITED is currently Dissolved. It was registered on 11/02/2004 and dissolved on 04/07/2023.

Where is ABBEYFIELD INVESTMENTS LIMITED located?

toggle

ABBEYFIELD INVESTMENTS LIMITED is registered at 3 - 5 College Street, Nottingham, Nottinghamshire NG1 5AQ.

What does ABBEYFIELD INVESTMENTS LIMITED do?

toggle

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

How many employees does ABBEYFIELD INVESTMENTS LIMITED have?

toggle

ABBEYFIELD INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for ABBEYFIELD INVESTMENTS LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.