ABERDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABERDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686170

Incorporation date

20/12/1998

Size

Small

Contacts

Registered address

Registered address

Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1998)
dot icon04/12/2014
Final Gazette dissolved following liquidation
dot icon04/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-09-06
dot icon24/03/2013
Notice of ceasing to act as receiver or manager
dot icon24/03/2013
Notice of ceasing to act as receiver or manager
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon21/03/2013
Notice of ceasing to act as receiver or manager
dot icon31/01/2013
Insolvency court order
dot icon31/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-09-06
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-09-06
dot icon20/09/2010
Statement of affairs with form 4.19
dot icon20/09/2010
Appointment of a voluntary liquidator
dot icon20/09/2010
Resolutions
dot icon11/08/2010
Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 2010-08-12
dot icon27/06/2010
Notice of appointment of receiver or manager
dot icon27/06/2010
Notice of appointment of receiver or manager
dot icon27/06/2010
Notice of appointment of receiver or manager
dot icon27/06/2010
Notice of appointment of receiver or manager
dot icon27/06/2010
Notice of appointment of receiver or manager
dot icon06/06/2010
Notice of appointment of receiver or manager
dot icon06/06/2010
Notice of appointment of receiver or manager
dot icon06/06/2010
Notice of appointment of receiver or manager
dot icon06/06/2010
Notice of appointment of receiver or manager
dot icon06/06/2010
Notice of appointment of receiver or manager
dot icon03/01/2010
-
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon21/12/2009
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2009-12-22
dot icon21/12/2009
Secretary's details changed for Mrs Donna Sarah Menelaou on 2009-10-02
dot icon21/12/2009
Director's details changed for Mr Barry Menelaou on 2009-10-02
dot icon15/06/2009
-
dot icon05/01/2009
Return made up to 21/12/08; full list of members
dot icon05/01/2009
Registered office changed on 06/01/2009 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon05/01/2009
Secretary's change of particulars / donna menelaou / 15/10/2008
dot icon05/01/2009
Director's change of particulars / barry menelaou / 15/10/2008
dot icon02/03/2008
Return made up to 21/12/07; full list of members
dot icon02/03/2008
Secretary's change of particulars / donna menelaou / 20/12/2007
dot icon22/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2008
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 21/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 21/12/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon24/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 21/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/08/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon17/03/2004
Return made up to 21/12/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon17/12/2002
Return made up to 21/12/02; full list of members
dot icon26/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/07/2002
Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE
dot icon18/12/2001
Return made up to 21/12/01; full list of members
dot icon04/12/2001
Particulars of mortgage/charge
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 21/12/00; full list of members
dot icon27/11/2000
-
dot icon17/08/2000
Particulars of mortgage/charge
dot icon04/02/2000
Return made up to 21/12/99; full list of members
dot icon07/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon08/09/1999
Return made up to 21/12/98; full list of members
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
New director appointed
dot icon18/08/1999
Registered office changed on 19/08/99 from: bridge house 648/652 high road london E10 6RN
dot icon26/07/1999
Particulars of mortgage/charge
dot icon26/07/1999
Particulars of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Registered office changed on 20/01/99 from: international house 31 church road, hendon london NW4 4EB
dot icon20/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS NOMINEES LIMITED
Nominee Director
21/12/1998 - 11/01/1999
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
21/12/1998 - 11/01/1999
2023
Menelaou, Donna Sarah
Secretary
11/01/1999 - Present
2
Menelaou, Barry
Director
11/01/1999 - Present
30

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 ABERDALE PROPERTIES LIMITED

ABERDALE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 20/12/1998 with the registered office located at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP. There are currently 2 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 ABERDALE PROPERTIES LIMITED?

toggle

ABERDALE PROPERTIES LIMITED is currently Dissolved. It was registered on 20/12/1998 and dissolved on 04/12/2014.

Where is ABERDALE PROPERTIES LIMITED located?

toggle

ABERDALE PROPERTIES LIMITED is registered at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP.

What does ABERDALE PROPERTIES LIMITED do?

toggle

ABERDALE PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ABERDALE PROPERTIES LIMITED?

toggle

The latest filing was on 04/12/2014: Final Gazette dissolved following liquidation.