UKBizDB.co.uk

ABBEYFIELD CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeyfield Consultancy Ltd. The company was founded 19 years ago and was given the registration number 05403931. The firm's registered office is in NEWBURY. You can find them at C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ABBEYFIELD CONSULTANCY LTD
Company Number:05403931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 2005
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 The Grove, 12 Beaufoys Avenue, Ferndown, United Kingdom, BH22 9FZ

Director24 March 2005Active
102 The Moresby Tower, Admirals Quay, Oceans Way, Southampton, England, SO14 3LG

Secretary24 March 2005Active
102 The Moresby Tower, Admirals Quay, Oceans Way, Southampton, England, SO14 3LG

Director03 July 2015Active

People with Significant Control

Mrs Emma Harriet Butler
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:102 The Moresby Tower, Admirals Quay, Southampton, England, SO14 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Nickolas Butler
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 The Grove, 12 Beaufoys Avenue, Ferndown, United Kingdom, BH22 9FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved liquidation.

Download
2020-10-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-28Resolution

Resolution.

Download
2019-07-05Officers

Change person director company.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Accounts

Change account reference date company previous extended.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.