UKBizDB.co.uk

ABBOTSDALE HOMES LIMITED

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

This company is commonly known as Abbotsdale Homes Limited. The company was founded 44 years ago and was given the registration number 01469751. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ABBOTSDALE HOMES LIMITED
Company Number:01469751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 December 1979
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Secretary01 August 1997Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 June 2014Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 June 2014Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 June 2014Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 June 2014Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 June 2014Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 June 2014Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 October 2005Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director-Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 June 2014Active
Hymerford House, East Coker, Yeovil, BA22 9HY

Secretary-Active
Eagle Point, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Director05 February 1996Active
187 York Avenue, East Cowes, PO32 6BE

Director03 August 1998Active
Anderida 4 School Close, Tintinhull, Yeovil, BA22 8PX

Director-Active
Camel Farm, Queen Camel, Yeovil, BA22 7NB

Director-Active
1 Matfurlong Close, Martock, TA12 6LD

Director-Active
Hymerford House, East Coker, Yeovil, BA22 9HY

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-05Gazette

Gazette dissolved liquidation.

Download
2021-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-14Address

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

Download
2017-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-11-09Officers

Termination director company with name termination date.

Download
2015-09-16Address

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

Download
2015-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-15Resolution

Resolution.

Download
2015-09-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-05-13Mortgage

Mortgage satisfy charge full.

Download
2015-04-02Accounts

Accounts with accounts type full.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-05-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.