About

Registered Number: 07239198
Date of Incorporation: 29/04/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 4 months ago)
Registered Address: 2 Kingswood Close, Firbeck, Worksop, Nottinghamshire, S81 8LJ

 

Having been setup in 2010, Abbe Properties Ltd are based in Worksop, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Lauren Abbe 29 April 2010 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Lauren Abbe 01 January 2011 30 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 23 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 February 2014
MR01 - N/A 17 October 2013
MR04 - N/A 17 August 2013
MR04 - N/A 26 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 11 January 2012
AA01 - Change of accounting reference date 14 December 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 03 May 2011
AP03 - Appointment of secretary 03 May 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
SH01 - Return of Allotment of shares 06 January 2011
AP01 - Appointment of director 25 November 2010
NEWINC - New incorporation documents 29 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

A registered charge 14 October 2013 Outstanding

N/A

Legal charge 02 May 2012 Fully Satisfied

N/A

Legal mortgage 30 September 2011 Fully Satisfied

N/A

Legal mortgage 09 May 2011 Fully Satisfied

N/A

Legal mortgage 15 April 2011 Fully Satisfied

N/A

Debenture 05 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.