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.
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 |
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 |
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 |