About

Registered Number: 00638819
Date of Incorporation: 06/10/1959 (64 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2016 (8 years and 2 months ago)
Registered Address: STEPHEN M ROUT AND COMPANY, Menta Business Centre 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

 

Based in Bury St. Edmunds, Suffolk, Abbey Hine Ltd was registered on 06 October 1959, it's status at Companies House is "Dissolved". There are 2 directors listed as Allum, Martin James, Hamann, Brian for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLUM, Martin James 01 July 1995 30 June 2008 1
HAMANN, Brian 01 July 1995 05 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 12 November 2015
AD01 - Change of registered office address 21 May 2015
RESOLUTIONS - N/A 20 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2015
4.70 - N/A 20 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 09 November 2012
TM01 - Termination of appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AR01 - Annual Return 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 27 January 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 21 February 2008
353 - Register of members 21 February 2008
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
353 - Register of members 03 May 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 12 April 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
RESOLUTIONS - N/A 13 January 1998
MEM/ARTS - N/A 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
AA - Annual Accounts 24 November 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 28 February 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 02 May 1996
395 - Particulars of a mortgage or charge 15 February 1996
395 - Particulars of a mortgage or charge 15 February 1996
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
CERTNM - Change of name certificate 01 July 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 13 February 1995
395 - Particulars of a mortgage or charge 17 January 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 16 March 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
363s - Annual Return 03 February 1992
AA - Annual Accounts 13 November 1991
288 - N/A 15 April 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 15 February 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
395 - Particulars of a mortgage or charge 20 September 1989
395 - Particulars of a mortgage or charge 20 September 1989
395 - Particulars of a mortgage or charge 20 September 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
288 - N/A 07 March 1989
287 - Change in situation or address of Registered Office 13 February 1989
RESOLUTIONS - N/A 14 June 1988
RESOLUTIONS - N/A 14 June 1988
PUC 2 - N/A 14 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 June 1988
123 - Notice of increase in nominal capital 14 June 1988
CERTNM - Change of name certificate 02 June 1988
395 - Particulars of a mortgage or charge 25 February 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 25 February 1988
288 - N/A 09 December 1987
CERTNM - Change of name certificate 29 July 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 October 2010 Fully Satisfied

N/A

Legal charge 09 April 2002 Fully Satisfied

N/A

Corporate mortgage 01 February 1996 Fully Satisfied

N/A

Corporate mortgage 01 February 1996 Fully Satisfied

N/A

Legal charge 12 January 1995 Fully Satisfied

N/A

Corporate mortgage 07 September 1989 Fully Satisfied

N/A

Corporate mortgage 07 September 1989 Fully Satisfied

N/A

Corporate mortgage 07 September 1989 Fully Satisfied

N/A

Guarantee & debenture 16 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.