About

Registered Number: 05526348
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: Mlg Associates Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT,

 

Abbey Well Homes Ltd was registered on 03 August 2005, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Abbey Well Homes Ltd. There is only one director listed for Abbey Well Homes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPITERI, Mario 10 August 2005 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 November 2013
4.20 - N/A 01 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2013
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 August 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AR01 - Annual Return 25 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS16(SOAS) - N/A 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 18 March 2009
225 - Change of Accounting Reference Date 09 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 24 May 2007
225 - Change of Accounting Reference Date 29 April 2007
363a - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
287 - Change in situation or address of Registered Office 25 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 April 2010 Outstanding

N/A

Mortgage 22 April 2010 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Debenture 02 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.