ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbotsdale Homes Limited

Abbotsdale Homes Limited is a dissolved company incorporated on 28 December 1979 with the registered office located in Fareham, Hampshire. Abbotsdale Homes Limited was registered 45 years ago.
Status
Dissolved
Dissolved on 5 April 2021 (4 years ago)
Was 41 years old at the time of dissolution
Following liquidation
Company No
01469751
Private limited company
Age
45 years
Incorporated 28 December 1979
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
10
Controllers (PSC)
-
Director • British • Lives in UK • Born in May 1961
Director • Housewife • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in May 1936
Director • Surveyor • British • Lives in England • Born in Jan 1968
Director • Surveyor • British • Lives in England • Born in May 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbey Manor Group Limited
Gillian Rose Timmis, Alastair Marcus Shaw Timmis, and 1 more are mutual people.
Active
Abbey Manor Property Holdings Limited
Gillian Rose Timmis, Alastair Marcus Shaw Timmis, and 1 more are mutual people.
Active
Abbey Manor Developments Ltd
Gillian Rose Timmis, Alastair Marcus Shaw Timmis, and 1 more are mutual people.
Active
F. R. Bartlett Limited
Gillian Rose Timmis and Nigel Richard Shaw Timmis are mutual people.
Active
Sparrow & Newman Ltd
Gillian Rose Timmis and Nigel Richard Shaw Timmis are mutual people.
Active
Abbey Manor Homes Limited
Nigel Richard Shaw Timmis is a mutual person.
Active
Abbey Manor Group Pension Trustees Ltd
Nigel Richard Shaw Timmis is a mutual person.
Active
Johnsons Courtyard Management Limited
Nigel Richard Shaw Timmis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Sep 2014
For period 30 Sep30 Sep 2014
Traded for 12 months
Cash in Bank
£29K
Increased by £9K (+45%)
Turnover
£1.72M
Increased by £1.69M (+5452%)
Employees
6
Increased by 2 (+50%)
Total Assets
£10.13M
Decreased by £1.77M (-15%)
Total Liabilities
-£6.84M
Decreased by £1.59M (-19%)
Net Assets
£3.28M
Decreased by £178K (-5%)
Debt Ratio (%)
68%
Decreased by 3.32% (-5%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 5 Apr 2021
Registered Address Changed
7 Years Ago on 14 Aug 2018
Charge Satisfied
8 Years Ago on 10 Dec 2016
Ian Patrick Bowker Resigned
10 Years Ago on 30 Sep 2015
Registered Address Changed
10 Years Ago on 16 Sep 2015
Declaration of Solvency
10 Years Ago on 15 Sep 2015
Voluntary Liquidator Appointed
10 Years Ago on 15 Sep 2015
Charge Satisfied
10 Years Ago on 13 May 2015
Full Accounts Submitted
10 Years Ago on 2 Apr 2015
Confirmation Submitted
10 Years Ago on 13 Jan 2015
Get Credit Report
Discover Abbotsdale Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Apr 2021
Return of final meeting in a members' voluntary winding up
Submitted on 5 Jan 2021
Liquidators' statement of receipts and payments to 2 September 2020
Submitted on 10 Nov 2020
Liquidators' statement of receipts and payments to 2 September 2018
Submitted on 15 Nov 2018
Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 14 August 2018
Submitted on 14 Aug 2018
Liquidators' statement of receipts and payments to 2 September 2017
Submitted on 13 Nov 2017
Satisfaction of charge 9 in full
Submitted on 10 Dec 2016
Liquidators' statement of receipts and payments to 2 September 2016
Submitted on 9 Nov 2016
Termination of appointment of Ian Patrick Bowker as a director on 30 September 2015
Submitted on 9 Nov 2015
Registered office address changed from The Abbey Preston Road Yeovil Somerset BA20 2EN to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 16 September 2015
Submitted on 16 Sep 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year