Company NameAbtech Developments Limited
Company StatusDissolved
Company Number01889524
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesAbtech Developments Limited and Fametime Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 8 months (closed 03 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Director NameMrs Christine Mary Butterworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 8 months (closed 03 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Secretary NameMrs Christine Mary Butterworth
NationalityBritish
StatusClosed
Appointed16 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 8 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Director NameJanet Gledhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2004)
RoleDirector/Co.Sec
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Abtech Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£477,192
Cash£3,329
Current Liabilities£282

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 December 1989Delivered on: 19 December 1989
Satisfied on: 18 February 2000
Persons entitled: Ucb Bnak PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land together with the buildings erected thereon or part thereof known as units 1 and 2 dallas court off south langworthy road, salford title no gm 499193 (see form 395 for full details).
Fully Satisfied
16 June 1989Delivered on: 20 June 1989
Satisfied on: 19 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18, park row, leeds west yorkshire title no wyk 426335 (part) together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1989Delivered on: 16 June 1989
Satisfied on: 19 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land east of canal road, bradford west yorkshire title no. Wyk 403791 together with all buildings & fixtures thereon. Assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1989Delivered on: 7 June 1989
Satisfied on: 15 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property land east of canal road, bradford, west yorkshire title nos: wyk 267585 (freehold) wyk 382189 (freehold) wyk 270337 (leasehold) wyk 400656 (leasehold) together with all buildings & fixtures. Assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1989Delivered on: 9 May 1989
Satisfied on: 19 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at south accommodation road, hunslet, leeds comprising 11.5 acres or thereabouts together with all fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1989Delivered on: 2 March 1989
Satisfied on: 19 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 & 2 dallas court south langworthy road salford including all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1988Delivered on: 1 December 1988
Satisfied on: 19 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 park square, leeds west yorkshire title no wyk 400343 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 2001Delivered on: 4 October 2001
Satisfied on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 2001Delivered on: 4 October 2001
Satisfied on: 16 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A building contract (the "contract") dated 2ND july 2001. see the mortgage charge document for full details.
Fully Satisfied
21 September 2001Delivered on: 4 October 2001
Satisfied on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at calder island denby dale road wakefield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2000Delivered on: 13 April 2000
Satisfied on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge, any stocks shares bonds warrents or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by references to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee, together with all income derived from and rights attaching to the same.
Fully Satisfied
25 February 1992Delivered on: 12 March 1992
Satisfied on: 18 February 2000
Persons entitled: Ucb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 07/12/89.
Particulars: The benefit of all rents payable under the leases (see form 395 for details).
Fully Satisfied
3 September 1991Delivered on: 9 September 1991
Satisfied on: 14 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 1988Delivered on: 19 January 1988
Satisfied on: 19 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings at mangham way, barbot hall, industrial estate rotherham, title no:- syk 189236 together with all buildings and fixtures assigns to the bank the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1989Delivered on: 9 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a topside and 78 & 80 fore street, salcombe devon, title no dn 102660 together with all buildings & fixtures thereon assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1990Delivered on: 7 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at south accommodation road, leeds title no wyk 442105 together with all buildings & fixtures thereon. Assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1990Delivered on: 7 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 78-80 fore street, salcombe title no dn 102660 together with all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(5 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(5 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 16/07/08; full list of members (3 pages)
8 August 2008Return made up to 16/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2007Return made up to 16/07/07; no change of members (7 pages)
22 September 2007Return made up to 16/07/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: c/o 6 high street royston barnsley south yorkshire S71 4RA (2 pages)
13 December 2006Registered office changed on 13/12/06 from: c/o 6 high street royston barnsley south yorkshire S71 4RA (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Return made up to 16/07/06; full list of members (7 pages)
7 September 2006Return made up to 16/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Registered office changed on 19/10/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
22 September 2005Registered office changed on 22/09/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page)
22 September 2005Registered office changed on 22/09/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page)
22 August 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 November 2004Registered office changed on 10/11/04 from: 6 high street royston barnsley s yorks S71 4RA (1 page)
10 November 2004Registered office changed on 10/11/04 from: 6 high street royston barnsley s yorks S71 4RA (1 page)
6 July 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
12 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
10 September 2003Return made up to 16/07/03; full list of members (8 pages)
10 September 2003Return made up to 16/07/03; full list of members (8 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 September 2002Company name changed fametime LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed fametime LIMITED\certificate issued on 06/09/02 (2 pages)
15 August 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
8 August 2001Return made up to 16/07/01; full list of members (8 pages)
8 August 2001Return made up to 16/07/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
2 February 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
2 February 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
22 August 2000Return made up to 16/07/00; full list of members (8 pages)
22 August 2000Return made up to 16/07/00; full list of members (8 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
20 October 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 October 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 September 1999New director appointed (3 pages)
20 September 1999New director appointed (3 pages)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
7 August 1998Return made up to 16/07/98; full list of members (6 pages)
7 August 1998Return made up to 16/07/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
20 August 1997Return made up to 16/07/97; no change of members (4 pages)
20 August 1997Return made up to 16/07/97; no change of members (4 pages)
20 February 1997Company name changed abtech developments LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed abtech developments LIMITED\certificate issued on 21/02/97 (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 July 1996Return made up to 16/07/96; full list of members (6 pages)
9 July 1996Return made up to 16/07/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
17 August 1995Return made up to 16/07/95; no change of members (4 pages)
17 August 1995Return made up to 16/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)