Company NameAbbey House Services Limited
Company StatusDissolved
Company Number06372967
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 6 months ago)
Dissolution Date2 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Raymond Moseley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbey Road
Barrow In Furness
Cumbria
LA14 1HX
Director NameMr Andrew Richard North
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Secretary NameMr Andrew Richard North
NationalityBritish
StatusResigned
Appointed27 September 2007(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£60,346
Cash£522,374
Current Liabilities£1,588,532

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
2 December 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
26 October 2016INSOLVENCY:Secretary of state's certificate of release of liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of state's certificate of release of liquidator (1 page)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
15 March 2016Liquidators' statement of receipts and payments to 6 February 2016 (22 pages)
15 March 2016Liquidators statement of receipts and payments to 6 February 2016 (22 pages)
15 March 2016Liquidators' statement of receipts and payments to 6 February 2016 (22 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
8 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (24 pages)
8 April 2015Liquidators statement of receipts and payments to 6 February 2015 (24 pages)
8 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (24 pages)
8 April 2015Liquidators statement of receipts and payments to 6 February 2015 (24 pages)
27 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (24 pages)
27 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (24 pages)
27 March 2014Liquidators statement of receipts and payments to 6 February 2014 (24 pages)
27 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (24 pages)
27 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (24 pages)
27 March 2014Liquidators statement of receipts and payments to 6 February 2014 (24 pages)
27 March 2014Liquidators statement of receipts and payments to 6 February 2014 (24 pages)
27 March 2014Liquidators statement of receipts and payments to 6 February 2014 (24 pages)
8 October 2013Termination of appointment of Stephen Moseley as a director (2 pages)
8 October 2013Termination of appointment of Stephen Moseley as a director (2 pages)
16 April 2013Termination of appointment of Stephen Moseley as a director (2 pages)
16 April 2013Termination of appointment of Stephen Moseley as a director (2 pages)
21 February 2013Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 21 February 2013 (2 pages)
19 February 2013Administrator's progress report to 7 February 2013 (12 pages)
19 February 2013Administrator's progress report to 7 February 2013 (12 pages)
19 February 2013Administrator's progress report to 7 February 2013 (12 pages)
7 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 December 2012Result of meeting of creditors (4 pages)
3 December 2012Result of meeting of creditors (4 pages)
8 November 2012Statement of affairs with form 2.14B (6 pages)
8 November 2012Statement of affairs with form 2.14B (6 pages)
8 November 2012Statement of administrator's proposal (14 pages)
8 November 2012Statement of administrator's proposal (14 pages)
21 September 2012Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom on 21 September 2012 (1 page)
19 September 2012Appointment of an administrator (1 page)
19 September 2012Appointment of an administrator (1 page)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(14 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(14 pages)
3 May 2012Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012 (1 page)
16 April 2012Director's details changed for Mr Stephen Raymond Moseley on 2 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Stephen Raymond Moseley on 2 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Stephen Raymond Moseley on 2 April 2012 (2 pages)
11 January 2012Director's details changed for Mr Stephen Raymond Moseley on 28 December 2011 (3 pages)
11 January 2012Director's details changed for Mr Stephen Raymond Moseley on 28 December 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (14 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (14 pages)
20 September 2011Termination of appointment of Andrew North as a secretary (2 pages)
20 September 2011Termination of appointment of Andrew North as a director (2 pages)
20 September 2011Termination of appointment of Andrew North as a director (2 pages)
20 September 2011Termination of appointment of Andrew North as a secretary (2 pages)
12 September 2011Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 12 September 2011 (1 page)
18 July 2011Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 18 July 2011 (1 page)
6 June 2011Termination of appointment of Andrew North as a secretary (2 pages)
6 June 2011Termination of appointment of a director (2 pages)
6 June 2011Termination of appointment of Andrew North as a director (2 pages)
6 June 2011Resolutions
  • RES13 ‐ Dir resigned auth director to do all acts on behalf of company approve repayment of dir loan 28/02/2011
(2 pages)
6 June 2011Termination of appointment of Andrew North as a director (2 pages)
6 June 2011Termination of appointment of Andrew North as a secretary (2 pages)
6 June 2011Resolutions
  • RES13 ‐ Dir resigned auth director to do all acts on behalf of company approve repayment of dir loan 28/02/2011
(2 pages)
6 June 2011Termination of appointment of a director (2 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 September 2009Return made up to 17/09/09; full list of members (4 pages)
28 September 2009Return made up to 17/09/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
20 October 2008Return made up to 17/09/08; full list of members (7 pages)
20 October 2008Return made up to 17/09/08; full list of members (7 pages)
20 November 2007Registered office changed on 20/11/07 from: abbey house, church avenue selby yorkshire YO8 4PG (1 page)
20 November 2007Registered office changed on 20/11/07 from: abbey house, church avenue selby yorkshire YO8 4PG (1 page)
4 October 2007Registered office changed on 04/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 October 2007Registered office changed on 04/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 October 2007New secretary appointed;new director appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed;new director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
17 September 2007Incorporation (16 pages)
17 September 2007Incorporation (16 pages)