Company NameABU Dhabi Properties (UK) Limited
Company StatusDissolved
Company Number06484292
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Robert John Chalmers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameMr John Keith Chalmers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(1 year, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr Alexander John Chalmers
StatusClosed
Appointed01 June 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressWetherby Group Of Companies Ltd
Dalton Airfield Industrial Estate,Dalton
Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr John Keith Chalmers
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBridge Hewick House
Boroughbridge Road, Bridge Hewick
Ripon
North Yorkshire
HG4 5AA
Secretary NameMrs Susan Elaine Jemison
NationalityBritish
StatusResigned
Appointed27 April 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2015)
RoleCompany Director
Correspondence AddressWetherby Group Of Companies Ltd
Dalton Airfield Industrial Estate,Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWetherby Group Of Companies Ltd
Dalton Airfield Industrial Estate,Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Shareholders

1 at £1Wetherby Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
8 July 2019Director's details changed for Mr John Keith Chalmers on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Iain Robert John Chalmers on 8 July 2019 (2 pages)
11 July 2018Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
13 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 July 2017Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
19 July 2017Notification of Wetherby Group of Companies Limited as a person with significant control on 19 July 2017 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2015Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
29 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 July 2011Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page)
14 July 2011Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
24 January 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
24 January 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o wetherby group of companies lt dalton industrial estate dalton thirsk north yorkshire YO7 3HE (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o wetherby group of companies lt dalton industrial estate dalton thirsk north yorkshire YO7 3HE (1 page)
28 April 2009Director appointed john keith chalmers (2 pages)
28 April 2009Secretary appointed susan elaine jemison (2 pages)
28 April 2009Director's change of particulars / iain chalmers / 27/04/2009 (1 page)
28 April 2009Appointment terminated secretary john chalmers (1 page)
28 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from c/o wetherby stone products LTD dalton industrial estate dalton thirsk n yorks YO7 3HE (1 page)
28 April 2009Director's change of particulars / iain chalmers / 27/04/2009 (1 page)
28 April 2009Director appointed john keith chalmers (2 pages)
28 April 2009Secretary appointed susan elaine jemison (2 pages)
28 April 2009Appointment terminated secretary john chalmers (1 page)
28 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from c/o wetherby stone products LTD dalton industrial estate dalton thirsk n yorks YO7 3HE (1 page)
23 March 2009Return made up to 22/02/09; full list of members (10 pages)
23 March 2009Return made up to 22/02/09; full list of members (10 pages)
23 March 2009Director's change of particulars / iain chalmers / 04/09/2008 (1 page)
23 March 2009Director's change of particulars / iain chalmers / 04/09/2008 (1 page)
13 March 2009Registered office changed on 13/03/2009 from dalton airfield industrial estate, dalton thirsk north yorkshire YO7 3HE (1 page)
13 March 2009Registered office changed on 13/03/2009 from dalton airfield industrial estate, dalton thirsk north yorkshire YO7 3HE (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 January 2008Director resigned (1 page)
25 January 2008Incorporation (16 pages)
25 January 2008Incorporation (16 pages)