Company NameAbbey Renewable Energy Ltd
Company StatusDissolved
Company Number08840842
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMiss Clair Shaw
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address46 Hatchlands Park
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GU
Secretary NameMiss Clair Shaw
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Rosedale Court, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5GB
Director NameMr Simon Lloyd Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address23 Castle Grove
Stourbridge
West Midlands
DY8 2HH
Director NameMr Barry Shaw
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Ley
Manor Close Stokesley
Middlesbrough
Cleveland
TS9 5AG

Contact

Websiteabbeyenergy.com
Email address[email protected]
Telephone01642 913031
Telephone regionMiddlesbrough

Location

Registered AddressUnit 6 Rosedale Court, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5GB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Shareholders

2 at £1Barry Shaw
66.67%
Ordinary
1 at £1Clair Shaw
33.33%
Ordinary

Financials

Year2014
Net Worth-£25,609
Cash£1,766
Current Liabilities£32,637

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 May 2019Notification of Clair Shaw as a person with significant control on 1 July 2016 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3
(6 pages)
29 July 2016Termination of appointment of Barry Shaw as a director on 1 July 2016 (1 page)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3
(6 pages)
29 July 2016Termination of appointment of Barry Shaw as a director on 1 July 2016 (1 page)
29 July 2016Termination of appointment of Barry Shaw as a director on 1 July 2016 (1 page)
29 July 2016Termination of appointment of Barry Shaw as a director on 1 July 2016 (1 page)
17 June 2016Registered office address changed from Unit 4 Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT to Unit 6 Rosedale Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5GB on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Unit 4 Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT to Unit 6 Rosedale Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5GB on 17 June 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 June 2015Termination of appointment of Simon Lloyd Edwards as a director on 15 June 2015 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
16 June 2015Termination of appointment of Simon Lloyd Edwards as a director on 15 June 2015 (1 page)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
5 March 2014Registered office address changed from Unit 4 Roseberry Court, Stokesley Business Park Ellerbeck Way Stokesley Cleveland TS9 5QT United Kingdom on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Unit 4 Roseberry Court, Stokesley Business Park Ellerbeck Way Stokesley Cleveland TS9 5QT United Kingdom on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Unit 4 Roseberry Court, Stokesley Business Park Ellerbeck Way Stokesley Cleveland TS9 5QT United Kingdom on 5 March 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)