ABBEY PROPERTIES (LIVERPOOL) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L8 8EH

Company number 02805213
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address 176 WINDSOR STREET, LIVERPOOL, MERSEYSIDE, L8 8EH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ABBEY PROPERTIES (LIVERPOOL) LIMITED are www.abbeypropertiesliverpool.co.uk, and www.abbey-properties-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Edge Hill Rail Station is 1.2 miles; to Port Sunlight Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Properties Liverpool Limited is a Private Limited Company. The company registration number is 02805213. Abbey Properties Liverpool Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Abbey Properties Liverpool Limited is 176 Windsor Street Liverpool Merseyside L8 8eh. The company`s financial liabilities are £122.75k. It is £19.38k against last year. The cash in hand is £24.74k. It is £1.27k against last year. And the total assets are £126.6k, which is £-18.74k against last year. ABDO, Nathera is a Secretary of the company. ABDO, Abdul Wahid is a Director of the company. Secretary WILLIAMS, Michael Edward Lincoln has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KITSON, Patricia Kitson has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


abbey properties (liverpool) Key Finiance

LIABILITIES £122.75k
+18%
CASH £24.74k
+5%
TOTAL ASSETS £126.6k
-13%
All Financial Figures

Current Directors

Secretary
ABDO, Nathera
Appointed Date: 01 October 1997

Director
ABDO, Abdul Wahid
Appointed Date: 05 September 1996
61 years old

Resigned Directors

Secretary
WILLIAMS, Michael Edward Lincoln
Resigned: 05 September 1996
Appointed Date: 19 May 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1993
Appointed Date: 30 March 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 May 1993
Appointed Date: 30 March 1993
35 years old

Director
KITSON, Patricia Kitson
Resigned: 05 September 1996
Appointed Date: 19 May 1993
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1993
Appointed Date: 30 March 1993

Persons With Significant Control

Mr Abdul Wahid Abdo
Notified on: 30 March 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABBEY PROPERTIES (LIVERPOOL) LIMITED Events

04 Apr 2017
Amended total exemption small company accounts made up to 31 March 2016
30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
15 Jun 1993
Director resigned;new director appointed

15 Jun 1993
Secretary resigned;new secretary appointed;director resigned

15 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1993
Company name changed tamtus LIMITED\certificate issued on 28/05/93

30 Mar 1993
Incorporation

ABBEY PROPERTIES (LIVERPOOL) LIMITED Charges

3 September 2014
Charge code 0280 5213 0013
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 208 boaler street and 1 morgan street, kensington L6 6AE…
1 September 2014
Charge code 0280 5213 0015
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0280 5213 0014
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 February 2013
Debenture
Delivered: 27 February 2013
Status: Satisfied on 4 September 2014
Persons entitled: Interbay Funding Limited
Description: F/H property k/a 208-212 boaler street and 1 morden street…
22 February 2013
Legal charge
Delivered: 27 February 2013
Status: Satisfied on 4 September 2014
Persons entitled: Interbay Funding Limited
Description: F/H property and land k/a 170, 172, 174 and 176 windsor…
22 February 2013
Legal charge
Delivered: 27 February 2013
Status: Satisfied on 4 September 2014
Persons entitled: Interbay Funding Limited
Description: F/H property and land k/a 208-212 boaler street and 1…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied on 26 February 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 170-176 windsor street, liverpool and 83 dorritt street…
7 October 2011
Legal charge
Delivered: 13 October 2011
Status: Satisfied on 26 February 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 208-212 boaler street liverpool.
7 October 2011
Debenture
Delivered: 13 October 2011
Status: Satisfied on 26 February 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 208-212 boaler street liverpool.
8 July 2011
Legal charge
Delivered: 22 July 2011
Status: Satisfied on 26 February 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H l/h heritable property 170-176 windsor street liverpool…
8 July 2011
Debenture
Delivered: 22 July 2011
Status: Satisfied on 26 February 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that f/h l/h heritable property 170-176 windsor street…
24 August 2010
Legal charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Bridging Finance Solutions Group Limited
Description: 9 merlin street liverpool merseyside see image for full…
31 October 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 dorrit st liverpool L8. By way of fixed charge the…
2 October 2001
Legal mortgage
Delivered: 5 October 2001
Status: Satisfied on 11 April 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 170,172 and 174 windsor street…
28 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 48 elaine street…