Company NameAbbeyvet (UK) Limited
DirectorsThelwell Holand and 0800 Petmeds Limited
Company StatusActive
Company Number02230078
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 1 month ago)
Previous NameAbbeyvet Limited

Business Activity

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

Directors

Director NameMr Thelwell Holand
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJamaican
StatusCurrent
Appointed01 October 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleSelf Employed
Country of ResidenceCayman Islands
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director Name0800 Petmeds Limited (Corporation)
StatusCurrent
Appointed01 February 2016(27 years, 11 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address310 Chester Road
Hartford
CW8 2AB
Director NameIain Nigel Mackellar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 January 2008)
RoleVeterinary Surgeon
Correspondence AddressYew Tree Farm Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SZ
Secretary NameMr Geofrey Humphreys
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address22 Westage Lane
Great Budworth
Northwich
Cheshire
CW9 6HJ
Secretary NameJanet Maureen Oates
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address78 Sandown Crescent
Sandiway
Northwich
Cheshire
CW8 2QW
Secretary NameSimon Darren Patterson
NationalityBritish
StatusResigned
Appointed20 November 2002(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address128 Manor Way
Crewe
Cheshire
CW2 6JT
Secretary NamePaul Steven McLeod
NationalityBritish
StatusResigned
Appointed24 April 2006(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence Address21 Oakmoore
Off Newmoore Lane
Sandymoor
Runcorn
WA7 1NR
Secretary NameRichard Smith
NationalityBritish
StatusResigned
Appointed09 February 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressYsgubor Y Llan
Bodfari
Denbigh
Denbighshire
LL16 4DA
Wales
Director NameHut Global Services Inc (Corporation)
StatusResigned
Appointed22 January 2008(19 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 February 2016)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Secretary NameAbbeyvet Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2013(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2015)
Correspondence Address310 Chester Road
Hartford
Cheshire
CW8 2AB
Director NameAbbeyvet Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2015(27 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 2015)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB

Location

Registered Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Abbeyvet Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return6 September 2016 (7 years, 8 months ago)
Next Return Due20 September 2017 (overdue)

Charges

22 July 2005Delivered on: 5 August 2005
Persons entitled: P a Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highground lon penrhyn garw isle of angelsey t/no CYM87731. 310 chester road hartford northwich cheshire t/no CH507395. 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.
Outstanding
25 March 2003Delivered on: 27 March 2003
Persons entitled: P a Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a highground, lon penrhyn garw, trearddur bay, isle of anglesey LL65 2YY t/n CYM87731. 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.
Outstanding
24 September 1996Delivered on: 26 September 1996
Satisfied on: 1 September 2004
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: Land at sherburn grange sherburn in elmet t/n: NYK155140 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 July 1994Delivered on: 16 August 1994
Satisfied on: 1 September 2004
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 under the terms of the charge.
Particulars: Church house nauton near cheltenham gloucestershire. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business.
Fully Satisfied
22 July 1994Delivered on: 29 July 1994
Satisfied on: 1 September 2004
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

Filing History

2 August 2021Restoration by order of the court (2 pages)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Appointment of 0800 Petmeds Limited as a director on 1 February 2016 (2 pages)
15 September 2016Termination of appointment of Hut Global Services Inc as a director on 1 February 2016 (1 page)
15 September 2016Termination of appointment of Hut Global Services Inc as a director on 1 February 2016 (1 page)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Appointment of 0800 Petmeds Limited as a director on 1 February 2016 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 December 2015Termination of appointment of Abbeyvet Nominees Limited as a secretary on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Abbeyvet Nominees Limited as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Abbeyvet Nominees Limited as a secretary on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Abbeyvet Nominees Limited as a director on 15 December 2015 (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
31 October 2015Voluntary strike-off action has been suspended (1 page)
31 October 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
7 October 2015Appointment of Abbeyvet Nominees Limited as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Abbeyvet Nominees Limited as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Abbeyvet Nominees Limited as a director on 1 October 2015 (2 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
14 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
14 June 2013Appointment of Abbeyvet Nominees Limited as a secretary (2 pages)
14 June 2013Appointment of Abbeyvet Nominees Limited as a secretary (2 pages)
25 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
27 June 2011Appointment of Mr Thelwell Holand as a director (2 pages)
27 June 2011Appointment of Mr Thelwell Holand as a director (2 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Hut Global Services Inc on 6 September 2010 (2 pages)
13 September 2010Director's details changed for Hut Global Services Inc on 6 September 2010 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Hut Global Services Inc on 6 September 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 January 2010Director's details changed for Hut Global Services Inc on 22 January 2010 (1 page)
22 January 2010Director's details changed for Hut Global Services Inc on 22 January 2010 (1 page)
11 September 2009Location of debenture register (1 page)
11 September 2009Location of debenture register (1 page)
11 September 2009Registered office changed on 11/09/2009 from 310 chester road hartford northwich cheshire CW8 2AB united kingdom (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Return made up to 06/09/09; full list of members (3 pages)
11 September 2009Return made up to 06/09/09; full list of members (3 pages)
11 September 2009Registered office changed on 11/09/2009 from 310 chester road hartford northwich cheshire CW8 2AB united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from 19 trinity square llandudno gwynedd LL30 2RD united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from 19 trinity square llandudno gwynedd LL30 2RD united kingdom (1 page)
13 March 2009Amended accounts made up to 30 April 2007 (15 pages)
13 March 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
13 March 2009Amended accounts made up to 30 April 2007 (15 pages)
13 March 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
19 January 2009Appointment terminated secretary richard smith (1 page)
19 January 2009Appointment terminated secretary richard smith (1 page)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
3 November 2008Registered office changed on 03/11/2008 from 19 trinity square llandudno gwynedd LL30 2RD (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Registered office changed on 03/11/2008 from 19 trinity square llandudno gwynedd LL30 2RD (1 page)
29 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2008Memorandum and Articles of Association (8 pages)
14 May 2008Memorandum and Articles of Association (8 pages)
8 May 2008Company name changed abbeyvet LIMITED\certificate issued on 08/05/08 (2 pages)
8 May 2008Company name changed abbeyvet LIMITED\certificate issued on 08/05/08 (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
8 October 2007Return made up to 06/10/07; full list of members (2 pages)
8 October 2007Return made up to 06/10/07; full list of members (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (19 pages)
8 March 2007Full accounts made up to 30 April 2006 (19 pages)
6 February 2007Memorandum and Articles of Association (12 pages)
6 February 2007Memorandum and Articles of Association (12 pages)
10 November 2006Return made up to 06/10/06; full list of members (2 pages)
10 November 2006Return made up to 06/10/06; full list of members (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
2 March 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
11 October 2005Return made up to 06/10/05; full list of members (2 pages)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Return made up to 06/10/05; full list of members (2 pages)
11 October 2005Secretary's particulars changed (1 page)
5 August 2005Particulars of mortgage/charge (4 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
28 February 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
28 February 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
2 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
25 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
25 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
4 November 2002Return made up to 06/10/02; full list of members (6 pages)
4 November 2002Return made up to 06/10/02; full list of members (6 pages)
7 November 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
7 November 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
23 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
5 October 1999Return made up to 06/10/99; full list of members (6 pages)
5 October 1999Return made up to 06/10/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
19 November 1998Return made up to 06/10/98; no change of members (4 pages)
19 November 1998Return made up to 06/10/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
8 October 1997Return made up to 06/10/97; no change of members (4 pages)
8 October 1997Return made up to 06/10/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 October 1996Return made up to 06/10/96; full list of members (6 pages)
8 October 1996Return made up to 06/10/96; full list of members (6 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 November 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 August 1994Particulars of mortgage/charge (3 pages)
16 August 1994Particulars of mortgage/charge (3 pages)
29 July 1994Particulars of mortgage/charge (3 pages)
29 July 1994Particulars of mortgage/charge (3 pages)
21 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
29 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1988Memorandum and Articles of Association (8 pages)
29 April 1988Memorandum and Articles of Association (8 pages)
29 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1988Company name changed justlead LIMITED\certificate issued on 29/04/88 (2 pages)
28 April 1988Company name changed justlead LIMITED\certificate issued on 29/04/88 (2 pages)
14 March 1988Incorporation (12 pages)
14 March 1988Incorporation (12 pages)