Company NameAbbeyvet Export (UK) Limited
DirectorsThelwell Holand and 0800 Petmeds Limited
Company StatusActive
Company Number02846825
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Previous NameAbbeyvet Export 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(17 years, 1 month 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(22 years, 5 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address310 Chester Road
Hartford
CW8 2AB
Director NameGraham Russell Dickinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAughton Hall
Aughton
York
North Yorkshire
YO42 4PG
Secretary NameJanet Maureen Oates
NationalityBritish
StatusResigned
Appointed28 January 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 9 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(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address35 Betchton Road
Malkins Bank
Sandbach
Cheshire
CW11 4XN
Secretary NamePaul Steven McLeod
NationalityBritish
StatusResigned
Appointed24 April 2006(12 years, 8 months 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(13 years, 5 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 NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameAbbeyvet (UK) Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Secretary NameAbbeyvet Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address19 Trinity Square
Llandudno
Gwynedd
LL30 2RD
Wales
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameALI Trading Limited (Corporation)
StatusResigned
Appointed28 January 1999(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2004)
Correspondence AddressPO Box N 7521
94 Dowdeswell Street
Nassau
Bahamas
Secretary NameAbbeyvet Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2013(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2015)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameAbbeyvet Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2015(22 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 2015)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameHut Global Services Inc (Corporation)
StatusResigned
Appointed01 October 2015(22 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 February 2016)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB

Contact

Websitewww.abbeyvet-export.co.uk
Email address[email protected]
Telephone01977 685777
Telephone regionPontefract

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

1000 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 Return23 August 2016 (7 years, 8 months ago)
Next Return Due6 September 2017 (overdue)

Charges

22 January 2007Delivered on: 30 January 2007
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: 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. See the mortgage charge document for full details.
Outstanding
25 April 1994Delivered on: 30 April 1994
Satisfied on: 10 February 2007
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 August 2021Restoration by order of the court (3 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 2016Termination of appointment of Hut Global Services Inc as a director on 1 February 2016 (1 page)
15 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 23 August 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 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)
16 December 2015Termination of appointment of Abbeyvet (Uk) Limited as a director on 1 October 2015 (1 page)
16 December 2015Termination of appointment of Abbeyvet (Uk) Limited as a director on 1 October 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 director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Abbeyvet Nominees Limited as a secretary on 15 September 2015 (1 page)
15 December 2015Termination of appointment of Abbeyvet Nominees Limited as a secretary on 15 September 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 Hut Global Services Inc 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 October 2015Appointment of Hut Global Services Inc 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 Hut Global Services Inc as a director on 1 October 2015 (2 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(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 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(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)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 23 August 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)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 23 August 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 2010Director's details changed for Abbeyvet (Uk) Limited on 23 August 2010 (2 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Abbeyvet (Uk) Limited on 23 August 2010 (2 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Director's details changed for Abbeyvet (Uk) Limited on 22 January 2010 (1 page)
22 January 2010Director's details changed for Abbeyvet (Uk) Limited on 22 January 2010 (1 page)
28 August 2009Return made up to 23/08/09; full list of members (3 pages)
28 August 2009Return made up to 23/08/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from 19 trinity square llandudno LL30 2RD (1 page)
3 June 2009Registered office changed on 03/06/2009 from 19 trinity square llandudno LL30 2RD (1 page)
16 March 2009Amended accounts made up to 30 April 2007 (8 pages)
16 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
16 March 2009Amended accounts made up to 30 April 2007 (8 pages)
16 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
19 January 2009Appointment terminated secretary richard smith (1 page)
19 January 2009Appointment terminated secretary richard smith (1 page)
23 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 September 2008Return made up to 23/08/08; full list of members (3 pages)
17 September 2008Return made up to 23/08/08; full list of members (3 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Director's change of particulars / abbeyvet LIMITED / 08/05/2008 (1 page)
16 September 2008Director's change of particulars / abbeyvet LIMITED / 08/05/2008 (1 page)
16 September 2008Location of register of members (1 page)
7 August 2008Memorandum and Articles of Association (9 pages)
7 August 2008Memorandum and Articles of Association (9 pages)
14 May 2008Memorandum and Articles of Association (9 pages)
14 May 2008Memorandum and Articles of Association (9 pages)
8 May 2008Company name changed abbeyvet export LIMITED\certificate issued on 08/05/08 (2 pages)
8 May 2008Company name changed abbeyvet export LIMITED\certificate issued on 08/05/08 (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
8 March 2007Full accounts made up to 30 April 2006 (16 pages)
8 March 2007Full accounts made up to 30 April 2006 (16 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
9 November 2006Return made up to 23/08/06; full list of members (2 pages)
9 November 2006Return made up to 23/08/06; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: thorndike tiernay & co 19 trinity square llandudno gwynedd LL30 2RD (1 page)
9 November 2006Registered office changed on 09/11/06 from: thorndike tiernay & co 19 trinity square llandudno gwynedd LL30 2RD (1 page)
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 (16 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
13 September 2005Return made up to 23/08/05; full list of members (6 pages)
13 September 2005Return made up to 23/08/05; full list of members (6 pages)
14 January 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
14 January 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
2 December 2004Accounts for a medium company made up to 31 January 2004 (14 pages)
2 December 2004Accounts for a medium company made up to 31 January 2004 (14 pages)
20 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
4 December 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
4 December 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
6 September 2003Return made up to 23/08/03; full list of members (7 pages)
6 September 2003Return made up to 23/08/03; full list of members (7 pages)
3 January 2003Return made up to 23/08/02; full list of members (7 pages)
3 January 2003Return made up to 23/08/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
7 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Amended accounts made up to 31 January 1999 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Amended accounts made up to 31 January 1999 (7 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (8 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (8 pages)
1 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
2 April 1999£ nc 100/1000 28/01/99 (1 page)
2 April 1999Ad 28/01/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
2 April 1999Ad 28/01/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
2 April 1999£ nc 100/1000 28/01/99 (1 page)
2 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
16 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
17 August 1998Return made up to 23/08/98; no change of members (4 pages)
17 August 1998Return made up to 23/08/98; no change of members (4 pages)
28 August 1997Return made up to 23/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1997Return made up to 23/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 August 1996Return made up to 23/08/96; no change of members (4 pages)
20 August 1996Return made up to 23/08/96; no change of members (4 pages)
15 August 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 May 1994Memorandum and Articles of Association (6 pages)
20 May 1994Memorandum and Articles of Association (6 pages)
20 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 April 1994Particulars of mortgage/charge (3 pages)
30 April 1994Particulars of mortgage/charge (3 pages)
23 August 1993Incorporation (14 pages)
23 August 1993Incorporation (14 pages)