ABSTRACT 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameABSTRACT 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00886763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABSTRACT 123 LIMITED?

    • (3210) /

    Where is ABSTRACT 123 LIMITED located?

    Registered Office Address
    490-492 Wallisdown Road
    BH11 8PU Bournemouth
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of ABSTRACT 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMD DRIVE SYSTEMS LIMITEDApr 04, 2006Apr 04, 2006
    THE ELECTRIC MOTOR COMPANY LIMITEDOct 07, 1999Oct 07, 1999
    CETRONIC LIMITEDAug 31, 1966Aug 31, 1966

    What are the latest accounts for ABSTRACT 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for ABSTRACT 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2010

    19 pagesAA

    Termination of appointment of Justin Levine as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2011

    Statement of capital on Feb 01, 2011

    • Capital: GBP 101,000
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Jun 30, 2009

    21 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Justin Anthos Colin Levine on Feb 12, 2010

    2 pagesCH01

    Appointment of Mr Stephen Geoffrey Siggs as a secretary

    1 pagesAP03

    Termination of appointment of Peter Dyoss as a secretary

    1 pagesTM02

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages395

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of ABSTRACT 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIGGS, Stephen Geoffrey
    Wallisdown Road
    BH11 8PU Bournemouth
    490-492
    Dorset
    Secretary
    Wallisdown Road
    BH11 8PU Bournemouth
    490-492
    Dorset
    148983680001
    SIGGS, Stephen Geoffrey
    Stirling Road
    BH3 7JH Bournemouth
    49
    Dorset
    Director
    Stirling Road
    BH3 7JH Bournemouth
    49
    Dorset
    United KingdomBritish134418350001
    AMBROSE SMITH, Brian Aubrey
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    Secretary
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    British569490001
    CARTER, Beryl Ann
    Knoll Farm Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    Secretary
    Knoll Farm Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    British6279700001
    DYOSS, Peter James
    9 Harbour Watch
    391 Sandbanks Road
    BH14 8JB Poole
    Dorset
    Secretary
    9 Harbour Watch
    391 Sandbanks Road
    BH14 8JB Poole
    Dorset
    British105725380001
    MCDONALD, James
    20 Avenue Road
    Walkford
    BH23 5QH Christchurch
    Dorset
    Secretary
    20 Avenue Road
    Walkford
    BH23 5QH Christchurch
    Dorset
    British66970160001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    POTTER, Stephen Brian, Mr.
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    Secretary
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    English88179470001
    RICHARDSON, Jonathan Charles
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    Secretary
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    British118293300001
    SMITH, Simon John
    Church View 2-3 Stone Cottages
    Church Street, Great Maplestead
    CO9 2RG Halstead
    Essex
    Secretary
    Church View 2-3 Stone Cottages
    Church Street, Great Maplestead
    CO9 2RG Halstead
    Essex
    British70359030002
    WEARN, Roger Frederick
    Wyngar
    Stakes Hill Road
    PO7 5UB Waterlooville
    Hampshire
    Secretary
    Wyngar
    Stakes Hill Road
    PO7 5UB Waterlooville
    Hampshire
    British104899420001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    ALLEN, Gordon Stanley
    103 Valley Park Drive
    PO8 0PS Waterlooville
    Hampshire
    Director
    103 Valley Park Drive
    PO8 0PS Waterlooville
    Hampshire
    British67112500001
    AMBROSE SMITH, Brian Aubrey
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    Director
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    British569490001
    ASHBY, Simon Henry
    Coronation Cottage Main Road
    East Boldre
    SO42 7WU Brockenhurst
    Hampshire
    Director
    Coronation Cottage Main Road
    East Boldre
    SO42 7WU Brockenhurst
    Hampshire
    British41770060001
    BARBER, Julian Richard
    3 Mount Temple
    SO51 5UW Romsey
    Hampshire
    Director
    3 Mount Temple
    SO51 5UW Romsey
    Hampshire
    EnglandBritish103374330003
    CARTER, David Patrick
    Knoll Farm Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    Director
    Knoll Farm Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    British6279710001
    CURRY, John James
    Brett House 2 Mortlocks
    Lavenham
    CO10 9QF Sudbury
    Suffolk
    Director
    Brett House 2 Mortlocks
    Lavenham
    CO10 9QF Sudbury
    Suffolk
    British49740520005
    FERRIER, Derek Neilson
    32 Melrose Road
    SO15 7PA Southampton
    Hampshire
    Director
    32 Melrose Road
    SO15 7PA Southampton
    Hampshire
    EnglandBritish66914630002
    FISCHER, Andrew Olaf
    56 High Street
    St. Martins
    PE9 2LA Stamford
    Lincolnshire
    Director
    56 High Street
    St. Martins
    PE9 2LA Stamford
    Lincolnshire
    United KingdomGerman70312740034
    FISHER, Ian
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    United KingdomBritish51776160030
    FLETCHER, Alan Thomas
    14 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    Director
    14 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    United KingdomBritish14669590002
    HANSCOMBE, Peter Robert
    1 Oxford Road
    CO9 1AZ Halstead
    Essex
    Director
    1 Oxford Road
    CO9 1AZ Halstead
    Essex
    British39413300001
    HARTLEY, Simon Andrew
    The Farmhouse
    Finchdean
    PO8 8AU Portsmouth
    Hants
    Director
    The Farmhouse
    Finchdean
    PO8 8AU Portsmouth
    Hants
    British16818900001
    HIGGINSON, Andrew John
    Hawthorn House Long Road West Dedham
    CO7 6ES Colchester
    Essex
    Director
    Hawthorn House Long Road West Dedham
    CO7 6ES Colchester
    Essex
    British74501390001
    HOWELL, Gregory
    242 Panfield Lane
    CM7 5RH Braintree
    Essex
    Director
    242 Panfield Lane
    CM7 5RH Braintree
    Essex
    EnglandBritish101218720001
    LEVINE, Justin Anthos Colin
    Wallisdown Road
    BH11 8PU Bournemouth
    490-492
    Dorset
    Director
    Wallisdown Road
    BH11 8PU Bournemouth
    490-492
    Dorset
    United KingdomBritish121019400003
    MCDONALD, James
    20 Avenue Road
    Walkford
    BH23 5QH Christchurch
    Dorset
    Director
    20 Avenue Road
    Walkford
    BH23 5QH Christchurch
    Dorset
    British66970160001
    MONK, Brian
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    Director
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    British19699310001
    OLIVER, David Anthony
    2 Kent Close
    Brightlingsea
    CO7 0PZ Colchester
    Essex
    Director
    2 Kent Close
    Brightlingsea
    CO7 0PZ Colchester
    Essex
    British18752880001
    POTTER, Stephen Brian, Mr.
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    Director
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    United KingdomEnglish88179470001
    RICHARDSON, Jonathan Charles
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    Director
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    EnglandBritish118293300001
    ROBERTSON, Alan Charles
    Elmton House
    S80 4LX Elmton Creswell
    Near Worksop
    Director
    Elmton House
    S80 4LX Elmton Creswell
    Near Worksop
    British95758980001
    RUSSELL, Jeremy
    132 Brunel Road
    SO15 0LR Southampton
    Hampshire
    Director
    132 Brunel Road
    SO15 0LR Southampton
    Hampshire
    British64515250003
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Director
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    United KingdomBritish6780200002

    Does ABSTRACT 123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Mar 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 13, 2006
    Delivered On Mar 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • Sep 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 21, 2000
    Delivered On May 02, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined)
    Short 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.
    Persons Entitled
    • Royal Bank of Scotland PLC (As Agent and Trustee)
    Transactions
    • May 02, 2000Registration of a charge (395)
    • Oct 28, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 28, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1994
    Delivered On Dec 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on west side of hoddesdon road st margarets stanstead abbotts ware hertfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 03, 1994Registration of a charge (395)
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 01, 1993
    Delivered On Jun 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 04, 1993Registration of a charge (395)
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1993
    Delivered On Jun 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The spinney hoddesdon road st margarets nr ware hertfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 04, 1993Registration of a charge (395)
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 16, 1985
    Delivered On Sep 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge. Over the undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1985Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 18, 1982
    Delivered On Nov 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - unit 5D shefford industrial park, high STREET8 shefford, bedford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 1982Registration of a charge
    Legal mortgage
    Created On Dec 01, 1975
    Delivered On Dec 16, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property: office buildings, the spinney, hoddesdon road, st. Margarets, nr. Ware, hertfordshire, described in a convenience dated 1.12.75.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1975Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0