ABEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameABEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01283845
    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 ABEX LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ABEX LIMITED located?

    Registered Office Address
    Impact Fork Trucks Ltd Gainsborough Business Park
    Fields Farm Road, Long Eaton
    NG10 1PX Nottingham
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABEX GROUP LIMITEDMay 14, 1984May 14, 1984
    ALDWORTH INVESTMENTS LIMITEDDec 31, 1977Dec 31, 1977
    BACKPUSH LIMITEDOct 28, 1976Oct 28, 1976

    What are the latest accounts for ABEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ABEX 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

    1 pagesDS01

    Statement of capital on Nov 04, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Aug 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Robin Andrew Harris as a director on Jun 15, 2021

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Change of details for Impact Fork Trucks Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Impact Handling Gainsborough Business Park, Fields Farm Rd, Long Eaton, Nottingham to Impact Fork Trucks Ltd Gainsborough Business Park Fields Farm Road, Long Eaton Nottingham Nottinghamshire NG10 1PX on Dec 02, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 28, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2017 to Aug 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2016

    19 pagesAA

    Who are the officers of ABEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Robin
    Gainsborough Business Park
    Fields Farm Road
    NG10 1PX Long Eaton
    Impact Handling
    Nottinghamshire
    England
    Secretary
    Gainsborough Business Park
    Fields Farm Road
    NG10 1PX Long Eaton
    Impact Handling
    Nottinghamshire
    England
    British180025050001
    KENDREW, Terence
    Gainsborough Business Park
    Fields Farm Road
    NG10 1PX Long Eaton
    Impact Handling
    Nottinghamshire
    England
    Director
    Gainsborough Business Park
    Fields Farm Road
    NG10 1PX Long Eaton
    Impact Handling
    Nottinghamshire
    England
    EnglandBritishNone97753870001
    BRUNSKILL, John
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Secretary
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    BritishFinancial Director20969100001
    BRUNSKILL, John
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Secretary
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    BritishFinancial Director20969100001
    CONNOP, Martin Edward
    8 The Granary
    WS9 8NY Aldridge
    West Midlands
    Secretary
    8 The Granary
    WS9 8NY Aldridge
    West Midlands
    British21188230006
    WHARTON, Malcolm James
    102 Bromley Lane
    DY6 8LR Kingswinford
    West Midlands
    Secretary
    102 Bromley Lane
    DY6 8LR Kingswinford
    West Midlands
    BritishCompany Accountant40396250001
    ABRAHAM, Cyril John
    28 Meadow Road
    Aldridge
    WS9 0ST Walsall
    West Midlands
    Director
    28 Meadow Road
    Aldridge
    WS9 0ST Walsall
    West Midlands
    BritishSales Director6741280001
    BRUNSKILL, John
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Director
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Great BritainBritishCompany Director20969100001
    BRUNSKILL, John
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Director
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Great BritainBritishAdministrator20969100001
    CONNOP, Martin Edward
    8 The Granary
    WS9 8NY Aldridge
    West Midlands
    Director
    8 The Granary
    WS9 8NY Aldridge
    West Midlands
    United KingdomBritishManaging Director21188230006
    HARRIS, Robin Andrew
    Gainsborough Business Park
    Fields Farm Road
    NG10 1PX Long Eaton
    Impact Handing
    Nottinghamshire
    England
    Director
    Gainsborough Business Park
    Fields Farm Road
    NG10 1PX Long Eaton
    Impact Handing
    Nottinghamshire
    England
    EnglandBritishNone101078040001
    JORDAN, Michael
    4 Cherrington Drive
    Great Wyrley
    WS6 6NE Walsall
    West Midlands
    Director
    4 Cherrington Drive
    Great Wyrley
    WS6 6NE Walsall
    West Midlands
    BritishSales Director99737960001
    LEE, Douglas Norfolk
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Director
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    EnglandBritishAccountant175702450001
    LYNCH, John Patrick
    335 Monmouth Drive
    B73 6JX Sutton Coldfield
    West Midlands
    Director
    335 Monmouth Drive
    B73 6JX Sutton Coldfield
    West Midlands
    BritishSelf Employed88069840001
    TOTTEN, Andrew William
    Coombe Cottage 86 Andover Road
    RG14 6JR Newbury
    Berkshire
    Director
    Coombe Cottage 86 Andover Road
    RG14 6JR Newbury
    Berkshire
    BritishGeneral Manager21188220001
    WOOLLEY, David James
    115 Chapel Lane
    Great Barr
    B43 7DA West Midlands
    The Old Farmhouse
    United Kingdom
    Director
    115 Chapel Lane
    Great Barr
    B43 7DA West Midlands
    The Old Farmhouse
    United Kingdom
    United KingdomBritishEngineering Director64362370002

    Who are the persons with significant control of ABEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Fork Trucks Ltd
    Gainsborough Close
    Long Eaton
    NG10 1PX Nottingham
    Gainsborough Business Park
    England
    Apr 06, 2016
    Gainsborough Close
    Long Eaton
    NG10 1PX Nottingham
    Gainsborough Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02550150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ABEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Nov 12, 2012
    Delivered On Nov 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 14, 2012Registration of a charge (MG01)
    • Sep 18, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 19, 2006
    Delivered On May 26, 2006
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 26, 2006Registration of a charge (395)
    • Sep 18, 2013Satisfaction of a charge in part (MR04)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Feb 12, 1993
    Delivered On Feb 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease purchase agreement dated 12/2/93
    Short particulars
    All rentals & other sums due from volvo trucks (GB) LTD under a hire contract dated 6/1/93 etc (for full details refer to doc M395).
    Persons Entitled
    • Capital Asset Finance Limited
    Transactions
    • Feb 16, 1993Registration of a charge (395)
    • Apr 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge of sub-letting agreement
    Created On Nov 28, 1990
    Delivered On Nov 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal agreements as defined in the deed.
    Short particulars
    All the rights, title and interest of the company in sub leases now made by the company in respect of goods comprised in hp/leasing/contract hire agreements between the company and the chargee. Together with the benefit of all guarantees, indemnities, negotiable instruments and securities.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Nov 28, 1990Registration of a charge
    • Apr 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 11, 1990
    Delivered On Oct 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    93 cato street, birmingham, west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1990Registration of a charge
    • May 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1985
    Delivered On Jul 05, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M17. 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
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1985Registration of a charge
    • Jul 05, 2007Statement 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