ABEX LIMITED
Overview
Company Name | ABEX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01283845 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ABEX LIMITED?
Company Name | From | Until |
---|---|---|
ABEX GROUP LIMITED | May 14, 1984 | May 14, 1984 |
ALDWORTH INVESTMENTS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
BACKPUSH LIMITED | Oct 28, 1976 | Oct 28, 1976 |
What are the latest accounts for ABEX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ABEX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Nov 04, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robin Andrew Harris as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Change of details for Impact Fork Trucks Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 19 pages | AA | ||||||||||
Who are the officers of ABEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Robin | Secretary | Gainsborough Business Park Fields Farm Road NG10 1PX Long Eaton Impact Handling Nottinghamshire England | British | 180025050001 | ||||||
KENDREW, Terence | Director | Gainsborough Business Park Fields Farm Road NG10 1PX Long Eaton Impact Handling Nottinghamshire England | England | British | None | 97753870001 | ||||
BRUNSKILL, John | Secretary | The Orchard Graces Lane Chieveley RG20 8XG Newbury Berkshire | British | Financial Director | 20969100001 | |||||
BRUNSKILL, John | Secretary | The Orchard Graces Lane Chieveley RG20 8XG Newbury Berkshire | British | Financial Director | 20969100001 | |||||
CONNOP, Martin Edward | Secretary | 8 The Granary WS9 8NY Aldridge West Midlands | British | 21188230006 | ||||||
WHARTON, Malcolm James | Secretary | 102 Bromley Lane DY6 8LR Kingswinford West Midlands | British | Company Accountant | 40396250001 | |||||
ABRAHAM, Cyril John | Director | 28 Meadow Road Aldridge WS9 0ST Walsall West Midlands | British | Sales Director | 6741280001 | |||||
BRUNSKILL, John | Director | The Orchard Graces Lane Chieveley RG20 8XG Newbury Berkshire | Great Britain | British | Company Director | 20969100001 | ||||
BRUNSKILL, John | Director | The Orchard Graces Lane Chieveley RG20 8XG Newbury Berkshire | Great Britain | British | Administrator | 20969100001 | ||||
CONNOP, Martin Edward | Director | 8 The Granary WS9 8NY Aldridge West Midlands | United Kingdom | British | Managing Director | 21188230006 | ||||
HARRIS, Robin Andrew | Director | Gainsborough Business Park Fields Farm Road NG10 1PX Long Eaton Impact Handing Nottinghamshire England | England | British | None | 101078040001 | ||||
JORDAN, Michael | Director | 4 Cherrington Drive Great Wyrley WS6 6NE Walsall West Midlands | British | Sales Director | 99737960001 | |||||
LEE, Douglas Norfolk | Director | Liss House Cold Ash RG18 9PS Newbury Berkshire | England | British | Accountant | 175702450001 | ||||
LYNCH, John Patrick | Director | 335 Monmouth Drive B73 6JX Sutton Coldfield West Midlands | British | Self Employed | 88069840001 | |||||
TOTTEN, Andrew William | Director | Coombe Cottage 86 Andover Road RG14 6JR Newbury Berkshire | British | General Manager | 21188220001 | |||||
WOOLLEY, David James | Director | 115 Chapel Lane Great Barr B43 7DA West Midlands The Old Farmhouse United Kingdom | United Kingdom | British | Engineering Director | 64362370002 |
Who are the persons with significant control of ABEX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Impact Fork Trucks Ltd | Apr 06, 2016 | Gainsborough Close Long Eaton NG10 1PX Nottingham Gainsborough Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ABEX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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