ENABLE VANS LIMITED

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

    Company NameENABLE VANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01548821
    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 ENABLE VANS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENABLE VANS LIMITED located?

    Registered Office Address
    Enable Vans Limited Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of ENABLE VANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-NABLE VANS LIMITEDSep 15, 2000Sep 15, 2000
    E-NABLE CARS LIMITEDFeb 28, 2000Feb 28, 2000
    R. K. BASTABLE LIMITEDMar 27, 1987Mar 27, 1987
    ABBEY HILL VEHICLE SERVICES LIMITEDJul 24, 1984Jul 24, 1984

    What are the latest accounts for ENABLE VANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for ENABLE VANS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENABLE VANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014

    1 pagesAA01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Appointment of Mr William Stobart as a director

    2 pagesAP01

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Appointment of Mr David Francis Harris as a director

    2 pagesAP01

    Director's details changed for Mr David Harris on Jun 03, 2013

    2 pagesCH01

    Appointment of Mr David Harris as a director

    2 pagesAP01

    Termination of appointment of Avril Palmer-Baunack as a director

    1 pagesTM01

    Termination of appointment of John Light as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Timothy Giles Lampert as a director

    2 pagesAP01

    Termination of appointment of Andrew Somerville as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ENABLE VANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Enable Vans Limited
    Somerset
    United Kingdom
    Secretary
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Enable Vans Limited
    Somerset
    United Kingdom
    British130075020001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Enable Vans Limited
    Somerset
    United Kingdom
    Director
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Enable Vans Limited
    Somerset
    United Kingdom
    EnglandBritish74811520007
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritish153344800001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Ian
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    Secretary
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    British82268300001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    BOWES, David John
    Crossway Mead
    Chilthorne Domer
    BA22 8RA Yeovil
    Somerset
    Director
    Crossway Mead
    Chilthorne Domer
    BA22 8RA Yeovil
    Somerset
    UkBritish24879990002
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    HARRIS, David
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    EnglandBritish178881950001
    HARRIS, David Francis
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritish130075020001
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish50795850001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish196667380002
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish200512970001

    Does ENABLE VANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 30, 1985
    Delivered On Dec 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new copex 615/800 hydraulic shear - serial no: 512150. 1. new seram hydraulic crane type s 3515 serial no 10270.
    Persons Entitled
    • Chartered Trust Public Limited Company
    Transactions
    • Dec 30, 1985Registration of a charge
    • Nov 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 10, 1985
    Delivered On Dec 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of the agreement the loan agreement and the mortgage
    Short particulars
    All leasing agreements now and from time to time entered into between the company and its customers (please see doc M24 for full details).
    Persons Entitled
    • Chartered Trust Public Limited Company
    Transactions
    • Dec 30, 1985Registration of a charge
    • Nov 29, 1996Statement 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