ABACUS LAND 4 (GR2) LIMITED
Overview
Company Name | ABACUS LAND 4 (GR2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01831255 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ABACUS LAND 4 (GR2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ABACUS LAND 4 (GR2) LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABACUS LAND 4 (GR2) LIMITED?
Company Name | From | Until |
---|---|---|
BELLWAY (NORTH LONDON) LIMITED | Dec 27, 1984 | Dec 27, 1984 |
RAVENMOOR LIMITED | Jul 09, 1984 | Jul 09, 1984 |
What are the latest accounts for ABACUS LAND 4 (GR2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ABACUS LAND 4 (GR2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Termination of appointment of Zena Patricia Yates as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2017 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD | 2 pages | AD02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to Hill House 1 Little New Street London EC4A 3TR on Jan 16, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2015 | 21 pages | AA | ||||||||||
Appointment of Ms Zena Patricia Yates as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Charles Schnaier as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on Sep 22, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Charles Schnaier on Apr 11, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Christopher Bingham on Apr 11, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of ABACUS LAND 4 (GR2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London The Asticus Building England |
| 175738460001 | ||||||||||
BINGHAM, Jason Christopher | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | Director | 139162470001 | ||||||||
MCDAID, William David | Secretary | 18 Park Avenue Bush Hill Park EN1 2HP Enfield Middlesex | British | Company Secretary | 6281780001 | |||||||||
STOKER, Peter John | Secretary | 53 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne Tyne & Wear | British | 62440010001 | ||||||||||
WRIGHTSON, Gilbert Kevin | Secretary | 9 Dymock Court Tudor Grange NE3 2FH Newcastle Upon Tyne | British | 51453140001 | ||||||||||
ASTOR, William Waldorf, The Honourable | Director | New Change EC4M 9AF London Old New Change England | United Kingdom | British | Director | 149873260002 | ||||||||
AUMONIER, James Stacy | Director | New Change EC4M 9AF London One New Change England | United Kingdom | British | Director | 141686210001 | ||||||||
DAWE, Howard Carlton | Director | Fenham Grange Fenham Le Moor NE70 7PN Belford Northumberland | United Kingdom | British | Company Director | 37782520006 | ||||||||
FOKSCHANER, George | Director | 121 Hamilton Terrace NW8 9QR London | British | Director | 2057730001 | |||||||||
FOKSCHANER, Rosamund | Director | Hamilton Terrace NW8 9QR London 121 United Kingdom | England | British | Company Director | 53479890001 | ||||||||
FOKSCHANER, Rosamund | Director | 121 Hamilton Terrace NW8 9QR London | England | British | Company Director | 53479890001 | ||||||||
KARIM, Bahadurali | Director | 1 Ewhurst Close SM2 7LW Cheam Surrey | British | Company Director | 54711000001 | |||||||||
MANSELL, Jennifer Margaret | Director | Harehurst House Harehurst Hill Birmingham Road WS14 9RA Lichfield Staffordshire | United Kingdom | British | Director | 85525200001 | ||||||||
MANSELL, Raymond | Director | Harehurst House Harehurst Hill Birmingham Road WS14 9RA Lichfield Staffs | England | British | Director | 34072090001 | ||||||||
SCHNAIER, Martin Charles | Director | 21 Palmer Street SW1H 0AD London The Asticus Building England | United Kingdom | British | Chartered Accountant And Director | 166481410002 | ||||||||
STOKER, Peter John | Director | 53 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 62440010001 | ||||||||
WATSON, John Knowlton | Director | 142 Runnymede Road Darras Hall NE20 9HN Ponteland Newcastle Upon Tyne | England | British | Chief Executive | 72766290001 | ||||||||
YATES, Zena Patricia | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Director | 200529300001 |
Does ABACUS LAND 4 (GR2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 04, 2007 Delivered On Jun 09, 2007 | 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 fixtures fixed plant,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ABACUS LAND 4 (GR2) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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