ABACUS LAND 4 (GR2) LIMITED

ABACUS LAND 4 (GR2) LIMITED

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

    Company NameABACUS LAND 4 (GR2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01831255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ABACUS LAND 4 (GR2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLWAY (NORTH LONDON) LIMITEDDec 27, 1984Dec 27, 1984
    RAVENMOOR LIMITEDJul 09, 1984Jul 09, 1984

    What are the latest accounts for ABACUS LAND 4 (GR2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ABACUS LAND 4 (GR2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Termination of appointment of Zena Patricia Yates as a director on Mar 29, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 27, 2017

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD

    2 pagesAD03

    Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2016

    LRESSP

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 325,417
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Full accounts made up to Mar 31, 2015

    21 pagesAA

    Appointment of Ms Zena Patricia Yates as a director on Nov 05, 2015

    2 pagesAP01

    Termination of appointment of Martin Charles Schnaier as a director on Nov 05, 2015

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Jan 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 325,417
    SH01

    Director's details changed for Mr Martin Charles Schnaier on Apr 11, 2014

    2 pagesCH01

    Director's details changed for Mr Jason Christopher Bingham on Apr 11, 2014

    2 pagesCH01

    Who are the officers of ABACUS LAND 4 (GR2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Identification TypeEuropean Economic Area
    Registration Number08334728
    175738460001
    BINGHAM, Jason Christopher
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishDirector139162470001
    MCDAID, William David
    18 Park Avenue
    Bush Hill Park
    EN1 2HP Enfield
    Middlesex
    Secretary
    18 Park Avenue
    Bush Hill Park
    EN1 2HP Enfield
    Middlesex
    BritishCompany Secretary6281780001
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    British62440010001
    WRIGHTSON, Gilbert Kevin
    9 Dymock Court
    Tudor Grange
    NE3 2FH Newcastle Upon Tyne
    Secretary
    9 Dymock Court
    Tudor Grange
    NE3 2FH Newcastle Upon Tyne
    British51453140001
    ASTOR, William Waldorf, The Honourable
    New Change
    EC4M 9AF London
    Old New Change
    England
    Director
    New Change
    EC4M 9AF London
    Old New Change
    England
    United KingdomBritishDirector149873260002
    AUMONIER, James Stacy
    New Change
    EC4M 9AF London
    One New Change
    England
    Director
    New Change
    EC4M 9AF London
    One New Change
    England
    United KingdomBritishDirector141686210001
    DAWE, Howard Carlton
    Fenham Grange Fenham Le Moor
    NE70 7PN Belford
    Northumberland
    Director
    Fenham Grange Fenham Le Moor
    NE70 7PN Belford
    Northumberland
    United KingdomBritishCompany Director37782520006
    FOKSCHANER, George
    121 Hamilton Terrace
    NW8 9QR London
    Director
    121 Hamilton Terrace
    NW8 9QR London
    BritishDirector2057730001
    FOKSCHANER, Rosamund
    Hamilton Terrace
    NW8 9QR London
    121
    United Kingdom
    Director
    Hamilton Terrace
    NW8 9QR London
    121
    United Kingdom
    EnglandBritishCompany Director53479890001
    FOKSCHANER, Rosamund
    121 Hamilton Terrace
    NW8 9QR London
    Director
    121 Hamilton Terrace
    NW8 9QR London
    EnglandBritishCompany Director53479890001
    KARIM, Bahadurali
    1 Ewhurst Close
    SM2 7LW Cheam
    Surrey
    Director
    1 Ewhurst Close
    SM2 7LW Cheam
    Surrey
    BritishCompany Director54711000001
    MANSELL, Jennifer Margaret
    Harehurst House
    Harehurst Hill Birmingham Road
    WS14 9RA Lichfield
    Staffordshire
    Director
    Harehurst House
    Harehurst Hill Birmingham Road
    WS14 9RA Lichfield
    Staffordshire
    United KingdomBritishDirector85525200001
    MANSELL, Raymond
    Harehurst House
    Harehurst Hill Birmingham Road
    WS14 9RA Lichfield
    Staffs
    Director
    Harehurst House
    Harehurst Hill Birmingham Road
    WS14 9RA Lichfield
    Staffs
    EnglandBritishDirector34072090001
    SCHNAIER, Martin Charles
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    United KingdomBritishChartered Accountant And Director166481410002
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector62440010001
    WATSON, John Knowlton
    142 Runnymede Road
    Darras Hall
    NE20 9HN Ponteland
    Newcastle Upon Tyne
    Director
    142 Runnymede Road
    Darras Hall
    NE20 9HN Ponteland
    Newcastle Upon Tyne
    EnglandBritishChief Executive72766290001
    YATES, Zena Patricia
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector200529300001

    Does ABACUS LAND 4 (GR2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 09, 2007Registration of a charge (395)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does ABACUS LAND 4 (GR2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2016Commencement of winding up
    Dec 06, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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