ENABLE CARS LIMITED

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

    Company NameENABLE CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02552880
    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 CARS LIMITED?

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

    Where is ENABLE CARS LIMITED located?

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

    What were the previous names of ENABLE CARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-NABLE CARS LIMITEDJan 02, 2007Jan 02, 2007
    VMEX LIMITEDMar 11, 2005Mar 11, 2005
    WALON ESC LIMITEDJan 25, 2002Jan 25, 2002
    EXHIBITION SUPPORT COMPANY LIMITEDMar 20, 1991Mar 20, 1991
    LIFTSTREAM LIMITEDOct 29, 1990Oct 29, 1990

    What are the latest accounts for ENABLE CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for ENABLE CARS 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

    Annual return made up to Oct 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 12, 2014

    • Capital: GBP 7,000
    3 pagesSH01

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

    1 pagesAA01

    Satisfaction of charge 3 in full

    4 pagesMR04

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

    7 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Annual return made up to Oct 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr David Harris as a director

    2 pagesAP01

    Appointment of Mr William Stobart as a director

    2 pagesAP01

    Termination of appointment of John Light as a director

    1 pagesTM01

    Termination of appointment of Avril Palmer-Baunack as a director

    1 pagesTM01

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

    1 pagesAA01

    Appointment of Mr Timothy Giles Lampert as a director

    2 pagesAP01

    Termination of appointment of Andrew Somerville as a director

    1 pagesTM01

    Annual return made up to Oct 29, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Who are the officers of ENABLE CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Enable Cars Limited
    Somerset
    United Kingdom
    Secretary
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Enable Cars Limited
    Somerset
    United Kingdom
    British130075020001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Enable Cars Limited
    Somerset
    United Kingdom
    Director
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Enable Cars 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
    AKEHURST, Lois
    44 Laburnham Gardens
    Cranham
    RM14 1HX Upminster
    Essex
    Secretary
    44 Laburnham Gardens
    Cranham
    RM14 1HX Upminster
    Essex
    British20670300001
    ALLEN, Jean Elizabeth
    33 Lower Mardyke Avenue
    RM13 8PL Rainham
    Essex
    Secretary
    33 Lower Mardyke Avenue
    RM13 8PL Rainham
    Essex
    British72327100001
    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
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    ALLEN, Jean Elizabeth
    33 Lower Mardyke Avenue
    RM13 8PL Rainham
    Essex
    Director
    33 Lower Mardyke Avenue
    RM13 8PL Rainham
    Essex
    British72327100001
    ALLEN, Ray
    33 Lower Mardyke Avenue
    RM13 8PL Rainham
    Essex
    Director
    33 Lower Mardyke Avenue
    RM13 8PL Rainham
    Essex
    English72327210001
    BRANSCOMBE, Gordon James
    Farthyngs
    Harlow Road
    CM5 0DL Moreton
    Essex
    Director
    Farthyngs
    Harlow Road
    CM5 0DL Moreton
    Essex
    EnglandBritish8239170001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    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 CARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and debenture
    Created On Apr 28, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Jan 25, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 27, 2006
    Delivered On May 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to a composite guarantee and debenture dated 30TH october 1996
    Created On Dec 31, 1997
    Delivered On Jan 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 1998Registration of a charge (395)
    • Jun 06, 2001Statement 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