ENABLE CARS LIMITED
Overview
| Company Name | ENABLE CARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02552880 |
| 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 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 Address | No |
What were the previous names of ENABLE CARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| E-NABLE CARS LIMITED | Jan 02, 2007 | Jan 02, 2007 |
| VMEX LIMITED | Mar 11, 2005 | Mar 11, 2005 |
| WALON ESC LIMITED | Jan 25, 2002 | Jan 25, 2002 |
| EXHIBITION SUPPORT COMPANY LIMITED | Mar 20, 1991 | Mar 20, 1991 |
| LIFTSTREAM LIMITED | Oct 29, 1990 | Oct 29, 1990 |
What are the latest accounts for ENABLE CARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for ENABLE CARS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENABLE CARS 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) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 23, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2014
| 3 pages | SH01 | ||||||||||||||
Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||||||
Termination of appointment of David Harris as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Harris as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Stobart as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Light as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Avril Palmer-Baunack as a director | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Dec 31, 2012 to Feb 28, 2013 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Timothy Giles Lampert as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Somerville as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Who are the officers of ENABLE CARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, David Francis | Secretary | Boundary Way Lufton Trading Estate, Lufton BA22 8HZ Yeovil Enable Cars Limited Somerset United Kingdom | British | 130075020001 | ||||||
| LAMPERT, Timothy Giles | Director | Boundary Way Lufton Trading Estate, Lufton BA22 8HZ Yeovil Enable Cars Limited Somerset United Kingdom | England | British | 74811520007 | |||||
| STOBART, William | Director | Stretton Green Distribution Park Langford Way WA4 4TQ Appleton Stobart Group Warrington England | United Kingdom | British | 153344800001 | |||||
| AKEHURST, Lois | Secretary | 44 Laburnham Gardens Cranham RM14 1HX Upminster Essex | British | 20670300001 | ||||||
| ALLEN, Jean Elizabeth | Secretary | 33 Lower Mardyke Avenue RM13 8PL Rainham Essex | British | 72327100001 | ||||||
| ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
| LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | 50795850001 | ||||||
| ALLEN, Jean Elizabeth | Director | 33 Lower Mardyke Avenue RM13 8PL Rainham Essex | British | 72327100001 | ||||||
| ALLEN, Ray | Director | 33 Lower Mardyke Avenue RM13 8PL Rainham Essex | English | 72327210001 | ||||||
| BRANSCOMBE, Gordon James | Director | Farthyngs Harlow Road CM5 0DL Moreton Essex | England | British | 8239170001 | |||||
| BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | 132668460001 | |||||
| HARRIS, David Francis | Director | Boundary Way Lufton BA22 8HZ Yeovil Stobart Automotive Somerset England | England | British | 130075020001 | |||||
| LIGHT, John Michael Heathcote | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House | England | British | 50795850001 | |||||
| MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | 9807640012 | ||||||
| NUTTALL, Philip James | Director | 5 Upper St Martins Lane WC2H 9EA London | British | 63716970003 | ||||||
| PALMER-BAUNACK, Avril | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 196667380002 | |||||
| SOMERVILLE, Andy Forbes | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House | England | British | 200512970001 |
Does ENABLE CARS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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