ABACUS SELF DRIVE LIMITED

ABACUS SELF DRIVE LIMITED

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

    Company NameABACUS SELF DRIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02873444
    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 SELF DRIVE LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is ABACUS SELF DRIVE LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABACUS SELF DRIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANCHVALE LIMITEDNov 19, 1993Nov 19, 1993

    What are the latest accounts for ABACUS SELF DRIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for ABACUS SELF DRIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Feb 23, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 29, 2016

    8 pages4.68

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    25 pagesLIQ MISC OC

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on Nov 16, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 30, 2015

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Registered office address changed from Tds Buildings Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 59 Union Street Dunstable Bedfordshire LU6 1EX on Aug 13, 2015

    1 pagesAD01

    Current accounting period extended from Apr 30, 2015 to Oct 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Nov 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of ABACUS SELF DRIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPERD, Paul Geoffrey
    April Cottage Leighton Road
    Northall
    LU6 2HA Dunstable
    Bedfordshire
    Director
    April Cottage Leighton Road
    Northall
    LU6 2HA Dunstable
    Bedfordshire
    EnglandEnglishCompany Director47770930002
    ISBELL, Craig
    New Villas, Tring Station
    HP23 5QX Tring
    2
    Hertfordshire
    England
    Secretary
    New Villas, Tring Station
    HP23 5QX Tring
    2
    Hertfordshire
    England
    148584770001
    PHILLIPS, Lorraine Angela
    Five Acres
    Slapton Road
    LU7 8NS Little Billington
    Bedfordshire
    Secretary
    Five Acres
    Slapton Road
    LU7 8NS Little Billington
    Bedfordshire
    British7634010002
    RIDGE, Stuart Jonathan
    Seefeld 25 Green Lane
    HP2 4SA Hemel Hempstead
    Hertfordshire
    Secretary
    Seefeld 25 Green Lane
    HP2 4SA Hemel Hempstead
    Hertfordshire
    BritishAccountant61262850001
    RAVENCALL REGISTRARS LIMITED
    59 Union Street
    LU6 1EX Dunstable
    Bedfordshire
    Secretary
    59 Union Street
    LU6 1EX Dunstable
    Bedfordshire
    46239390001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    RIDGE, Stuart Jonathan
    Seefeld 25 Green Lane
    HP2 4SA Hemel Hempstead
    Hertfordshire
    Director
    Seefeld 25 Green Lane
    HP2 4SA Hemel Hempstead
    Hertfordshire
    United KingdomBritishAccountant61262850001
    RAVENCALL REGISTRARS LIMITED
    59 Union Street
    LU6 1EX Dunstable
    Bedfordshire
    Director
    59 Union Street
    LU6 1EX Dunstable
    Bedfordshire
    46239390001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does ABACUS SELF DRIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Jan 30, 2002
    Delivered On Jan 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and remedies, title, benefit and interest present future of the company on, under or in connection with any sub-hire agreement between the company and certain customers in respect of certain vehicles.
    Persons Entitled
    • Ge Capital Equipment Finance LTD
    Transactions
    • Jan 31, 2002Registration of a charge (395)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    First fixed charge
    Created On May 14, 1999
    Delivered On May 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the hire purchase agreements or lease agreements (as defined)
    Short particulars
    All sub-lease agreements ("the sub-lease agreements"). See the mortgage charge document for full details.
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • May 18, 1999Registration of a charge (395)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 19, 1998
    Delivered On Jun 27, 1998
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 27, 1998Registration of a charge (395)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    Master agreement
    Created On Oct 02, 1995
    Delivered On Oct 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title to the goods forming the subject matter thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Leasing Limited
    • Royscot Commercial Leasing Limited
    • Royscot Spa Leasing Limited
    • Royscot Trust PLC
    • Royscot Industrial Leasing Limited
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    Deed
    Created On Jul 21, 1994
    Delivered On Jul 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, plant purchase or leasing agreements
    Short particulars
    The benefit of all rights in, all monies due under, all guarantees given in connection with; and all insurances effected pursuant to all hire or lease agreements. See the mortgage charge document for full details.
    Persons Entitled
    • General Guarantee Corporation Limited
    Transactions
    • Jul 28, 1994Registration of a charge (395)
    • Oct 28, 2015Satisfaction of a charge (MR04)

    Does ABACUS SELF DRIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2015Commencement of winding up
    Sep 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Miles Needham
    Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Sarah Cook
    Trident House 42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Trident House 42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire

    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