ABLEX LIMITED

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

    Company NameABLEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03020801
    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 ABLEX LIMITED?

    • (9999) /

    Where is ABLEX LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ABLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABLEX AUDIO VIDEO LIMITEDApr 05, 1995Apr 05, 1995
    BROOMCO (874) LIMITEDFeb 13, 1995Feb 13, 1995

    What are the latest accounts for ABLEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ABLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Oct 14, 2011

    8 pages4.68

    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 15, 2010

    LRESSP

    Registered office address changed from Building 3 Windrush Park Burford Road Witney Oxfordshire OX29 7EW on Oct 28, 2010

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 13, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2010

    Statement of capital on Feb 17, 2010

    • Capital: GBP 375,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages287

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages363a

    Amended accounts made up to Dec 31, 2006

    6 pagesAAMD

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2003

    6 pagesAA

    Who are the officers of ABLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITT, Arthur Ronald John
    125 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    Secretary
    125 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    British31011970001
    ALTING VON GEUSAU, Michiel
    Marktplein 5
    5296 NA Esch
    5296 Na
    The Netherlands
    Director
    Marktplein 5
    5296 NA Esch
    5296 Na
    The Netherlands
    NetherlandsDutch63040700002
    PITT, Arthur Ronald John
    125 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    Director
    125 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    EnglandBritish31011970001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BANKS, Malcolm James Peter
    2 Ryelands Gardens
    WV16 5BG Bridgnorth
    Salop
    Director
    2 Ryelands Gardens
    WV16 5BG Bridgnorth
    Salop
    British31011990001
    EALES, Darryl Charles
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    Director
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    United KingdomBritish2886080001
    LEWIS, Alan Laurence
    Oakbank
    Weston Lullingfields
    SY4 2AD Shrewsbury
    Shropshire
    Director
    Oakbank
    Weston Lullingfields
    SY4 2AD Shrewsbury
    Shropshire
    British50866840001
    MAJOR, Martine
    3 The Courtyard Hall Lane
    Ackleton
    WV6 7JJ Wolverhampton
    West Midlands
    Director
    3 The Courtyard Hall Lane
    Ackleton
    WV6 7JJ Wolverhampton
    West Midlands
    British56957330001
    MCEWEN, Stephen John
    51 Springhill Park
    Lower Penn
    WV4 4TR Wolverhampton
    West Midlands
    Director
    51 Springhill Park
    Lower Penn
    WV4 4TR Wolverhampton
    West Midlands
    United KingdomBritish2331520001
    METCALF, John Everett
    White House 65 Birmingham Road
    Shenstone Wood End
    WS14 0LQ Lichfield
    Staffordshire
    Director
    White House 65 Birmingham Road
    Shenstone Wood End
    WS14 0LQ Lichfield
    Staffordshire
    British66557750001
    SHAKESPEARE, Howard Leslie
    Covert Cottage
    3 Covert Lane Chelmarsh
    WV16 6BH Bridgnorth
    Salop
    Director
    Covert Cottage
    3 Covert Lane Chelmarsh
    WV16 6BH Bridgnorth
    Salop
    British127281880001
    TOMPSETT, Rodney Graham
    11 Chatsworth Gardens
    Keepers Gate Tettenhall
    WV6 8UU Wolverhampton
    Director
    11 Chatsworth Gardens
    Keepers Gate Tettenhall
    WV6 8UU Wolverhampton
    British30964760002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does ABLEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Jul 07, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new heino islemann kcd 4 packing machine serial no. 98:28341. one new heino islemann cm 3 wrapping machine serial no. 98:29732.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Oct 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 1995
    Delivered On Sep 13, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Sep 13, 1995Registration of a charge (395)
    • Jul 31, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 03, 1995
    Delivered On Apr 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as broomco (874) limited) to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 1995Registration of a charge (395)
    • Oct 09, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Loan agreement
    Created On Apr 03, 1995
    Delivered On Apr 13, 1995
    Satisfied
    Amount secured
    £500,000 due or to become due from the company formerly known as broomco (874) limited to the chargee
    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
    • Racal Electronics PLC
    Transactions
    • Apr 13, 1995Registration of a charge (395)
    • Aug 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 1995
    Delivered On Apr 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as broomco (874) limited) to the chargee under the terms of a loan agreement of even date
    Short particulars
    L/H unit g halesfield 14 telford shropshire together with all buildings and fixtures and fixed plant and machinery therein. 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
    • Lloyds Development Capital Limited
    Transactions
    • Apr 06, 1995Registration of a charge (395)
    • Sep 08, 1999Statement of satisfaction of a charge in full or part (403a)

    Does ABLEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2012Dissolved on
    Oct 15, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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