ABLE STORAGE CENTRES LIMITED

ABLE STORAGE CENTRES LIMITED

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

    Company NameABLE STORAGE CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04105625
    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 ABLE STORAGE CENTRES LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ABLE STORAGE CENTRES LIMITED located?

    Registered Office Address
    2 The Deans
    Bridge Road
    GU19 5AT Bagshot
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABLE STORAGE CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ABLE STORAGE CENTRES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ABLE STORAGE CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr John Trotman as a director

    3 pagesAP01

    Appointment of Mr Adrian Charles Jonathan Lee as a director

    3 pagesAP01

    Appointment of Mr James Ernest Gibson as a director

    3 pagesAP01

    Appointment of Shauna Beavis as a secretary

    3 pagesAP03

    Termination of appointment of Iain Bond as a director

    2 pagesTM01

    Termination of appointment of Timothy Thorp as a director

    2 pagesTM01

    Termination of appointment of Alison Wyllie as a secretary

    2 pagesTM02

    Registered office address changed from * 12 Charles Ii Street London SW1Y 4QU* on Apr 23, 2014

    2 pagesAD01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    3 pagesAA01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Nov 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP .3
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy Geoffrey Thorp on Apr 11, 2011

    2 pagesCH01

    Director's details changed for Iain Douglas Bond on Apr 11, 2011

    2 pagesCH01

    Appointment of Alison Wyllie as a secretary

    2 pagesAP03

    Termination of appointment of Stephen Owen as a secretary

    1 pagesTM02

    Registered office address changed from * 8 Canada Square London E14 5HQ* on Apr 08, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Nov 10, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of ABLE STORAGE CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAVIS, Shauna
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    Secretary
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    British187244560001
    GIBSON, James Ernest
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    EnglandBritish81633220002
    LEE, Adrian Charles Jonathan
    The Deans
    Bridge Road
    GU19 5AT Bagshot
    2
    Surrey
    Uk
    Director
    The Deans
    Bridge Road
    GU19 5AT Bagshot
    2
    Surrey
    Uk
    EnglandBritish135454630001
    TROTMAN, John Richard
    The Deans
    Bridge Road
    GU19 5AT Bagshot
    2
    Surrey
    Uk
    Director
    The Deans
    Bridge Road
    GU19 5AT Bagshot
    2
    Surrey
    Uk
    EnglandBritish186475520001
    HENNESSY, Linda
    22 Balmoral Gardens
    EH54 9EX Livingston
    West Lothian
    Secretary
    22 Balmoral Gardens
    EH54 9EX Livingston
    West Lothian
    British64867690001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    VAN DER NOOT, Charles Edward
    40 Wandsworth Bridge Road
    Wandsworth
    SW6 2TH London
    Secretary
    40 Wandsworth Bridge Road
    Wandsworth
    SW6 2TH London
    British73558050001
    WILBY, Hannah Louise
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    Secretary
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    British114836060001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    GILLESPIE MACANDREW WS
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    Secretary
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    661890001
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish68687180001
    HODGSON, Paul Macgregor
    Breckenbrough Farm
    Brough Park
    DL10 7PL Richmond
    North Yorkshire
    Director
    Breckenbrough Farm
    Brough Park
    DL10 7PL Richmond
    North Yorkshire
    United KingdomBritish79279270002
    HODGSON, Simon Squair
    15 Grosvenor Crescent
    EH12 5EL Edinburgh
    Director
    15 Grosvenor Crescent
    EH12 5EL Edinburgh
    ScotlandBritish89025200002
    JACK, Alister William
    Courance
    DG11 1TP Lockerbie
    Dumfrieshire
    Director
    Courance
    DG11 1TP Lockerbie
    Dumfrieshire
    ScotlandBritish159211330001
    JACK, James Pringle
    16 Glencairn Crescent
    EH12 5BT Edinburgh
    Director
    16 Glencairn Crescent
    EH12 5BT Edinburgh
    British91549320002
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish11264820014
    THORP, Timothy Geoffrey
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish66923730003
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Does ABLE STORAGE CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 19, 2004
    Delivered On Nov 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as unit 1 plot e foresteres park sifin lane derby t/n DY172556,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Bond and floating charge
    Created On Feb 05, 2004
    Delivered On Feb 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from armadillo self storage limited to the chargee
    Short particulars
    The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
    Persons Entitled
    • Noble Grossart Limited
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Apr 15, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 15, 2001
    Delivered On Mar 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    F/H land abutting the northern boundary of land and buildings lying to the north of atherstone avenue, peterborough.
    Persons Entitled
    • The Secretary of State of the Environment, Transport and the Regions
    Transactions
    • Mar 26, 2001Registration of a charge (395)
    • Oct 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 2001
    Delivered On Mar 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings lying to the north of atherstone avenue peterborough t/no: CB232489. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2001Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 2001
    Delivered On Mar 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land abutting the northern boundary of land and buildings lying to the north of atherstone avenue peterborough. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2001Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 2001
    Delivered On Mar 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2001Registration of a charge (395)
    • Jan 23, 2007Statement 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