ABBA PROPERTIES (2003) LTD

ABBA PROPERTIES (2003) LTD

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

    Company NameABBA PROPERTIES (2003) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04857657
    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 ABBA PROPERTIES (2003) LTD?

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

    Where is ABBA PROPERTIES (2003) LTD located?

    Registered Office Address
    Glen Parva
    Luffenhall
    SG2 7PU Walkern
    Herts
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABBA PROPERTIES (2003) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for ABBA PROPERTIES (2003) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 06, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2012

    Statement of capital on Aug 13, 2012

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Registered office address changed from Unit 3, Fen End Stotfold Herts SG5 4BA on Nov 09, 2011

    1 pagesAD01

    Annual return made up to Aug 06, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Robert Paul Camping on Aug 15, 2010

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Aug 06, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Robert Paul Camping on Mar 15, 2010

    3 pagesCH01

    Amended total exemption full accounts made up to Mar 31, 2009

    11 pagesAAMD

    legacy

    3 pages363a

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2008

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Total exemption full accounts made up to Mar 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Mar 31, 2005

    11 pagesAA

    legacy

    6 pages395

    legacy

    2 pages363a

    legacy

    4 pages395

    Who are the officers of ABBA PROPERTIES (2003) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPING, Patricia
    69 Dyke Road Avenue
    BN3 6DA Hove
    East Sussex
    Secretary
    69 Dyke Road Avenue
    BN3 6DA Hove
    East Sussex
    British27487410001
    CAMPING, Robert Paul
    Luffenhall
    SG2 7PU Walkern
    Glen Parva
    Herts
    United Kingdom
    Director
    Luffenhall
    SG2 7PU Walkern
    Glen Parva
    Herts
    United Kingdom
    United KingdomBritishProperty Developer98059580004
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does ABBA PROPERTIES (2003) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 28, 2005
    Delivered On Nov 30, 2005
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    Assignment of keyman life policy, intimation dated 23/05/05 and
    Created On May 23, 2005
    Delivered On May 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Halifax financial services policy number: ASSH011814 date: 04/05/2004 sum: £500,000.00 life assured: robert paul camping together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2005Registration of a charge (395)
    Assignation of keyman life policy with intimation dated 2ND december 2004 issued by the company
    Created On Nov 24, 2004
    Delivered On Dec 03, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no ASSH011815. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    Legal charge
    Created On Sep 19, 2003
    Delivered On Sep 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property known as alexandra hall, victoria terrace, aberystwyth t/no CYM136235. 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
    • Sep 24, 2003Registration of a charge (395)

    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