ABBEYCROSS UK 1 LIMITED
Overview
Company Name | ABBEYCROSS UK 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04950557 |
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 ABBEYCROSS UK 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABBEYCROSS UK 1 LIMITED located?
Registered Office Address | 4th Floor 1 Knightrider Court EC4V 5BJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEYCROSS UK 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ABBEYCROSS UK 1 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jonathan Paul Kirby as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sebastien Hayoz as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Btc Directors S A as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher George Rylatt as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Amity Ltd as a director on Mar 10, 2016 | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher George Rylatt as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Berenice Guignard Nava as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Cornhill Services Limited on Dec 23, 2013 | 1 pages | CH04 | ||||||||||
Appointment of Mr. Sebastien Hayoz as a director on Jan 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Jonathan Paul Kirby as a director on Jan 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher George Rylatt as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Berenice Guignard Nava as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Christopher George Rylatt as a director | 3 pages | AP01 | ||||||||||
Appointment of Btc Directors S A as a director | 3 pages | AP02 | ||||||||||
Termination of appointment of Martin Pugh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Heaney as a director | 2 pages | TM01 | ||||||||||
Who are the officers of ABBEYCROSS UK 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORNHILL SERVICES LIMITED | Secretary | 1 Knightrider Court EC4V 5BJ London 4th Floor England |
| 62398320002 | ||||||||||||||
RYLATT, Christopher George | Director | Floor 1 Knightrider Court EC4V 5BJ London 4th | Switzerland | British | Senior Company Administrator | 185537500001 | ||||||||||||
AMITY LTD | Director | Ajeltake Road MH96960 Majuro Trust Company Complex Ajeltake Island Marshall Islands |
| 206136320001 | ||||||||||||||
LEWIN, Mark Jonathan | Secretary | Ballacowle Bungalow Agneash IM4 7NP Lonan Isle Of Man | British | Trust Director | 150917780001 | |||||||||||||
SHAH, Gita | Secretary | 46 Heddon Court Avenue Cockfosters EN4 9NG Barnet Herts | British | 127695340001 | ||||||||||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||||||
CARTY, Jane Elicia | Director | 5 Wallberry Mews Farmhill IM2 2ND Douglas Isle Of Man | British | Trust Administrator | 89989340001 | |||||||||||||
HAYOZ, Sebastien, Mr. | Director | Floor 1 Knightrider Court EC4V 5BJ London 4th England | Switzerland | Swiss | Director | 195547360001 | ||||||||||||
HEANEY, David Michael | Director | Route De Vovray 74160 Collonges Sous Saleve 600 France | France | British, | Company Manager | 275079450001 | ||||||||||||
KIRBY, Jonathan Paul | Director | Floor 1 Knightrider Court EC4V 5BJ London 4th England | Switzerland | British | Director | 270570700001 | ||||||||||||
LEWIN, Mark Jonathan | Director | Ballacowle Bungalow Agneash IM4 7NP Lonan Isle Of Man | Isle Of Man | British | Trust Director | 150917780001 | ||||||||||||
NAVA, Berenice Guignard | Director | Chemin En Purian 2 Prangins 1197 Switzerland | Switzerland | Swiss | Marketing Manager | 126191690001 | ||||||||||||
PUGH, Martin John | Director | Av. De La Grenade 1207 Geneva 22 Switzerland | Switzerland | Swiss | Managing Director | 126117260002 | ||||||||||||
RYLATT, Christopher George | Director | Rue Ami-Lullin 1211 Geneva 3 3 Switzerland | Switzerland | British | Manager In Financial Services Industry | 175924950001 | ||||||||||||
SHAH, Rajan | Director | 46 Heddon Court Avenue EN4 9NG Barnet Hertfordshire | United Kingdom | British | Accountant | 68472540001 | ||||||||||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||||||
BTC DIRECTORS S A | Director | Rue Ami-Lullin Geneva 3 3 1211 Switzerland |
| 186765410001 |
Does ABBEYCROSS UK 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 02, 2013 Delivered On Dec 05, 2013 | Outstanding | ||
Brief description Unit 2 royston business park greenfield royston t/no. HD425135. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 02, 2013 Delivered On Dec 05, 2013 | Outstanding | ||
Brief description N/A. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Jan 26, 2006 Delivered On Jan 28, 2006 | Outstanding | Amount secured All monies due or to become due from the company and abbeycross UK 2 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Unit 2 royston business park greenfield royston t/n HD425135. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Nov 25, 2003 Delivered On Nov 27, 2003 | Outstanding | Amount secured All monies due or to become due from the company and abbeycross UK 2 limited to the chargee on any account whatsoever | |
Short particulars Unit 2 royston business park greenfield royston hertfordshire. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. | ||||
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