ABBEYCROSS UK 1 LIMITED

ABBEYCROSS UK 1 LIMITED

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

    Company NameABBEYCROSS UK 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04950557
    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 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 AddressNo

    What are the latest accounts for ABBEYCROSS UK 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ABBEYCROSS UK 1 LIMITED?

    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

    Termination of appointment of Jonathan Paul Kirby as a director on Mar 10, 2016

    1 pagesTM01

    Termination of appointment of Sebastien Hayoz as a director on Mar 10, 2016

    1 pagesTM01

    Termination of appointment of Btc Directors S A as a director on Mar 10, 2016

    1 pagesTM01

    Appointment of Mr Christopher George Rylatt as a director on Mar 10, 2016

    2 pagesAP01

    Appointment of Amity Ltd as a director on Mar 10, 2016

    2 pagesAP02

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Oct 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher George Rylatt as a director on Jan 20, 2015

    1 pagesTM01

    Termination of appointment of Berenice Guignard Nava as a director on Jan 20, 2015

    1 pagesTM01

    Secretary's details changed for Cornhill Services Limited on Dec 23, 2013

    1 pagesCH04

    Appointment of Mr. Sebastien Hayoz as a director on Jan 20, 2015

    2 pagesAP01

    Appointment of Mr. Jonathan Paul Kirby as a director on Jan 20, 2015

    2 pagesAP01

    Termination of appointment of Christopher George Rylatt as a director on Jan 20, 2015

    1 pagesTM01

    Termination of appointment of Berenice Guignard Nava as a director on Jan 20, 2015

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Christopher George Rylatt as a director

    3 pagesAP01

    Appointment of Btc Directors S A as a director

    3 pagesAP02

    Termination of appointment of Martin Pugh as a director

    2 pagesTM01

    Termination of appointment of David Heaney as a director

    2 pagesTM01

    Who are the officers of ABBEYCROSS UK 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNHILL SERVICES LIMITED
    1 Knightrider Court
    EC4V 5BJ London
    4th Floor
    England
    Secretary
    1 Knightrider Court
    EC4V 5BJ London
    4th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number3706433
    62398320002
    RYLATT, Christopher George
    Floor
    1 Knightrider Court
    EC4V 5BJ London
    4th
    Director
    Floor
    1 Knightrider Court
    EC4V 5BJ London
    4th
    SwitzerlandBritishSenior Company Administrator185537500001
    AMITY LTD
    Ajeltake Road
    MH96960 Majuro
    Trust Company Complex
    Ajeltake Island
    Marshall Islands
    Director
    Ajeltake Road
    MH96960 Majuro
    Trust Company Complex
    Ajeltake Island
    Marshall Islands
    Legal FormCORPORATION
    Identification TypeNon European Economic Area
    Legal AuthorityBUSINESS CORPORATIONS ACT
    Registration Number30919
    206136320001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Secretary
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    BritishTrust Director150917780001
    SHAH, Gita
    46 Heddon Court Avenue
    Cockfosters
    EN4 9NG Barnet
    Herts
    Secretary
    46 Heddon Court Avenue
    Cockfosters
    EN4 9NG Barnet
    Herts
    British127695340001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    CARTY, Jane Elicia
    5 Wallberry Mews
    Farmhill
    IM2 2ND Douglas
    Isle Of Man
    Director
    5 Wallberry Mews
    Farmhill
    IM2 2ND Douglas
    Isle Of Man
    BritishTrust Administrator89989340001
    HAYOZ, Sebastien, Mr.
    Floor
    1 Knightrider Court
    EC4V 5BJ London
    4th
    England
    Director
    Floor
    1 Knightrider Court
    EC4V 5BJ London
    4th
    England
    SwitzerlandSwissDirector195547360001
    HEANEY, David Michael
    Route De Vovray
    74160 Collonges Sous Saleve
    600
    France
    Director
    Route De Vovray
    74160 Collonges Sous Saleve
    600
    France
    FranceBritish,Company Manager275079450001
    KIRBY, Jonathan Paul
    Floor
    1 Knightrider Court
    EC4V 5BJ London
    4th
    England
    Director
    Floor
    1 Knightrider Court
    EC4V 5BJ London
    4th
    England
    SwitzerlandBritishDirector270570700001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Director
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Isle Of ManBritishTrust Director150917780001
    NAVA, Berenice Guignard
    Chemin En Purian 2
    Prangins
    1197
    Switzerland
    Director
    Chemin En Purian 2
    Prangins
    1197
    Switzerland
    SwitzerlandSwissMarketing Manager126191690001
    PUGH, Martin John
    Av. De La Grenade
    1207 Geneva
    22
    Switzerland
    Director
    Av. De La Grenade
    1207 Geneva
    22
    Switzerland
    SwitzerlandSwissManaging Director126117260002
    RYLATT, Christopher George
    Rue Ami-Lullin
    1211 Geneva 3
    3
    Switzerland
    Director
    Rue Ami-Lullin
    1211 Geneva 3
    3
    Switzerland
    SwitzerlandBritishManager In Financial Services Industry175924950001
    SHAH, Rajan
    46 Heddon Court Avenue
    EN4 9NG Barnet
    Hertfordshire
    Director
    46 Heddon Court Avenue
    EN4 9NG Barnet
    Hertfordshire
    United KingdomBritishAccountant68472540001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    BTC DIRECTORS S A
    Rue Ami-Lullin
    Geneva 3
    3
    1211
    Switzerland
    Director
    Rue Ami-Lullin
    Geneva 3
    3
    1211
    Switzerland
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityPANAMA
    Registration Number437565
    186765410001

    Does ABBEYCROSS UK 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 28, 2006Registration of a charge (395)
    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
    • Bristol & West PLC
    Transactions
    • Nov 27, 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