ABACUS PARK NOMINEE LIMITED

ABACUS PARK NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameABACUS PARK NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05503350
    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 ABACUS PARK NOMINEE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ABACUS PARK NOMINEE LIMITED located?

    Registered Office Address
    Prologis House, Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABACUS PARK NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3115) LIMITEDJul 08, 2005Jul 08, 2005

    What are the latest accounts for ABACUS PARK NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ABACUS PARK NOMINEE 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

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019

    1 pagesTM01

    Appointment of Mr Paul David Weston as a director on Nov 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on Aug 30, 2018

    1 pagesAD01

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Notification of Abacus Park Property General Partner Limited as a person with significant control on Apr 20, 2016

    1 pagesPSC02

    Cessation of Prologis Inc as a person with significant control on Apr 20, 2016

    1 pagesPSC07

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

    2 pagesAA

    Secretary's details changed for Mr Nicholas David Mayhew Smith on Jul 27, 2016

    1 pagesCH03

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew Donald Griffiths on Aug 21, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Who are the officers of ABACUS PARK NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    167429560001
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritishLawyer127095010001
    WESTON, Paul David
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritishChartered Surveyor139192210001
    GRAINGER, Claire Louise
    13b Hazeldon Road
    SE4 2DD London
    Secretary
    13b Hazeldon Road
    SE4 2DD London
    British115128220002
    CML SECRETARIES LIMITED
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    United Kingdom
    Secretary
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04144708
    74740960001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    BARZEGAR, Mohammad
    Amsterdamseweg 449
    Amstelveen
    Amsterdam
    1181 Bp
    Netherlands
    Director
    Amsterdamseweg 449
    Amstelveen
    Amsterdam
    1181 Bp
    Netherlands
    NetherlandsAmericanSenior Vice President125369400001
    GRAZER, Rohn
    1025 Borrette Lane
    Napa
    California 94558
    Usa
    Director
    1025 Borrette Lane
    Napa
    California 94558
    Usa
    UsaAmericanAccountant125617200001
    GRIFFITHS, Andrew Donald
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    United KingdomBritishManaging Director56528380010
    HALL, Ellen
    45 Rue Des Archives
    Paris
    75003
    France
    Director
    45 Rue Des Archives
    Paris
    75003
    France
    FranceAmericanTransactions Director125822660001
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    West Midlands
    United Kingdom
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    West Midlands
    United Kingdom
    EnglandBritishFinance Director135597890002
    RINGER, Simon David
    Hall Farm
    Radstone
    NN13 5PY Brackley
    Northamptonshire
    Director
    Hall Farm
    Radstone
    NN13 5PY Brackley
    Northamptonshire
    United KingdomBritishChartered Surveyor75103520001
    RUSSELL, Michael
    73 Montholme Road
    SW11 6HX London
    Director
    73 Montholme Road
    SW11 6HX London
    United KingdomBritishFinancial Director106215890002
    SINFIELD, Nicholas Paul
    94 Shelgate Road
    SW11 1BQ London
    Director
    94 Shelgate Road
    SW11 1BQ London
    EnglandBritishSurveyor115692890002
    VOS, Albert
    Klazienaveensestraat 30
    Nieuw Dordrecht
    Emmen
    7885 Ba
    Netherlands
    Director
    Klazienaveensestraat 30
    Nieuw Dordrecht
    Emmen
    7885 Ba
    Netherlands
    DutchSenior Vice President125369330001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of ABACUS PARK NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prologis Inc
    St Paul Street
    Suite 820
    MD 21202 Baltimore
    7
    Maryland
    Usa
    Apr 20, 2016
    St Paul Street
    Suite 820
    MD 21202 Baltimore
    7
    Maryland
    Usa
    Yes
    Legal FormIncorporated In Maryland, Usa
    Country RegisteredMaryland
    Legal AuthorityThe Laws Of Maryland
    Place RegisteredMaryland
    Registration NumberD04842092
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    Apr 20, 2016
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05503471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ABACUS PARK NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property with t/n's EGL448033 eg. 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
    • Hypo Real Estate Bank International (As Agent and Trustee for the Finance Parties)
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    • Oct 11, 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