ABACUS PARK NOMINEE LIMITED
Overview
Company Name | ABACUS PARK NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05503350 |
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 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 Address | No |
What were the previous names of ABACUS PARK NOMINEE LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO. 3115) LIMITED | Jul 08, 2005 | Jul 08, 2005 |
What are the latest accounts for ABACUS PARK NOMINEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ABACUS PARK NOMINEE 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul David Weston as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Abacus Park Property General Partner Limited as a person with significant control on Apr 20, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Prologis Inc as a person with significant control on Apr 20, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Secretary's details changed for Mr Nicholas David Mayhew Smith on Jul 27, 2016 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Donald Griffiths on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of ABACUS PARK NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMITH, Nicholas David Mayhew | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | 167429560001 | |||||||||||
SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | Lawyer | 127095010001 | ||||||||
WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | Chartered Surveyor | 139192210001 | ||||||||
GRAINGER, Claire Louise | Secretary | 13b Hazeldon Road SE4 2DD London | British | 115128220002 | ||||||||||
CML SECRETARIES LIMITED | Secretary | Piries Place RH12 1EH Horsham 2 West Sussex United Kingdom |
| 74740960001 | ||||||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
BARZEGAR, Mohammad | Director | Amsterdamseweg 449 Amstelveen Amsterdam 1181 Bp Netherlands | Netherlands | American | Senior Vice President | 125369400001 | ||||||||
GRAZER, Rohn | Director | 1025 Borrette Lane Napa California 94558 Usa | Usa | American | Accountant | 125617200001 | ||||||||
GRIFFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | United Kingdom | British | Managing Director | 56528380010 | ||||||||
HALL, Ellen | Director | 45 Rue Des Archives Paris 75003 France | France | American | Transactions Director | 125822660001 | ||||||||
LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields West Midlands United Kingdom | England | British | Finance Director | 135597890002 | ||||||||
RINGER, Simon David | Director | Hall Farm Radstone NN13 5PY Brackley Northamptonshire | United Kingdom | British | Chartered Surveyor | 75103520001 | ||||||||
RUSSELL, Michael | Director | 73 Montholme Road SW11 6HX London | United Kingdom | British | Financial Director | 106215890002 | ||||||||
SINFIELD, Nicholas Paul | Director | 94 Shelgate Road SW11 1BQ London | England | British | Surveyor | 115692890002 | ||||||||
VOS, Albert | Director | Klazienaveensestraat 30 Nieuw Dordrecht Emmen 7885 Ba Netherlands | Dutch | Senior Vice President | 125369330001 | |||||||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of ABACUS PARK NOMINEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prologis Inc | Apr 20, 2016 | St Paul Street Suite 820 MD 21202 Baltimore 7 Maryland Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Abacus Park Property General Partner Limited | Apr 20, 2016 | Monkspath Hall Road Shirley B90 4FY Solihull 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ABACUS PARK NOMINEE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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