APBE NO.2 LIMITED

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

    Company NameAPBE NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06328935
    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 APBE NO.2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is APBE NO.2 LIMITED located?

    Registered Office Address
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of APBE NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS ENVIRONMENT ALFRED PLACE LIMITEDSep 11, 2007Sep 11, 2007
    BUSINESS ENVIRONMENT ALFRED PLACE NO.1 LIMITEDJul 31, 2007Jul 31, 2007

    What are the latest accounts for APBE NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for APBE NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jul 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Change of details for Apbe No. 1 Limited as a person with significant control on Aug 22, 2019

    2 pagesPSC05

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on Aug 15, 2019

    1 pagesAD01

    Confirmation statement made on Jul 18, 2019 with updates

    4 pagesCS01

    Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on May 21, 2019

    2 pagesTM02

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jul 18, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    11 pagesAA

    Change of details for Apbe No. 1 Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017

    1 pagesCH04

    Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017

    1 pagesAD01

    Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD

    1 pagesAD02

    Director's details changed for Mr Melvyn Stephen Gilbert on Aug 07, 2017

    2 pagesCH01

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    14 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Haysmacintyre Company Secretaries Limited as a secretary on Aug 16, 2016

    2 pagesAP04

    Termination of appointment of Simon Michael Rusk as a secretary on Aug 16, 2016

    1 pagesTM02

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Who are the officers of APBE NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Melvyn Stephen, Mr
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    United KingdomBritish6395630003
    RUSK, Simon Michael, Mr.
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Secretary
    Minories
    EC3N 1LS London
    150
    United Kingdom
    British123853770003
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Secretary
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    89121630002
    EMDEN, Andrew Marc
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish126685040002
    GANDY, Nicolas Sean
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish135709440001
    GERSHINSON, Colin Anthony
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish21890030001
    HEFFERMAN, Graham Anthony
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    EnglandBritish77838960004
    HODGES, Edwin Charles
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish83077420001
    JENKINS, Jayson
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish126305070001
    KLUG, Bernard Philip
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    EnglandBritish15387060004
    MERCER, Graham Paul
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    EnglandBritish108922930002
    RUSK, Simon Michael, Mr.
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish123853770003
    SAUL, David Gary
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish57597480002
    STEWART, Andrew Lawrence
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish23329410002
    HAYSMACINTYRE COMPANY DIRECTORS LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Director
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    96074930001

    Who are the persons with significant control of APBE NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Apr 06, 2016
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06328936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does APBE NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee and set-off agreement
    Created On Oct 06, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Its credit balances see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Mar 13, 2008
    Delivered On Mar 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of a bank account specified in the agreement with the bank in the name of the company held at the banks city office branch.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 15, 2008Registration of a charge (395)
    • Jan 05, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 10, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 2007
    Delivered On Aug 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33 and 34 alfred place london together with all fixtures and fittings and chattels floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Aug 29, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 10, 2007
    Delivered On Aug 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31-32 alfred place, london together with all fixtures and fittings and chattelsthereon and the goodwill of any trades or business carried on by the company at. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    Debenture
    Created On Aug 10, 2007
    Delivered On Aug 11, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Aug 11, 2007Registration 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