APBE NO.2 LIMITED
Overview
| Company Name | APBE NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06328935 |
| 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 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 Address | No |
What were the previous names of APBE NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS ENVIRONMENT ALFRED PLACE LIMITED | Sep 11, 2007 | Sep 11, 2007 |
| BUSINESS ENVIRONMENT ALFRED PLACE NO.1 LIMITED | Jul 31, 2007 | Jul 31, 2007 |
What are the latest accounts for APBE NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for APBE NO.2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Jul 18, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Change of details for Apbe No. 1 Limited as a person with significant control on Aug 22, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 18, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on May 21, 2019 | 2 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 18, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 11 pages | AA | ||
Change of details for Apbe No. 1 Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD | 1 pages | AD02 | ||
Director's details changed for Mr Melvyn Stephen Gilbert on Aug 07, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 14 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Appointment of Haysmacintyre Company Secretaries Limited as a secretary on Aug 16, 2016 | 2 pages | AP04 | ||
Termination of appointment of Simon Michael Rusk as a secretary on Aug 16, 2016 | 1 pages | TM02 | ||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of APBE NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILBERT, Melvyn Stephen, Mr | Director | 45 Beech Street EC2Y 8AD London Central Point United Kingdom | United Kingdom | British | 6395630003 | |||||||||
| RUSK, Simon Michael, Mr. | Secretary | Minories EC3N 1LS London 150 United Kingdom | British | 123853770003 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Fairfax House 15 Fulwood Place WC1V 6AY London | 89121630002 | |||||||||||
| EMDEN, Andrew Marc | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 126685040002 | |||||||||
| GANDY, Nicolas Sean | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 135709440001 | |||||||||
| GERSHINSON, Colin Anthony | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 21890030001 | |||||||||
| HEFFERMAN, Graham Anthony | Director | Groveland Court Bow Lane EC4M 9EH London 12 | England | British | 77838960004 | |||||||||
| HODGES, Edwin Charles | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 83077420001 | |||||||||
| JENKINS, Jayson | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 126305070001 | |||||||||
| KLUG, Bernard Philip | Director | Groveland Court Bow Lane EC4M 9EH London 12 | England | British | 15387060004 | |||||||||
| MERCER, Graham Paul | Director | Groveland Court Bow Lane EC4M 9EH London 12 | England | British | 108922930002 | |||||||||
| RUSK, Simon Michael, Mr. | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 123853770003 | |||||||||
| SAUL, David Gary | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 57597480002 | |||||||||
| STEWART, Andrew Lawrence | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 23329410002 | |||||||||
| HAYSMACINTYRE COMPANY DIRECTORS LIMITED | Director | Fairfax House 15 Fulwood Place WC1V 6AY London | 96074930001 |
Who are the persons with significant control of APBE NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apbe No. 1 Limited | Apr 06, 2016 | 5-7 Cranwood Street EC1V 9EE London Finsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does APBE NO.2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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