ABICA LIMITED

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

    Company NameABICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205544
    JurisdictionScotland
    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 ABICA LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ABICA LIMITED located?

    Registered Office Address
    Lumina Building 40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ABICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCESS BUSINESS COMMUNICATIONS LIMITEDMar 08, 2006Mar 08, 2006
    FREEDOM MOBILES LIMITEDNov 06, 2000Nov 06, 2000
    FREEDOM PHONES LIMITEDApr 17, 2000Apr 17, 2000
    HMS (342) LIMITEDMar 28, 2000Mar 28, 2000

    What are the latest accounts for ABICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ABICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Andrew Lee as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mr Andrew Charles Ashton as a director on Apr 27, 2023

    2 pagesAP01

    Statement of capital on Apr 28, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the capital redemption reserve of the company be reduced by £5,411.00 from £5,411.00 to £nil and the amount by which the capital redemption reserve is so reduced be credited to the company's profit & loss reserves. 27/04/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Andrew Lee as a director on Jan 04, 2021

    2 pagesAP01

    Termination of appointment of Richard Bradley as a director on Dec 24, 2020

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Termination of appointment of Paul Joseph Gibbons as a director on May 31, 2020

    1 pagesTM01

    Confirmation statement made on Apr 19, 2020 with updates

    4 pagesCS01

    Appointment of Mr Richard Bradley as a director on Mar 27, 2020

    2 pagesAP01

    Statement of capital on Feb 17, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge SC2055440006 in full

    1 pagesMR04

    Satisfaction of charge SC2055440012 in full

    1 pagesMR04

    Who are the officers of ABICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Andrew Charles
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    Director
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    EnglandBritishDirector82452450002
    RUSSELL, Christopher John
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    Director
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    United KingdomBritishCompany Director170343460001
    ALLISON, Andrew Scott
    1 Yarrow Gardens Lane
    G20 6RZ Glasgow
    Secretary
    1 Yarrow Gardens Lane
    G20 6RZ Glasgow
    BritishDirector69576430004
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    ALLISON, Andrew Scott
    1 Yarrow Gardens Lane
    G20 6RZ Glasgow
    Director
    1 Yarrow Gardens Lane
    G20 6RZ Glasgow
    ScotlandBritishRetailer69576430004
    BARNETT, Gregory Damian
    9 Dava Street
    Glasgow
    G51 2JA
    Director
    9 Dava Street
    Glasgow
    G51 2JA
    United KingdomBritishCompany Director111343820001
    BRADLEY, Richard
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    Director
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    EnglandBritishChief Financial Officer268618390001
    CONWELL, Christopher Timothy
    13 Chipperfield Road
    HP3 0AH Hemel Hempstead
    Hertfordshire
    Director
    13 Chipperfield Road
    HP3 0AH Hemel Hempstead
    Hertfordshire
    United KingdomBritishBusinessman77017140001
    GIBBONS, Paul Joseph
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    Director
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    EnglandBritishFinance Director163536250003
    HAAS, Athol Peter
    25a Maxwell Drive
    Pollokshields
    G41 5DS Glasgow
    Director
    25a Maxwell Drive
    Pollokshields
    G41 5DS Glasgow
    BritishCompany Director58068110003
    LEE, David
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    Director
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Scotland
    EnglandBritishFinance Director255512510001
    MATTHEWS, Roderick Alfred
    Burton Park
    Duncton
    GU28 0QU Petworth
    1 Burton House
    West Sussex
    Director
    Burton Park
    Duncton
    GU28 0QU Petworth
    1 Burton House
    West Sussex
    United KingdomBritishCompany Director134028190001
    MUNRO, David
    9 Dava Street
    Glasgow
    G51 2JA
    Director
    9 Dava Street
    Glasgow
    G51 2JA
    United KingdomBritishCompany Director111343480001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of ABICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    Surrey
    England
    Dec 13, 2018
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05643503
    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.
    Mr David Munro
    9 Dava Street
    Glasgow
    G51 2JA
    Apr 19, 2017
    9 Dava Street
    Glasgow
    G51 2JA
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ABICA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 16, 2019
    Delivered On Jan 17, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Jan 17, 2019Registration of a charge (MR01)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 21, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Christopher Russell (As Security Trustee)
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    • Dec 27, 2018Alteration to a floating charge (466 Scot)
    • Jan 08, 2019Alteration to a floating charge (466 Scot)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 21, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Christopher Russell (As Security Trustee)
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    • Dec 27, 2018Alteration to a floating charge (466 Scot)
    • Jan 08, 2019Alteration to a floating charge (466 Scot)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 19, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Dec 19, 2018Registration of a charge (MR01)
    • Dec 21, 2018Alteration to a floating charge (466 Scot)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 19, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Dec 19, 2018Registration of a charge (MR01)
    • Dec 21, 2018Alteration to a floating charge (466 Scot)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 18, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Growth Capital Partners Nominees Limited as Security Trustee
    Transactions
    • Dec 18, 2018Registration of a charge (MR01)
    • Dec 20, 2018Alteration to a floating charge (466 Scot)
    • Dec 20, 2018Alteration to a floating charge (466 Scot)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 18, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Growth Capital Partners Nominees Limited as Security Trustee
    Transactions
    • Dec 18, 2018Registration of a charge (MR01)
    • Dec 20, 2018Alteration to a floating charge (466 Scot)
    • Dec 20, 2018Alteration to a floating charge (466 Scot)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Short form debenture
    Created On Jan 10, 2012
    Delivered On Jan 26, 2012
    Satisfied
    Amount secured
    Short form debenture
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gamma Telecom Limited
    Transactions
    • Jan 26, 2012Registration of a charge (MG01s)
    • Jun 07, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 18, 2008
    Delivered On Apr 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 05, 2008Registration of a charge (410)
    • Nov 26, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 04, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First floor office premises pavilion 3 broomloan road glasgow - see form 410 for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 12, 2007Registration of a charge (410)
    • Dec 10, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 04, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    72 elderslie street, glasgow.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 12, 2000Registration of a charge (410)
    • Dec 08, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 16, 2000
    Delivered On Nov 23, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 23, 2000Registration of a charge (410)
    • Jun 15, 2004Statement of satisfaction of a charge in full or part (419a)

    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