ABACUS SELF DRIVE LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3RD

Company number 02873444
Status Liquidation
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017; Liquidators' statement of receipts and payments to 29 October 2016; Court order INSOLVENCY:court order - removal/ replacement of liquidator. The most likely internet sites of ABACUS SELF DRIVE LIMITED are www.abacusselfdrive.co.uk, and www.abacus-self-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Abacus Self Drive Limited is a Private Limited Company. The company registration number is 02873444. Abacus Self Drive Limited has been working since 19 November 1993. The present status of the company is Liquidation. The registered address of Abacus Self Drive Limited is Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire Al1 3rd. . SHEPPERD, Paul Geoffrey is a Director of the company. Secretary ISBELL, Craig has been resigned. Secretary PHILLIPS, Lorraine Angela has been resigned. Secretary RAVENCALL REGISTRARS LIMITED has been resigned. Secretary RIDGE, Stuart Jonathan has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director RAVENCALL REGISTRARS LIMITED has been resigned. Director RIDGE, Stuart Jonathan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
SHEPPERD, Paul Geoffrey
Appointed Date: 25 February 1994
66 years old

Resigned Directors

Secretary
ISBELL, Craig
Resigned: 18 November 2011
Appointed Date: 31 December 2009

Secretary
PHILLIPS, Lorraine Angela
Resigned: 17 July 1998
Appointed Date: 25 February 1994

Secretary
RAVENCALL REGISTRARS LIMITED
Resigned: 25 February 1994
Appointed Date: 14 February 1994

Secretary
RIDGE, Stuart Jonathan
Resigned: 31 December 2009
Appointed Date: 17 July 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 February 1994
Appointed Date: 19 November 1993

Director
RAVENCALL REGISTRARS LIMITED
Resigned: 25 February 1994
Appointed Date: 14 February 1994

Director
RIDGE, Stuart Jonathan
Resigned: 31 March 2004
Appointed Date: 02 February 1998
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 February 1994
Appointed Date: 19 November 1993

ABACUS SELF DRIVE LIMITED Events

23 Feb 2017
Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017
17 Nov 2016
Liquidators' statement of receipts and payments to 29 October 2016
06 Sep 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
23 Aug 2016
Insolvency:s/s cert, release of liquidator
23 Aug 2016
Insolvency:s/s cert, release of liquidator
...
... and 76 more events
26 Feb 1994
Secretary resigned;new secretary appointed

26 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Company name changed branchvale LIMITED\certificate issued on 22/02/94

19 Nov 1993
Incorporation

19 Nov 1993
Incorporation

ABACUS SELF DRIVE LIMITED Charges

30 January 2002
Security assignment
Delivered: 31 January 2002
Status: Satisfied on 28 October 2015
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights and remedies, title, benefit and interest…
14 May 1999
First fixed charge
Delivered: 18 May 1999
Status: Satisfied on 28 October 2015
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub-lease agreements ("the sub-lease agreements"). See…
19 June 1998
Debenture
Delivered: 27 June 1998
Status: Satisfied on 28 October 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Master agreement
Delivered: 12 October 1995
Status: Satisfied on 28 October 2015
Persons entitled: Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
21 July 1994
Deed
Delivered: 28 July 1994
Status: Satisfied on 28 October 2015
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of all rights in, all monies due under, all…