Company NameAbercorn Nominees Limited
Company StatusDissolved
Company Number00570162
CategoryPrivate Limited Company
Incorporation Date10 August 1956(67 years, 8 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous NameWall Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond Vc
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameCharter Central Services Limited (Corporation)
StatusClosed
Appointed06 June 1992(35 years, 10 months after company formation)
Appointment Duration21 years (closed 11 June 2013)
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr John Barry Kettel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(35 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 February 1993)
RoleLitigation Manager
Correspondence Address43 Overhill Way
Park Langley
Beckenham
Kent
BR3 2SN
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(35 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(36 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2005)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(46 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr David Alastair Simmons
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(49 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(55 years, 9 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(55 years, 9 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(55 years, 9 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8170 Maple Lawn Blvd
Suite 180
Fulton
Maryland
20759

Location

Registered Address7th Floor
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1.5m at £1Cecil Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages)
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Solvency Statement dated 08/02/13 (1 page)
8 February 2013Statement by directors (1 page)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2013Solvency statement dated 08/02/13 (1 page)
8 February 2013Statement by Directors (1 page)
26 October 2012Termination of appointment of Anne Lynne Puckett as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Anne Puckett as a director (1 page)
25 October 2012Termination of appointment of Charles Brannan as a director (1 page)
25 October 2012Termination of appointment of Charles Scott Brannan as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Daniel Pryor as a director (1 page)
25 October 2012Termination of appointment of Daniel Alexis Pryor as a director on 25 October 2012 (1 page)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Termination of appointment of David Alastair Simmons as a director on 29 June 2012 (1 page)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Termination of appointment of David Simmons as a director (1 page)
2 July 2012Termination of appointment of John Leonard Avery as a director on 29 June 2012 (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 various agreements 25/04/2012
(42 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sect 175 various agreements 25/04/2012
(42 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of William Flexon as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Memorandum and Articles of Association (33 pages)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Memorandum and Articles of Association (33 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
29 June 2009Return made up to 06/06/09; full list of members (3 pages)
29 June 2009Return made up to 06/06/09; full list of members (3 pages)
6 April 2009Accounts made up to 31 December 2008 (5 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 July 2008Accounts made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 06/06/08; full list of members (3 pages)
23 July 2008Return made up to 06/06/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
7 May 2008Secretary's Change of Particulars / charter central services LIMITED / 06/05/2008 / HouseName/Number was: , now: 7TH; Street was: 2ND floor, now: floor; Area was: 52 grosvenor gardens, now: 322 high holborn; Post Code was: SW1W 0AU, now: WC1V 7PB (1 page)
7 May 2008Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 October 2007Accounts made up to 31 December 2006 (5 pages)
5 July 2007Return made up to 06/06/07; full list of members (5 pages)
5 July 2007Return made up to 06/06/07; full list of members (5 pages)
8 November 2006Accounts made up to 31 December 2005 (5 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 06/06/06; full list of members (5 pages)
12 July 2006Return made up to 06/06/06; full list of members (5 pages)
24 February 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 October 2005Accounts made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 06/06/05; no change of members (4 pages)
17 June 2005Return made up to 06/06/05; no change of members (4 pages)
29 October 2004Accounts made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 July 2004Return made up to 06/06/04; full list of members (5 pages)
7 July 2004Return made up to 06/06/04; full list of members (5 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Secretary's particulars changed (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 August 2003Accounts made up to 31 December 2002 (6 pages)
28 June 2003Return made up to 06/06/03; no change of members (4 pages)
28 June 2003Return made up to 06/06/03; no change of members (4 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
8 July 2002Return made up to 06/06/02; no change of members (4 pages)
8 July 2002Return made up to 06/06/02; no change of members (4 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 May 2002Accounts made up to 31 December 2001 (5 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
14 June 2001Return made up to 06/06/01; full list of members (5 pages)
14 June 2001Return made up to 06/06/01; full list of members (5 pages)
28 January 2001Accounts made up to 31 December 2000 (4 pages)
28 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 January 2000Accounts made up to 31 December 1999 (4 pages)
5 July 1999Return made up to 06/06/99; no change of members (5 pages)
5 July 1999Return made up to 06/06/99; no change of members (5 pages)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 January 1999Accounts made up to 31 December 1998 (4 pages)
15 January 1998Accounts made up to 31 December 1997 (4 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
11 June 1997Return made up to 06/06/97; no change of members (5 pages)
11 June 1997Return made up to 06/06/97; no change of members (5 pages)
17 January 1997Accounts made up to 31 December 1996 (4 pages)
17 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
16 June 1996Return made up to 06/06/96; no change of members (5 pages)
16 June 1996Return made up to 06/06/96; no change of members (5 pages)
22 April 1996Accounts made up to 31 December 1995 (4 pages)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 July 1995Return made up to 06/06/95; full list of members (16 pages)
5 July 1995Return made up to 06/06/95; full list of members (8 pages)
28 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 March 1995Accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 January 1988Company name changed\certificate issued on 12/01/88 (2 pages)
12 January 1988Company name changed\certificate issued on 12/01/88 (2 pages)
10 August 1956Incorporation (18 pages)
10 August 1956Incorporation (18 pages)