Company NameC F Abraham Limited
Company StatusLiquidation
Company Number00646501
CategoryPrivate Limited Company
Incorporation Date7 January 1960(64 years, 4 months ago)
Previous NameC.F.Abraham(Transport)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Fell Poad Abraham
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallgarth
Carperby
Leyburn
North Yorkshire
DL8 4DQ
Director NameMr Roger Fenwick Abraham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRosslyn Elvaston Road
Hexham
Northumberland
NE46 2HW
Secretary NameMr Roger Fenwick Abraham
NationalityBritish
StatusCurrent
Appointed21 September 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLyndale Beech Hill
Hexham
Northumberland
NE46 3AD
Director NameMr Charles Thomas Fenwick Abraham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(49 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWillow House Pellentine Road
Follifoot
Harrogate
North Yorkshire
HG3 1EB
Director NameMr Andrew James Abraham
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address32a Brightside
Billericay
Essex
CM1 0LJ
Director NameMr Dominic Mark Fenwick Abraham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(49 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2014)
RoleShip Charterer
Country of ResidenceEngland
Correspondence AddressShellbraes Farm
Great Whittington
Newcastle Upon Tyne
NE19 2HQ
Secretary NameMr Dominic Mark Fenwick Abraham
StatusResigned
Appointed30 September 2009(49 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressShellbraes Great Whittington
Newcastle Upon Tyne
NE19 1HQ
Director NameMrs Katharine Jennifer Abraham
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2014(54 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2018)
RoleOwner Of Property Business
Country of ResidenceUnited Kingdom
Correspondence AddressShellbraes Great Whittington
Newcastle Upon Tyne
Northumberland
NE19 2HQ

Contact

Websiteabrahamvehicleservices.co.uk
Email address[email protected]
Telephone01388 605080
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressPkf Gm 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

670 at £1Charlotte Louise Gaines
6.70%
Ordinary
670 at £1Katharine Jennifer Abraham
6.70%
Ordinary
670 at £1Lucy Anne Phillips
6.70%
Ordinary
650 at £1Charles T.f Abraham
6.50%
Ordinary
500 at £1Joan Abraham
5.00%
Ordinary
500 at £1Kirsty Jane Abraham
5.00%
Ordinary
500 at £1Roger F. Abraham
5.00%
Ordinary
490 at £1Trustees Of R.f. Abraham Discretionary Trust
4.90%
Ordinary
444 at £1Richard Eric Abraham
4.44%
Ordinary
444 at £1Richard James Metcalfe
4.44%
Ordinary
400 at £1Anthony F.p Abraham
4.00%
Ordinary
400 at £1E. Evelyn Abraham
4.00%
Ordinary
2k at £1Andrew James Abraham
20.00%
Ordinary
200 at £1Toby Anthony Abraham
2.00%
Ordinary
1.2k at £1Daniel A. Abraham
11.50%
Ordinary
111 at £1Katherine Elizabeth Gray
1.11%
Ordinary
100 at £1Alistair John Fell Abraham
1.00%
Ordinary
100 at £1Eloise Laura Abraham
1.00%
Ordinary
1 at £1Anthony F.p. Abraham & Roger F. Abraham
0.01%
Ordinary

Financials

Year2014
Net Worth£4,041,174
Cash£35,561
Current Liabilities£389,842

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2021 (2 years, 7 months ago)
Next Return Due24 September 2022 (overdue)

Charges

1 September 2011Delivered on: 9 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abraham enterprise park, st helen, aukland, bishop aukland, co.durham, DU279715, DU326824 and DU329210 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 September 2011Delivered on: 9 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being the sum of £100,000 agreed and all other sums from time to time standing to the depositors account number 13018029 see image for full details.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Redheugh house, stockton on tees.
Outstanding
24 April 2012Delivered on: 26 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at longfield road, south church industrial estate, bishop auckland, co durham; all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
25 February 2005Delivered on: 15 March 2005
Satisfied on: 11 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate at abraham enterprise park st helen auckland bishop auckland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 December 2004Delivered on: 15 December 2004
Satisfied on: 12 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
4 March 1993Delivered on: 8 March 1993
Satisfied on: 28 July 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H showroom and workshop premises at st helen's auckland bishop auckland county durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 August 1986Delivered on: 4 September 1986
Satisfied on: 21 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage showroom and premises st helen's auckland bishop auckland, county of durham.
Fully Satisfied
11 January 1983Delivered on: 14 January 1983
Satisfied on: 28 July 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
1 June 1978Delivered on: 9 June 1978
Satisfied on: 2 August 2003
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 November 1962Delivered on: 21 November 1962
Satisfied on: 2 August 2003
Persons entitled: Midland Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: 200 derby road burton-on-trent together with all fixtures present and fu ture.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 10 September 2020 with updates (6 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
17 June 2018Termination of appointment of Katharine Jennifer Abraham as a director on 16 June 2018 (1 page)
17 June 2018Appointment of Mr Andrew James Abraham as a director on 17 June 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 November 2016Registration of charge 006465010011, created on 18 November 2016 (16 pages)
24 November 2016Registration of charge 006465010011, created on 18 November 2016 (16 pages)
27 September 2016Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (2 pages)
27 September 2016Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (1 page)
27 September 2016Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (1 page)
27 September 2016Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (2 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 September 2016Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (1 page)
26 September 2016Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (1 page)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(9 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 November 2014Appointment of Mrs Katharine Jennifer Abraham as a director on 18 October 2014 (2 pages)
12 November 2014Appointment of Mrs Katharine Jennifer Abraham as a director on 18 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Termination of appointment of Dominic Mark Fenwick Abraham as a director on 20 July 2014 (1 page)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(7 pages)
22 September 2014Termination of appointment of Dominic Mark Fenwick Abraham as a director on 20 July 2014 (1 page)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(7 pages)
5 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 10,000
(8 pages)
5 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 10,000
(8 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2010Director's details changed for Mr Dominic Mark Fenwick Abraham on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Dominic Mark Fenwick Abraham on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Mr Dominic Mark Fenwick Abraham on 1 January 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages)
5 October 2010Director's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages)
5 October 2010Director's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages)
5 October 2010Secretary's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages)
5 October 2010Director's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages)
5 October 2010Secretary's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 November 2009Appointment of Mr Dominic Mark Fenwick Abraham as a director (1 page)
3 November 2009Appointment of Mr Dominic Mark Fenwick Abraham as a secretary (1 page)
3 November 2009Appointment of Mr Dominic Mark Fenwick Abraham as a director (1 page)
3 November 2009Termination of appointment of Dominic Abraham as a secretary (1 page)
3 November 2009Termination of appointment of Dominic Abraham as a secretary (1 page)
3 November 2009Appointment of Mr Dominic Mark Fenwick Abraham as a secretary (1 page)
7 October 2009Appointment of Mr Charles Thomas Fenwick Abraham as a director (2 pages)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
7 October 2009Appointment of Mr Charles Thomas Fenwick Abraham as a director (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 October 2008Return made up to 10/09/08; full list of members (8 pages)
3 October 2008Return made up to 10/09/08; full list of members (8 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2007Return made up to 10/09/07; full list of members (6 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 10/09/07; full list of members (6 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 October 2006Return made up to 10/09/06; full list of members (6 pages)
9 October 2006Return made up to 10/09/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Memorandum and Articles of Association (4 pages)
19 October 2005Memorandum and Articles of Association (4 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Return made up to 10/09/05; full list of members (6 pages)
7 October 2005Return made up to 10/09/05; full list of members (6 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
14 October 2004Return made up to 10/09/04; full list of members (12 pages)
14 October 2004Return made up to 10/09/04; full list of members (12 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 September 2003Return made up to 10/09/03; full list of members (11 pages)
18 September 2003Return made up to 10/09/03; full list of members (11 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 October 2002Return made up to 10/09/02; full list of members (11 pages)
11 October 2002Return made up to 10/09/02; full list of members (11 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 September 2001Return made up to 10/09/01; full list of members (10 pages)
13 September 2001Return made up to 10/09/01; full list of members (10 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 September 2000Return made up to 10/09/00; full list of members (10 pages)
21 September 2000Return made up to 10/09/00; full list of members (10 pages)
1 September 2000Full accounts made up to 31 December 1999 (17 pages)
1 September 2000Full accounts made up to 31 December 1999 (17 pages)
15 September 1999Return made up to 10/09/99; full list of members (6 pages)
15 September 1999Return made up to 10/09/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (19 pages)
14 July 1999Full accounts made up to 31 December 1998 (19 pages)
23 February 1999Registered office changed on 23/02/99 from: abraham industrial estate st helens auckland bishop auckland county durham DL14 9TT (1 page)
23 February 1999Registered office changed on 23/02/99 from: abraham industrial estate st helens auckland bishop auckland county durham DL14 9TT (1 page)
14 January 1999Company name changed C.F.abraham(transport)LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed C.F.abraham(transport)LIMITED\certificate issued on 15/01/99 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: woodburn garage askrigg leyburn yorkshire DL8 3HH (1 page)
28 October 1998Registered office changed on 28/10/98 from: woodburn garage askrigg leyburn yorkshire DL8 3HH (1 page)
24 September 1998Return made up to 21/09/98; no change of members (4 pages)
24 September 1998Return made up to 21/09/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 December 1997 (17 pages)
5 June 1998Full accounts made up to 31 December 1997 (17 pages)
26 September 1997Return made up to 21/09/97; no change of members (4 pages)
26 September 1997Return made up to 21/09/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 December 1996 (15 pages)
15 April 1997Full accounts made up to 31 December 1996 (15 pages)
10 October 1996Return made up to 21/09/96; full list of members (6 pages)
10 October 1996Return made up to 21/09/96; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (17 pages)
21 May 1996Full accounts made up to 31 December 1995 (17 pages)
2 October 1995Return made up to 21/09/95; no change of members (4 pages)
2 October 1995Return made up to 21/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)