Company NameABI (UK) Holdings Limited
Company StatusDissolved
Company Number04892511
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NamesBroomco (3294) Limited and ABI (Uk) (2003) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 5 months after company formation)
Appointment Duration13 years (closed 03 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Secretary NameRichard James Jones
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 5 months after company formation)
Appointment Duration13 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Secretary NameMr Andrew Michael Allwood
NationalityBritish
StatusResigned
Appointed22 October 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address7 Scholes Field Close
Rotherham
S61 2XX
Director NameMr Andrew Michael Allwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address7 Scholes Field Close
Rotherham
S61 2XX
Director NameShaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleVenture Capitalist
Correspondence Address10 George Street
Edinburgh
EH2 2DW
Scotland
Director NameVivian Joseph Gomes De Mesquita
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address8 Rue De Pontoise
Paris
75005
Foreign
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteabiuk.co.uk
Telephone01482 862976
Telephone regionHull

Location

Registered AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Shareholders

560k at £0.01Abi (Uk) Group LTD
58.33%
Ordinary B
400k at £0.01Abi (Uk) Group LTD
41.67%
Ordinary Cumulative Participating Preferred A

Financials

Year2014
Net Worth£930,000

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

19 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
9 November 2011Delivered on: 24 November 2011
Persons entitled: Barclays Bank PLC (As Trustee for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
21 March 2005Delivered on: 5 April 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
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.
Outstanding
29 March 2004Delivered on: 3 April 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company formerly known as abi (UK) (2003) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right, title and interest present and future in the policy. See the mortgage charge document for full details.
Outstanding
5 February 2004Delivered on: 20 February 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the comapny or abi (UK) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 2004Delivered on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares debentures and other securities deposited with the bank to secure the payment or discharge of all moneys and liabilities agreed to be paid or discharged by the depositor any bonus stock or other new securities which may at any time be issued in respect of any of the securities shall be deposited with or transferred to the bank and shall thereupon become part of the securities ands all dividends and interest and all rights moneys or property accruing at any time by way of redemption bonus preference option or otherwise in respect of the securities. See the mortgage charge document for full details.
Outstanding
5 February 2004Delivered on: 11 February 2004
Satisfied on: 28 September 2004
Persons entitled: Dunedin Enterprise Investment Trust PLC as Security Trustee

Classification: Composite guarantee and debenture
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: 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.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2020Termination of appointment of Melvin Graham Copper as a director on 4 February 2020 (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
18 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
23 August 2019Satisfaction of charge 048925110008 in full (4 pages)
20 May 2019Full accounts made up to 31 August 2018 (15 pages)
27 September 2018Resolutions
  • RES13 ‐ Cancel share prem a/c in full, and capital redemption reserve 25/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
27 September 2018Solvency Statement dated 25/09/18 (1 page)
27 September 2018Statement of capital on 27 September 2018
  • GBP 1.00
(3 pages)
27 September 2018Statement by Directors (1 page)
19 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 August 2017 (15 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 August 2016 (15 pages)
5 June 2017Full accounts made up to 31 August 2016 (15 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 June 2016Satisfaction of charge 7 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (4 pages)
11 June 2016Satisfaction of charge 5 in full (4 pages)
11 June 2016Satisfaction of charge 7 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (4 pages)
11 June 2016Satisfaction of charge 1 in full (4 pages)
11 June 2016Satisfaction of charge 3 in full (4 pages)
11 June 2016Satisfaction of charge 5 in full (4 pages)
11 June 2016Satisfaction of charge 1 in full (4 pages)
11 June 2016Satisfaction of charge 3 in full (4 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 June 2016Full accounts made up to 31 August 2015 (13 pages)
1 June 2016Full accounts made up to 31 August 2015 (13 pages)
25 May 2016Registration of charge 048925110008, created on 19 May 2016 (21 pages)
25 May 2016Registration of charge 048925110008, created on 19 May 2016 (21 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9,600
(5 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9,600
(5 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9,600
(5 pages)
3 June 2015Full accounts made up to 31 August 2014 (13 pages)
3 June 2015Full accounts made up to 31 August 2014 (13 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9,600
(5 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9,600
(5 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9,600
(5 pages)
28 May 2014Full accounts made up to 31 August 2013 (12 pages)
28 May 2014Full accounts made up to 31 August 2013 (12 pages)
9 September 2013Director's details changed for Melvin Graham Copper on 8 September 2013 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9,600
(5 pages)
9 September 2013Director's details changed for Melvin Graham Copper on 8 September 2013 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9,600
(5 pages)
9 September 2013Director's details changed for Melvin Graham Copper on 8 September 2013 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9,600
(5 pages)
21 May 2013Full accounts made up to 31 August 2012 (12 pages)
21 May 2013Full accounts made up to 31 August 2012 (12 pages)
27 September 2012Secretary's details changed for Richard James Jones on 1 September 2012 (1 page)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Richard James Jones on 1 September 2012 (2 pages)
27 September 2012Secretary's details changed for Richard James Jones on 1 September 2012 (1 page)
27 September 2012Director's details changed for Richard James Jones on 1 September 2012 (2 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Richard James Jones on 1 September 2012 (2 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 September 2012Secretary's details changed for Richard James Jones on 1 September 2012 (1 page)
25 May 2012Full accounts made up to 31 August 2011 (12 pages)
25 May 2012Full accounts made up to 31 August 2011 (12 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
30 August 2011Director's details changed for Richard James Jones on 23 August 2011 (3 pages)
30 August 2011Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages)
30 August 2011Director's details changed for Richard James Jones on 23 August 2011 (3 pages)
30 August 2011Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages)
27 May 2011Full accounts made up to 31 August 2010 (12 pages)
27 May 2011Full accounts made up to 31 August 2010 (12 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
26 May 2010Full accounts made up to 31 August 2009 (12 pages)
26 May 2010Full accounts made up to 31 August 2009 (12 pages)
2 October 2009Return made up to 09/09/09; full list of members (4 pages)
2 October 2009Return made up to 09/09/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 August 2008 (12 pages)
29 June 2009Full accounts made up to 31 August 2008 (12 pages)
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 September 2008Return made up to 09/09/08; full list of members (4 pages)
30 September 2008Return made up to 09/09/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 August 2007 (12 pages)
24 June 2008Full accounts made up to 31 August 2007 (12 pages)
9 October 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Full accounts made up to 31 August 2006 (13 pages)
27 June 2007Full accounts made up to 31 August 2006 (13 pages)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
11 March 2007New secretary appointed;new director appointed (2 pages)
11 March 2007New secretary appointed;new director appointed (2 pages)
26 September 2006Return made up to 09/09/06; full list of members (7 pages)
26 September 2006Return made up to 09/09/06; full list of members (7 pages)
16 June 2006Full accounts made up to 31 August 2005 (15 pages)
16 June 2006Full accounts made up to 31 August 2005 (15 pages)
21 October 2005Return made up to 09/09/05; full list of members (9 pages)
21 October 2005Return made up to 09/09/05; full list of members (9 pages)
28 July 2005Ad 24/03/04--------- £ si [email protected] (2 pages)
28 July 2005Ad 24/03/04--------- £ si [email protected] (2 pages)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
9 June 2005Group of companies' accounts made up to 31 August 2004 (24 pages)
9 June 2005Group of companies' accounts made up to 31 August 2004 (24 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 April 2005Declaration of assistance for shares acquisition (6 pages)
4 April 2005Declaration of assistance for shares acquisition (6 pages)
4 April 2005Declaration of assistance for shares acquisition (6 pages)
4 April 2005Declaration of assistance for shares acquisition (6 pages)
6 January 2005£ ic 9750/9500 13/12/04 £ sr [email protected]=250 (2 pages)
6 January 2005£ ic 9750/9500 13/12/04 £ sr [email protected]=250 (2 pages)
21 December 2004Resolutions
  • RES13 ‐ Share purchase contract 02/12/04
(2 pages)
21 December 2004Resolutions
  • RES13 ‐ Share purchase contract 02/12/04
(2 pages)
22 October 2004Return made up to 09/09/04; full list of members (9 pages)
22 October 2004Return made up to 09/09/04; full list of members (9 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
25 June 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
17 May 2004Auditor's resignation (1 page)
17 May 2004Auditor's resignation (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2004Company name changed abi (uk) (2003) LIMITED\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed abi (uk) (2003) LIMITED\certificate issued on 10/03/04 (2 pages)
3 March 2004New director appointed (3 pages)
3 March 2004New director appointed (3 pages)
26 February 2004Memorandum and Articles of Association (6 pages)
26 February 2004Memorandum and Articles of Association (6 pages)
25 February 2004Ad 05/02/04-05/02/04 £ si [email protected]=9749 £ ic 1/9750 (4 pages)
25 February 2004Nc inc already adjusted 05/02/04 (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2004Nc inc already adjusted 05/02/04 (1 page)
25 February 2004Ad 05/02/04-05/02/04 £ si [email protected]=9749 £ ic 1/9750 (4 pages)
20 February 2004Particulars of mortgage/charge (8 pages)
20 February 2004Particulars of mortgage/charge (8 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 October 2003Registered office changed on 30/10/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
27 October 2003Company name changed broomco (3294) LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed broomco (3294) LIMITED\certificate issued on 27/10/03 (2 pages)
9 September 2003Incorporation (19 pages)
9 September 2003Incorporation (19 pages)