Beverley
East Yorkshire
HU17 0LJ
Secretary Name | Richard James Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr Melvin Graham Copper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Secretary Name | Mr Andrew Michael Allwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 7 Scholes Field Close Rotherham S61 2XX |
Director Name | Mr Andrew Michael Allwood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 7 Scholes Field Close Rotherham S61 2XX |
Director Name | Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2005) |
Role | Venture Capitalist |
Correspondence Address | 10 George Street Edinburgh EH2 2DW Scotland |
Director Name | Vivian Joseph Gomes De Mesquita |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 8 Rue De Pontoise Paris 75005 Foreign |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | abiuk.co.uk |
---|---|
Telephone | 01482 862976 |
Telephone region | Hull |
Registered Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
560k at £0.01 | Abi (Uk) Group LTD 58.33% Ordinary B |
---|---|
400k at £0.01 | Abi (Uk) Group LTD 41.67% Ordinary Cumulative Participating Preferred A |
Year | 2014 |
---|---|
Net Worth | £930,000 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 November 2011 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2020 | Termination of appointment of Melvin Graham Copper as a director on 4 February 2020 (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
23 August 2019 | Satisfaction of charge 048925110008 in full (4 pages) |
20 May 2019 | Full accounts made up to 31 August 2018 (15 pages) |
27 September 2018 | Resolutions
|
27 September 2018 | Solvency Statement dated 25/09/18 (1 page) |
27 September 2018 | Statement of capital on 27 September 2018
|
27 September 2018 | Statement by Directors (1 page) |
19 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 31 August 2017 (15 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 June 2016 | Satisfaction of charge 7 in full (4 pages) |
11 June 2016 | Satisfaction of charge 6 in full (4 pages) |
11 June 2016 | Satisfaction of charge 5 in full (4 pages) |
11 June 2016 | Satisfaction of charge 7 in full (4 pages) |
11 June 2016 | Satisfaction of charge 6 in full (4 pages) |
11 June 2016 | Satisfaction of charge 1 in full (4 pages) |
11 June 2016 | Satisfaction of charge 3 in full (4 pages) |
11 June 2016 | Satisfaction of charge 5 in full (4 pages) |
11 June 2016 | Satisfaction of charge 1 in full (4 pages) |
11 June 2016 | Satisfaction of charge 3 in full (4 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
1 June 2016 | Full accounts made up to 31 August 2015 (13 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (13 pages) |
25 May 2016 | Registration of charge 048925110008, created on 19 May 2016 (21 pages) |
25 May 2016 | Registration of charge 048925110008, created on 19 May 2016 (21 pages) |
30 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
3 June 2015 | Full accounts made up to 31 August 2014 (13 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (13 pages) |
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 May 2014 | Full accounts made up to 31 August 2013 (12 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (12 pages) |
9 September 2013 | Director's details changed for Melvin Graham Copper on 8 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Melvin Graham Copper on 8 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Melvin Graham Copper on 8 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
21 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
21 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
27 September 2012 | Secretary's details changed for Richard James Jones on 1 September 2012 (1 page) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Director's details changed for Richard James Jones on 1 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Richard James Jones on 1 September 2012 (1 page) |
27 September 2012 | Director's details changed for Richard James Jones on 1 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Director's details changed for Richard James Jones on 1 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Secretary's details changed for Richard James Jones on 1 September 2012 (1 page) |
25 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
25 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
19 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Director's details changed for Richard James Jones on 23 August 2011 (3 pages) |
30 August 2011 | Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Richard James Jones on 23 August 2011 (3 pages) |
30 August 2011 | Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
2 October 2009 | Return made up to 09/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 09/09/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
30 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
24 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
9 October 2007 | Return made up to 09/09/07; no change of members
|
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Return made up to 09/09/07; no change of members
|
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
27 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
11 March 2007 | New secretary appointed;new director appointed (2 pages) |
11 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | Return made up to 09/09/06; full list of members (7 pages) |
26 September 2006 | Return made up to 09/09/06; full list of members (7 pages) |
16 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
16 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
21 October 2005 | Return made up to 09/09/05; full list of members (9 pages) |
21 October 2005 | Return made up to 09/09/05; full list of members (9 pages) |
28 July 2005 | Ad 24/03/04--------- £ si [email protected] (2 pages) |
28 July 2005 | Ad 24/03/04--------- £ si [email protected] (2 pages) |
4 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
9 June 2005 | Group of companies' accounts made up to 31 August 2004 (24 pages) |
9 June 2005 | Group of companies' accounts made up to 31 August 2004 (24 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
9 April 2005 | Resolutions
|
9 April 2005 | Resolutions
|
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
4 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2005 | Declaration 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 2004 | Resolutions
|
21 December 2004 | Resolutions
|
22 October 2004 | Return made up to 09/09/04; full list of members (9 pages) |
22 October 2004 | Return made up to 09/09/04; full list of members (9 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
25 June 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
17 May 2004 | Auditor's resignation (1 page) |
17 May 2004 | Auditor's resignation (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
10 March 2004 | Company name changed abi (uk) (2003) LIMITED\certificate issued on 10/03/04 (2 pages) |
10 March 2004 | Company name changed abi (uk) (2003) LIMITED\certificate issued on 10/03/04 (2 pages) |
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | New director appointed (3 pages) |
26 February 2004 | Memorandum and Articles of Association (6 pages) |
26 February 2004 | Memorandum and Articles of Association (6 pages) |
25 February 2004 | Ad 05/02/04-05/02/04 £ si [email protected]=9749 £ ic 1/9750 (4 pages) |
25 February 2004 | Nc inc already adjusted 05/02/04 (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Nc inc already adjusted 05/02/04 (1 page) |
25 February 2004 | Ad 05/02/04-05/02/04 £ si [email protected]=9749 £ ic 1/9750 (4 pages) |
20 February 2004 | Particulars of mortgage/charge (8 pages) |
20 February 2004 | Particulars of mortgage/charge (8 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
27 October 2003 | Company name changed broomco (3294) LIMITED\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed broomco (3294) LIMITED\certificate issued on 27/10/03 (2 pages) |
9 September 2003 | Incorporation (19 pages) |
9 September 2003 | Incorporation (19 pages) |