Beverley
East Yorkshire
HU17 0LJ
Secretary Name | Richard James Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Farm Midgeley Lane Goldsborough Knaresborough North Yorkshire HG5 8NN |
Director Name | Mr Dean Andrew Hague |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 March 2020) |
Role | Sales Director |
Country of Residence | England |
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 | 09 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 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 | 09 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years (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 | 21 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 7 Scholes Field Close Rotherham S61 2XX |
Director Name | Vivian Joseph Gomes De Mesquita |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 8 Rue De Pontoise Paris 75005 Foreign |
Director Name | Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 10 George Street Edinburgh EH2 2DW Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2009) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp (Ref:Djc) Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire 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 |
572.5k at £0.01 | Abi Beta LTD 58.87% Ordinary B |
---|---|
400k at £0.01 | Abi Beta LTD 41.13% Ordinary Cum Part Pref A |
Year | 2014 |
---|---|
Net Worth | £19,533,000 |
Cash | £36,000 |
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: (For details of properties charged please refer to form MG01) 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 |
21 March 2005 | Delivered on: 30 March 2005 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company (the depositor) to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures and other securities deposited and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details. Outstanding |
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) |
29 January 2020 | Second filing of Confirmation Statement dated 30/12/2018 (7 pages) |
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) |
23 August 2019 | Satisfaction of charge 053223820004 in full (4 pages) |
21 May 2019 | Full accounts made up to 31 August 2018 (16 pages) |
11 January 2019 | 30/12/18 Statement of Capital gbp 1.00
|
27 September 2018 | Statement of capital on 27 September 2018
|
27 September 2018 | Solvency Statement dated 25/09/18 (1 page) |
27 September 2018 | Statement by Directors (1 page) |
27 September 2018 | Resolutions
|
29 May 2018 | Full accounts made up to 31 August 2017 (16 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (15 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (15 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 June 2016 | Satisfaction of charge 3 in full (4 pages) |
11 June 2016 | Satisfaction of charge 2 in full (4 pages) |
11 June 2016 | Satisfaction of charge 1 in full (5 pages) |
11 June 2016 | Satisfaction of charge 2 in full (4 pages) |
11 June 2016 | Satisfaction of charge 1 in full (5 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 (14 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
25 May 2016 | Registration of charge 053223820004, created on 19 May 2016 (21 pages) |
25 May 2016 | Registration of charge 053223820004, created on 19 May 2016 (21 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
20 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Dean Andrew Hague on 28 December 2013 (2 pages) |
21 January 2014 | Director's details changed for Dean Andrew Hague on 28 December 2013 (2 pages) |
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
21 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
21 January 2013 | Director's details changed for Richard James Jones on 29 December 2012 (2 pages) |
21 January 2013 | Secretary's details changed for Richard James Jones on 29 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Melvin Graham Copper on 29 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Secretary's details changed for Richard James Jones on 29 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Richard James Jones on 29 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Melvin Graham Copper on 29 December 2012 (2 pages) |
31 May 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
31 May 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Duplicate mortgage certificatecharge no:3 (20 pages) |
28 November 2011 | Duplicate mortgage certificatecharge no:3 (20 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Termination of appointment of Maurice Mcbride as a director (2 pages) |
16 November 2011 | Termination of appointment of Maurice Mcbride as a director (2 pages) |
16 November 2011 | Resolutions
|
30 August 2011 | Director'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) |
30 August 2011 | Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages) |
27 May 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
27 May 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
26 May 2010 | Group of companies' accounts made up to 31 August 2009 (24 pages) |
26 May 2010 | Group of companies' accounts made up to 31 August 2009 (24 pages) |
19 January 2010 | Director's details changed for Dean Andrew Hague on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Dean Andrew Hague on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Richard James Jones on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Richard James Jones on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (10 pages) |
13 September 2009 | Director appointed maurice mcbride (3 pages) |
13 September 2009 | Director appointed maurice mcbride (3 pages) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
22 May 2009 | Appointment terminated director vivian de mesquita (1 page) |
22 May 2009 | Appointment terminated director brian scouler (1 page) |
22 May 2009 | Appointment terminated director brian scouler (1 page) |
22 May 2009 | Appointment terminated director vivian de mesquita (1 page) |
21 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
21 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
9 September 2008 | Director appointed dean andrew hague (2 pages) |
9 September 2008 | Director appointed dean andrew hague (2 pages) |
24 June 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
24 June 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
20 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
20 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
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 | Group of companies' accounts made up to 31 August 2006 (21 pages) |
27 June 2007 | Group of companies' accounts made up to 31 August 2006 (21 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 (1 page) |
11 March 2007 | New secretary appointed;new director appointed (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
25 January 2007 | Return made up to 30/12/06; full list of members (10 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (10 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Memorandum and Articles of Association (29 pages) |
24 January 2007 | Memorandum and Articles of Association (29 pages) |
24 January 2007 | Resolutions
|
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
16 June 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
16 June 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
3 March 2006 | Ad 02/02/06--------- £ si [email protected]=125 £ ic 9600/9725 (2 pages) |
3 March 2006 | Ad 02/02/06--------- £ si [email protected]=125 £ ic 9600/9725 (2 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
14 February 2006 | Return made up to 30/12/05; full list of members (9 pages) |
14 February 2006 | Return made up to 30/12/05; full list of members (9 pages) |
4 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
17 May 2005 | Ad 21/03/05--------- £ si [email protected]=5599 £ ic 4001/9600 (2 pages) |
17 May 2005 | Statement of affairs (11 pages) |
17 May 2005 | Ad 21/03/05--------- £ si [email protected]=5599 £ ic 4001/9600 (2 pages) |
17 May 2005 | Ad 21/03/05--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages) |
17 May 2005 | Statement of affairs (11 pages) |
17 May 2005 | Ad 21/03/05--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
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) |
30 March 2005 | Particulars of mortgage/charge (5 pages) |
30 March 2005 | Particulars of mortgage/charge (5 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
17 March 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Nc inc already adjusted 11/03/05 (1 page) |
17 March 2005 | Nc inc already adjusted 11/03/05 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
17 March 2005 | Resolutions
|
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | S-div 11/03/05 (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | S-div 11/03/05 (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Company name changed broomco (3675) LIMITED\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Company name changed broomco (3675) LIMITED\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Incorporation (19 pages) |
30 December 2004 | Incorporation (19 pages) |