Company NameABI (UK) Group Limited
Company StatusDissolved
Company Number05322382
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameBroomco (3675) 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(2 years, 2 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(2 years, 2 months after company formation)
Appointment Duration13 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm
Midgeley Lane Goldsborough
Knaresborough
North Yorkshire
HG5 8NN
Director NameMr Dean Andrew Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 03 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(2 months, 1 week after company formation)
Appointment Duration14 years, 11 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
Appointed09 March 2005(2 months, 1 week after company formation)
Appointment Duration2 years (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
Appointed21 March 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address7 Scholes Field Close
Rotherham
S61 2XX
Director NameVivian Joseph Gomes De Mesquita
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2009)
RoleCompany Director
Correspondence Address8 Rue De Pontoise
Paris
75005
Foreign
Director NameShaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address10 George Street
Edinburgh
EH2 2DW
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2009)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp (Ref:Djc) Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
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

572.5k at £0.01Abi Beta LTD
58.87%
Ordinary B
400k at £0.01Abi Beta LTD
41.13%
Ordinary Cum Part Pref A

Financials

Year2014
Net Worth£19,533,000
Cash£36,000

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: (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 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
21 March 2005Delivered 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

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)
29 January 2020Second filing of Confirmation Statement dated 30/12/2018 (7 pages)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
23 August 2019Satisfaction of charge 053223820004 in full (4 pages)
21 May 2019Full accounts made up to 31 August 2018 (16 pages)
11 January 201930/12/18 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/01/2020.
(6 pages)
27 September 2018Statement of capital on 27 September 2018
  • GBP 1.00
(3 pages)
27 September 2018Solvency Statement dated 25/09/18 (1 page)
27 September 2018Statement by Directors (1 page)
27 September 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 25/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
29 May 2018Full accounts made up to 31 August 2017 (16 pages)
9 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 August 2016 (15 pages)
31 May 2017Full accounts made up to 31 August 2016 (15 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 June 2016Satisfaction of charge 3 in full (4 pages)
11 June 2016Satisfaction of charge 2 in full (4 pages)
11 June 2016Satisfaction of charge 1 in full (5 pages)
11 June 2016Satisfaction of charge 2 in full (4 pages)
11 June 2016Satisfaction of charge 1 in full (5 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 (14 pages)
1 June 2016Full accounts made up to 31 August 2015 (14 pages)
25 May 2016Registration of charge 053223820004, created on 19 May 2016 (21 pages)
25 May 2016Registration of charge 053223820004, created on 19 May 2016 (21 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,725
(5 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,725
(5 pages)
3 June 2015Full accounts made up to 31 August 2014 (14 pages)
3 June 2015Full accounts made up to 31 August 2014 (14 pages)
20 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,725
(5 pages)
20 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,725
(5 pages)
28 May 2014Full accounts made up to 31 August 2013 (14 pages)
28 May 2014Full accounts made up to 31 August 2013 (14 pages)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9,725
(5 pages)
21 January 2014Director's details changed for Dean Andrew Hague on 28 December 2013 (2 pages)
21 January 2014Director's details changed for Dean Andrew Hague on 28 December 2013 (2 pages)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9,725
(5 pages)
21 May 2013Full accounts made up to 31 August 2012 (14 pages)
21 May 2013Full accounts made up to 31 August 2012 (14 pages)
21 January 2013Director's details changed for Richard James Jones on 29 December 2012 (2 pages)
21 January 2013Secretary's details changed for Richard James Jones on 29 December 2012 (2 pages)
21 January 2013Director's details changed for Melvin Graham Copper on 29 December 2012 (2 pages)
21 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
21 January 2013Secretary's details changed for Richard James Jones on 29 December 2012 (2 pages)
21 January 2013Director's details changed for Richard James Jones on 29 December 2012 (2 pages)
21 January 2013Director's details changed for Melvin Graham Copper on 29 December 2012 (2 pages)
31 May 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
31 May 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
28 November 2011Duplicate mortgage certificatecharge no:3 (20 pages)
28 November 2011Duplicate mortgage certificatecharge no:3 (20 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (19 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (19 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 November 2011Termination of appointment of Maurice Mcbride as a director (2 pages)
16 November 2011Termination of appointment of Maurice Mcbride as a director (2 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 August 2011Director'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)
30 August 2011Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages)
27 May 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
27 May 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
26 May 2010Group of companies' accounts made up to 31 August 2009 (24 pages)
26 May 2010Group of companies' accounts made up to 31 August 2009 (24 pages)
19 January 2010Director's details changed for Dean Andrew Hague on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Dean Andrew Hague on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Richard James Jones on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Richard James Jones on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (10 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (10 pages)
13 September 2009Director appointed maurice mcbride (3 pages)
13 September 2009Director appointed maurice mcbride (3 pages)
29 June 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
29 June 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir auth 19/05/2009
(2 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir auth 19/05/2009
(2 pages)
22 May 2009Appointment terminated director vivian de mesquita (1 page)
22 May 2009Appointment terminated director brian scouler (1 page)
22 May 2009Appointment terminated director brian scouler (1 page)
22 May 2009Appointment terminated director vivian de mesquita (1 page)
21 January 2009Return made up to 30/12/08; full list of members (7 pages)
21 January 2009Return made up to 30/12/08; full list of members (7 pages)
9 September 2008Director appointed dean andrew hague (2 pages)
9 September 2008Director appointed dean andrew hague (2 pages)
24 June 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
24 June 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
20 February 2008Return made up to 30/12/07; full list of members (5 pages)
20 February 2008Return made up to 30/12/07; full list of members (5 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
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 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
27 June 2007Group of companies' accounts made up to 31 August 2006 (21 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 (1 page)
11 March 2007New secretary appointed;new director appointed (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2007Return made up to 30/12/06; full list of members (10 pages)
25 January 2007Return made up to 30/12/06; full list of members (10 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Memorandum and Articles of Association (29 pages)
24 January 2007Memorandum and Articles of Association (29 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
16 June 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
16 June 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 March 2006Ad 02/02/06--------- £ si [email protected]=125 £ ic 9600/9725 (2 pages)
3 March 2006Ad 02/02/06--------- £ si [email protected]=125 £ ic 9600/9725 (2 pages)
15 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2006Return made up to 30/12/05; full list of members (9 pages)
14 February 2006Return made up to 30/12/05; full list of members (9 pages)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
17 May 2005Ad 21/03/05--------- £ si [email protected]=5599 £ ic 4001/9600 (2 pages)
17 May 2005Statement of affairs (11 pages)
17 May 2005Ad 21/03/05--------- £ si [email protected]=5599 £ ic 4001/9600 (2 pages)
17 May 2005Ad 21/03/05--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages)
17 May 2005Statement of affairs (11 pages)
17 May 2005Ad 21/03/05--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
30 March 2005Particulars of mortgage/charge (5 pages)
30 March 2005Particulars of mortgage/charge (5 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
17 March 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
17 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 March 2005Nc inc already adjusted 11/03/05 (1 page)
17 March 2005Nc inc already adjusted 11/03/05 (1 page)
17 March 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
17 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2005New secretary appointed (1 page)
16 March 2005S-div 11/03/05 (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005S-div 11/03/05 (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Company name changed broomco (3675) LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Company name changed broomco (3675) LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Incorporation (19 pages)
30 December 2004Incorporation (19 pages)