Company NameABI Alpha Limited
Company StatusDissolved
Company Number07745824
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameIntercede 2430 Limited

Business Activity

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

Directors

Director NameDean Andrew Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Secretary NameRichard James Jones
NationalityBritish
StatusClosed
Appointed09 November 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 03 March 2020)
RoleCompany Director
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Paul Alan Clackstone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(3 years after company formation)
Appointment Duration5 years, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameWilliam De Bretton Priestley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameZoe Clements
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2015)
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
Appointed09 November 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Paul Stewart Landsman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Michael Mowlem
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2011(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 2011)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2011(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 2011)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

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

Shareholders

128.9k at £0.01Melvin Graham Copper
6.84%
Ordinary
117.2k at £0.01Richard James Jones
6.22%
Ordinary B
1.1m at £0.01Lgv 7 Private Equity Fund Lp
59.77%
Ordinary A
78.8k at £0.01Dean Andrew Hague
4.19%
Ordinary B
52.2k at £0.01Richard James Jones
2.77%
Ordinary
289.6k at £0.01Melvin Graham Copper
15.38%
Ordinary B
35.1k at £0.01Dean Andrew Hague
1.86%
Ordinary
29k at £0.01Paul Clackstone
1.54%
Ordinary B
12.9k at £0.01Paul Clackstone
0.68%
Ordinary
9.7k at £0.01Stephen Hardaker
0.51%
Ordinary B
4.3k at £0.01Stephen Hardaker
0.23%
Ordinary

Financials

Year2014
Turnover£64,718,000
Gross Profit£9,190,000
Net Worth-£10,313,000
Cash£8,434,000
Current Liabilities£11,741,000

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: Debenture
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: Assigns the benefit of all acquisition agreement claims, the insurance policies, the hedging agreements, the key-man policies and the intra-group loans land at belprin road and land lying to the north of barmston close beverley and land lying to the north-west side of barmston close beverley t/nos HS274226 and YEA46957 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (4 pages)
28 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
23 August 2019Satisfaction of charge 077458240002 in full (4 pages)
21 May 2019Full accounts made up to 31 August 2018 (17 pages)
27 September 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 25/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
27 September 2018Solvency Statement dated 25/09/18 (1 page)
27 September 2018Statement by Directors (1 page)
27 September 2018Statement of capital on 27 September 2018
  • GBP 1
(3 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 August 2017 (17 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (30 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (30 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
11 June 2016Satisfaction of charge 1 in full (4 pages)
11 June 2016Satisfaction of charge 1 in full (4 pages)
7 June 2016Change of share class name or designation (2 pages)
7 June 2016Change of share class name or designation (2 pages)
6 June 2016Particulars of variation of rights attached to shares (2 pages)
6 June 2016Particulars of variation of rights attached to shares (2 pages)
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 20,000.00
(10 pages)
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 20,000.00
(10 pages)
1 June 2016Group of companies' accounts made up to 31 August 2015 (23 pages)
1 June 2016Group of companies' accounts made up to 31 August 2015 (23 pages)
25 May 2016Registration of charge 077458240002, created on 19 May 2016 (21 pages)
25 May 2016Registration of charge 077458240002, created on 19 May 2016 (21 pages)
24 May 2016Termination of appointment of Michael Mowlem as a director on 19 May 2016 (1 page)
24 May 2016Termination of appointment of Michael Mowlem as a director on 19 May 2016 (1 page)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 18,833.33
(7 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 18,833.33
(7 pages)
3 June 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
3 June 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
4 March 2015Termination of appointment of Zoe Clements as a director on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Zoe Clements as a director on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Zoe Clements as a director on 2 March 2015 (1 page)
16 October 2014Appointment of Mr Michael Mowlem as a director on 29 September 2014 (3 pages)
16 October 2014Appointment of Mr Michael Mowlem as a director on 29 September 2014 (3 pages)
29 September 2014Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages)
29 September 2014Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages)
29 September 2014Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 18,833.33
(7 pages)
4 September 2014Termination of appointment of Paul Stewart Landsman as a director on 8 August 2014 (1 page)
4 September 2014Termination of appointment of Paul Stewart Landsman as a director on 8 August 2014 (1 page)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 18,833.33
(7 pages)
4 September 2014Termination of appointment of Paul Stewart Landsman as a director on 8 August 2014 (1 page)
28 May 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
28 May 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 18,833.33
(7 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 18,833.33
(7 pages)
21 May 2013Appointment of Mr Paul Stewart Landsman as a director (2 pages)
21 May 2013Termination of appointment of William De Bretton Priestley as a director (1 page)
21 May 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
21 May 2013Termination of appointment of William De Bretton Priestley as a director (1 page)
21 May 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
21 May 2013Appointment of Mr Paul Stewart Landsman as a director (2 pages)
30 August 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 18,833.33
(3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
30 August 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 18,833.33
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 18,833.33
(3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
10 February 2012Appointment of Melvin Graham Copper as a director (3 pages)
10 February 2012Appointment of Melvin Graham Copper as a director (3 pages)
9 December 2011Appointment of Dean Andrew Hague as a director (3 pages)
9 December 2011Appointment of Dean Andrew Hague as a director (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
22 November 2011Appointment of Zoe Clements as a director (3 pages)
22 November 2011Appointment of Zoe Clements as a director (3 pages)
21 November 2011Appointment of Richard James Jones as a secretary (3 pages)
21 November 2011Appointment of Richard James Jones as a secretary (3 pages)
16 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2011Change of share class name or designation (2 pages)
16 November 2011Sub-division of shares on 9 November 2011 (7 pages)
16 November 2011Appointment of Richard James Jones as a director (3 pages)
16 November 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
16 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 20,000.00
(10 pages)
16 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 20,000.00
(10 pages)
16 November 2011Sub-division of shares on 9 November 2011 (7 pages)
16 November 2011Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 16 November 2011 (2 pages)
16 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 20,000.00
(10 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
16 November 2011Sub-division of shares on 9 November 2011 (7 pages)
16 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2011Change of share class name or designation (2 pages)
16 November 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
16 November 2011Appointment of Richard James Jones as a director (3 pages)
9 September 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 9 September 2011 (1 page)
31 August 2011Termination of appointment of Mitre Secretaries Limited as a director (1 page)
31 August 2011Appointment of Mitre Secretaries Limited as a secretary (2 pages)
31 August 2011Appointment of Mitre Secretaries Limited as a secretary (2 pages)
31 August 2011Termination of appointment of Mitre Directors Limited as a director (1 page)
31 August 2011Company name changed intercede 2430 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
31 August 2011Appointment of William De Bretton Priestley as a director (2 pages)
31 August 2011Termination of appointment of Mitre Directors Limited as a director (1 page)
31 August 2011Termination of appointment of Mitre Secretaries Limited as a director (1 page)
31 August 2011Termination of appointment of William Yuill as a director (1 page)
31 August 2011Appointment of William De Bretton Priestley as a director (2 pages)
31 August 2011Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
31 August 2011Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
31 August 2011Termination of appointment of William Yuill as a director (1 page)
31 August 2011Company name changed intercede 2430 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
18 August 2011Incorporation (44 pages)
18 August 2011Incorporation (44 pages)