Background WavePink WaveYellow Wave

A B E HOLDINGS LIMITED (03000383)

A B E HOLDINGS LIMITED (03000383) is a dissolved UK company. incorporated on 12 December 1994. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A B E HOLDINGS LIMITED has been registered for 31 years. Current directors include TUCKER, Philip Michael.

Company Number
03000383
Status
dissolved
Type
ltd
Incorporated
12 December 1994
Age
31 years
Address
12 Drynham Park, Weybridge, KT13 9RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TUCKER, Philip Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B E HOLDINGS LIMITED

A B E HOLDINGS LIMITED is an dissolved company incorporated on 12 December 1994 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A B E HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

dissolved

Active since 31 years ago

Company No

03000383

LTD Company

Age

31 Years

Incorporated 12 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 27 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

A.B.E. (PRINTING SERVICES) LIMITED
From: 15 February 1995To: 27 May 2004
A.B.E. GROUP LIMITED
From: 12 December 1994To: 15 February 1995
Contact
Address

12 Drynham Park Weybridge, KT13 9RE,

Previous Addresses

Tavistock House 5 Rockingham Road Uxbriodge Middlesex UB8 2UB
From: 12 December 1994To: 11 January 2023
Timeline

17 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Mar 11
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
New Owner
Jan 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TUCKER, Philip Michael

Active
Drynham Park, WeybridgeKT13 9RE
Born April 1961
Director
Appointed 04 Nov 2016

DEVINE, Pauline Ann

Resigned
1 Ye Meads House, MaidenheadSL6 0DE
Secretary
Appointed 22 Feb 2008
Resigned 04 Mar 2011

EMERY, John George

Resigned
Saqqara Bellridge Place, BeaconsfieldHP9 2DN
Secretary
Appointed 20 Dec 2007
Resigned 13 May 2008

EMERY, Linda Elsie

Resigned
Astons, High WycombeHP10 8HJ
Secretary
Appointed 13 Dec 1994
Resigned 20 Dec 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 12 Dec 1994
Resigned 13 Dec 1994

DEVINE, Pauline Ann

Resigned
1 Ye Meads House, MaidenheadSL6 0DE
Born September 1959
Director
Appointed 13 May 2008
Resigned 04 Mar 2011

DEVINE, Pauline Ann

Resigned
1 Ye Meads House, MaidenheadSL6 0DE
Born September 1959
Director
Appointed 13 Dec 2004
Resigned 29 Feb 2008

EMERY, John George

Resigned
Saqqara Bellridge Place, BeaconsfieldHP9 2DN
Born November 1957
Director
Appointed 13 Dec 1994
Resigned 04 Nov 2016

GALLAGHER, Joseph Sean

Resigned
Drynham Park, WeybridgeKT13 9RE
Born July 1963
Director
Appointed 08 Nov 2016
Resigned 10 Jan 2023

TARRANT, Jeremy Bertram Gordon

Resigned
Drynham Park, WeybridgeKT13 9RE
Born May 1955
Director
Appointed 08 Nov 2016
Resigned 10 Jan 2023

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 12 Dec 1994
Resigned 31 Dec 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Michael Tucker

Active
Drynham Park, WeybridgeKT13 9RE
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2023
5 Rockingham Road, UxbridgeUB8 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 10 Jan 2023

Mr Phillip Michael Tucker

Ceased
Drynham Park, WeybridgeKT13 9RE
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Gazette Dissolved Voluntary
27 June 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
16 May 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 April 2023
DS01DS01
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Medium
14 October 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
155(6)a155(6)a
Legacy
12 March 2008
155(6)b155(6)b
Resolution
7 March 2008
RESOLUTIONSResolutions
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
88(3)88(3)
Legacy
30 July 2004
88(2)R88(2)R
Legacy
30 July 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1998
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Resolution
13 October 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
287Change of Registered Office
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Incorporation Company
12 December 1994
NEWINCIncorporation