Background WavePink WaveYellow Wave

ABM HOLDINGS LIMITED (03847246)

ABM HOLDINGS LIMITED (03847246) is a dissolved UK company. incorporated on 23 September 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABM HOLDINGS LIMITED has been registered for 26 years. Current directors include MILLS, Elizabeth Anne, MILLS, John Roger.

Company Number
03847246
Status
dissolved
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
New Bridge Street House, London, EC4V 6BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLS, Elizabeth Anne, MILLS, John Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABM HOLDINGS LIMITED

ABM HOLDINGS LIMITED is an dissolved company incorporated on 23 September 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABM HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

dissolved

Active since 26 years ago

Company No

03847246

LTD Company

Age

26 Years

Incorporated 23 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 22 September 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 September 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

New Bridge Street House 30-34 New Bridge Street London, EC4V 6BJ,

Previous Addresses

The Old Hall Ashwell Oakham Rutland LE15 7LJ
From: 23 September 1999To: 30 August 2017
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PEET, Andrew

Active
30-34 New Bridge Street, LondonEC4V 6BJ
Secretary
Appointed 07 Sept 2015

MILLS, Elizabeth Anne

Active
The Old Hall, AshwellLE15 7LJ
Born May 1945
Director
Appointed 23 Sept 1999

MILLS, John Roger

Active
Cottesmore Road, OakhamLE15 7LJ
Born May 1938
Director
Appointed 23 Sept 1999

FRASER-BURTON, Stephen

Resigned
Loughborough Road, NottinghamNG11 6LL
Secretary
Appointed 24 Sept 2014
Resigned 07 Sept 2015

MILLS, John Roger

Resigned
Cottesmore Road, OakhamLE15 7LJ
Secretary
Appointed 23 Sept 1999
Resigned 24 Sept 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

1

Mr John Roger Mills

Active
30-34 New Bridge Street, LondonEC4V 6BJ
Born May 1938

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
27 May 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 February 2019
LIQ13LIQ13
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 September 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
15 August 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 August 2017
600600
Resolution
15 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Auditors Resignation Company
12 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Statement Of Affairs
10 April 2000
SASA
Legacy
10 April 2000
88(2)R88(2)R
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
287Change of Registered Office
Memorandum Articles
21 November 1999
MEM/ARTSMEM/ARTS
Resolution
21 November 1999
RESOLUTIONSResolutions
Resolution
21 November 1999
RESOLUTIONSResolutions
Legacy
21 November 1999
225Change of Accounting Reference Date
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Incorporation Company
23 September 1999
NEWINCIncorporation