Background WavePink WaveYellow Wave

ABD NEW HOLDCO LTD (10209104)

ABD NEW HOLDCO LTD (10209104) is a dissolved UK company. incorporated on 1 June 2016. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABD NEW HOLDCO LTD has been registered for 9 years. Current directors include CHAPLIN, Michael Roger, CHAPLIN, Stephen Victor.

Company Number
10209104
Status
dissolved
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
Hayes House, Bromley, BR2 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPLIN, Michael Roger, CHAPLIN, Stephen Victor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABD NEW HOLDCO LTD

ABD NEW HOLDCO LTD is an dissolved company incorporated on 1 June 2016 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABD NEW HOLDCO LTD was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10209104

LTD Company

Age

9 Years

Incorporated 1 June 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2018 (7 years ago)
Submitted on 28 February 2019 (7 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Hayes House 6 Hayes Road Bromley, BR2 9AA,

Previous Addresses

42-46 Station Road Edgware HA8 7AB England
From: 17 May 2019To: 6 January 2020
Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom
From: 1 June 2016To: 17 May 2019
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
New Owner
Jul 17
Share Issue
Aug 17
New Owner
Feb 18
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CHAPLIN, Michael Roger

Active
Station Road, EdgwareHA8 7AB
Born March 1952
Director
Appointed 01 Jun 2016

CHAPLIN, Stephen Victor

Active
Station Road, EdgwareHA8 7AB
Born March 1955
Director
Appointed 01 Jun 2016

Persons with significant control

3

Mrs Bernice Chaplin

Active
Station Road, EdgwareHA8 7AB
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017

Mr Michael Roger Chaplin

Active
57-67 High Street, EdgwareHA8 7DD
Born March 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Stephen Victor Chaplin

Active
57-67 High Street, EdgwareHA8 7DD
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Liquidation
23 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 October 2020
LIQ13LIQ13
Resolution
8 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Resolution
6 January 2020
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
3 January 2020
600600
Liquidation Voluntary Declaration Of Solvency
3 January 2020
LIQ01LIQ01
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Resolution
29 August 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 August 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Incorporation Company
1 June 2016
NEWINCIncorporation