Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A B E HOLDINGS LIMITED
Company Information for

A B E HOLDINGS LIMITED

12 Drynham Park, Weybridge, SURREY, KT13 9RE,
Company Registration Number
03000383
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A B E Holdings Ltd
A B E HOLDINGS LIMITED was founded on 1994-12-12 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". A B E Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A B E HOLDINGS LIMITED
 
Legal Registered Office
12 Drynham Park
Weybridge
SURREY
KT13 9RE
Other companies in UB8
 
Previous Names
A.B.E. (PRINTING SERVICES) LIMITED27/05/2004
Filing Information
Company Number 03000383
Company ID Number 03000383
Date formed 1994-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-02-15
Return next due 2024-02-29
Type of accounts DORMANT
Last Datalog update: 2023-06-08 13:19:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A B E HOLDINGS LIMITED
The following companies were found which have the same name as A B E HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A B E HOLDINGS LLC Arkansas Unknown

Company Officers of A B E HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH SEAN GALLAGHER
Director 2016-11-08
JEREMY BERTRAM GORDON TARRANT
Director 2016-11-08
PHILIP MICHAEL TUCKER
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE EMERY
Director 1994-12-13 2016-11-04
PAULINE ANN DEVINE
Company Secretary 2008-02-22 2011-03-04
PAULINE ANN DEVINE
Director 2008-05-13 2011-03-04
JOHN GEORGE EMERY
Company Secretary 2007-12-20 2008-05-13
PAULINE ANN DEVINE
Director 2004-12-13 2008-02-29
LINDA ELSIE EMERY
Company Secretary 1994-12-13 2007-12-20
BUYVIEW LTD
Nominated Director 1994-12-12 1994-12-31
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-12-12 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH SEAN GALLAGHER ADVANCED BUSINESS EQUIPMENT LIMITED Director 2016-11-08 CURRENT 1991-07-05 Active
JOSEPH SEAN GALLAGHER ADVANCED GROUP HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-13 Active
JEREMY BERTRAM GORDON TARRANT ADVANCED BUSINESS EQUIPMENT LIMITED Director 2016-11-08 CURRENT 1991-07-05 Active
JEREMY BERTRAM GORDON TARRANT ADVANCED GROUP HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-13 Active
PHILIP MICHAEL TUCKER ADVANCED UK BUSINESS SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
PHILIP MICHAEL TUCKER ADVANCED GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
PHILIP MICHAEL TUCKER PERFORMANCE DIGITAL OFFICE LIMITED Director 2014-06-25 CURRENT 2009-01-12 Active - Proposal to Strike off
PHILIP MICHAEL TUCKER ADVANCED BUSINESS EQUIPMENT LIMITED Director 2010-11-02 CURRENT 1991-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-05-16Voluntary dissolution strike-off suspended
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-03Application to strike the company off the register
2023-03-01CESSATION OF ADVANCED UK BUSINESS SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JOSEPH SEAN GALLAGHER
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JEREMY BERTRAM GORDON TARRANT
2023-02-08CESSATION OF PHILLIP MICHAEL TUCKER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Tavistock House 5 Rockingham Road Uxbriodge Middlesex UB8 2UB
2023-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TUCKER
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030003830004
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 30000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR JEREMY BERTRAM GORDON TARRANT
2016-12-14AP01DIRECTOR APPOINTED MR JOSEPH SEAN GALLAGHER
2016-12-01RES01ADOPT ARTICLES 04/11/2016
2016-12-01RES13Resolutions passed:Company enter into afacility agrement in relation to a overdraft faciity of £400000 a cross guarantee and debenture as security for the overdraft facility of £400000 a cross guarantee and debenture as security for the overdraft fac...
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE EMERY
2016-11-29AP01DIRECTOR APPOINTED MR PHILIP MICHAEL TUCKER
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030003830004
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030003830003
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-19AR0115/02/16 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-17AR0115/02/15 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-21AR0115/02/14 ANNUAL RETURN FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0115/02/13 ANNUAL RETURN FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0115/02/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0115/02/11 ANNUAL RETURN FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DEVINE
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DEVINE
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0115/02/10 FULL LIST
2009-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN EMERY / 27/02/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED PAULINE ANN DEVINE
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY JOHN EMERY
2008-03-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-07RES01ALTER MEMORANDUM 29/02/2008
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR PAULINE DEVINE
2008-02-27288aSECRETARY APPOINTED PAULINE ANN DEVINE
2007-12-29288aNEW SECRETARY APPOINTED
2007-12-29288bSECRETARY RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-04288aNEW DIRECTOR APPOINTED
2005-03-24363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30123£ NC 1000/50000 28/06/04
2004-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-30RES04NC INC ALREADY ADJUSTED 28/06/04
2004-07-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-07-3088(2)RAD 28/06/04--------- £ SI 29998@1=29998 £ IC 2/30000
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-27CERTNMCOMPANY NAME CHANGED A.B.E. (PRINTING SERVICES) LIMIT ED CERTIFICATE ISSUED ON 27/05/04
2003-12-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 24 SARUM COMPLEX SALISBURY ROAD UXBRIDGE MIDDLESEX UB8 2RZ
2000-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/00
2000-01-11363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-02363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-02-19363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-01-09363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 06/10/96
1996-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-05363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-02-14CERTNMCOMPANY NAME CHANGED A.B.E. GROUP LIMITED CERTIFICATE ISSUED ON 15/02/95
1994-12-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A B E HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A B E HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-04 Outstanding BARCLAYS BANK PLC
2016-11-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A B E HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of A B E HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A B E HOLDINGS LIMITED
Trademarks
We have not found any records of A B E HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A B E HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as A B E HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A B E HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A B E HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A B E HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.