Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABI BUILDING SERVICES LIMITED
Company Information for

ABI BUILDING SERVICES LIMITED

FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
05224470
Private Limited Company
Liquidation

Company Overview

About Abi Building Services Ltd
ABI BUILDING SERVICES LIMITED was founded on 2004-09-07 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Abi Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ABI BUILDING SERVICES LIMITED
 
Legal Registered Office
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS
OCEAN VILLAGE
SOUTHAMPTON
SO14 3TJ
Other companies in B93
 
Previous Names
A D I BUILDING SERVICES LIMITED16/05/2015
Filing Information
Company Number 05224470
Company ID Number 05224470
Date formed 2004-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-10-13 20:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABI BUILDING SERVICES LIMITED
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 ABI BUILDING SERVICES LIMITED
The following companies were found which have the same name as ABI BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABI Building Services 23550 E. 156th Avenue Brighton CO 80603 Delinquent Company formed on the 2010-04-29
ABI BUILDING SERVICES LTD 148A COLNEY HATCH LANE LONDON N10 1ER Active Company formed on the 2024-09-09

Company Officers of ABI BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ELIZABETH WALTERS
Company Secretary 2011-12-31
STEVEN GEOFFREY WALTERS
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE MULLINS
Company Secretary 2010-03-11 2012-06-18
ALAN LUSTY
Director 2004-09-07 2011-12-31
TINA ELAINE LUSTY
Company Secretary 2004-09-07 2010-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEOFFREY WALTERS ADI BUILDING SERVICES LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-02-14

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
2022-10-13Final Gazette dissolved via compulsory strike-off
2022-10-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-07-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-24
2021-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-24
2020-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-24
2019-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-24
2019-02-18LIQ10Removal of liquidator by court order
2018-12-10600Appointment of a voluntary liquidator
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-24
2017-05-234.68 Liquidators' statement of receipts and payments to 2017-02-24
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 1666a High Street Knowle Solihull West Midlands B93 0LY
2016-03-114.20STATEMENT OF AFFAIRS/4.19
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-114.20STATEMENT OF AFFAIRS/4.19
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-24CH03SECRETARY'S DETAILS CHNAGED FOR JAYNE ELIZABETH WALTERS on 2015-05-01
2015-09-24CH01Director's details changed for Steven Geoffrey Walters on 2015-05-01
2015-05-16RES15CHANGE OF NAME 01/05/2015
2015-05-16CERTNMCompany name changed a d I building services LIMITED\certificate issued on 16/05/15
2015-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0124/09/13 ANNUAL RETURN FULL LIST
2014-01-30CH01Director's details changed for Steven Geoffrey Walters on 2013-10-23
2014-01-30CH03SECRETARY'S DETAILS CHNAGED FOR JAYNE ELIZABETH WALTERS on 2013-10-23
2013-09-19AR0107/09/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0108/09/12 ANNUAL RETURN FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM 29 Manor Park Road Castle Bromwich Birmingham B36 0DJ
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0107/09/12 FULL LIST
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 280 PERSHORE ROAD SOUTH KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3EU
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-20AP03SECRETARY APPOINTED JAYNE ELIZABETH WALTERS
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 1 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE, KINGS, BIRMINGHAM WEST MIDLANDS B30 3HG
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LUSTY
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-16AR0107/09/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED STEVEN GEOFFREY WALTERS
2011-04-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-25AR0107/09/10 FULL LIST
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-11AP03SECRETARY APPOINTED MR WAYNE MULLINS
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY TINA LUSTY
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 24/11/2009
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-03363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-09225PREVSHO FROM 31/05/2008 TO 31/12/2007
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-09-26363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-09-26363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12353LOCATION OF REGISTER OF MEMBERS
2005-10-12363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-10-18225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05
2004-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ABI BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-10
Resolutions for Winding-up2016-03-10
Meetings of Creditors2016-02-15
Fines / Sanctions
No fines or sanctions have been issued against ABI BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-23 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

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 ABI BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ABI BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABI BUILDING SERVICES LIMITED
Trademarks
We have not found any records of ABI BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABI BUILDING SERVICES 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 (43210 - Electrical installation) as ABI BUILDING SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ABI BUILDING SERVICES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyABI BUILDING SERVICES LIMITEDEvent Date2018-10-08
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABI BUILDING SERVICES LIMITEDEvent Date2016-02-25
Shane Biddlecombe and Stephen Powell , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjssolutions.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABI BUILDING SERVICES LIMITEDEvent Date2016-02-25
At a general meeting of the Company, duly convened and held at Premier Inn Hotels (M42 Hockley Heath), Stratford Road, Hockley Heath, Solihull B94 6NX on 25 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Stephen Powell of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 25 February 2016 Creditors: 25 February 2016 Liquidators details: Shane Biddlecombe , IP number: 9425 and Stephen Powell , IP number: 9561 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjssolutions.co.uk Steven Walters , Director and Chairman
 
Initiating party Event TypeMeetings of Creditors
Defending partyABI BUILDING SERVICES LIMITEDEvent Date
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Premier Inn Hotels (M42 Hockley Heath), Stratford Road, Hockley Heath, Solihull B94 6NX on 25 February 2016 at 11.45 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 23 February 2016 and 24 February 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: karl.lovatt@hjssolutions.co.uk Steven Walters , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABI BUILDING SERVICES 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 ABI BUILDING SERVICES 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.