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

ABCDEFG CORPORATION HOLDINGS LIMITED

C/O F A SIMMS & PARTNERS LIMITED, ALMA PARK WOODWAY LANE, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
07591316
Private Limited Company
Liquidation

Company Overview

About Abcdefg Corporation Holdings Ltd
ABCDEFG CORPORATION HOLDINGS LIMITED was founded on 2011-04-05 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Abcdefg Corporation Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABCDEFG CORPORATION HOLDINGS LIMITED
 
Legal Registered Office
C/O F A SIMMS & PARTNERS LIMITED
ALMA PARK WOODWAY LANE
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in CV11
 
Previous Names
HLD CAPITAL LIMITED17/12/2014
DAO INVESTMENTS LIMITED24/12/2012
Filing Information
Company Number 07591316
Company ID Number 07591316
Date formed 2011-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2017
Account next due 30/12/2018
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB170252438  
Last Datalog update: 2018-10-05 10:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABCDEFG CORPORATION HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASC ACCOUNTANTS LIMITED   ASPEN ACCOUNTING AND ADVICE LIMITED   BENTLEY-FORBES CONSULTING LIMITED   BFM ACCOUNTANTS LIMITED   JR ACCOUNTING & BUSINESS SERVICES LIMITED   KYCH CONSULTING 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 ABCDEFG CORPORATION HOLDINGS LIMITED
The following companies were found which have the same name as ABCDEFG CORPORATION HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABCDEFG CORPORATION HOLDINGS LIMITED Unknown

Company Officers of ABCDEFG CORPORATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEMIS ARMEN OHANDJANIAN
Director 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROB HASSELL
Director 2016-04-18 2017-01-06
DEMIS ARMEN OHANDJANIAN
Company Secretary 2011-04-05 2013-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEMIS ARMEN OHANDJANIAN MEDIASIGN TECHNOLOGY LIMITED Director 2016-08-01 CURRENT 2013-02-18 Active - Proposal to Strike off
DEMIS ARMEN OHANDJANIAN D.N.C. (SHOPFITTERS) LIMITED Director 2016-06-08 CURRENT 1995-04-20 In Administration
DEMIS ARMEN OHANDJANIAN SIGN 2000 HOLDINGS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DEMIS ARMEN OHANDJANIAN DNC HOLDINGS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
DEMIS ARMEN OHANDJANIAN R ETCHELLS & SONS LIMITED Director 2015-08-10 CURRENT 1997-06-27 In Administration/Administrative Receiver
DEMIS ARMEN OHANDJANIAN THE WIDDOWSON CORPORATION LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2017-07-04
DEMIS ARMEN OHANDJANIAN DAVIS HAULAGE GROUP LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
DEMIS ARMEN OHANDJANIAN LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED Director 2015-02-06 CURRENT 2007-01-10 Liquidation
DEMIS ARMEN OHANDJANIAN CAVALIER BATHROOMS LIMITED Director 2014-06-12 CURRENT 2012-03-01 Active
DEMIS ARMEN OHANDJANIAN CAVALIER MARKETING HOLDINGS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Liquidation
DEMIS ARMEN OHANDJANIAN HLD CORPORATION HOLDINGS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation

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
2018-08-30LIQ02Voluntary liquidation Statement of affairs
2018-08-30600Appointment of a voluntary liquidator
2018-08-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-13
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX England
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-07-29DISS40Compulsory strike-off action has been discontinued
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH NO UPDATES
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL
2016-09-16RP04AR01Second filing of the annual return made up to 2016-04-05
2016-07-30DISS40Compulsory strike-off action has been discontinued
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28AR0105/04/16 FULL LIST
2016-07-28AR0105/04/16 FULL LIST
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-18AP01DIRECTOR APPOINTED MR ROB HASSELL
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0103/05/15 ANNUAL RETURN FULL LIST
2015-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2015 FROM CLAMONTA LIMITED WHITACRE ROAD INDUSTRIAL ESTATE WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BX ENGLAND
2015-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2015 FROM, CLAMONTA LIMITED WHITACRE ROAD INDUSTRIAL ESTATE, WHITACRE ROAD, NUNEATON, WARWICKSHIRE, CV11 6BX, ENGLAND
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMIS ARMEN OHANDJANIAN / 12/02/2015
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMIS ARMEN OHANDJANIAN / 05/02/2015
2014-12-17RES15CHANGE OF NAME 05/11/2014
2014-12-17CERTNMCOMPANY NAME CHANGED HLD CAPITAL LIMITED CERTIFICATE ISSUED ON 17/12/14
2014-11-12RES15CHANGE OF NAME 05/11/2014
2014-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-20AA01PREVSHO FROM 31/03/2015 TO 31/03/2014
2014-06-17AA01CURREXT FROM 30/11/2014 TO 31/03/2015
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM MAGMA HOUSE 16 DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM, MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0105/04/14 FULL LIST
2014-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-10-10AA01PREVSHO FROM 30/04/2013 TO 30/11/2012
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 28 THE HALL CLOSE DUNCHURCH RUGBY WARWICKSHIRE CV22 6NP
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 28 THE HALL CLOSE, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6NP
2013-05-28AR0105/04/13 FULL LIST
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY DEMIS OHANDJANIAN
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-24RES15CHANGE OF NAME 05/12/2012
2012-12-24CERTNMCOMPANY NAME CHANGED DAO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/12/12
2012-12-19SH0105/12/12 STATEMENT OF CAPITAL GBP 100
2012-12-06RES15CHANGE OF NAME 05/12/2012
2012-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-02AR0105/04/12 FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM, 1ST FLOOR, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND
2011-04-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABCDEFG CORPORATION HOLDINGS 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 Liquidators2018-08-22
Resolutions for Winding-up2018-08-22
Fines / Sanctions
No fines or sanctions have been issued against ABCDEFG CORPORATION HOLDINGS 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
CHARGE OVER SHARES 2012-12-28 Satisfied ALDERMORE BANK PLC
Intangible Assets
Patents
We have not found any records of ABCDEFG CORPORATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABCDEFG CORPORATION HOLDINGS LIMITED
Trademarks
We have not found any records of ABCDEFG CORPORATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABCDEFG CORPORATION 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 (64209 - Activities of other holding companies n.e.c.) as ABCDEFG CORPORATION HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ABCDEFG CORPORATION 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyABCDEFG CORPORATION HOLDINGS LIMITEDEvent Date2018-08-13
Liquidator's name and address: Joint Liquidators: Carolynn Jean Best (IP No 9683) and Richard Frank Simms (IP No 9252) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABCDEFG CORPORATION HOLDINGS LIMITEDEvent Date2018-08-13
At a General Meeting of the above-named Company, duly convened and held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,, Leicestershire LE17 5FB on 13 August 2018 at 4.00pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Carolynn Jean Best (IP No 9683 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Contact details: For further details contact Kirsty Taylor on telephone 01455 555 444 , or by email at ktaylor@fasimms.com . Demis Ohanddjanian , Chair :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABCDEFG CORPORATION 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 ABCDEFG CORPORATION 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.