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

ABM HOLDINGS LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
03847246
Private Limited Company
Liquidation

Company Overview

About Abm Holdings Ltd
ABM HOLDINGS LIMITED was founded on 1999-09-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Abm Holdings 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
ABM HOLDINGS LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in LE15
 
Filing Information
Company Number 03847246
Company ID Number 03847246
Date formed 1999-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB228859267  
Last Datalog update: 2019-04-04 10:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABM HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING 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 ABM HOLDINGS LIMITED
The following companies were found which have the same name as ABM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABM HOLDINGS LTD. 10 AUSTERLITZ STREET Columbia CHATHAM NY 12037 Active Company formed on the 2008-08-15
ABM HOLDINGS, LLC 17595 HARVARD STE C-127 IRVINE CA 92614 ACTIVE Company formed on the 2011-06-03
ABM HOLDINGS, LLC 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-10-18
ABM HOLDINGS, LLC 2 MIRANOVA PLACE SUITE 700 COLUMBUS OH 43215 Active Company formed on the 2006-08-10
ABM HOLDINGS, LLC 1812 E TOLEDO GILBERT AZ 85295 Active Company formed on the 2014-05-09
ABM HOLDINGS DEVELOPMENT INTERNATIONAL LLC 11843 BRAESVIEW CONDO # 701 SAN ANTONIO Texas 78213 Dissolved Company formed on the 2016-03-29
ABM HOLDINGS PTY LTD WA 6065 Dissolved Company formed on the 2009-05-07
ABM HOLDINGS SDN. BHD. Active
Abm Holdings Group Inc. Delaware Unknown
Abm Holdings, LLC Delaware Unknown
ABM HOLDINGS CORPORATION Delaware Unknown
ABM HOLDINGS LLC Active Company formed on the 2015-10-28
ABM HOLDINGS, INC. 4560 W 9 CT HIALEAH FL 33012 Inactive Company formed on the 2002-02-21
ABM HOLDINGS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2008-04-03
ABM HOLDINGS LIMITED Dissolved Company formed on the 2005-01-31
ABM HOLDINGS LLC 145 OBERLIN ST IOWA CITY IA 52245 Active Company formed on the 2018-07-20
ABM Holdings, LLLP 6525 GUNPARK DRIVE #370-501 Boulder CO 80301 Delinquent Company formed on the 2018-08-16
ABM Holdings II, LLLP 6525 Gunpark Drive #370-501 Boulder CO 80301 Delinquent Company formed on the 2018-08-27
ABM HOLDINGSELSKAP AS Åslia 38 ASKIM 1808 Active Company formed on the 2018-08-21
ABM HOLDINGS LIMITED 60A QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2SA Active Company formed on the 2018-12-24

Company Officers of ABM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PEET
Company Secretary 2015-09-07
ELIZABETH ANNE MILLS
Director 1999-09-23
JOHN ROGER MILLS
Director 1999-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRASER-BURTON
Company Secretary 2014-09-24 2015-09-07
JOHN ROGER MILLS
Company Secretary 1999-09-23 2014-09-24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-09-23 1999-09-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-09-23 1999-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE MILLS POINTSURF LIMITED Director 1999-07-15 CURRENT 1999-07-06 Dissolved 2014-06-24
ELIZABETH ANNE MILLS MHR GLOBAL HOLDINGS LIMITED Director 1997-12-15 CURRENT 1997-11-14 Active
ELIZABETH ANNE MILLS MHR ESTATES LIMITED Director 1997-12-15 CURRENT 1997-11-14 Active
ELIZABETH ANNE MILLS TRENT SOFTWARE LIMITED Director 1992-09-05 CURRENT 1987-01-20 Active
JOHN ROGER MILLS MHR TREASURY SERVICES LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JOHN ROGER MILLS MHR INTERNATIONAL EMEA LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
JOHN ROGER MILLS MHR INTERNATIONAL HOLDINGS LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
JOHN ROGER MILLS MHR INTERNATIONAL LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
JOHN ROGER MILLS MIDLAND PBS LIMITED Director 2012-07-02 CURRENT 2008-01-29 Active - Proposal to Strike off
JOHN ROGER MILLS XAPL LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2014-09-09
JOHN ROGER MILLS ANCASTER PROPERTY HOLDINGS LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
JOHN ROGER MILLS MILLS AGRICULTURAL LIMITED Director 2011-08-02 CURRENT 2011-07-26 Active
JOHN ROGER MILLS MHR PEOPLE FIRST LIMITED Director 1999-08-11 CURRENT 1999-07-22 Active
JOHN ROGER MILLS POINTSURF LIMITED Director 1999-07-15 CURRENT 1999-07-06 Dissolved 2014-06-24
JOHN ROGER MILLS MHR GLOBAL HOLDINGS LIMITED Director 1997-12-15 CURRENT 1997-11-14 Active
JOHN ROGER MILLS TRENT SOFTWARE LIMITED Director 1992-09-05 CURRENT 1987-01-20 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
2019-05-27GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2018-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-18
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM The Old Hall Ashwell Oakham Rutland LE15 7LJ
2017-08-15LIQ01Voluntary liquidation declaration of solvency
2017-08-15600Appointment of a voluntary liquidator
2017-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2017-07-19
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12AUDAUDITOR'S RESIGNATION
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-22AP03Appointment of Mr Andrew Peet as company secretary on 2015-09-07
2015-09-22TM02Termination of appointment of Stephen Fraser-Burton on 2015-09-07
2015-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-24TM02Termination of appointment of John Roger Mills on 2014-09-24
2014-09-24AP03Appointment of Mr Stephen Fraser-Burton as company secretary on 2014-09-24
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-09AR0123/09/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0123/09/12 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0123/09/11 ANNUAL RETURN FULL LIST
2010-10-20AR0123/09/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-25363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 01/01/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MILLS / 01/12/2008
2009-04-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 01/12/2008
2009-04-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 01/12/2008
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM ANCASTER HOUSE 43 MAIN STREET, EMPINGHAM RUTLAND LE15 8PR
2008-10-02363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-14363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 23/09/04; NO CHANGE OF MEMBERS
2003-10-07363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-27363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/01
2001-10-04363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2000-10-19363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-04-10SASHARES AGREEMENT OTC
2000-04-1088(2)RAD 29/10/99--------- £ SI 9999@1=9999 £ IC 2/10001
2000-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-05287REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-02-05288aNEW DIRECTOR APPOINTED
1999-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-21225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-11-21WRES13SUBDIVISION OF SHARES 25/10/99
1999-11-21WRES01ADOPTARTICLES25/10/99
1999-10-18288bDIRECTOR RESIGNED
1999-10-18288bSECRETARY RESIGNED
1999-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ABM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-09
Resolution2017-08-09
Notices to2017-08-09
Fines / Sanctions
No fines or sanctions have been issued against ABM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ABM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABM HOLDINGS LIMITED
Trademarks
We have not found any records of ABM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABM 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 ABM 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 ABM 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 partyABM HOLDINGS LIMITEDEvent Date2017-07-19
Georgina Marie Eason (IP No. 9688 ) and Michael Colin John Sanders (IP No. 8698 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Ag LF50385
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABM HOLDINGS LIMITEDEvent Date2017-07-19
Notice is hereby given that the following resolutions were passed on 19 July 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Georgina Marie Eason (IP No. 9688 ) and Michael Colin John Sanders (IP No. 8698 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0207 429 3493 . Alternative contact: Email: jasvanti.jesani@mhllp.co.uk Ag LF50385
 
Initiating party Event TypeNotices to Creditors
Defending partyABM HOLDINGS LIMITEDEvent Date2017-07-19
Notice is hereby given that the Creditors of the above named Company are required, on or before 29 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 July 2017 . Georgina Marie Eason (IP No. 9688 ) and Michael Colin John Sanders (IP No. 8698 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 0207 429 3493 . Alternative contact: Email: jasvanti.jesani@mhllp.co.uk Ag LF50385
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABM 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 ABM 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.