Liquidation
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 Name | |
---|---|
ABM HOLDINGS LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in LE15 | |
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 |
Last Datalog update: | 2019-04-04 10:41:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PEET |
||
ELIZABETH ANNE MILLS |
||
JOHN ROGER MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FRASER-BURTON |
Company Secretary | ||
JOHN ROGER MILLS |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POINTSURF LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-06 | Dissolved 2014-06-24 | |
MHR GLOBAL HOLDINGS LIMITED | Director | 1997-12-15 | CURRENT | 1997-11-14 | Active | |
MHR ESTATES LIMITED | Director | 1997-12-15 | CURRENT | 1997-11-14 | Active | |
TRENT SOFTWARE LIMITED | Director | 1992-09-05 | CURRENT | 1987-01-20 | Active | |
MHR TREASURY SERVICES LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
MHR INTERNATIONAL EMEA LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
MHR INTERNATIONAL HOLDINGS LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
MHR INTERNATIONAL LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
MIDLAND PBS LIMITED | Director | 2012-07-02 | CURRENT | 2008-01-29 | Active - Proposal to Strike off | |
XAPL LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Dissolved 2014-09-09 | |
ANCASTER PROPERTY HOLDINGS LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
MILLS AGRICULTURAL LIMITED | Director | 2011-08-02 | CURRENT | 2011-07-26 | Active | |
MHR PEOPLE FIRST LIMITED | Director | 1999-08-11 | CURRENT | 1999-07-22 | Active | |
POINTSURF LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-06 | Dissolved 2014-06-24 | |
MHR GLOBAL HOLDINGS LIMITED | Director | 1997-12-15 | CURRENT | 1997-11-14 | Active | |
TRENT SOFTWARE LIMITED | Director | 1992-09-05 | CURRENT | 1987-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM The Old Hall Ashwell Oakham Rutland LE15 7LJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Andrew Peet as company secretary on 2015-09-07 | |
TM02 | Termination of appointment of Stephen Fraser-Burton on 2015-09-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of John Roger Mills on 2014-09-24 | |
AP03 | Appointment of Mr Stephen Fraser-Burton as company secretary on 2014-09-24 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 23/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MILLS / 01/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 01/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 01/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM ANCASTER HOUSE 43 MAIN STREET, EMPINGHAM RUTLAND LE15 8PR | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/09/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/01 | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 29/10/99--------- £ SI 9999@1=9999 £ IC 2/10001 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
WRES13 | SUBDIVISION OF SHARES 25/10/99 | |
WRES01 | ADOPTARTICLES25/10/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-09 |
Resolution | 2017-08-09 |
Notices to | 2017-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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
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 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABM HOLDINGS LIMITED | Event Date | 2017-07-19 |
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 Type | Resolutions for Winding-up | |
Defending party | ABM HOLDINGS LIMITED | Event Date | 2017-07-19 |
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 Type | Notices to Creditors | |
Defending party | ABM HOLDINGS LIMITED | Event Date | 2017-07-19 |
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 | |||
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. |