AB CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAB CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01091265
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AB CONSULTING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AB CONSULTING LIMITED located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of AB CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AB CONSULTING PLCSep 30, 1992Sep 30, 1992
    ASSOCIATED BRITISH CONSULTANTS PLCNov 24, 1988Nov 24, 1988
    ASSOCIATED BRITISH CONSULTANTS (HOLDINGS) LIMITED CERT TO CAMERON MARKBYJan 18, 1973Jan 18, 1973

    What are the latest accounts for AB CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AB CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Apr 26, 2021

    • Capital: GBP 0.20
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 18/02/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017

    1 pagesTM01

    Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Karen Anne Sewell as a secretary on Dec 15, 2016

    2 pagesAP03

    Appointment of Mr Mark William Naysmith as a director on Dec 15, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 2,092,212.6
    SH01

    Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD04

    Register inspection address has been changed from Nabaro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Who are the officers of AB CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEWELL, Karen Anne
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    220922020001
    BARNARD, Miles Lawrence
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandBritish225925270001
    NAYSMITH, Mark William
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    ScotlandBritish79793020003
    BISSET, Graham Ferguson
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    British56857830001
    FRASER, Andrew William Campbell
    18 Pilgrim Close
    Park Street
    AL2 2JD St Albans
    Hertfordshire
    Secretary
    18 Pilgrim Close
    Park Street
    AL2 2JD St Albans
    Hertfordshire
    British275140100001
    LAWRENCE, Michael James
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    Secretary
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    British88140060001
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Secretary
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    British3865030001
    COLE, Christopher
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandBritish39376270004
    FORD, Brian
    Grange Cote Kildwick Grange
    Kildwick
    BD20 9AD Keighley
    West Yorkshire
    Director
    Grange Cote Kildwick Grange
    Kildwick
    BD20 9AD Keighley
    West Yorkshire
    British4626830003
    FORREST, John Charles Macintosh
    Oakside Old Rectory Drive
    Eastergate
    PO20 6XH Chichester
    West Sussex
    Director
    Oakside Old Rectory Drive
    Eastergate
    PO20 6XH Chichester
    West Sussex
    British16240290001
    GILL, Peter Richard
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United KingdomBritish35996320004
    LAWRENCE, Michael James
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    Director
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    British88140060001
    NOBLE, Andrew Christopher John
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United KingdomBritish192017410001
    PAUL, Malcolm Stephen
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    Director
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    United KingdomBritish3865030002
    PIRIE, Douglas John Richard
    Benet Cottage Chequer Hill
    Flamstead
    AL3 8EU St Albans
    Hertfordshire
    Director
    Benet Cottage Chequer Hill
    Flamstead
    AL3 8EU St Albans
    Hertfordshire
    United KingdomBritish12392370001
    PITTS, John, Dr
    3 Fellows Yard
    Plumtree
    NG12 5NS Nottingham
    Nottinghamshire
    Director
    3 Fellows Yard
    Plumtree
    NG12 5NS Nottingham
    Nottinghamshire
    British17675060001
    SEDGHI, Bijan Martin
    Sandalls
    944 Warwick Road
    B91 3HW Solihull
    West Midlands
    Director
    Sandalls
    944 Warwick Road
    B91 3HW Solihull
    West Midlands
    EnglandBritish109774110001
    TAPPIN, Malcolm
    10 Woodway
    HP9 1DH Beaconsfield
    Buckinghamshire
    Director
    10 Woodway
    HP9 1DH Beaconsfield
    Buckinghamshire
    British16240300001
    WELCH, Peter John
    Frankfield Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    Director
    Frankfield Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    British1251130001
    WYATT, Martin John
    11 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Director
    11 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British6078290001

    Who are the persons with significant control of AB CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wsp Group Limited
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Apr 06, 2016
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AB CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 26, 1994
    Delivered On May 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0