ABI ACQUISITION 2 LIMITED
Overview
Company Name | ABI ACQUISITION 2 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03011776 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ABI ACQUISITION 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABI ACQUISITION 2 LIMITED located?
Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABI ACQUISITION 2 LIMITED?
Company Name | From | Until |
---|---|---|
ABI ACQUISITION 2 PLC | Jun 09, 1995 | Jun 09, 1995 |
RISEMOVE PUBLIC LIMITED COMPANY | Jan 19, 1995 | Jan 19, 1995 |
What are the latest accounts for ABI ACQUISITION 2 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ABI ACQUISITION 2 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 01, 2024 |
Next Confirmation Statement Due | May 15, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2023 |
Overdue | Yes |
What are the latest filings for ABI ACQUISITION 2 LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2023
| 3 pages | SH01 | ||||||||||||||||||
Appointment of George James as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Christopher Dearnley as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||||||||||
Amended full accounts made up to Dec 31, 2022 | 23 pages | AAMD | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||||||
Appointment of Simon Christopher Dearnley as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Glen William Davies as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of John J Tus as a director on Oct 25, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ronan Clifford as a director on Oct 25, 2019 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of ABI ACQUISITION 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIFFORD, Ronan | Director | Hermeslaan 1831 Diegem 1h Belgium | Belgium | Irish | Treasury Director | 263871820001 | ||||||||
JAMES, George | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | Indian | Finance Director | 315882910001 | ||||||||
BENNETT, Austin Myles | Secretary | 7 Devonshire Road Hatch End HA5 4LY Pinner Middlesex | British | 114525760001 | ||||||||||
BROWNE, Adrian | Secretary | 25 Dukes Wood Avenue SL9 7LA Gerrards Cross Buckinghamshire | British | Company Executive | 39757730002 | |||||||||
PAUL, Alan Dennis | Secretary | 19 Westmead SW15 5BH London | British | 92874650001 | ||||||||||
PAYNE, Mark Joseph | Secretary | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | Director | 70593220001 | |||||||||
ROEDER, Richard Kenneth | Secretary | 201 Denslow Avenue CA 90049 Los Angeles California 90049 Usa | American | Partner In Investment Firm | 43135590001 | |||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BENNETT, Austin Myles | Director | 7 Devonshire Road Hatch End HA5 4LY Pinner Middlesex | England | British | Uk Financial Controller | 114525760001 | ||||||||
BROWN, Nelson James | Director | 3 Popes Grove TW2 5TA Twickenham | American | General Manager European Wax S | 61484320001 | |||||||||
CHITTENDEN, Lesa Marie | Director | 233 Lantern Lane Gulph Mills 19428 Pennsylvania Usa | Usa | Corp Executive | 56776590001 | |||||||||
CROWELL, Richard Ryder | Director | 408 14th Street CA 90402 Santa Monica California 90402 Usa | Usa | Partner In Investment Firm | 43135940001 | |||||||||
DANNEELS, Dirk Frans, Doctor | Director | Pastoor Stuycklaan 7 Hever B-3191 Belgium | Belgian | Director | 71948040001 | |||||||||
DAVIES, Glen William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Company Director | 160410500001 | ||||||||
DEARNLEY, Simon Christopher | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | British | Accounting Manager | 310344580001 | ||||||||
FARRELL, Matthew Thomas | Director | 1 Olde York Road Randolph 07869 New Jersey Usa | Usa | Corp Executive | 56776240001 | |||||||||
GRIEP, Talia | Director | Bridle Way Ho Ho Kus 5 Nj United States | United States | United States | Controller | 277700010001 | ||||||||
JEFFS, Stephen Anthony | Director | 71 Constitution Way FOREIGN Morris Township 07960 New Jersey United States | British | Director | 74102540002 | |||||||||
LARKINS, Thomas F | Director | 110 Green Avenue FOREIGN Madison New Jersey Nj 0794 Usa | United States | American | Company Director | 104748180001 | ||||||||
LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | United Kingdom | British | Company Director | 76992750001 | ||||||||
ROEDER, Richard Kenneth | Director | 201 Denslow Avenue CA 90049 Los Angeles California 90049 Usa | American | Partner In Investment Firm | 43135590001 | |||||||||
SMITH, Diane Clare | Director | 38 Portia Grove Warfield RG42 3TS Bracknell Berkshire | British | Hr Manager | 64841050001 | |||||||||
SPALTON, Charles Richard | Director | Longcroft House Studley Green HP14 3XB High Wycombe Bucks | United Kingdom | British | Company Director | 1786610001 | ||||||||
SZLOSEK, Thomas | Director | 2 Charles Lane Green Brook FOREIGN New Jersey Nj 08812 United States | United States Citizen | Controller | 102620080001 | |||||||||
TUS, John J | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United States | American | Company Director | 104746630001 | ||||||||
YORT, William Montague | Director | 431 Lincoln Blvd CA 90402 Santa Monica California | American | Director | 43576830001 | |||||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Director | 9 Cheapside EC2V 6AB London | 66825630001 | |||||||||||
ALNERY INCORPORATIONS NO.1 LIMITED | Director | 9 Cheapside EC2V 6AD London | 64979410001 | |||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of ABI ACQUISITION 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abi Acquisition 1 Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ABI ACQUISITION 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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