A & B HOLDINGS LIMITED

A & B HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameA & B HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06867760
    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 A & B HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is A & B HOLDINGS LIMITED located?

    Registered Office Address
    Fairacres House Fairacres Road
    High Lane
    SK6 8JQ Stockport
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A & B HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for A & B HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Craig Arthur Seed on Jun 30, 2021

    pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 068677600003 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 02, 2020 with updates

    4 pagesCS01

    Change of details for Yarndell Limited as a person with significant control on Feb 15, 2019

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2019

    • Capital: GBP 40
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 11/12/2019
    RES13

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Documents 11/02/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Yarndell Limited as a person with significant control on Feb 11, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 14, 2019

    2 pagesPSC09

    Termination of appointment of Mark Jonathan Rogers as a director on Feb 11, 2019

    1 pagesTM01

    Termination of appointment of David Jason Riley as a director on Feb 11, 2019

    1 pagesTM01

    Termination of appointment of Ian Duncan Bramwell as a director on Feb 11, 2019

    1 pagesTM01

    Termination of appointment of David Ian Abbott as a director on Feb 11, 2019

    1 pagesTM01

    Appointment of Mr Simon Christopher Bland as a director on Feb 11, 2019

    2 pagesAP01

    Appointment of Mr John David Page as a director on Feb 11, 2019

    2 pagesAP01

    Appointment of Mr Craig Arthur Seed as a director on Feb 11, 2019

    2 pagesAP01

    Who are the officers of A & B HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLM NOMINEES LIMITED
    Oxford Court
    M2 3WQ Manchester
    4
    United Kingdom
    Secretary
    Oxford Court
    M2 3WQ Manchester
    4
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04758539
    147167210001
    BLAND, Simon Christopher
    Fairacres Road
    High Lane
    SK6 8JQ Stockport
    Fairacres House
    England
    Director
    Fairacres Road
    High Lane
    SK6 8JQ Stockport
    Fairacres House
    England
    EnglandBritish78192630012
    PAGE, John David
    Fairacres Road
    High Lane
    SK6 8JQ Stockport
    Fairacres House
    England
    Director
    Fairacres Road
    High Lane
    SK6 8JQ Stockport
    Fairacres House
    England
    EnglandBritish254596040001
    SEED, Craig Arthur
    Fairacres Road
    High Lane
    SK6 8JQ Stockport
    Fairacres House
    England
    Director
    Fairacres Road
    High Lane
    SK6 8JQ Stockport
    Fairacres House
    England
    United KingdomBritish66855780016
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    137428420001
    ABBOTT, David Ian
    Fairacres Road
    High Lane
    SK6 8JQ Stockport
    Fairacres House
    England
    Director
    Fairacres Road
    High Lane
    SK6 8JQ Stockport
    Fairacres House
    England
    EnglandBritish59191910002
    ABBOTT, David Ian
    London Road
    Hazel Grove
    SK7 4RF Stockport
    320
    Cheshire
    United Kingdom
    Director
    London Road
    Hazel Grove
    SK7 4RF Stockport
    320
    Cheshire
    United Kingdom
    EnglandBritish59191910002
    BRAMWELL, Ian Duncan
    Clumber Road
    Poynton
    SK12 1NW Stockport
    72
    Cheshire
    Director
    Clumber Road
    Poynton
    SK12 1NW Stockport
    72
    Cheshire
    United KingdomBritish147167300001
    GILBURT, Lee Christopher
    67 Wellington Road North
    Stockport
    SK4 2LP Cheshire
    Minshull House
    Director
    67 Wellington Road North
    Stockport
    SK4 2LP Cheshire
    Minshull House
    United KingdomBritish139873240001
    RILEY, David Jason
    Merepool Close
    Marple
    SK6 6JR Stockport
    3
    Cheshire
    United Kingdom
    Director
    Merepool Close
    Marple
    SK6 6JR Stockport
    3
    Cheshire
    United Kingdom
    United KingdomBritish72214900007
    ROGERS, Mark Jonathan
    Torkington Road
    Hazel Grove
    SK7 6PR Stockport
    Flat 4
    Cheshire
    United Kingdom
    Director
    Torkington Road
    Hazel Grove
    SK7 6PR Stockport
    Flat 4
    Cheshire
    United Kingdom
    United KingdomBritish90472320001

    Who are the persons with significant control of A & B HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardale Park
    HG3 1GY Harrogate
    3 Greengate
    England
    Feb 11, 2019
    Cardale Park
    HG3 1GY Harrogate
    3 Greengate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11495016
    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.

    What are the latest statements on persons with significant control for A & B HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017Feb 11, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does A & B HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 11, 2019
    Delivered On Feb 13, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Feb 13, 2019Registration of a charge (MR01)
    • Mar 23, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 22, 2015
    Delivered On Jul 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 27, 2015Registration of a charge (MR01)
    • Jan 24, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2011
    Delivered On Jul 30, 2011
    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 charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Jul 30, 2011Registration of a charge (MG01)
    • Oct 06, 2015Satisfaction of a charge (MR04)

    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