A & B HOLDINGS LIMITED
Overview
| Company Name | A & B HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06867760 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for A & B HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for A & B HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Craig Arthur Seed on Jun 30, 2021 | pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 068677600003 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Yarndell Limited as a person with significant control on Feb 15, 2019 | 2 pages | PSC05 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 16, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Yarndell Limited as a person with significant control on Feb 11, 2019 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Feb 14, 2019 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Mark Jonathan Rogers as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Jason Riley as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Duncan Bramwell as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Ian Abbott as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Christopher Bland as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John David Page as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Craig Arthur Seed as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of A & B HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLM NOMINEES LIMITED | Secretary | Oxford Court M2 3WQ Manchester 4 United Kingdom |
| 147167210001 | ||||||||||
| BLAND, Simon Christopher | Director | Fairacres Road High Lane SK6 8JQ Stockport Fairacres House England | England | British | 78192630012 | |||||||||
| PAGE, John David | Director | Fairacres Road High Lane SK6 8JQ Stockport Fairacres House England | England | British | 254596040001 | |||||||||
| SEED, Craig Arthur | Director | Fairacres Road High Lane SK6 8JQ Stockport Fairacres House England | United Kingdom | British | 66855780016 | |||||||||
| OCS CORPORATE SECRETARIES LIMITED | Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 137428420001 | |||||||||||
| ABBOTT, David Ian | Director | Fairacres Road High Lane SK6 8JQ Stockport Fairacres House England | England | British | 59191910002 | |||||||||
| ABBOTT, David Ian | Director | London Road Hazel Grove SK7 4RF Stockport 320 Cheshire United Kingdom | England | British | 59191910002 | |||||||||
| BRAMWELL, Ian Duncan | Director | Clumber Road Poynton SK12 1NW Stockport 72 Cheshire | United Kingdom | British | 147167300001 | |||||||||
| GILBURT, Lee Christopher | Director | 67 Wellington Road North Stockport SK4 2LP Cheshire Minshull House | United Kingdom | British | 139873240001 | |||||||||
| RILEY, David Jason | Director | Merepool Close Marple SK6 6JR Stockport 3 Cheshire United Kingdom | United Kingdom | British | 72214900007 | |||||||||
| ROGERS, Mark Jonathan | Director | Torkington Road Hazel Grove SK7 6PR Stockport Flat 4 Cheshire United Kingdom | United Kingdom | British | 90472320001 |
Who are the persons with significant control of A & B HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D R & P Group Limited | Feb 11, 2019 | Cardale Park HG3 1GY Harrogate 3 Greengate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for A & B HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 02, 2017 | Feb 11, 2019 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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