Croydon
CR2 7NB
Secretary Name | Mr Colin Laurence Weinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(93 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 06 September 2022) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Croham Valley Road Croydon CR2 7NB |
Director Name | Mr Michael James Barry |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pightle Scotland Corner Bucklebury Reading Berkshire RG7 6QD |
Director Name | Irving Selig Benjamin |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Broadoaks Ivy Lane Maybury Woking Surrey GU22 7BY |
Director Name | Kirsten Mary Good |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 November 2003) |
Role | Group Finance Director |
Correspondence Address | Itchel Cottage Itchel Home Farm Itchel Lane Crondall Farnham Surrey GU10 5PT |
Secretary Name | Kirsten Mary Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | Itchel Cottage Itchel Home Farm Itchel Lane Crondall Farnham Surrey GU10 5PT |
Director Name | Hon Jonathan Hugh Davies |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(89 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | The Forest Kerry Newtown Powys SY16 4DW Wales |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harston Manor Harston Cambridge CB2 5NT |
Director Name | Mr David Anthony Howard Brown |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(92 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Upper Fourth Street Milton Keynes MK9 1DP |
Website | abeplc.co.uk |
---|---|
Telephone | 01223 260022 |
Telephone region | Cambridge |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5.2m at £0.2 | Associated British Engineering PLC 80.00% Deferred |
---|---|
5.2m at £0.05 | Associated British Engineering PLC 20.00% Ordinary |
1 at £0.05 | Associated British Engineering PLC & M.j. Barry 0.00% Ordinary |
1 at £0.2 | Associated British Engineering PLC & M.j. Barry 0.00% Deferred |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 1987 | Delivered on: 24 December 1987 Satisfied on: 27 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off. Secured details: All monies due or to become due from the company and/or associated british engineering PLC associated british catering equipment distributors limited, dawson-keith limited, bristol polar engines limited, peter nisbet and company limited, and peter nisbet (midland) limited under the terms of the charge. Particulars: All sums standing or that may stand to the credit of any of the the current accounts in the name of the company in the books of the bank (see form 395 relevant to this charge). Fully Satisfied |
---|---|
5 September 1986 | Delivered on: 23 September 1986 Satisfied on: 27 January 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of any of the current accounts of the company with the bank. Fully Satisfied |
24 May 1983 | Delivered on: 31 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book-debts & uncalled capital. Fully Satisfied |
3 September 1986 | Delivered on: 23 September 1986 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures and fittings fixed plant and machinery. Outstanding |
11 September 2018 | Restoration by order of the court (3 pages) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Termination of appointment of David Anthony Howard Brown as a director on 30 September 2014 (1 page) |
18 February 2015 | Termination of appointment of David Anthony Howard Brown as a director on 30 September 2014 (1 page) |
13 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Amended accounts made up to 31 March 2012 (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 December 2013 | Amended accounts made up to 31 March 2010 (1 page) |
19 December 2013 | Amended accounts made up to 31 March 2011 (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 December 2013 | Amended accounts made up to 31 March 2012 (1 page) |
19 December 2013 | Amended accounts made up to 31 March 2010 (1 page) |
19 December 2013 | Amended accounts made up to 31 March 2011 (1 page) |
4 October 2013 | Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages) |
4 October 2013 | Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2010 | Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages) |
12 January 2010 | Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages) |
12 January 2010 | Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: c/o cambridge corporate consultants LIMITED 63 church street harston cambridge CB2 5NP (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: c/o cambridge corporate consultants LIMITED 63 church street harston cambridge CB2 5NP (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members
|
25 February 2004 | Return made up to 31/12/03; full list of members
|
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 December 2003 | New secretary appointed;new director appointed (1 page) |
3 December 2003 | New secretary appointed;new director appointed (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 31/12/01; full list of members
|
7 February 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 78 chapel street thatcham newbury berkshire RG18 4QN (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 78 chapel street thatcham newbury berkshire RG18 4QN (1 page) |
5 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
13 June 1944 | Articles of association (34 pages) |
13 June 1944 | Articles of association (34 pages) |
27 July 1910 | Incorporation (47 pages) |
27 July 1910 | Incorporation (47 pages) |