ABI ACQUISITION 1 LIMITED

Register to unlock more data on OkredoRegister

ABI ACQUISITION 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03011781

Incorporation date

19/01/1995

Size

Full

Contacts

Registered address

Registered address

Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1995)
dot icon27/05/2025
Final Gazette dissolved following liquidation
dot icon27/02/2025
Return of final meeting in a members' voluntary winding up
dot icon14/01/2024
Memorandum and Articles of Association
dot icon08/01/2024
Declaration of solvency
dot icon08/01/2024
Appointment of a voluntary liquidator
dot icon08/01/2024
Resolutions
dot icon03/01/2024
Resolutions
dot icon28/12/2023
Statement of company's objects
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon23/11/2023
Termination of appointment of Simon Christopher Dearnley as a director on 2023-11-02
dot icon23/11/2023
Appointment of George James as a director on 2023-11-02
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Glen William Davies as a director on 2023-04-28
dot icon27/06/2023
Appointment of Simon Christopher Dearnley as a director on 2023-04-28
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon18/11/2019
Termination of appointment of John J Tus as a director on 2019-10-25
dot icon18/11/2019
Appointment of Ronan Clifford as a director on 2019-10-25
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon22/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon08/11/2017
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
dot icon26/10/2017
Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon16/02/2016
Secretary's details changed for Sisec Limited on 2009-10-01
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon14/12/2015
Auditor's resignation
dot icon04/09/2015
Termination of appointment of Andrew Nigel Lloyd as a director on 2015-07-31
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon18/06/2014
Satisfaction of charge 2 in full
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Termination of appointment of Thomas Larkins as a director
dot icon25/03/2013
Appointment of Mr Andrew Nigel Lloyd as a director
dot icon25/03/2013
Appointment of Mr Glen William Davies as a director
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon24/10/2012
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2012-10-24
dot icon16/03/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mr Thomas F Larkins on 2011-11-16
dot icon17/11/2011
Director's details changed for Mr John J Tus on 2011-11-17
dot icon17/11/2011
Director's details changed for Mr John J Tus on 2011-11-17
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Talia Griep as a director
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon27/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon23/10/2009
Annual return made up to 2009-01-19 with full list of shareholders
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Director appointed talia griep
dot icon18/03/2009
Appointment terminated director thomas szlosek
dot icon27/01/2009
Return made up to 19/01/09; full list of members
dot icon30/09/2008
Secretary appointed sisec LIMITED
dot icon15/07/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon21/01/2008
Location of register of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 19/01/07; full list of members
dot icon17/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/08/2006
Group of companies' accounts made up to 2004-12-31
dot icon23/01/2006
Return made up to 19/01/06; full list of members
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon26/01/2005
Return made up to 19/01/05; full list of members
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon01/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/04/2004
Group of companies' accounts made up to 2002-12-31
dot icon05/02/2004
Return made up to 19/01/04; full list of members
dot icon10/12/2003
Director resigned
dot icon13/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon13/07/2003
Director's particulars changed
dot icon17/06/2003
Certificate of re-registration from Public Limited Company to Private
dot icon17/06/2003
Re-registration of Memorandum and Articles
dot icon17/06/2003
Application for reregistration from PLC to private
dot icon17/06/2003
Resolutions
dot icon24/01/2003
Return made up to 19/01/03; full list of members
dot icon13/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/05/2002
Director resigned
dot icon14/03/2002
Return made up to 19/01/02; full list of members
dot icon07/03/2002
Registered office changed on 07/03/02 from: tavistock road west drayton middlesex UB7 7RA
dot icon28/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Location of register of members
dot icon16/02/2001
Return made up to 19/01/01; full list of members
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Secretary resigned;director resigned
dot icon15/02/2001
Director resigned
dot icon29/01/2001
New secretary appointed
dot icon14/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon18/08/2000
Full group accounts made up to 1999-12-31
dot icon31/07/2000
Delivery ext'd 3 mth 31/12/00
dot icon01/02/2000
Return made up to 19/01/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon21/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon30/06/1999
Director resigned
dot icon30/06/1999
New director appointed
dot icon22/04/1999
New secretary appointed
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
New director appointed
dot icon17/02/1999
Return made up to 19/01/99; no change of members
dot icon05/01/1999
Full group accounts made up to 1997-12-31
dot icon04/01/1999
New director appointed
dot icon04/01/1999
Director resigned
dot icon26/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/02/1998
Return made up to 19/01/98; no change of members
dot icon05/02/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Secretary resigned;director resigned
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon05/11/1997
Delivery ext'd 3 mth 31/03/97
dot icon26/02/1997
Return made up to 19/01/97; full list of members
dot icon21/11/1996
Full group accounts made up to 1996-03-31
dot icon30/10/1996
Delivery ext'd 3 mth 31/03/96
dot icon24/10/1996
Particulars of mortgage/charge
dot icon21/10/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
Return made up to 19/01/96; full list of members
dot icon14/09/1995
Resolutions
dot icon14/07/1995
New director appointed
dot icon06/07/1995
Registered office changed on 06/07/95 from: 9 cheapside london EC2V 6AD
dot icon30/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon19/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Secretary resigned;new secretary appointed
dot icon19/06/1995
Nc inc already adjusted 06/06/95
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon09/06/1995
Certificate of change of name
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Accounting reference date notified as 31/03
dot icon26/04/1995
Certificate of authorisation to commence business and borrow
dot icon26/04/1995
Ad 25/04/95--------- £ si 50000@1=50000 £ ic 2/50002
dot icon26/04/1995
Application to commence business
dot icon18/04/1995
Secretary resigned;new director appointed
dot icon18/04/1995
Director resigned;new director appointed
dot icon18/04/1995
New secretary appointed
dot icon18/04/1995
Registered office changed on 18/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon19/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
30/06/2008 - 29/01/2016
166
SWIFT INCORPORATIONS LIMITED
Nominee Director
19/01/1995 - 07/04/1995
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1995 - 07/04/1995
99599
INSTANT COMPANIES LIMITED
Nominee Director
19/01/1995 - 07/04/1995
43699
EPS SECRETARIES LIMITED
Corporate Secretary
12/02/2002 - 30/06/2008
621

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABI ACQUISITION 1 LIMITED

ABI ACQUISITION 1 LIMITED is an(a) Dissolved company incorporated on 19/01/1995 with the registered office located at Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABI ACQUISITION 1 LIMITED?

toggle

ABI ACQUISITION 1 LIMITED is currently Dissolved. It was registered on 19/01/1995 and dissolved on 27/05/2025.

Where is ABI ACQUISITION 1 LIMITED located?

toggle

ABI ACQUISITION 1 LIMITED is registered at Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB.

What does ABI ACQUISITION 1 LIMITED do?

toggle

ABI ACQUISITION 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABI ACQUISITION 1 LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved following liquidation.