Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C F ABRAHAM LIMITED
Company Information for

C F ABRAHAM LIMITED

PKF GM 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
00646501
Private Limited Company
Liquidation

Company Overview

About C F Abraham Ltd
C F ABRAHAM LIMITED was founded on 1960-01-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". C F Abraham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C F ABRAHAM LIMITED
 
Legal Registered Office
PKF GM 3RD FLOOR
ONE PARK ROW
LEEDS
LS1 5HN
Other companies in DL8
 
Filing Information
Company Number 00646501
Company ID Number 00646501
Date formed 1960-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-14 21:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C F ABRAHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C F ABRAHAM LIMITED

Current Directors
Officer Role Date Appointed
ROGER FENWICK ABRAHAM
Company Secretary 1991-09-21
ANDREW JAMES ABRAHAM
Director 2018-06-17
ANTHONY FELL POAD ABRAHAM
Director 1991-09-21
CHARLES THOMAS FENWICK ABRAHAM
Director 2009-07-24
ROGER FENWICK ABRAHAM
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE JENNIFER ABRAHAM
Director 2014-10-18 2018-06-16
DOMINIC MARK FENWICK ABRAHAM
Director 2009-09-30 2014-07-20
DOMINIC MARK FENWICK ABRAHAM
Company Secretary 2009-09-30 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER FENWICK ABRAHAM ABRAHAM VEHICLE SERVICES LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Liquidation
ANTHONY FELL POAD ABRAHAM ABRAHAM VEHICLE SERVICES LIMITED Director 2003-12-11 CURRENT 2003-12-11 Liquidation
CHARLES THOMAS FENWICK ABRAHAM LCF LAW LIMITED Director 2015-03-26 CURRENT 2014-01-06 Active
ROGER FENWICK ABRAHAM ABRAHAM VEHICLE SERVICES LIMITED Director 2003-12-11 CURRENT 2003-12-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07Voluntary liquidation Statement of receipts and payments to 2023-07-28
2023-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2023-07-28
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM Hall Garth Carperby Leyburn North Yorkshire DL8 4DQ
2022-08-12LIQ01Voluntary liquidation declaration of solvency
2022-08-12600Appointment of a voluntary liquidator
2022-08-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-29
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006465010011
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21MR05
2022-06-14MR05All of the property or undertaking has been released from charge for charge number 006465010011
2022-06-13MR05
2021-11-29AA01Previous accounting period shortened from 31/12/21 TO 30/09/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-06-17AP01DIRECTOR APPOINTED MR ANDREW JAMES ABRAHAM
2018-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE JENNIFER ABRAHAM
2018-05-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006465010011
2016-09-27CH01Director's details changed for Mr Roger Fenwick Abraham on 2016-09-12
2016-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER FENWICK ABRAHAM on 2016-09-12
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER FENWICK ABRAHAM / 12/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FENWICK ABRAHAM / 12/09/2016
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER FENWICK ABRAHAM / 12/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FENWICK ABRAHAM / 12/09/2016
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-08AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED MRS KATHARINE JENNIFER ABRAHAM
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARK FENWICK ABRAHAM
2013-10-05AR0110/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0110/09/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26MG01Particulars of a mortgage or charge / charge no: 10
2011-10-07AR0110/09/11 ANNUAL RETURN FULL LIST
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AR0110/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARK FENWICK ABRAHAM / 01/01/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FENWICK ABRAHAM / 01/11/2009
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER FENWICK ABRAHAM / 01/11/2009
2010-05-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-03AP01DIRECTOR APPOINTED MR DOMINIC MARK FENWICK ABRAHAM
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC ABRAHAM
2009-11-03AP03SECRETARY APPOINTED MR DOMINIC MARK FENWICK ABRAHAM
2009-10-07AP01DIRECTOR APPOINTED MR CHARLES THOMAS FENWICK ABRAHAM
2009-10-07AR0110/09/09 FULL LIST
2009-05-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-09363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19MEM/ARTSARTICLES OF ASSOCIATION
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-18363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-11363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-13363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-21363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-15363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: ABRAHAM INDUSTRIAL ESTATE ST HELENS AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9TT
1999-01-14CERTNMCOMPANY NAME CHANGED C.F.ABRAHAM(TRANSPORT)LIMITED CERTIFICATE ISSUED ON 15/01/99
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: WOODBURN GARAGE ASKRIGG LEYBURN YORKSHIRE DL8 3HH
1998-09-24363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-06-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-26363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-04-15AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to C F ABRAHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-03
Notices to2022-08-03
Resolution2022-08-03
Fines / Sanctions
No fines or sanctions have been issued against C F ABRAHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-04-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2011-09-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-02-25 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-14 Satisfied HSBC BANK PLC
LEGAL CHARGE 1993-03-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-27 Satisfied MIDLAND BANK PLC
CHARGE 1983-01-11 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1978-06-01 Satisfied MIDLAND BANK LTD
DEBENTURE 1962-11-14 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C F ABRAHAM LIMITED

Intangible Assets
Patents
We have not found any records of C F ABRAHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C F ABRAHAM LIMITED
Trademarks
We have not found any records of C F ABRAHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C F ABRAHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as C F ABRAHAM LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where C F ABRAHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyC F ABRAHAM LIMITEDEvent Date2022-08-03
Company Number: 00646501 Name of Company: C F ABRAHAM LIMITED Nature of Business: Maintenance and repair of motor vehicles; Buying and selling of own real estate; Other letting and operating of own or…
 
Initiating party Event TypeNotices to
Defending partyC F ABRAHAM LIMITEDEvent Date2022-08-03
 
Initiating party Event TypeResolution
Defending partyC F ABRAHAM LIMITEDEvent Date2022-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C F ABRAHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C F ABRAHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.