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

ABA ENGINEERING LIMITED

2/3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
Company Registration Number
03969555
Private Limited Company
Liquidation

Company Overview

About Aba Engineering Ltd
ABA ENGINEERING LIMITED was founded on 2000-04-11 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Aba Engineering 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
ABA ENGINEERING LIMITED
 
Legal Registered Office
2/3 PAVILION BUILDINGS
BRIGHTON
BN1 1EE
Other companies in BR1
 
Filing Information
Company Number 03969555
Company ID Number 03969555
Date formed 2000-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB237570944  
Last Datalog update: 2020-01-09 23:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABA ENGINEERING 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.
Companies with same name ABA ENGINEERING LIMITED
The following companies were found which have the same name as ABA ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABA ENGINEERING SERVICES, PLLC 13713 BROAD OAKS LN ROSHARON TX 77583 ACTIVE Company formed on the 2012-06-29
ABA ENGINEERING SDN. BHD. Active
ABA ENGINEERING & MANUFACTURING, INC. 5 AVIATOR WAY ORMOND BEACH FL 32174 Inactive Company formed on the 1993-02-25
ABA ENGINEERING AND SALES CORPORATION 835 SUN SWEPT RD PALM BAY FL 32905 Inactive Company formed on the 1990-03-26
ABA ENGINEERING & CONSTRUCTION LLC 13420 SW 36 CT DAVIE FL 33330 Active Company formed on the 2018-07-10
ABA ENGINEERING AND CONSTRUCTION INCORPORATED New Jersey Unknown
ABA ENGINEERING CONSULTING PTY LTD Active Company formed on the 2020-11-25

Company Officers of ABA ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES WYLIE
Director 2016-07-11
MICHAEL THOMAS WYLIE
Director 2016-08-31
PAUL ANTHONY WYLIE
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA LOUISE GARSTON
Company Secretary 2010-04-01 2016-12-22
LINDA LOUISE GARSTON
Director 2010-07-22 2016-12-22
ALAN GEORGE WYLIE
Director 2000-04-11 2016-09-01
MICHAEL THOMAS WYLIE
Director 2010-07-22 2016-08-25
PETER GARSTON
Director 2012-03-13 2013-03-15
PAUL ANTHONY WYLIE
Director 2009-10-15 2011-03-25
MAUREEN WYLIE
Director 2007-04-25 2011-03-11
LINDA LOUISE GARSTON
Company Secretary 2007-04-25 2009-09-30
MAUREEN WYLIE
Company Secretary 2007-04-10 2007-04-25
ALAN GEORGE WYLIE
Company Secretary 2000-04-11 2007-04-10
BRIAN NORTHCOTT
Director 2000-04-11 2007-04-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-11 2000-04-11
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-11 2000-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS WYLIE ABA TECHNICAL LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
PAUL ANTHONY WYLIE CRESCENT MECHANICAL SERVICES LTD Director 2013-02-26 CURRENT 1997-02-13 Active

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
2020-12-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM Unit 11 Nepicar Park London Road Wrotham Sevenoaks Kent TN15 7AF England
2019-10-04LIQ02Voluntary liquidation Statement of affairs
2019-10-04600Appointment of a voluntary liquidator
2019-10-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-25
2019-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY WYLIE
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES WYLIE
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-04-25PSC07CESSATION OF ALAN GEORGE WYLIE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-10-23SH08Change of share class name or designation
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 32500
2018-06-20SH06Cancellation of shares. Statement of capital on 2018-05-22 GBP 32,500
2018-06-20SH03Purchase of own shares
2018-06-04RES13Resolutions passed:
  • Purchase agreement 22/05/2018
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 55 Liddon Road Bromley Kent BR1 2SR
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE WYLIE
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 81926
2017-02-01SH06Cancellation of shares. Statement of capital on 2016-12-15 GBP 81,926
2017-01-17SH03Purchase of own shares
2017-01-12RES13Resolutions passed:
  • Purchase of shares 05/12/2016
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LOUISE GARSTON
2016-12-22TM02Termination of appointment of Linda Louise Garston on 2016-12-22
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039695550006
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039695550007
2016-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-08-31AP01DIRECTOR APPOINTED MR MICHAEL THOMAS WYLIE
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS WYLIE
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY WYLIE
2016-07-11AP01DIRECTOR APPOINTED MR ALAN JAMES WYLIE
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100100
2016-03-21AR0111/03/16 FULL LIST
2015-10-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100100
2015-03-17AR0111/03/15 FULL LIST
2014-11-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100100
2014-03-25AR0111/03/14 FULL LIST
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-16AR0111/03/13 FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARSTON
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARSTON
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-19AP01DIRECTOR APPOINTED MR PETER GARSTON
2012-03-15AR0111/03/12 FULL LIST
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE WYLIE / 24/06/2011
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYLIE
2011-03-24AR0111/03/11 FULL LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WYLIE
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WYLIE
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-23AP01DIRECTOR APPOINTED MS LINDA LOUISE GARSTON
2010-07-23AP01DIRECTOR APPOINTED MR MICHAEL THOMAS WYLIE
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 64 CLIFTON STREET LONDON EC2A 4HB
2010-05-13AP03SECRETARY APPOINTED MRS LINDA LOUISE GARSTON
2010-05-11AR0111/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN WYLIE / 01/01/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WYLIE / 11/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE WYLIE / 11/03/2010
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ
2010-02-15SH0108/02/10 STATEMENT OF CAPITAL GBP 100100
2009-10-15AP01DIRECTOR APPOINTED MR PAUL ALAN WYLIE
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY LINDA GARSTON
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 74-76 WEST STREET ERITH KENT DA8 1AF
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ ENGLAND
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 74-76 WEST STREET ERITH KENT DA8 1AF
2009-04-29363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-1388(2)RAD 05/11/07--------- £ SI 98@1=98 £ IC 2/100
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-03-19363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 207 LEWISHAM HIGH STREET LONDON SE13 6LY
2004-03-25363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABA ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-01
Appointmen2019-10-01
Fines / Sanctions
No fines or sanctions have been issued against ABA ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-05-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-05-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-01-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2005-06-16 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 372,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ABA ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,100
Cash Bank In Hand 2012-04-01 £ 594,060
Current Assets 2012-04-01 £ 924,945
Debtors 2012-04-01 £ 284,276
Fixed Assets 2012-04-01 £ 1,622,269
Shareholder Funds 2012-04-01 £ 2,174,573
Stocks Inventory 2012-04-01 £ 46,609
Tangible Fixed Assets 2012-04-01 £ 1,622,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABA ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABA ENGINEERING LIMITED
Trademarks
We have not found any records of ABA ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABA ENGINEERING 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 (43999 - Other specialised construction activities n.e.c.) as ABA ENGINEERING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ABA ENGINEERING 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 TypeResolution
Defending partyABA ENGINEERING LIMITEDEvent Date2019-10-01
 
Initiating party Event TypeAppointmen
Defending partyABA ENGINEERING LIMITEDEvent Date2019-10-01
Name of Company: ABA ENGINEERING LIMITED Company Number: 03969555 Trading Name: ABA Technical Nature of Business: Construction & Maintenance Registered office: Unit 11 Nepicar Park London Road, Wrotha…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABA ENGINEERING 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 ABA ENGINEERING 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.