Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.B.M. (GB) LIMITED
Company Information for

A.B.M. (GB) LIMITED

TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
04314711
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About A.b.m. (gb) Ltd
A.B.M. (GB) LIMITED was founded on 2001-11-01 and had its registered office in Tavistock Square. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
A.B.M. (GB) LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
 
Previous Names
EURO FORWARDING LIMITED09/07/2002
Filing Information
Company Number 04314711
Date formed 2001-11-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-08-31
Date Dissolved 2017-07-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
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 A.B.M. (GB) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY COOPER
Company Secretary 2002-06-21
LEE ANTHONY COOPER
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WADE
Director 2002-08-01 2003-02-28
LEE ANTHONY COOPER
Director 2002-06-21 2002-08-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-11-01 2002-06-21
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-11-01 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY COOPER A.B.M. CONTRACTS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2016-07-12
LEE ANTHONY COOPER DAROLE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
LEE ANTHONY COOPER ABM CONTRACTING LTD Director 2015-01-01 CURRENT 2013-04-23 Active
LEE ANTHONY COOPER A.B.M. CONTRACTS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Dissolved 2016-07-12
LEE ANTHONY COOPER H.D. BUILDERS & SONS LIMITED Director 1997-05-14 CURRENT 1997-05-14 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
2017-07-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2017
2017-04-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2017
2016-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2016
2016-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2016
2015-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2015
2015-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2015
2014-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2014
2014-02-17LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2014-02-17LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2014-02-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014
2013-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2013
2013-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2013:AMENDING FORM
2013-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2011:AMENDING FORM
2013-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2011:AMENDING FORM
2013-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012:AMENDING FORM
2013-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2012:AMENDING FORM
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O AXIOM RECOVERY LLP TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5JG
2013-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2013
2013-03-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2012
2012-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-17LIQ MISC OCCOURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O BOND PARTNERS LLP SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5JG
2012-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012
2012-01-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2011
2011-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2011
2010-01-184.20STATEMENT OF AFFAIRS/4.19
2010-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-01-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM UNIT 7 THE CAPSTAN CENTRE THURROCK PARK WAY TILBURY ESSEX RM18 7HH
2009-07-03AA31/08/08 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-02-24DISS40DISS40 (DISS40(SOAD))
2009-02-23363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2007-07-13363sRETURN MADE UP TO 01/11/06; NO CHANGE OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 22 FALCON WAY BASILDON ESSEX SS16 5JA
2005-01-12363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-04363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288bDIRECTOR RESIGNED
2003-05-27288cSECRETARY'S PARTICULARS CHANGED
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/02
2002-12-06363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 51 COLNE PLACE BASILDON ESSEX SS16 5UZ
2002-08-30225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/08/02
2002-08-17288bDIRECTOR RESIGNED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 229 NETHER STREET LONDON N3 1NT
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12288bSECRETARY RESIGNED
2002-07-12288bDIRECTOR RESIGNED
2002-07-09CERTNMCOMPANY NAME CHANGED EURO FORWARDING LIMITED CERTIFICATE ISSUED ON 09/07/02
Industry Information
SIC/NAIC Codes
4544 - Painting and glazing
4545 - Other building completion


Licences & Regulatory approval
We could not find any licences issued to A.B.M. (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-23
Petitions to Wind Up (Companies)2009-11-26
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against A.B.M. (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-10-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of A.B.M. (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.B.M. (GB) LIMITED
Trademarks
We have not found any records of A.B.M. (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B.M. (GB) 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 (4544 - Painting and glazing) as A.B.M. (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.B.M. (GB) 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 TypeFinal Meetings
Defending partyA.B.M. (GB) LIMITEDEvent Date2012-03-20
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 10 April 2017 at 12.00 noon (members) and 12.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 20 March 2012 Office Holder details: Stephen Hunt , (IP No. 9183) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG . For further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative contact: Email: mohammed.khan@griffins.net Stephen Hunt , Liquidator : Ag FF112573
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyA.B.M. (GB) LIMITEDEvent Date2009-10-26
In the High Court of Justice (Chancery Division) Companies Court case number 20060 A Petition to wind up the above-named Company of Unit 7 The Capstan Centre, Thurrock Park Way, Tilbury, Essex RM18 7HH , presented on 26 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 December 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 8 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723. (Ref SLR 1359446/37/Z/IS.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.B.M. (GB) LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.B.M. (GB) 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 A.B.M. (GB) 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.
    Other companies at postcode WC1H