About

Registered Number: 03686406
Date of Incorporation: 21/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: Off Edge, Station Approach, Penarth, Vale Of Glamorgan, CF64 3EE,

 

Aba Holdings Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Scanlan, Fenella, Davies, Mandy Irene, Baston, Elaine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTON, Elaine 01 June 2008 11 August 2014 1
Secretary Name Appointed Resigned Total Appointments
SCANLAN, Fenella 05 November 2014 - 1
DAVIES, Mandy Irene 16 December 2010 05 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 16 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 19 July 2018
MR04 - N/A 26 June 2018
MR04 - N/A 26 June 2018
MR05 - N/A 26 June 2018
MR04 - N/A 26 June 2018
AP01 - Appointment of director 05 March 2018
AAMD - Amended Accounts 15 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 02 November 2017
AD01 - Change of registered office address 10 April 2017
MR01 - N/A 28 March 2017
AA01 - Change of accounting reference date 23 February 2017
CS01 - N/A 04 January 2017
MR01 - N/A 30 December 2016
AA - Annual Accounts 26 October 2016
MR01 - N/A 13 September 2016
MR01 - N/A 10 September 2016
MR01 - N/A 10 September 2016
MR04 - N/A 01 August 2016
MR04 - N/A 01 August 2016
MR04 - N/A 01 August 2016
MR04 - N/A 01 August 2016
CH01 - Change of particulars for director 11 March 2016
AR01 - Annual Return 02 February 2016
MR04 - N/A 10 November 2015
MR04 - N/A 10 November 2015
MR04 - N/A 10 November 2015
MR04 - N/A 10 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 February 2015
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AA - Annual Accounts 05 November 2014
AD01 - Change of registered office address 05 November 2014
MR01 - N/A 04 September 2014
TM01 - Termination of appointment of director 15 August 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 18 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
AR01 - Annual Return 01 March 2011
AP03 - Appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 08 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 24 January 2008
363s - Annual Return 02 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
RESOLUTIONS - N/A 18 December 2006
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 25 January 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 02 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
287 - Change in situation or address of Registered Office 05 October 2005
395 - Particulars of a mortgage or charge 11 May 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 02 December 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
395 - Particulars of a mortgage or charge 17 May 2003
395 - Particulars of a mortgage or charge 17 May 2003
CERTNM - Change of name certificate 18 February 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
395 - Particulars of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
AA - Annual Accounts 29 November 2001
287 - Change in situation or address of Registered Office 11 May 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 23 October 2000
395 - Particulars of a mortgage or charge 18 August 2000
363s - Annual Return 21 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
225 - Change of Accounting Reference Date 16 April 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
287 - Change in situation or address of Registered Office 23 December 1998
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Outstanding

N/A

A registered charge 29 December 2016 Outstanding

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 21 August 2014 Outstanding

N/A

Debenture 05 October 2011 Fully Satisfied

N/A

Legal mortgage 02 April 2008 Fully Satisfied

N/A

Legal charge 13 June 2006 Fully Satisfied

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Mortgage 28 November 2005 Fully Satisfied

N/A

Legal charge 28 November 2005 Fully Satisfied

N/A

Legal charge 28 November 2005 Fully Satisfied

N/A

Legal charge 28 November 2005 Fully Satisfied

N/A

Legal mortgage 29 April 2005 Fully Satisfied

N/A

Legal charge 02 May 2003 Fully Satisfied

N/A

Legal charge 02 May 2003 Fully Satisfied

N/A

Legal charge 11 November 2002 Fully Satisfied

N/A

Debenture 10 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.