About

Registered Number: 00370930
Date of Incorporation: 28/11/1941 (82 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Having been setup in 1941, Abs 2018 Ltd are based in Birmingham, it's status at Companies House is "Dissolved". Abs 2018 Ltd has 52 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADEN, Jan Nigel 19 June 2010 - 1
CANTRELL, Derrick 22 November 2014 - 1
CASSIDY, Nicholas David 13 October 2017 - 1
JAMIESON, Catherine Margaret 07 March 2015 - 1
KIRTLEY, Paul Richard, Dr 09 March 2002 - 1
STOKES, Paul Arthur 19 November 2016 - 1
WAINWRIGHT, Diane Helen 13 October 2017 - 1
ALMOND, Linda, Dr N/A 15 June 2000 1
ASPDIN, Geoffrey Slater, Col N/A 18 May 1992 1
BAILEY, Peter John, Dr 09 September 2002 05 March 2005 1
BEND, Richard Michael 05 March 1999 08 March 2002 1
BIRCHALL, John Nicholas 05 June 2004 07 March 2008 1
BLACK, Harold Colin N/A 28 June 1993 1
BURTON, Linda Anne 12 June 1993 06 March 1998 1
BUTLER, Christopher William Thomas 16 November 2002 17 March 2017 1
CARTER, Andrew James Selwyn 01 June 2013 31 August 2016 1
COHEN, David, Dr N/A 12 August 1999 1
CREEK, Roger Stuart 05 March 2005 07 March 2008 1
CURTIS, Philip James 12 June 1993 06 June 1995 1
DE VILLE, Jenny 12 March 1993 11 March 1994 1
DE VILLE, Nicholas Garth N/A 05 June 1999 1
DODDS, Christopher N/A 12 January 1996 1
DODGSON, Jeremy Thomas N/A 06 March 1998 1
FARRAND, John Phillip 10 March 1995 06 March 1998 1
FINE, Nicole N/A 06 March 1998 1
GODSMARK, Ronald Grahame N/A 12 March 1993 1
GOMME, Lawrence Anthony N/A 06 March 1998 1
GREEN, Malcolm Reginald N/A 08 July 1992 1
GRIMWOOD TAYLOR, Mary Eleanor N/A 13 March 1992 1
GUMB, Jonathan Stephen Paul 12 March 1993 06 March 1998 1
HANNAM, Carol Anne N/A 13 March 1992 1
HILL, Pamela Hartley N/A 06 March 1998 1
HOWELL, Charles Robert Kerruish N/A 06 March 1998 1
LATHAM, John Herbert N/A 06 March 1998 1
MARQUIS, Edward Graham N/A 06 March 1998 1
MCGOWAN, Brian Dennis 07 March 2015 13 June 2016 1
MILLWARD, David Linzey 11 March 1994 06 March 1998 1
NAISH, John Michael, Dr N/A 12 March 1993 1
ORME, Albert Howard N/A 06 March 1998 1
PARKS, Brenda Ann N/A 09 March 2003 1
PROBERT, Philip Richard 06 November 1993 06 March 1998 1
RICHARDSON, Jennifer Mary 06 November 2004 03 September 2017 1
SCRAGG, Peter Wesley 12 June 1993 06 March 1998 1
SHARP, Erna N/A 15 March 1996 1
SHERMER, Margaret 05 June 2004 22 November 2011 1
SIBLEY, Josephine 10 March 1995 06 March 1998 1
SPENCER-JONES, Roland, Doctor 11 March 1994 11 July 1994 1
SWINDALE, Michele 08 September 2012 17 May 2017 1
TURNER, John Derfel N/A 06 March 1998 1
VAN SOMEREN, John Anthony N/A 12 March 1993 1
WALKER, Stephanie Jayne 06 September 2014 03 September 2017 1
WALLER, Richard George Leslie N/A 09 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2020
LIQ14 - N/A 04 November 2019
AD01 - Change of registered office address 21 September 2018
RESOLUTIONS - N/A 18 September 2018
LIQ02 - N/A 18 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2018
RESOLUTIONS - N/A 11 June 2018
RESOLUTIONS - N/A 12 April 2018
CONNOT - N/A 12 April 2018
MR04 - N/A 04 April 2018
CS01 - N/A 02 April 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 13 February 2018
RESOLUTIONS - N/A 20 November 2017
MA - Memorandum and Articles 20 November 2017
PSC02 - N/A 09 November 2017
PSC09 - N/A 09 November 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 10 September 2017
AP01 - Appointment of director 10 September 2017
TM01 - Termination of appointment of director 10 September 2017
TM01 - Termination of appointment of director 10 September 2017
RESOLUTIONS - N/A 03 July 2017
AUD - Auditor's letter of resignation 03 July 2017
AUD - Auditor's letter of resignation 28 June 2017
AA - Annual Accounts 27 June 2017
MR01 - N/A 27 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 28 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2014
MR04 - N/A 02 October 2013
MR04 - N/A 02 October 2013
MR01 - N/A 13 September 2013
MR01 - N/A 31 August 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 25 March 2013
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 10 April 2011
TM01 - Termination of appointment of director 10 April 2011
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
RESOLUTIONS - N/A 21 March 2009
MEM/ARTS - N/A 21 March 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
RESOLUTIONS - N/A 07 August 2008
MEM/ARTS - N/A 07 August 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 18 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 19 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 13 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
395 - Particulars of a mortgage or charge 08 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
395 - Particulars of a mortgage or charge 07 September 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
AA - Annual Accounts 25 June 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
363s - Annual Return 14 April 1998
RESOLUTIONS - N/A 24 March 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
AA - Annual Accounts 04 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
363s - Annual Return 03 April 1996
288 - N/A 06 March 1996
288 - N/A 22 February 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
363s - Annual Return 26 April 1995
AA - Annual Accounts 31 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 07 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 September 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
363s - Annual Return 13 September 1993
363s - Annual Return 17 August 1993
288 - N/A 17 August 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
363s - Annual Return 01 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 20 March 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
288 - N/A 30 July 1991
363a - Annual Return 26 July 1991
AA - Annual Accounts 25 July 1991
288 - N/A 12 July 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 04 May 1990
288 - N/A 03 May 1990
288 - N/A 14 July 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 04 July 1988
288 - N/A 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 22 May 1987
MISC - Miscellaneous document 28 November 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Fully Satisfied

N/A

A registered charge 23 August 2013 Fully Satisfied

N/A

A registered charge 23 August 2013 Fully Satisfied

N/A

Debenture 03 November 2007 Fully Satisfied

N/A

Legal charge 03 November 2007 Fully Satisfied

N/A

Debenture 04 November 2006 Fully Satisfied

N/A

Legal charge 04 November 2006 Fully Satisfied

N/A

Debenture 10 June 2006 Fully Satisfied

N/A

Legal charge 10 June 2006 Fully Satisfied

N/A

Legal charge 20 December 2005 Fully Satisfied

N/A

Debenture 20 December 2005 Fully Satisfied

N/A

Legal charge 20 December 2005 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Debenture 16 March 2005 Fully Satisfied

N/A

Legal charge 24 October 2003 Fully Satisfied

N/A

Legal charge 24 October 2003 Fully Satisfied

N/A

Legal charge 24 October 2003 Fully Satisfied

N/A

Debenture 24 October 2003 Fully Satisfied

N/A

Equitable mortgage 30 September 1999 Fully Satisfied

N/A

Equitable mortgage 01 September 1999 Fully Satisfied

N/A

Mem of deposit 28 October 1980 Fully Satisfied

N/A

Legal charge 16 August 1970 Fully Satisfied

N/A

Further charge 08 May 1969 Fully Satisfied

N/A

Legal charge 24 June 1968 Fully Satisfied

N/A

Charge by way of legal mortgage 14 June 1965 Fully Satisfied

N/A

Legal charge 05 March 1964 Fully Satisfied

N/A

Legal charge 23 October 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.