About

Registered Number: 03969555
Date of Incorporation: 11/04/2000 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: 2/3 Pavilion Buildings, Brighton, BN1 1EE

 

Founded in 2000, Aba Engineering Ltd has its registered office in Brighton, it has a status of "Liquidation". We do not know the number of employees at this business. The current directors of this organisation are Garston, Linda Louise, Garston, Linda Louise, Northcott, Brian, Wylie, Alan George, Wylie, Maureen, Wylie, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHCOTT, Brian 11 April 2000 10 April 2007 1
WYLIE, Alan George 11 April 2000 01 September 2016 1
WYLIE, Maureen 25 April 2007 11 March 2011 1
WYLIE, Paul Anthony 15 October 2009 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
GARSTON, Linda Louise 01 April 2010 22 December 2016 1
GARSTON, Linda Louise 25 April 2007 30 September 2009 1

Filing History

Document Type Date
NDISC - N/A 14 October 2019
AD01 - Change of registered office address 07 October 2019
RESOLUTIONS - N/A 04 October 2019
LIQ02 - N/A 04 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2019
PSC01 - N/A 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 24 October 2018
SH08 - Notice of name or other designation of class of shares 23 October 2018
SH06 - Notice of cancellation of shares 20 June 2018
SH03 - Return of purchase of own shares 20 June 2018
RESOLUTIONS - N/A 04 June 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 15 December 2017
AD01 - Change of registered office address 24 October 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
SH06 - Notice of cancellation of shares 01 February 2017
SH03 - Return of purchase of own shares 17 January 2017
RESOLUTIONS - N/A 12 January 2017
TM01 - Termination of appointment of director 22 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
MR01 - N/A 15 December 2016
MR01 - N/A 15 December 2016
MR04 - N/A 23 September 2016
MR04 - N/A 14 September 2016
AP01 - Appointment of director 31 August 2016
TM01 - Termination of appointment of director 26 August 2016
AA - Annual Accounts 09 August 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 March 2014
MR04 - N/A 22 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 27 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AAMD - Amended Accounts 09 September 2011
AA - Annual Accounts 23 August 2011
CH01 - Change of particulars for director 24 June 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AD01 - Change of registered office address 06 July 2010
AP03 - Appointment of secretary 13 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
SH01 - Return of Allotment of shares 15 February 2010
AD01 - Change of registered office address 15 February 2010
AP01 - Appointment of director 15 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
287 - Change in situation or address of Registered Office 15 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 31 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 18 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 21 June 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 22 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
225 - Change of Accounting Reference Date 03 July 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2016 Outstanding

N/A

A registered charge 14 December 2016 Outstanding

N/A

Mortgage 31 May 2012 Fully Satisfied

N/A

Debenture 15 May 2012 Fully Satisfied

N/A

Mortgage 30 January 2009 Fully Satisfied

N/A

Mortgage 12 October 2006 Fully Satisfied

N/A

Debenture deed 16 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.