Dissolved 2015-10-30
Company Information for ABACUS DATA ENTRY LIMITED
ILFORD, ESSEX, IG6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-30 |
Company Name | |
---|---|
ABACUS DATA ENTRY LIMITED | |
Legal Registered Office | |
ILFORD ESSEX | |
Company Number | 03715306 | |
---|---|---|
Date formed | 1999-02-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-10-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT EDWARD MURPHY |
||
DAWN LILLIAN KENNEDY |
||
ROBERT EDWARD MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN LAKEN |
Director | ||
MARTIN JEREMY DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABACUS HOUSE LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Active | |
ROBARB SEARCHES LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2003-03-13 | Active | |
ABACUS COURT LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Active | |
ABACUS HOUSE LIMITED | Director | 2007-03-07 | CURRENT | 2007-03-07 | Active | |
ROBARB SEARCHES LIMITED | Director | 2003-03-13 | CURRENT | 2003-03-13 | Active | |
ABACUS PUNCHING BUREAU LIMITED | Director | 1991-05-25 | CURRENT | 1969-07-30 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LAKEN | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAKEN / 11/02/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD MURPHY / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LILLIAN KENNEDY / 11/02/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN LAKEN | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 30/09/2008 TO 30/06/2008 | |
363s | RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
363s | RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00 | |
88(2)R | AD 01/07/99--------- £ SI 98@1=98 £ IC 2/100 | |
88(2)R | AD 01/07/99--------- £ SI 19900@1=19900 £ IC 100/20000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-07 |
Meetings of Creditors | 2014-11-20 |
Appointment of Liquidators | 2014-06-10 |
Resolutions for Winding-up | 2014-06-10 |
Meetings of Creditors | 2014-05-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 ABACUS DATA ENTRY LIMITED
ABACUS DATA ENTRY LIMITED owns 2 domain names.
abacusdataentry.co.uk abacusuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Professional Services - Other |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Storage |
London Borough of Brent | |
|
Document Scanning |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABACUS DATA ENTRY LIMITED | Event Date | 2015-05-05 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 10 July 2015 at 10.30am and 10.45am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, no later than 12 noon on the preceding business day. Alan J Clark (IP number 8760) of Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU was appointed Liquidator of the Company on 5 June 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABACUS DATA ENTRY LIMITED | Event Date | 2014-06-05 |
Alan J Clark of Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABACUS DATA ENTRY LIMITED | Event Date | 2014-06-05 |
At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 5 June 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:-: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Alan J Clark be appointed as Liquidator for the purposes of such winding up. Alan J Clark (IP number 8760) of Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 5 June 2014. Further information about this case is available from Neil Booth at the offices of Carter Clark on 020 8559 5087 Ref: ADE6014. Robert Murphy , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABACUS DATA ENTRY LIMITED | Event Date | 2014-06-05 |
A meeting of creditors of the above named Company has been summoned by the Liquidator of the Insolvency Act 1986 for the purpose of considering granting the Liquidator sanction to bring legal proceedings. The meeting will be held on 11 December 2014 at 11.00 am at Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU . A proxy form is available which must be lodged with me not later than 10 December 2014 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Alan J Clark (IP Number 8760 ) of Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was appointed Liquidator of the above on 5 June 2014 . The telephone number of Alan Clark is 020 8524 1447. Maria Canagon who can be contacted on 020 8559 5089 will be able to assist with enquiries by creditors. Alan J Clark , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABACUS DATA ENTRY LIMITED | Event Date | 2014-05-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 5 June 2014 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 4 June 2014. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 008760), will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Neil Booth who can be contacted on 020 8559 5087 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. | |||
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. |