Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABACUS DATA ENTRY LIMITED
Company Information for

ABACUS DATA ENTRY LIMITED

ILFORD, ESSEX, IG6,
Company Registration Number
03715306
Private Limited Company
Dissolved

Dissolved 2015-10-30

Company Overview

About Abacus Data Entry Ltd
ABACUS DATA ENTRY LIMITED was founded on 1999-02-12 and had its registered office in Ilford. The company was dissolved on the 2015-10-30 and is no longer trading or active.

Key Data
Company Name
ABACUS DATA ENTRY LIMITED
 
Legal Registered Office
ILFORD
ESSEX
 
Filing Information
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
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 ABACUS DATA ENTRY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD MURPHY
Company Secretary 1999-02-12
DAWN LILLIAN KENNEDY
Director 2001-06-20
ROBERT EDWARD MURPHY
Director 1999-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LAKEN
Director 2009-07-01 2014-05-07
MARTIN JEREMY DAVIES
Director 1999-02-12 2001-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-12 1999-02-12
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-12 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD MURPHY ABACUS HOUSE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Active
ROBERT EDWARD MURPHY ROBARB SEARCHES LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Active
ROBERT EDWARD MURPHY ABACUS COURT LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
ROBERT EDWARD MURPHY ABACUS HOUSE LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active
ROBERT EDWARD MURPHY ROBARB SEARCHES LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
ROBERT EDWARD MURPHY ABACUS PUNCHING BUREAU LIMITED Director 1991-05-25 CURRENT 1969-07-30 Dissolved 2016-04-05

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
2015-10-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ
2014-06-174.20STATEMENT OF AFFAIRS/4.19
2014-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAKEN
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-13AR0111/02/14 FULL LIST
2013-12-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-02-15AR0111/02/13 FULL LIST
2012-10-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-23AR0111/02/12 FULL LIST
2011-12-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-11AR0111/02/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAKEN / 11/02/2011
2011-01-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-11AR0111/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD MURPHY / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN LILLIAN KENNEDY / 11/02/2010
2010-02-11AP01DIRECTOR APPOINTED MR IAN LAKEN
2009-11-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-11-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-16225CURRSHO FROM 30/09/2008 TO 30/06/2008
2008-03-01363sRETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-21225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-05-02363sRETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-10363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-22363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-02-11363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-03-06363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-02-21363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-12-03AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-03288bDIRECTOR RESIGNED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-03-15363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-02-22363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-09-10225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00
1999-07-2788(2)RAD 01/07/99--------- £ SI 98@1=98 £ IC 2/100
1999-07-2788(2)RAD 01/07/99--------- £ SI 19900@1=19900 £ IC 100/20000
1999-03-12288bSECRETARY RESIGNED
1999-03-12288bDIRECTOR RESIGNED
1999-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-12288aNEW DIRECTOR APPOINTED
1999-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ABACUS DATA ENTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-07
Meetings of Creditors2014-11-20
Appointment of Liquidators2014-06-10
Resolutions for Winding-up2014-06-10
Meetings of Creditors2014-05-27
Fines / Sanctions
No fines or sanctions have been issued against ABACUS DATA ENTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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

Intangible Assets
Patents
We have not found any records of ABACUS DATA ENTRY LIMITED registering or being granted any patents
Domain Names

ABACUS DATA ENTRY LIMITED owns 2 domain names.

abacusdataentry.co.uk   abacusuk.co.uk  

Trademarks
We have not found any records of ABACUS DATA ENTRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABACUS DATA ENTRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2014-04-24 GBP £1,409 Professional Services - Other
London Borough of Brent 2012-10-01 GBP £890
London Borough of Brent 2011-09-26 GBP £1,202 Storage
London Borough of Brent 2011-03-21 GBP £1,373 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.

Outgoings
Business Rates/Property Tax
No properties were found where ABACUS DATA ENTRY 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 partyABACUS DATA ENTRY LIMITEDEvent Date2015-05-05
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 TypeAppointment of Liquidators
Defending partyABACUS DATA ENTRY LIMITEDEvent Date2014-06-05
Alan J Clark of Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABACUS DATA ENTRY LIMITEDEvent Date2014-06-05
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 TypeMeetings of Creditors
Defending partyABACUS DATA ENTRY LIMITEDEvent Date2014-06-05
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 TypeMeetings of Creditors
Defending partyABACUS DATA ENTRY LIMITEDEvent Date2014-05-16
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACUS DATA ENTRY 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 ABACUS DATA ENTRY 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 IG6