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

ABACUS WOOD BRIDGEND LIMITED

40 BANK STREET 31 FLOOR, LONDON, E14 5NR,
Company Registration Number
05918765
Private Limited Company
Dissolved

Dissolved 2017-06-07

Company Overview

About Abacus Wood Bridgend Ltd
ABACUS WOOD BRIDGEND LIMITED was founded on 2006-08-30 and had its registered office in 40 Bank Street 31 Floor. The company was dissolved on the 2017-06-07 and is no longer trading or active.

Key Data
Company Name
ABACUS WOOD BRIDGEND LIMITED
 
Legal Registered Office
40 BANK STREET 31 FLOOR
LONDON
E14 5NR
Other companies in E14
 
Previous Names
LAND ENERGY BRIDGEND LIMITED16/01/2012
LAND ENERGY BRIDGEND PROJECTS LIMITED28/01/2009
LAND ENERGY BIOMASS PROJECTS LIMITED28/01/2009
LAND ENERGY LTD20/02/2008
Filing Information
Company Number 05918765
Date formed 2006-08-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-06-07
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS WOOD BRIDGEND LIMITED
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 WOOD BRIDGEND LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE IVES
Company Secretary 2012-01-26
SIMON GEORGE IVES
Director 2012-01-26
THOMAS ALEXANDER THORP
Director 2011-12-31
JULIAN ASHLEY TRANTER
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ALLAN GOULT
Director 2012-01-26 2013-02-28
JOHN RICHARD WESTMACOTT
Company Secretary 2009-01-29 2011-12-31
RICHARD GEORGE MCLANE
Director 2009-07-22 2011-12-31
SIMON CHRISTOPHER NIGEL WEATHERSEED
Director 2009-10-21 2011-12-31
JOHN RICHARD WESTMACOTT
Director 2006-09-01 2011-12-31
ADAM JOHN COATES
Director 2009-01-29 2009-06-30
GEORGE WILLIAM MEYRICK
Company Secretary 2006-09-01 2009-01-29
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-08-30 2006-09-01
DUPORT DIRECTOR LIMITED
Nominated Director 2006-08-30 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE IVES SIMON IVES LTD Director 2016-06-03 CURRENT 2016-06-03 Active
SIMON GEORGE IVES ABACUS WOOD LIMITED Director 2012-01-26 CURRENT 2007-12-18 Dissolved 2017-04-06
SIMON GEORGE IVES SILVIGEN LIMITED Director 2005-08-22 CURRENT 2005-08-18 Dissolved 2014-05-19
THOMAS ALEXANDER THORP FORESIGHT SMT LIMITED Director 2015-01-16 CURRENT 2004-08-12 Dissolved 2017-09-05
THOMAS ALEXANDER THORP THE SKILLS GROUP LIMITED Director 2013-05-08 CURRENT 2010-02-16 Dissolved 2017-03-22
THOMAS ALEXANDER THORP SILVIGEN LIMITED Director 2011-03-24 CURRENT 2005-08-18 Dissolved 2014-05-19
THOMAS ALEXANDER THORP ABACUS WOOD LIMITED Director 2011-03-01 CURRENT 2007-12-18 Dissolved 2017-04-06
THOMAS ALEXANDER THORP DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. Director 2010-06-04 CURRENT 2007-04-18 Dissolved 2014-04-25
THOMAS ALEXANDER THORP WITHION POWER LIMITED Director 2010-06-04 CURRENT 2007-04-13 Dissolved 2015-07-29
THOMAS ALEXANDER THORP BOYLE ELECTRICAL GENERATION LTD. Director 2010-06-04 CURRENT 2007-04-13 Dissolved 2015-10-09
JULIAN ASHLEY TRANTER FOOTSTEPS FOUNDATION Director 2013-06-26 CURRENT 2007-11-02 Active
JULIAN ASHLEY TRANTER POYLECONSULTING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2014-12-02
JULIAN ASHLEY TRANTER AW ENERGY LTD Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2013-10-22
JULIAN ASHLEY TRANTER SILVIGEN LIMITED Director 2012-04-02 CURRENT 2005-08-18 Dissolved 2014-05-19
JULIAN ASHLEY TRANTER ABACUS WOOD LIMITED Director 2012-04-02 CURRENT 2007-12-18 Dissolved 2017-04-06

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
2017-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016
2015-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT
2014-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2014
2014-05-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-12-202.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2013-12-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2013
2013-08-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-07-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-06-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 32 CHILCOTT AVENUE BRYNMENYN INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF32 9RQ
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-13AR0109/02/13 FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULT
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM BIOMASS WORKS A.W. NIELSEN ROAD GOOLE NORTH HUMBERSIDE DN14 6UE UNITED KINGDOM
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-17AP01DIRECTOR APPOINTED MR JULIAN ASHLEY TRANTER
2012-02-23AR0109/02/12 FULL LIST
2012-01-26AP03SECRETARY APPOINTED MR SIMON GEORGE IVES
2012-01-26AP01DIRECTOR APPOINTED MR SIMON GEORGE IVES
2012-01-26AP01DIRECTOR APPOINTED MR KEVIN ALLAN GOULT
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O FORESIGHT GROUP LLP ECA COURT 24-26 SOUTH PARK SEVENOAKS KENT TN13 1DU
2012-01-16RES15CHANGE OF NAME 12/01/2012
2012-01-16CERTNMCOMPANY NAME CHANGED LAND ENERGY BRIDGEND LIMITED CERTIFICATE ISSUED ON 16/01/12
2012-01-10AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN WESTMACOTT
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEATHERSEED
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLANE
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 54 HATTON GARDEN LONDON EC1N 8HN UNITED KINGDOM
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTMACOTT
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-01AR0109/02/11 FULL LIST
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-23AR0109/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MCLANE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER NIGEL WEATHERSEED / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD WESTMACOTT / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WESTMACOTT / 22/02/2010
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-10AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER NIGEL WEATHERSEED
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 5 ST. JOHN STREET 4TH FLOOR LONDON EC1M 4AA
2009-09-08363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-06288aDIRECTOR APPOINTED MR RICHARD GEORGE MCLANE
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ADAM COATES
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-30225PREVEXT FROM 31/08/2008 TO 31/12/2008
2009-01-30288aSECRETARY APPOINTED MR JOHN RICHARD WESTMACOTT
2009-01-30288aDIRECTOR APPOINTED MR ADAM JOHN COATES
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY GEORGE MEYRICK
2009-01-28CERTNMCOMPANY NAME CHANGED LAND ENERGY BIOMASS PROJECTS LIMITED CERTIFICATE ISSUED ON 28/01/09
2008-09-09363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-20CERTNMCOMPANY NAME CHANGED LAND ENERGY LTD CERTIFICATE ISSUED ON 20/02/08
2007-09-20363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 3 INKERMAN TERRACE LONDON W8 6QX
2007-09-20288cSECRETARY'S PARTICULARS CHANGED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2006-09-01288bSECRETARY RESIGNED
2006-09-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to ABACUS WOOD BRIDGEND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-21
Appointment of Liquidators2014-05-13
Notices to Creditors2014-05-13
Appointment of Administrators2013-05-31
Fines / Sanctions
No fines or sanctions have been issued against ABACUS WOOD BRIDGEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-06-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-08-06 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
FIXED & FLOATING CHARGE 2009-05-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31

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 WOOD BRIDGEND LIMITED

Intangible Assets
Patents
We have not found any records of ABACUS WOOD BRIDGEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACUS WOOD BRIDGEND LIMITED
Trademarks
We have not found any records of ABACUS WOOD BRIDGEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACUS WOOD BRIDGEND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as ABACUS WOOD BRIDGEND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABACUS WOOD BRIDGEND 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 TypeNotices to Creditors
Defending partyABACUS WOOD BRIDGEND LIMITEDEvent Date2014-05-08
Neil John Mather and Stephen Wade (IP Nos. 008747 and 009682) both of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT were appointed joint liquidators of the Company on 1 May 2014. Creditors of the above Company are required, on or before the 20 June 2014 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the joint liquidators at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterling by email at Alexandra.Sterling@begbies-traynor.com or by telephone on 020 7398 3800.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABACUS WOOD BRIDGEND LIMITEDEvent Date2014-05-01
Neil John Mather , of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT and Stephen Wade , of Begbies Traynor (Central) LLP , First Floor, Anchor Court, Keen Road, Cardiff . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterling by email at Alexandra.Sterling@begbies-traynor.com or by telephone on 020 7398 3800.
 
Initiating party Event TypeAppointment of Administrators
Defending partyABACUS WOOD BRIDGEND LIMITEDEvent Date2013-05-24
In the High Court of Justice, Chancery Division Companies Court case number 3723 Neil John Mather (IP No 008747 ), of Begbies Traynor (Central) LLP , 32 Cornhill, London, EC3V 3BT and Stephen Wade (IP No 009682 ), of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterlingby email at alexandra.sterling@begbies-traynor.com or by telephone on 020 7398 3800. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACUS WOOD BRIDGEND 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 WOOD BRIDGEND 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.