Company Information for ABACUS TW LTD
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
07112220
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ABACUS TW LTD | ||
Legal Registered Office | ||
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 07112220 | |
---|---|---|
Company ID Number | 07112220 | |
Date formed | 2009-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 10:03:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABACUS TWIN WATERS RESORT PTY LIMITED | Sydney NSW 2000 | Dissolved | Company formed on the 2003-04-07 |
Officer | Role | Date Appointed |
---|---|---|
GULAM MOHAMED SHAIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN PETER NIGHTINGALE |
Director | ||
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUTY BOXES (UK) LTD | Director | 2008-02-01 | CURRENT | 2006-05-31 | Dissolved 2017-08-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071122200001 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/17 FROM 20-22 Wenlock Road Wenlock Road London N1 7GU England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 13/09/16 | |
CERTNM | COMPANY NAME CHANGED SHAIKH & CO LIMITED CERTIFICATE ISSUED ON 13/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PETER NIGHTINGALE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM 145-157 st John Street London EC1V 4PW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071122200001 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER NIGHTINGALE / 08/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM MOHAMED SHAIKH / 08/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER NIGHTINGALE / 08/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP UNITED KINGDOM | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GULAM MOHAMED SHAIKH | |
AP01 | DIRECTOR APPOINTED MR COLIN PETER NIGHTINGALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-19 |
Resolution | 2017-05-19 |
Meetings o | 2017-05-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | METRO 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 TW LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABACUS TW LTD | Event Date | 2017-05-11 |
Liquidator's name and address: Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA : Ag IF20945 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABACUS TW LTD | Event Date | 2017-05-11 |
Notice is hereby given that the following resolutions were passed on 11 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Email: tba@turpinba.co.uk or Tel: 0208 661 7878 . Alternative contact: Ryan Russell Ag IF20945 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABACUS TW LTD | Event Date | 2017-04-27 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company ('the convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 11 May 2017 . The meeting will be held as a virtual meeting by teleconference on 11 May 2017 at 10.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. In order to be counted a creditors' vote must be accompanied by a proof in respect of the creditors' claim (unless it has already been given). A vote will be disregarded if a creditors' proof in respect of their claim is not received by 4.00 pm on 10 May 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Name and address of nominated Liquidator: Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk or telephone 020 8661 7878 . Alternative contact: Ryan Russell. Ag HF12120 | |||
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. |