ABACUS WOOD LIMITED

Register to unlock more data on OkredoRegister

ABACUS WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06456127

Incorporation date

17/12/2007

Size

Small

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2007)
dot icon05/04/2017
Final Gazette dissolved following liquidation
dot icon05/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon24/10/2016
Liquidators' statement of receipts and payments to 2016-08-11
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Insolvency court order
dot icon11/04/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-08-18
dot icon14/09/2015
Notice of ceasing to act as a voluntary liquidator
dot icon20/07/2015
Liquidators' statement of receipts and payments to 2015-05-16
dot icon26/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-05-16
dot icon24/06/2013
Registered office address changed from 32 Chilcott Avenue Brynmenyn Industrial Estate Bridgend Mid Glamorgan CF32 9RQ on 2013-06-25
dot icon23/06/2013
Statement of affairs with form 4.19
dot icon23/06/2013
Appointment of a voluntary liquidator
dot icon23/06/2013
Resolutions
dot icon12/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Kevin Goult as a director
dot icon05/03/2013
Termination of appointment of Kevin Goult as a director
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/09/2012
Memorandum and Articles of Association
dot icon05/09/2012
Resolutions
dot icon15/08/2012
Registered office address changed from Biomass Works A.W. Nielsen Road Goole North Humberside DN14 6UE United Kingdom on 2012-08-16
dot icon16/04/2012
Appointment of Mr Julian Ashley Tranter as a director
dot icon28/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Kevin Allen Goult on 2012-01-26
dot icon25/01/2012
Appointment of Mr Simon George Ives as a secretary
dot icon25/01/2012
Appointment of Mr Simon George Ives as a director
dot icon25/01/2012
Appointment of Mr Kevin Allen Goult as a director
dot icon15/01/2012
Registered office address changed from Forsight Group Llp 24-26 South Park Sevenoaks Kent Tn13V 1Du on 2012-01-16
dot icon15/01/2012
Certificate of change of name
dot icon10/01/2012
Registered office address changed from 54 Hatton Garden London EC1N 8HN United Kingdom on 2012-01-11
dot icon10/01/2012
Termination of appointment of John Westmacott as a secretary
dot icon10/01/2012
Termination of appointment of Peter Teasdale as a director
dot icon10/01/2012
Termination of appointment of Richard Mclane as a director
dot icon10/01/2012
Termination of appointment of John Elsden as a director
dot icon10/01/2012
Termination of appointment of Simon Weatherseed as a director
dot icon10/01/2012
Termination of appointment of John Westmacott as a director
dot icon02/01/2012
Statement of capital following an allotment of shares on 2011-11-15
dot icon27/12/2011
Statement of capital on 2011-12-28
dot icon27/12/2011
Statement by directors
dot icon27/12/2011
Solvency statement dated 21/12/11
dot icon27/12/2011
Resolutions
dot icon27/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon27/12/2011
Particulars of variation of rights attached to shares
dot icon27/12/2011
Change of share class name or designation
dot icon27/12/2011
Resolutions
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2011
Termination of appointment of Nigel Aitchison as a director
dot icon21/03/2011
Appointment of Thomas Alexander Thorp as a director
dot icon02/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon09/01/2011
Statement of capital following an allotment of shares on 2010-10-22
dot icon09/01/2011
Statement of capital following an allotment of shares on 2010-10-11
dot icon09/01/2011
Statement of capital following an allotment of shares on 2010-08-02
dot icon05/12/2010
Resolutions
dot icon09/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/03/2010
Statement of capital following an allotment of shares on 2009-10-12
dot icon22/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mr Simon Christopher Nigel Weatherseed on 2010-02-22
dot icon22/02/2010
Director's details changed for Mr John Richard Westmacott on 2010-02-22
dot icon22/02/2010
Director's details changed for Mr Peter George Teasdale on 2010-02-22
dot icon22/02/2010
Director's details changed for Mr Richard George Mclane on 2010-02-22
dot icon10/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon10/01/2010
Director's details changed for Nigel Ian Attchison on 2009-12-18
dot icon10/01/2010
Director's details changed for Mr John Kirk Saunderson Elsden on 2009-12-18
dot icon09/11/2009
Appointment of Mr Simon Christopher Nigel Weatherseed as a director
dot icon29/10/2009
Director's details changed for Mr Richard George Mclane on 2009-10-21
dot icon28/10/2009
Director's details changed for Mr Richard George Mclane on 2009-10-21
dot icon20/10/2009
Director's details changed for Mr John Richard Westmacott on 2009-10-21
dot icon20/10/2009
Secretary's details changed for Mr John Richard Westmacott on 2009-10-21
dot icon23/09/2009
Registered office changed on 24/09/2009 from 4TH floor 5 st john street london greater london EC1M 4AA
dot icon19/09/2009
Accounts for a small company made up to 2008-12-31
dot icon03/09/2009
Director appointed nigel ian attchison
dot icon31/08/2009
Director appointed mr john kirk saunderson elsden
dot icon24/07/2009
Ad 10/06/09\gbp si [email protected]=3527.47\gbp ic 19210.35/22737.82\
dot icon24/07/2009
Nc inc already adjusted 10/06/09
dot icon24/07/2009
Resolutions
dot icon14/07/2009
Appointment terminated director matthew taylor
dot icon13/07/2009
Director's change of particulars / richard mclane / 01/07/2009
dot icon13/07/2009
Appointment terminated director adam coates
dot icon19/01/2009
Return made up to 18/12/08; full list of members
dot icon12/10/2008
Director appointed mr adam john coates
dot icon13/04/2008
Director appointed matthew peter taylor
dot icon10/04/2008
Ad 20/03/08\gbp si [email protected]=16210.35\gbp ic 3000/19210.35\
dot icon10/04/2008
Nc inc already adjusted 20/03/08
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Registered office changed on 11/04/2008 from no 1 colmore square birmingham B4 6AA
dot icon10/04/2008
Secretary appointed john richard westmacott
dot icon10/04/2008
Appointment terminated secretary philsec LIMITED
dot icon10/04/2008
Ad 20/03/08\gbp si [email protected]=2700\gbp ic 300/3000\
dot icon10/04/2008
Resolutions
dot icon31/03/2008
Duplicate mortgage certificatecharge no:1
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2008
Director appointed richard george mclane
dot icon24/03/2008
Director appointed peter george teasdale
dot icon24/03/2008
Director appointed john richard westmacott
dot icon24/03/2008
Appointment terminated director meaujo incorporations LIMITED
dot icon24/03/2008
Ad 17/03/08\gbp si [email protected]=299\gbp ic 1/300\
dot icon24/03/2008
S-div
dot icon24/03/2008
Resolutions
dot icon19/02/2008
Certificate of change of name
dot icon17/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
dot iconNext due on
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goult, Kevin Allan
Director
25/01/2012 - 26/02/2013
2
MEAUJO INCORPORATIONS LIMITED
Corporate Director
17/12/2007 - 16/03/2008
77
PHILSEC LIMITED
Corporate Secretary
17/12/2007 - 19/03/2008
33
Teasdale, Peter George
Director
16/03/2008 - 30/12/2011
12
Elsden, John Kirk Saunderson
Director
22/04/2009 - 30/12/2011
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS WOOD LIMITED

ABACUS WOOD LIMITED is an(a) Dissolved company incorporated on 17/12/2007 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS WOOD LIMITED?

toggle

ABACUS WOOD LIMITED is currently Dissolved. It was registered on 17/12/2007 and dissolved on 05/04/2017.

Where is ABACUS WOOD LIMITED located?

toggle

ABACUS WOOD LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does ABACUS WOOD LIMITED do?

toggle

ABACUS WOOD LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for ABACUS WOOD LIMITED?

toggle

The latest filing was on 05/04/2017: Final Gazette dissolved following liquidation.