ABACUS OFFICE SERVICES LIMITED

ABACUS OFFICE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameABACUS OFFICE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02392651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABACUS OFFICE SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ABACUS OFFICE SERVICES LIMITED located?

    Registered Office Address
    c/o AG
    First Floor
    2 City Road
    CH1 3AE Chester
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABACUS OFFICE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ABACUS OFFICE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 1761 Building City Walls Road Chester CH1 2NY to C/O Ag First Floor 2 City Road Chester Cheshire CH1 3AE on Dec 29, 2015

    1 pagesAD01

    Director's details changed for Mr Gary James Stephan on Dec 29, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Katy Louise Yousaf on Dec 29, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Katy Louise Yousaf as a secretary on Jan 01, 2015

    2 pagesAP03

    Termination of appointment of Judith Louise Morris-Stephan as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Judith Louise Morris-Stephan as a secretary on Dec 31, 2014

    1 pagesTM02

    Registered office address changed from Apartment 7, 1761 Building Apartment 7, 1761 Building City Walls Road Chester Cheshire CH1 2NY United Kingdom to 1761 Building City Walls Road Chester CH1 2NY on Jan 14, 2015

    1 pagesAD01

    Registered office address changed from 11a Lower Bridge Street Chester to 1761 Building City Walls Road Chester CH1 2NY on Jan 14, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Judith Louise Morris-Stephan on Dec 31, 2010

    2 pagesCH01

    Who are the officers of ABACUS OFFICE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUSAF, Katy Louise
    c/o Agp
    City Road
    CH1 3AE Chester
    2
    United Kingdom
    Secretary
    c/o Agp
    City Road
    CH1 3AE Chester
    2
    United Kingdom
    194100650001
    STEPHAN, Gary James
    c/o Agp
    City Road
    CH1 3AE Chester
    2
    United Kingdom
    Director
    c/o Agp
    City Road
    CH1 3AE Chester
    2
    United Kingdom
    United KingdomBritishFinance Broker22946720004
    JONES, Leonard Edward
    82 Royal Arch Apartments
    The Mailbox
    B1 1RB Birmingham
    West Midlands
    Secretary
    82 Royal Arch Apartments
    The Mailbox
    B1 1RB Birmingham
    West Midlands
    British76599820001
    MORRIS-STEPHAN, Judith Louise
    Building
    Apartment 7 City Walls Road
    CH1 2NY Chester
    1761
    Cheshire
    United Kingdom
    Secretary
    Building
    Apartment 7 City Walls Road
    CH1 2NY Chester
    1761
    Cheshire
    United Kingdom
    BritishFinancial Adviser18689950002
    MORRIS-STEPHAN, Judith Louise
    Four Oaks
    Duckington
    SY14 8LQ Malpas
    Cheshire
    Secretary
    Four Oaks
    Duckington
    SY14 8LQ Malpas
    Cheshire
    British18689950001
    JONES, Leonard Edward
    82 Royal Arch Apartments
    The Mailbox
    B1 1RB Birmingham
    West Midlands
    Director
    82 Royal Arch Apartments
    The Mailbox
    B1 1RB Birmingham
    West Midlands
    BritishChartered Accountant76599820001
    MORRIS-STEPHAN, Judith Louise
    Apartment 7
    City Walls Road
    CH1 2NY Chester
    1761 Building
    Cheshire
    United Kingdom
    Director
    Apartment 7
    City Walls Road
    CH1 2NY Chester
    1761 Building
    Cheshire
    United Kingdom
    Great BritainBritishFinancial Advisor18689950003

    Who are the persons with significant control of ABACUS OFFICE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary James Stephan
    c/o AG
    2 City Road
    CH1 3AE Chester
    First Floor
    Cheshire
    Apr 06, 2016
    c/o AG
    2 City Road
    CH1 3AE Chester
    First Floor
    Cheshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Judith Louise Morris-Stephan
    c/o AG
    2 City Road
    CH1 3AE Chester
    First Floor
    Cheshire
    Apr 06, 2016
    c/o AG
    2 City Road
    CH1 3AE Chester
    First Floor
    Cheshire
    No
    Nationality: British
    Country of Residence: Great Britain
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ABACUS OFFICE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 24, 1998
    Delivered On Dec 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 11A lower bridge street chester together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Dec 01, 1998Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 08, 1990
    Delivered On Oct 16, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11A lower bridge street, chester title no: ch 150733 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1990Registration of a charge
    Mortgage debenture
    Created On Feb 27, 1990
    Delivered On Mar 07, 1990
    Outstanding
    Amount secured
    £155,700 and further advances due from the company to the chargee
    Short particulars
    11A lower bridge street, chester title no ch 150733.
    Persons Entitled
    • Alliance & Leicester Building Society.
    Transactions
    • Mar 07, 1990Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0