ABACUS OFFICE SERVICES LIMITED
Overview
Company Name | ABACUS OFFICE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02392651 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ABACUS OFFICE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ABACUS OFFICE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Gary James Stephan on Dec 29, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Katy Louise Yousaf on Dec 29, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Katy Louise Yousaf as a secretary on Jan 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Judith Louise Morris-Stephan as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Judith Louise Morris-Stephan as a secretary on Dec 31, 2014 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 11a Lower Bridge Street Chester to 1761 Building City Walls Road Chester CH1 2NY on Jan 14, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Judith Louise Morris-Stephan on Dec 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ABACUS OFFICE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUSAF, Katy Louise | Secretary | c/o Agp City Road CH1 3AE Chester 2 United Kingdom | 194100650001 | |||||||
STEPHAN, Gary James | Director | c/o Agp City Road CH1 3AE Chester 2 United Kingdom | United Kingdom | British | Finance Broker | 22946720004 | ||||
JONES, Leonard Edward | Secretary | 82 Royal Arch Apartments The Mailbox B1 1RB Birmingham West Midlands | British | 76599820001 | ||||||
MORRIS-STEPHAN, Judith Louise | Secretary | Building Apartment 7 City Walls Road CH1 2NY Chester 1761 Cheshire United Kingdom | British | Financial Adviser | 18689950002 | |||||
MORRIS-STEPHAN, Judith Louise | Secretary | Four Oaks Duckington SY14 8LQ Malpas Cheshire | British | 18689950001 | ||||||
JONES, Leonard Edward | Director | 82 Royal Arch Apartments The Mailbox B1 1RB Birmingham West Midlands | British | Chartered Accountant | 76599820001 | |||||
MORRIS-STEPHAN, Judith Louise | Director | Apartment 7 City Walls Road CH1 2NY Chester 1761 Building Cheshire United Kingdom | Great Britain | British | Financial Advisor | 18689950003 |
Who are the persons with significant control of ABACUS OFFICE SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary James Stephan | 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
| |||
Mrs Judith Louise Morris-Stephan | 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
|
Does ABACUS OFFICE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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