WEBABACUS LIMITED
Overview
| Company Name | WEBABACUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04046760 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WEBABACUS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is WEBABACUS LIMITED located?
| Registered Office Address | No.1 Colmore Square B4 6HQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEBABACUS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for WEBABACUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 55-57 Rivington Street London EC2A 3QA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 55-57 Rivington Street London EC2A 3QA | 2 pages | AD02 | ||||||||||
Registered office address changed from 55-57 Rivington Street London EC2A 3QA to No.1 Colmore Square Birmingham B4 6HQ on Apr 23, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kevin Harry Gaskell as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jacob Gittleson as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Edward John Hutchinson as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Terence White as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Edward John Hutchinson as a director on Mar 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Alan Sedley as a director on Mar 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary White as a director on Mar 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Benedict Langdon as a director on Mar 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Benedict Langdon as a secretary on Mar 12, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Harry Gaskell as a director on Aug 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Jacob Gittleson as a director on Aug 13, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of WEBABACUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEDLEY, Richard Alan | Director | Colmore Square B4 6HQ Birmingham No.1 | England | British | 157018060001 | |||||||||
| ANDREWS, James Dudley Horner | Secretary | Flat 1 348 Saint John Street EC1V 4NT London | British | 71792650001 | ||||||||||
| ANDREWS, William Robert Horner | Secretary | Pine Trees Old Road Wrinehill CW3 9BW Crewe Cheshire | British | 60837320001 | ||||||||||
| BLUNDEN, Paul | Secretary | 81 Tithe Barn Drive Bray SL6 2DD Maidenhead Berkshire | British | 80543080001 | ||||||||||
| CARROLL, Marty Thomas | Secretary | Mandeville Mews SW4 7DZ London 1 | Irish | 105841880005 | ||||||||||
| FIENNES, Martin Guy | Secretary | 8 Brindley Close OX2 6XN Oxford | British | 92837230002 | ||||||||||
| HAMILTON, Nicholas David | Secretary | Ridge Farm Rusper Road, Capel RH5 5HG Dorking Surrey | British | 73950600001 | ||||||||||
| HONE, Graham Angus | Secretary | Old Farm Lower Road, Croydon SG8 0HE Royston Hertfordshire | English | 82435360001 | ||||||||||
| LANGDON, Richard Benedict | Secretary | Rivington Street EC2A 3QA London 55-57 England | 183058830001 | |||||||||||
| QUIRK, Christopher Patrick | Secretary | 119 Ramsden Road SW12 8RD London | British | 48023150003 | ||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| WISE & CO ACCOUNTANTS LIMITED | Secretary | Church Street HP27 9AA Princes Risborough The Old Star Buckinghamshire England |
| 174787520001 | ||||||||||
| ANDREWS, James Dudley Horner | Director | Unit 7 Chocolate Studios 7 Shepherdess Place N1 7LJ London | United Kingdom | British | 71792650002 | |||||||||
| BLUNDEN, Paul | Director | 81 Tithe Barn Drive Bray SL6 2DD Maidenhead Berkshire | United Kingdom | British | 80543080001 | |||||||||
| CARROLL, Marty Thomas | Director | Mandeville Mews SW4 7DZ London 1 | England | Irish | 105841880005 | |||||||||
| DRURY, Daniel Edmund | Director | Church Street Isham NN14 1HD Kettering 1 Northamptonshire | England | British | 78611890002 | |||||||||
| GASKELL, Kevin Harry | Director | More London Place SE1 2AF London 1 England | England | British | 142694630001 | |||||||||
| GITTLESON, David Jacob | Director | More London Place SE1 2AF London 1 England | England | British | 142694700001 | |||||||||
| HUNT, Philip Swinson | Director | Rivington Street EC2A 3QA London 55-57 England | England | British | 59107530002 | |||||||||
| HUTCHINSON, Mark Edward John | Director | Rivington Street EC2A 3QA London 55-57 | England | British | 218005710001 | |||||||||
| LANGDON, Richard Benedict | Director | Rivington Street EC2A 3QA London 55-57 England | United Kingdom | British | 148790870001 | |||||||||
| QUIRK, Christopher Patrick | Director | 119 Ramsden Road SW12 8RD London | England | British | 48023150003 | |||||||||
| THOMAS, Ian David | Director | 54b Lancaster Road W11 1QR London | British | 72504550001 | ||||||||||
| WHITE, Gary Terence | Director | Rivington Street EC2A 3QA London 55-57 | United Kingdom | British | 217934840001 | |||||||||
| WINWOOD, Matthew John | Director | 6 Edge Hill Court Edge Hill SW19 4LL Wimbledon London | British | 78319400001 | ||||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of WEBABACUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foviance Group Limited | Apr 06, 2016 | Rivington Street EC2A 3QA London 55-57 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEBABACUS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 09, 2007 Delivered On May 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 30, 2003 Delivered On Nov 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The initial sum of £15,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 29, 2001 Delivered On Sep 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WEBABACUS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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