WEBABACUS LIMITED

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

    Company NameWEBABACUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04046760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for WEBABACUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for WEBABACUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 55-57 Rivington Street London EC2A 3QA

    2 pagesAD03

    Register inspection address has been changed to 55-57 Rivington Street London EC2A 3QA

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2019

    LRESSP

    Termination of appointment of Kevin Harry Gaskell as a director on Jan 30, 2019

    1 pagesTM01

    Termination of appointment of David Jacob Gittleson as a director on Jan 01, 2019

    1 pagesTM01

    Termination of appointment of Mark Edward John Hutchinson as a director on Sep 01, 2018

    1 pagesTM01

    Termination of appointment of Gary Terence White as a director on Apr 01, 2018

    1 pagesTM01

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Appointment of Mr Mark Edward John Hutchinson as a director on Mar 12, 2017

    2 pagesAP01

    Appointment of Mr Richard Alan Sedley as a director on Mar 12, 2017

    2 pagesAP01

    Appointment of Mr Gary White as a director on Mar 12, 2017

    2 pagesAP01

    Termination of appointment of Richard Benedict Langdon as a director on Mar 12, 2017

    1 pagesTM01

    Termination of appointment of Richard Benedict Langdon as a secretary on Mar 12, 2017

    1 pagesTM02

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Annual return made up to Feb 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Kevin Harry Gaskell as a director on Aug 13, 2015

    2 pagesAP01

    Appointment of Mr David Jacob Gittleson as a director on Aug 13, 2015

    2 pagesAP01

    Who are the officers of WEBABACUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEDLEY, Richard Alan
    Colmore Square
    B4 6HQ Birmingham
    No.1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No.1
    EnglandBritish157018060001
    ANDREWS, James Dudley Horner
    Flat 1 348 Saint John Street
    EC1V 4NT London
    Secretary
    Flat 1 348 Saint John Street
    EC1V 4NT London
    British71792650001
    ANDREWS, William Robert Horner
    Pine Trees Old Road
    Wrinehill
    CW3 9BW Crewe
    Cheshire
    Secretary
    Pine Trees Old Road
    Wrinehill
    CW3 9BW Crewe
    Cheshire
    British60837320001
    BLUNDEN, Paul
    81 Tithe Barn Drive
    Bray
    SL6 2DD Maidenhead
    Berkshire
    Secretary
    81 Tithe Barn Drive
    Bray
    SL6 2DD Maidenhead
    Berkshire
    British80543080001
    CARROLL, Marty Thomas
    Mandeville Mews
    SW4 7DZ London
    1
    Secretary
    Mandeville Mews
    SW4 7DZ London
    1
    Irish105841880005
    FIENNES, Martin Guy
    8 Brindley Close
    OX2 6XN Oxford
    Secretary
    8 Brindley Close
    OX2 6XN Oxford
    British92837230002
    HAMILTON, Nicholas David
    Ridge Farm
    Rusper Road, Capel
    RH5 5HG Dorking
    Surrey
    Secretary
    Ridge Farm
    Rusper Road, Capel
    RH5 5HG Dorking
    Surrey
    British73950600001
    HONE, Graham Angus
    Old Farm
    Lower Road, Croydon
    SG8 0HE Royston
    Hertfordshire
    Secretary
    Old Farm
    Lower Road, Croydon
    SG8 0HE Royston
    Hertfordshire
    English82435360001
    LANGDON, Richard Benedict
    Rivington Street
    EC2A 3QA London
    55-57
    England
    Secretary
    Rivington Street
    EC2A 3QA London
    55-57
    England
    183058830001
    QUIRK, Christopher Patrick
    119 Ramsden Road
    SW12 8RD London
    Secretary
    119 Ramsden Road
    SW12 8RD London
    British48023150003
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    WISE & CO ACCOUNTANTS LIMITED
    Church Street
    HP27 9AA Princes Risborough
    The Old Star
    Buckinghamshire
    England
    Secretary
    Church Street
    HP27 9AA Princes Risborough
    The Old Star
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6370394
    174787520001
    ANDREWS, James Dudley Horner
    Unit 7 Chocolate Studios
    7 Shepherdess Place
    N1 7LJ London
    Director
    Unit 7 Chocolate Studios
    7 Shepherdess Place
    N1 7LJ London
    United KingdomBritish71792650002
    BLUNDEN, Paul
    81 Tithe Barn Drive
    Bray
    SL6 2DD Maidenhead
    Berkshire
    Director
    81 Tithe Barn Drive
    Bray
    SL6 2DD Maidenhead
    Berkshire
    United KingdomBritish80543080001
    CARROLL, Marty Thomas
    Mandeville Mews
    SW4 7DZ London
    1
    Director
    Mandeville Mews
    SW4 7DZ London
    1
    EnglandIrish105841880005
    DRURY, Daniel Edmund
    Church Street
    Isham
    NN14 1HD Kettering
    1
    Northamptonshire
    Director
    Church Street
    Isham
    NN14 1HD Kettering
    1
    Northamptonshire
    EnglandBritish78611890002
    GASKELL, Kevin Harry
    More London Place
    SE1 2AF London
    1
    England
    Director
    More London Place
    SE1 2AF London
    1
    England
    EnglandBritish142694630001
    GITTLESON, David Jacob
    More London Place
    SE1 2AF London
    1
    England
    Director
    More London Place
    SE1 2AF London
    1
    England
    EnglandBritish142694700001
    HUNT, Philip Swinson
    Rivington Street
    EC2A 3QA London
    55-57
    England
    Director
    Rivington Street
    EC2A 3QA London
    55-57
    England
    EnglandBritish59107530002
    HUTCHINSON, Mark Edward John
    Rivington Street
    EC2A 3QA London
    55-57
    Director
    Rivington Street
    EC2A 3QA London
    55-57
    EnglandBritish218005710001
    LANGDON, Richard Benedict
    Rivington Street
    EC2A 3QA London
    55-57
    England
    Director
    Rivington Street
    EC2A 3QA London
    55-57
    England
    United KingdomBritish148790870001
    QUIRK, Christopher Patrick
    119 Ramsden Road
    SW12 8RD London
    Director
    119 Ramsden Road
    SW12 8RD London
    EnglandBritish48023150003
    THOMAS, Ian David
    54b Lancaster Road
    W11 1QR London
    Director
    54b Lancaster Road
    W11 1QR London
    British72504550001
    WHITE, Gary Terence
    Rivington Street
    EC2A 3QA London
    55-57
    Director
    Rivington Street
    EC2A 3QA London
    55-57
    United KingdomBritish217934840001
    WINWOOD, Matthew John
    6 Edge Hill Court
    Edge Hill
    SW19 4LL Wimbledon
    London
    Director
    6 Edge Hill Court
    Edge Hill
    SW19 4LL Wimbledon
    London
    British78319400001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of WEBABACUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Foviance Group Limited
    Rivington Street
    EC2A 3QA London
    55-57
    England
    Apr 06, 2016
    Rivington Street
    EC2A 3QA London
    55-57
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04331949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WEBABACUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Jun 15, 2015Satisfaction of a charge (MR04)
    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
    • Newthorn Properties Limited
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Dec 10, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 2001Registration of a charge (395)
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)

    Does WEBABACUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2020Dissolved on
    Mar 29, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    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