ABACUS TEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameABACUS TEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04397363
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABACUS TEN LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ABACUS TEN LIMITED located?

    Registered Office Address
    GRIFFINS
    Tavistock House South Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABACUS TEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for ABACUS TEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Termination of appointment of Tracy Lee Maeter as a director on Feb 28, 2013

    1 pagesTM01

    Termination of appointment of Pauline Fidelis Mary Egan as a director on Nov 30, 2012

    1 pagesTM01

    Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF United Kingdom on Aug 22, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 16, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 18, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2012

    Statement of capital on Apr 05, 2012

    • Capital: GBP 500,000
    SH01

    Full accounts made up to Oct 31, 2011

    11 pagesAA

    Registered office address changed from C/O Royal Bank of Canada 2 Swan Lane London EC4R 3BF United Kingdom on Aug 18, 2011

    1 pagesAD01

    Registered office address changed from Royal Bank of Canada 71 Queen Victoria Street London EC4V 4DE England on Aug 17, 2011

    1 pagesAD01

    Termination of appointment of Mark Evans as a director

    1 pagesTM01

    Annual return made up to Mar 18, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Oct 31, 2010

    12 pagesAA

    Director's details changed for Andrew Hamish Hewitt Pettigrew on Mar 24, 2011

    2 pagesCH01

    Termination of appointment of Kevin Flanagan as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Tracy Lee Maeter as a director

    2 pagesAP01

    Appointment of Ms Pauline Fidelis Mary Egan as a director

    2 pagesAP01

    Annual return made up to Mar 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Hamish Hewitt Pettigrew on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Mr Kevin Marshall Flanagan on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Mark Benedict Huntley Evans on Apr 01, 2010

    2 pagesCH01

    Who are the officers of ABACUS TEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADEJUMO, Oluremi Temitope
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Secretary
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    British121555550001
    PETTIGREW, Andrew Hamish Hewitt
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    EnglandBritish80890480002
    RBC SECRETARIES (CI) LIMITED
    La Motte Chambers
    JE1 1PB St Helier
    La Motte Chambers
    Jersey
    Channel Islands
    Secretary
    La Motte Chambers
    JE1 1PB St Helier
    La Motte Chambers
    Jersey
    Channel Islands
    46805010002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLLE-JONES, Huw Maurice
    La Bachauderie
    Rue De La Bachauderie
    JE3 6JE St Martin
    Jersey
    Channel Islands
    Director
    La Bachauderie
    Rue De La Bachauderie
    JE3 6JE St Martin
    Jersey
    Channel Islands
    British70094830001
    EGAN, Pauline Fidelis Mary
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    EnglandIrish66794750002
    EVANS, Mark Benedict Huntley
    71 Queen Victoria Street
    EC4V 4DE London
    Royal Bank Of Canada
    England
    Director
    71 Queen Victoria Street
    EC4V 4DE London
    Royal Bank Of Canada
    England
    EnglandBritish119507740003
    FLANAGAN, Kevin Marshall
    71 Queen Victoria Street
    EC4V 4DE London
    Royal Bank Of Canada
    England
    Director
    71 Queen Victoria Street
    EC4V 4DE London
    Royal Bank Of Canada
    England
    EnglandCanadian121787390002
    MAETER, Tracy Lee
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    EnglandAmerican153705810001
    PATTERSON, Ronald Paul
    Vue Du Vallon Ruette Pinel
    JE2 3HF St Helier
    Jersey
    Channel Islands
    Director
    Vue Du Vallon Ruette Pinel
    JE2 3HF St Helier
    Jersey
    Channel Islands
    Canadian101851000001
    WHITFIELD, Christine Jane
    Bella Vista
    Le Mont Du Ouaisne
    JE3 8AW St Brelade
    Jersey
    Director
    Bella Vista
    Le Mont Du Ouaisne
    JE3 8AW St Brelade
    Jersey
    British72825880003

    Does ABACUS TEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2012Commencement of winding up
    Jul 08, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    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