Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABACUS LAND 4 (GR2) LIMITED
Company Information for

ABACUS LAND 4 (GR2) LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
01831255
Private Limited Company
Liquidation

Company Overview

About Abacus Land 4 (gr2) Ltd
ABACUS LAND 4 (GR2) LIMITED was founded on 1984-07-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Abacus Land 4 (gr2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABACUS LAND 4 (GR2) LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in W1S
 
Previous Names
BELLWAY (NORTH LONDON) LIMITED30/12/2013
Filing Information
Company Number 01831255
Company ID Number 01831255
Date formed 1984-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:16:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS LAND 4 (GR2) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABACUS LAND 4 (GR2) LIMITED

Current Directors
Officer Role Date Appointed
SANNE GROUP SECRETARIES (UK) LIMITED
Company Secretary 2013-02-28
JASON CHRISTOPHER BINGHAM
Director 2013-02-28
ZENA PATRICIA YATES
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES SCHNAIER
Director 2013-02-28 2015-11-05
WILLIAM WALDORF ASTOR
Director 2012-12-13 2013-02-28
JAMES STACY AUMONIER
Director 2012-12-13 2013-02-28
WILLIAM DAVID MCDAID
Company Secretary 2002-10-17 2012-12-13
ROSAMUND FOKSCHANER
Director 2010-07-01 2012-12-13
JENNIFER MARGARET MANSELL
Director 2002-10-17 2012-12-13
RAYMOND MANSELL
Director 2002-10-17 2012-12-13
GEORGE FOKSCHANER
Director 2002-10-17 2008-05-25
ROSAMUND FOKSCHANER
Director 2003-07-07 2008-05-25
GILBERT KEVIN WRIGHTSON
Company Secretary 1997-02-01 2002-10-17
HOWARD CARLTON DAWE
Director 1991-01-24 2002-10-17
PETER JOHN STOKER
Director 2002-10-15 2002-10-17
JOHN KNOWLTON WATSON
Director 2000-09-05 2002-10-17
PETER JOHN STOKER
Company Secretary 1991-01-24 1997-02-01
BAHADURALI KARIM
Director 1991-01-24 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 3 (GR1) LIMITED Director 2015-02-02 CURRENT 2009-04-04 Active
JASON CHRISTOPHER BINGHAM FAIRHOLD CLERKENWELL LIMITED Director 2014-10-09 CURRENT 2003-03-20 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS (2006) HOUSES LIMITED Director 2014-10-09 CURRENT 2005-06-09 Active
JASON CHRISTOPHER BINGHAM FAIRHOLD (YORKSHIRE) LIMITED Director 2014-10-09 CURRENT 1971-11-26 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD NW LIMITED Director 2014-10-09 CURRENT 1981-04-15 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOMES (NO.12) LIMITED Director 2014-10-09 CURRENT 1999-01-19 Liquidation
JASON CHRISTOPHER BINGHAM LABYRINTH ESTATES LIMITED Director 2014-10-09 CURRENT 1999-08-27 Liquidation
JASON CHRISTOPHER BINGHAM GROUND RENT GROUP LIMITED Director 2014-10-09 CURRENT 1999-09-28 Liquidation
JASON CHRISTOPHER BINGHAM ST GEORGE WHARF (BLOCK D) RESIDENTIAL LIMITED Director 2014-10-09 CURRENT 2000-12-08 Liquidation
JASON CHRISTOPHER BINGHAM RQ BLOCK D LIMITED Director 2014-10-09 CURRENT 2001-10-25 Liquidation
JASON CHRISTOPHER BINGHAM RQ BLOCK G LIMITED Director 2014-10-09 CURRENT 2001-10-25 Liquidation
JASON CHRISTOPHER BINGHAM RQ BLOCKS E AND F LIMITED Director 2014-10-09 CURRENT 2002-02-05 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD KEW LIMITED Director 2014-10-09 CURRENT 2002-02-05 Liquidation
JASON CHRISTOPHER BINGHAM CANARY SOUTH (GROUND RENTS) LIMITED Director 2014-10-09 CURRENT 2004-06-11 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM GRADEBAND LIMITED Director 2014-10-09 CURRENT 2005-02-11 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM HEADBOOK LIMITED Director 2014-10-09 CURRENT 2005-02-11 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM CAMPBACK LIMITED Director 2014-10-09 CURRENT 2005-05-24 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM DENTBERG LIMITED Director 2014-10-09 CURRENT 2005-05-24 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM HOUSE FREEHOLDS LIMITED Director 2014-10-09 CURRENT 2005-06-15 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM FREEHOLD PROPERTIES 30 LIMITED Director 2014-10-09 CURRENT 2005-12-06 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM FELLWAY LIMITED Director 2014-10-09 CURRENT 2006-03-22 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS NO. 3 (APPTS) LIMITED Director 2014-10-09 CURRENT 2006-03-23 Active
JASON CHRISTOPHER BINGHAM MAYS INVESTMENT PROPERTIES LIMITED Director 2014-10-09 CURRENT 2012-10-12 Dissolved 2018-06-08
JASON CHRISTOPHER BINGHAM DURDEN INVESTMENT PROPERTIES LIMITED Director 2014-10-09 CURRENT 2012-10-12 Dissolved 2018-06-08
JASON CHRISTOPHER BINGHAM WENGHOLD LIMITED Director 2014-10-09 CURRENT 2005-05-24 Liquidation
JASON CHRISTOPHER BINGHAM AURO PROPERTIES LIMITED Director 2014-10-09 CURRENT 1987-06-09 Liquidation
JASON CHRISTOPHER BINGHAM ACTIONLEAGUE LIMITED Director 2014-10-09 CURRENT 1986-05-29 Liquidation
JASON CHRISTOPHER BINGHAM FABREVAN LIMITED Director 2014-10-09 CURRENT 2002-09-12 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS (2005) LIMITED Director 2014-10-09 CURRENT 2005-02-15 Active
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS (2006) APPTS LTD Director 2014-10-09 CURRENT 2005-03-02 Active
JASON CHRISTOPHER BINGHAM AVONBRAID LIMITED Director 2014-10-09 CURRENT 2006-03-23 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS NO. 3 (HOUSES) LIMITED Director 2014-10-09 CURRENT 2006-03-23 Active
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS (2006) RPI LIMITED Director 2014-10-09 CURRENT 2005-06-09 Active
JASON CHRISTOPHER BINGHAM FREEHOLD PROPERTIES 28 LIMITED Director 2014-10-09 CURRENT 2005-10-13 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED Director 2014-09-23 CURRENT 2005-07-07 Active
JASON CHRISTOPHER BINGHAM CHIME PROPERTIES LIMITED Director 2014-06-20 CURRENT 2006-03-17 Active
JASON CHRISTOPHER BINGHAM APEX GROUP FIDUCIARY SERVICES (UK) LIMITED Director 2014-05-01 CURRENT 2006-01-05 Active
JASON CHRISTOPHER BINGHAM ECHO BUILDINGS MANAGEMENT COMPANY LIMITED Director 2013-11-29 CURRENT 2004-07-20 Dissolved 2016-03-22
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR5) LIMITED Director 2013-11-29 CURRENT 1999-04-08 Dissolved 2017-08-22
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR3) LIMITED Director 2013-11-29 CURRENT 2005-06-23 Active
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR2) LIMITED Director 2013-11-29 CURRENT 1989-12-14 Liquidation
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR1) LIMITED Director 2013-11-29 CURRENT 2009-07-14 Liquidation
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR4) LIMITED Director 2013-11-29 CURRENT 2010-04-15 Liquidation
JASON CHRISTOPHER BINGHAM GRANITE FINANCE FUNDING LIMITED Director 2013-08-08 CURRENT 2001-02-16 Active
JASON CHRISTOPHER BINGHAM ZOUK RETENTION LIMITED Director 2013-06-01 CURRENT 2011-06-28 Dissolved 2014-12-23
JASON CHRISTOPHER BINGHAM BUSINESS MORTGAGE FINANCE 1 PLC. Director 2013-06-01 CURRENT 2003-09-01 Dissolved 2016-03-03
JASON CHRISTOPHER BINGHAM BUSINESS MORTGAGE FINANCE 2 PLC. Director 2013-06-01 CURRENT 2004-08-27 Dissolved 2016-03-03
JASON CHRISTOPHER BINGHAM BAOBAB UK Director 2013-06-01 CURRENT 1999-09-30 Converted / Closed
JASON CHRISTOPHER BINGHAM THETFORD UK Director 2013-06-01 CURRENT 1999-09-30 Converted / Closed
JASON CHRISTOPHER BINGHAM ABACUS LAND 4 (GR1) LIMITED Director 2013-02-28 CURRENT 2009-07-14 Liquidation
JASON CHRISTOPHER BINGHAM APEX GROUP NOMINEES 1 (UK) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
JASON CHRISTOPHER BINGHAM APEX GROUP NOMINEES 2 (UK) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
JASON CHRISTOPHER BINGHAM APEX GROUP SECRETARIES (UK) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
JASON CHRISTOPHER BINGHAM APEX GROUP ADMINISTRATION SERVICES (UK) LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
JASON CHRISTOPHER BINGHAM ABACUS LAND 1 (PROPCO 2) LIMITED Director 2012-12-03 CURRENT 2008-04-29 Liquidation
JASON CHRISTOPHER BINGHAM ABACUS LAND 1 (PROPCO 1) LIMITED Director 2012-12-03 CURRENT 2010-03-19 Liquidation
JASON CHRISTOPHER BINGHAM APEX GROUP TRUSTEE COMPANY (UK) LIMITED Director 2012-11-14 CURRENT 2004-01-27 Active
JASON CHRISTOPHER BINGHAM APEX GROUP HOLD CO (UK) LIMITED Director 2012-11-14 CURRENT 2006-08-29 Active
ZENA PATRICIA YATES FAIRHOLD CLERKENWELL LIMITED Director 2015-11-05 CURRENT 2003-03-20 Liquidation
ZENA PATRICIA YATES FAIRHOLD (YORKSHIRE) LIMITED Director 2015-11-05 CURRENT 1971-11-26 Liquidation
ZENA PATRICIA YATES FAIRHOLD NW LIMITED Director 2015-11-05 CURRENT 1981-04-15 Liquidation
ZENA PATRICIA YATES FAIRHOLD HOMES (NO.12) LIMITED Director 2015-11-05 CURRENT 1999-01-19 Liquidation
ZENA PATRICIA YATES LABYRINTH ESTATES LIMITED Director 2015-11-05 CURRENT 1999-08-27 Liquidation
ZENA PATRICIA YATES GROUND RENT GROUP LIMITED Director 2015-11-05 CURRENT 1999-09-28 Liquidation
ZENA PATRICIA YATES ST GEORGE WHARF (BLOCK D) RESIDENTIAL LIMITED Director 2015-11-05 CURRENT 2000-12-08 Liquidation
ZENA PATRICIA YATES RQ BLOCK D LIMITED Director 2015-11-05 CURRENT 2001-10-25 Liquidation
ZENA PATRICIA YATES RQ BLOCK G LIMITED Director 2015-11-05 CURRENT 2001-10-25 Liquidation
ZENA PATRICIA YATES RQ BLOCKS E AND F LIMITED Director 2015-11-05 CURRENT 2002-02-05 Liquidation
ZENA PATRICIA YATES FAIRHOLD KEW LIMITED Director 2015-11-05 CURRENT 2002-02-05 Liquidation
ZENA PATRICIA YATES CANARY SOUTH (GROUND RENTS) LIMITED Director 2015-11-05 CURRENT 2004-06-11 Dissolved 2018-06-20
ZENA PATRICIA YATES GRADEBAND LIMITED Director 2015-11-05 CURRENT 2005-02-11 Dissolved 2018-06-20
ZENA PATRICIA YATES HEADBOOK LIMITED Director 2015-11-05 CURRENT 2005-02-11 Dissolved 2018-06-20
ZENA PATRICIA YATES CAMPBACK LIMITED Director 2015-11-05 CURRENT 2005-05-24 Dissolved 2018-06-20
ZENA PATRICIA YATES DENTBERG LIMITED Director 2015-11-05 CURRENT 2005-05-24 Dissolved 2018-06-20
ZENA PATRICIA YATES HOUSE FREEHOLDS LIMITED Director 2015-11-05 CURRENT 2005-06-15 Dissolved 2018-06-20
ZENA PATRICIA YATES FREEHOLD PROPERTIES 30 LIMITED Director 2015-11-05 CURRENT 2005-12-06 Dissolved 2018-06-20
ZENA PATRICIA YATES FELLWAY LIMITED Director 2015-11-05 CURRENT 2006-03-22 Dissolved 2018-06-20
ZENA PATRICIA YATES ABACUS LAND 1 (PROPCO 2) LIMITED Director 2015-11-05 CURRENT 2008-04-29 Liquidation
ZENA PATRICIA YATES ABACUS LAND 1 (PROPCO 1) LIMITED Director 2015-11-05 CURRENT 2010-03-19 Liquidation
ZENA PATRICIA YATES MAYS INVESTMENT PROPERTIES LIMITED Director 2015-11-05 CURRENT 2012-10-12 Dissolved 2018-06-08
ZENA PATRICIA YATES DURDEN INVESTMENT PROPERTIES LIMITED Director 2015-11-05 CURRENT 2012-10-12 Dissolved 2018-06-08
ZENA PATRICIA YATES WENGHOLD LIMITED Director 2015-11-05 CURRENT 2005-05-24 Liquidation
ZENA PATRICIA YATES AURO PROPERTIES LIMITED Director 2015-11-05 CURRENT 1987-06-09 Liquidation
ZENA PATRICIA YATES ACTIONLEAGUE LIMITED Director 2015-11-05 CURRENT 1986-05-29 Liquidation
ZENA PATRICIA YATES FABREVAN LIMITED Director 2015-11-05 CURRENT 2002-09-12 Liquidation
ZENA PATRICIA YATES AVONBRAID LIMITED Director 2015-11-05 CURRENT 2006-03-23 Liquidation
ZENA PATRICIA YATES ABACUS LAND 4 (GR1) LIMITED Director 2015-11-05 CURRENT 2009-07-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/12/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-03-06AD02SAIL ADDRESS CREATED
2017-01-254.70DECLARATION OF SOLVENCY
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM THE ASTICUS BUILDING 21 PALMER STREET LONDON SW1H 0AD ENGLAND
2017-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-06AUDAUDITOR'S RESIGNATION
2016-02-22AUDAUDITOR'S RESIGNATION
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 325417
2016-02-12AR0128/01/16 FULL LIST
2016-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 20/07/2015
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11AP01DIRECTOR APPOINTED MS ZENA PATRICIA YATES
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNAIER
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O SANNE GROUP 2ND FLOOR, POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 325417
2015-02-24AR0128/01/15 FULL LIST
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SCHNAIER / 11/04/2014
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER BINGHAM / 11/04/2014
2015-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 11/04/2014
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 1 BERKELEY STREET LONDON W1J 8DJ
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 325417
2014-02-25AR0128/01/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-30RES15CHANGE OF NAME 27/12/2013
2013-12-30CERTNMCOMPANY NAME CHANGED BELLWAY (NORTH LONDON) LIMITED CERTIFICATE ISSUED ON 30/12/13
2013-05-22AA01PREVSHO FROM 31/12/2013 TO 31/03/2013
2013-03-08AP04CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED
2013-03-08AP01DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER
2013-03-08AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM ONE NEW CHANGE LONDON EC4M 9AF UNITED KINGDOM
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUMONIER
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR
2013-03-05MISCSECT 519
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-25AR0128/01/13 FULL LIST
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-10AP01DIRECTOR APPOINTED THE HONORABLE WILLIAM WALDORF ASTOR
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM
2013-01-09AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-01-09AP01DIRECTOR APPOINTED MR JAMES STACY AUMONIER
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND FOKSCHANER
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCDAID
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MANSELL
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANSELL
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MINSTER HOUSE MINSTER POOL WALK LICHFIELD STAFFORDSHIRE WS13 6QT
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-02AR0128/01/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-23AR0128/01/11 FULL LIST
2010-07-14AP01DIRECTOR APPOINTED ROSAMUND FOKSCHANER
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AR0128/01/10 FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-28190LOCATION OF DEBENTURE REGISTER
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR GEORGE FOKSCHANER
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2008-10-08363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ROSAMUND FOKSCHANER
2008-07-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-29363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-03363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-18363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS; AMEND
2005-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-31363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-07-22288aNEW DIRECTOR APPOINTED
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-13363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: SEATON BURN HOUSE DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE,NE13 6BE
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ABACUS LAND 4 (GR2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABACUS LAND 4 (GR2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABACUS LAND 4 (GR2) LIMITED

Intangible Assets
Patents
We have not found any records of ABACUS LAND 4 (GR2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACUS LAND 4 (GR2) LIMITED
Trademarks
We have not found any records of ABACUS LAND 4 (GR2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACUS LAND 4 (GR2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ABACUS LAND 4 (GR2) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ABACUS LAND 4 (GR2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyABACUS LAND 4 (GR2) LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyABACUS LAND 4 (GR2) LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyABACUS LAND 4 (GR2) LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACUS LAND 4 (GR2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABACUS LAND 4 (GR2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.