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

ABACUS (FINANCIAL CONSULTANTS) LIMITED

4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
03907493
Private Limited Company
Liquidation

Company Overview

About Abacus (financial Consultants) Ltd
ABACUS (FINANCIAL CONSULTANTS) LIMITED was founded on 2000-01-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Abacus (financial Consultants) 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 (FINANCIAL CONSULTANTS) LIMITED
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in WA14
 
Filing Information
Company Number 03907493
Company ID Number 03907493
Date formed 2000-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 10:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS (FINANCIAL CONSULTANTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL 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 (FINANCIAL CONSULTANTS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID EMANUEL MERTON MOND
Company Secretary 2007-07-17
SIMON LEE
Director 2014-11-14
DAVID EMANUEL MERTON MOND
Director 2007-07-17
DAVID MICHAEL SHALOM
Director 2010-02-11
ANDREW FREDERICK SMITH
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD CAREY
Director 2010-02-11 2016-04-04
ANTHONY JACK LEON
Director 2007-07-17 2016-04-04
DAVID MICHAEL SHALOM
Director 2010-02-11 2010-02-11
DARREN ANTHONY BOTT
Director 2004-02-06 2009-04-22
DANIEL MORRIS
Director 2000-01-17 2008-07-10
GINA LOUISE MORRIS
Company Secretary 2003-02-19 2007-07-17
DONNA SHAW
Company Secretary 2000-01-17 2002-02-20
GINA REYNOLDS
Director 2000-01-17 2002-02-20
COSEC LIMITED
Company Secretary 2000-01-17 2000-01-17
CODIR LIMITED
Director 2000-01-17 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EMANUEL MERTON MOND CDG 2016 LIMITED Company Secretary 1998-05-13 CURRENT 1989-11-09 Dissolved 2017-09-07
SIMON LEE APERTURE DEBT SOLUTIONS (MANCHESTER) LIMITED Director 2016-09-30 CURRENT 2015-12-08 Active - Proposal to Strike off
SIMON LEE CLEARLYMONEYSENSE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-11-22
SIMON LEE CDG 2016 LIMITED Director 2012-05-25 CURRENT 1989-11-09 Dissolved 2017-09-07
DAVID EMANUEL MERTON MOND CLEARDEBT GROUP LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID EMANUEL MERTON MOND TWIST PROPERTY (SPAIN) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
DAVID EMANUEL MERTON MOND DICEWIRE UK LIMITED Director 2013-09-23 CURRENT 2010-06-07 Active - Proposal to Strike off
DAVID EMANUEL MERTON MOND CLEARLYMONEYSENSE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-11-22
DAVID EMANUEL MERTON MOND RAZOR LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2016-10-11
DAVID EMANUEL MERTON MOND THE DEBT ADVICE PORTAL LIMITED Director 2008-09-29 CURRENT 2008-05-27 Dissolved 2016-07-05
DAVID EMANUEL MERTON MOND DEBT RESOLUTION FORUM Director 2007-01-11 CURRENT 2006-12-21 Active
DAVID EMANUEL MERTON MOND CLEARDEBT LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
JEAN ELIZABETH JONES ESSINGTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-07 - 2008-08-10 RESIGNED 2003-04-07 Active
DAVID EMANUEL MERTON MOND CDG 2016 LIMITED Director 1991-11-09 CURRENT 1989-11-09 Dissolved 2017-09-07
DAVID MICHAEL SHALOM RAH (2013) LIMITED Director 2014-03-21 CURRENT 2013-06-13 Active - Proposal to Strike off
DAVID MICHAEL SHALOM CLEARLYMONEYSENSE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-11-22
DAVID MICHAEL SHALOM CLEAR FINANCE SOLUTIONS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2016-07-05
DAVID MICHAEL SHALOM DAYMEADOW RESIDENTS ASSOCIATION LIMITED Director 2012-03-31 CURRENT 1984-12-27 Active
DAVID MICHAEL SHALOM CLEARLY MONEY LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
DAVID MICHAEL SHALOM VALLEY CONSULTANTS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
DAVID MICHAEL SHALOM CHOMLEA FREEHOLD LTD Director 2011-03-15 CURRENT 2010-11-17 Active
DAVID MICHAEL SHALOM THE DEBT ADVICE PORTAL LIMITED Director 2010-02-11 CURRENT 2008-05-27 Dissolved 2016-07-05
DAVID MICHAEL SHALOM CLEARDEBT LIMITED Director 2010-02-11 CURRENT 2004-06-18 Active
DAVID MICHAEL SHALOM RECLAIM ASSISTANCE LIMITED Director 2010-02-11 CURRENT 2008-06-24 Active - Proposal to Strike off
DAVID MICHAEL SHALOM CDG 2016 LIMITED Director 2010-01-11 CURRENT 1989-11-09 Dissolved 2017-09-07
DAVID MICHAEL SHALOM GARDINER OF SELKIRK LIMITED Director 2004-08-06 CURRENT 1910-03-18 Dissolved 2013-11-12
ANDREW FREDERICK SMITH CLEARLYMONEYSENSE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-11-22
ANDREW FREDERICK SMITH THE DEBT ADVICE PORTAL LIMITED Director 2009-01-19 CURRENT 2008-05-27 Dissolved 2016-07-05
ANDREW FREDERICK SMITH CDG 2016 LIMITED Director 2006-01-04 CURRENT 1989-11-09 Dissolved 2017-09-07

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
2018-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-04
2017-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-04
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ
2016-08-19600Appointment of a voluntary liquidator
2016-08-174.20STATEMENT OF AFFAIRS/4.19
2016-08-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-174.20STATEMENT OF AFFAIRS/4.19
2016-08-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEON
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CAREY
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039074930001
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-17AP01DIRECTOR APPOINTED MR SIMON LEE
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM Nelson House Park Road Timperley WA14 5BZ
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-17MISCAuditors resignation
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-22AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-22CH01Director's details changed for Mr David Emanuel Merton Mond on 2012-09-30
2013-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID EMANUEL MERTON MOND on 2013-01-17
2012-02-07AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHALOM
2011-11-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-04AR0117/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK SMITH / 17/01/2011
2010-11-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-22AP01DIRECTOR APPOINTED MR GERALD CAREY
2010-02-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL SHALOM
2010-02-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL SHALOM
2010-02-10AR0117/01/10 FULL LIST
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK SMITH / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JACK LEON / 10/02/2010
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR DARREN BOTT
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-27363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MORRIS
2008-03-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-23363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: NELSON HOUSE PARK LANE TIMPERLEY CHESHIRE WA14 5BZ
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26AUDAUDITOR'S RESIGNATION
2007-07-26225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: SPOUT HOUSE FARM KEY GREEN CONGLETON CW12 3PZ
2007-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-26288bSECRETARY RESIGNED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 150 SAINT ANNS ROAD NORTH HEALD GREEN CHEADLE CHESHIRE SK8 4RZ
2005-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-05363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-03-17288aNEW SECRETARY APPOINTED
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: UNIT 1 WOODBANK WORKS TURNCROFT LANE OFFERTON STOCKPORT CHESHIRE SK1 4AR
2002-05-29288bDIRECTOR RESIGNED
2002-02-28288bDIRECTOR RESIGNED
2002-02-28288bSECRETARY RESIGNED
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-01225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01
2001-09-10287REGISTERED OFFICE CHANGED ON 10/09/01 FROM: HOULDSWORTH BUSINESS & ARTS CENTRE, 3RD FLOOR, HOULDSWORTH MILL, HOULDSWORTH STREET STOCKPORT, CHESHIRE SK5 6DA
2001-03-16363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABACUS (FINANCIAL CONSULTANTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-12
Resolutions for Winding-up2016-08-12
Meetings of Creditors2016-07-28
Fines / Sanctions
No fines or sanctions have been issued against ABACUS (FINANCIAL CONSULTANTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding DAVID EMANUEL MERTON MOND (MONEY LENDER)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 (FINANCIAL CONSULTANTS) LIMITED

Intangible Assets
Patents
We have not found any records of ABACUS (FINANCIAL CONSULTANTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACUS (FINANCIAL CONSULTANTS) LIMITED
Trademarks
We have not found any records of ABACUS (FINANCIAL CONSULTANTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACUS (FINANCIAL CONSULTANTS) 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 (64999 - Financial intermediation not elsewhere classified) as ABACUS (FINANCIAL CONSULTANTS) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ABACUS (FINANCIAL CONSULTANTS) 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 TypeAppointment of Liquidators
Defending partyABACUS (FINANCIAL CONSULTANTS) LIMITEDEvent Date2016-08-05
Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABACUS (FINANCIAL CONSULTANTS) LIMITEDEvent Date2016-08-05
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, Toronto Square, Toronto Street, Leeds, LS1 2HU on 05 August 2016 at 11.10 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos. 005532 and 10830), be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820. David Emanuel Merton Mond , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyABACUS (FINANCIAL CONSULTANTS) LIMITEDEvent Date2016-07-26
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, Toronto Square, Toronto Street, Leeds, LS1 2HU on 05 August 2016 at 11.20 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , not later than 12.00 noon on 4 August 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Andrew Dyson of Begbies Traynor (Central) LLP by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACUS (FINANCIAL CONSULTANTS) 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 (FINANCIAL CONSULTANTS) 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.