Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSTRACT HOLDINGS LIMITED
Company Information for

ABSTRACT HOLDINGS LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
05590755
Private Limited Company
Dissolved

Dissolved 2015-03-01

Company Overview

About Abstract Holdings Ltd
ABSTRACT HOLDINGS LIMITED was founded on 2005-10-12 and had its registered office in London Bridge. The company was dissolved on the 2015-03-01 and is no longer trading or active.

Key Data
Company Name
ABSTRACT HOLDINGS LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
 
Previous Names
COLNE HOLDINGS LIMITED28/10/2005
Filing Information
Company Number 05590755
Date formed 2005-10-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-03-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-20 18:59:10
Primary Source:Companies House
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.
Companies with same name ABSTRACT HOLDINGS LIMITED
The following companies were found which have the same name as ABSTRACT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSTRACT HOLDINGS, L.L.C. 2521 128TH ST URBANDALE IA 50323 Active Company formed on the 2001-10-31
ABSTRACT HOLDINGS INC British Columbia Voluntary dissolved Company formed on the 2015-10-09
ABSTRACT HOLDINGS INC British Columbia Dissolved
ABSTRACT HOLDINGS, LLC 11207 NUCKOLS RD STE C GLEN ALLEN VA 23059 Active Company formed on the 2011-03-29
ABSTRACT HOLDINGS, INC. 4590 DEODAR ST SILVER SPRINGS NV 89429 Permanently Revoked Company formed on the 2005-12-16
ABSTRACT HOLDINGS GROUP, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2008-01-25
ABSTRACT HOLDINGS PTY LTD WA 6101 Dissolved Company formed on the 1987-06-30
ABSTRACT HOLDINGS, LLC 5134 Isabella Drive PALM BEACH GARDENS FL 33418 Active Company formed on the 2006-10-02
ABSTRACT HOLDINGS LIMITED THE OLD TRUMAN BREWERY, 91 BRICK LANE LONDON E1 6QL Active - Proposal to Strike off Company formed on the 2017-05-17
ABSTRACT HOLDINGS, LLC 2800 BARTONS BLUFF LN APT 401 AUSTIN TX 78746 Forfeited Company formed on the 2018-02-09
ABSTRACT HOLDINGS LLC Georgia Unknown
ABSTRACT HOLDINGS INCORPORATED California Unknown
ABSTRACT HOLDINGS LIMITED, L.L.C. 2521 128TH ST URBANDALE IA 50323 Active Company formed on the 2019-02-12
ABSTRACT HOLDINGS LIMITED QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW Active Company formed on the 2019-10-24
ABSTRACT HOLDINGS LLC Georgia Unknown
ABSTRACT HOLDINGS, LLC 9904 CALCITE DR FORT WORTH TX 76131 Forfeited Company formed on the 2021-06-11
ABSTRACT HOLDINGS LLC 5308 13TH AVE #138 Brooklyn NY 11219 Active Company formed on the 2022-03-22

Company Officers of ABSTRACT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN HARBISON
Company Secretary 2005-10-12
SIMON JOHNATHAN BREEZE
Director 2005-10-12
ALAN HARBISON
Director 2005-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HARBISON CARDBOARD SOLUTIONS LIMITED Company Secretary 2005-11-10 CURRENT 1996-10-21 Dissolved 2014-07-01
ALAN HARBISON COLNE VCS LIMITED Company Secretary 2005-11-10 CURRENT 1979-07-19 Liquidation
SIMON JOHNATHAN BREEZE FIREBURST FIREWORKS LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
SIMON JOHNATHAN BREEZE ESTATE CARE PLUS LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
SIMON JOHNATHAN BREEZE CARDBOARD SOLUTIONS LIMITED Director 2005-11-10 CURRENT 1996-10-21 Dissolved 2014-07-01
SIMON JOHNATHAN BREEZE COLNE VCS LIMITED Director 1998-01-12 CURRENT 1979-07-19 Liquidation
ALAN HARBISON CARDBOARD SOLUTIONS LIMITED Director 2005-11-10 CURRENT 1996-10-21 Dissolved 2014-07-01
ALAN HARBISON COLNE VCS LIMITED Director 2005-11-10 CURRENT 1979-07-19 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
2015-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-18GAZ1FIRST GAZETTE
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2014 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF UNITED KINGDOM
2014-02-144.20STATEMENT OF AFFAIRS/4.19
2014-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-23LATEST SOC23/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-23AR0112/10/12 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNIT 1 KINGLEY PARK, STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8GW ENGLAND
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0112/10/11 FULL LIST
2011-01-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0112/10/10 FULL LIST
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 11-12 EASTMAN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DU
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09AR0112/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARBISON / 12/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNATHAN BREEZE / 12/10/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-26225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2005-11-0988(2)RAD 17/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-28CERTNMCOMPANY NAME CHANGED COLNE HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/10/05
2005-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ABSTRACT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-23
Proposal to Strike Off2014-02-18
Resolutions for Winding-up2014-02-14
Appointment of Liquidators2014-02-14
Fines / Sanctions
No fines or sanctions have been issued against ABSTRACT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSTRACT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 ABSTRACT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABSTRACT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSTRACT HOLDINGS LIMITED
Trademarks
We have not found any records of ABSTRACT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSTRACT HOLDINGS 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 (64209 - Activities of other holding companies not elsewhere classified) as ABSTRACT HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ABSTRACT HOLDINGS 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 TypeFinal Meetings
Defending partyABSTRACT HOLDINGS LIMITEDEvent Date2014-09-18
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 8 November 2014 to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the acts and dealings of the winding up of the Company during the preceding year. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint Liquidators’ receipts and payments account be approved and that the Joint Liquidators obtain their release from office. Proxies to be used at the meetings must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 5 February 2014. Office Holder details: Stephen P Grant, (IP No. 008929) and Anthony M Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR Should you require any further details, please contact Chloe Edges at chloe.edges@wilkinskennedy.com or on 0207 403 1877. Stephen Paul Grant , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyABSTRACT HOLDINGS LIMITEDEvent Date2014-02-18
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABSTRACT HOLDINGS LIMITEDEvent Date2014-02-05
Stephen Paul Grant and Anthony Malcolm Cork , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : For further details contact: Chloe Edges, Email: Chloe.Edges@wilkinskennedy.com, Tel: 0207 403 1877.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2010-06-22
The Insolvency Act 1986 (In Liquidation) Former Trading Address: 1A Claremont Street, Aberdeen AB10 6QP. Notice is hereby given in accordance with rule 4.19 of The Insolvency (Scotland) Rules 1986 that, on 17 June 2010 I, Michael J M Reid, CA, 12 Carden Place, Aberdeen AB10 1UR, was appointed Liquidator of Norlite Medical Limited by resolution of the first meeting of creditors. A liquidation committee was not established. I hereby give notice that I do not intend to summon a separate meeting of creditors for the sole purpose of establishing a liquidation committee however, under the terms of section 142(3) of the Insolvency Act 1986, I am required to call such a meeting if requested by one tenth in value of the company’s creditors. Michael J M Reid , CA, Liquidator Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR 17 June 2010.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2002-02-11
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Final Meeting of the Creditors of the above-named Company will be held at Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT on 7 March 2002 at 11.00 am for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of and receiving any explanation that may be given by the Liquidator. S M Law, Liquidator 5 February 2002.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABSTRACT HOLDINGS LIMITEDEvent Date
At a General Meeting of the above named Company duly convened and held at Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA on 05 February 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: “That it has been resolved by special resolution that the Company be wound up voluntarily and that Stephen Paul Grant and Anthony Malcolm Cork , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos 008929 and 009401) be and are hereby appointed Joint Liquidators of the company for the purposes of the winding up and that they may act jointly and severally.” For further details contact: Chloe Edges, Email: Chloe.Edges@wilkinskennedy.com, Tel: 0207 403 1877. Alan Harbison , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSTRACT HOLDINGS 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 ABSTRACT HOLDINGS 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.
    Other companies at postcode SE1