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

ABSTRACTION LTD

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
06365505
Private Limited Company
Dissolved

Dissolved 2015-09-15

Company Overview

About Abstraction Ltd
ABSTRACTION LTD was founded on 2007-09-10 and had its registered office in Southampton. The company was dissolved on the 2015-09-15 and is no longer trading or active.

Key Data
Company Name
ABSTRACTION LTD
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 06365505
Date formed 2007-09-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2015-09-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:58
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 ABSTRACTION LTD
The following companies were found which have the same name as ABSTRACTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSTRACTION SOFTWARE LIMITED 1A RIVER WAY EPSOM SURREY KT19 0HJ Active - Proposal to Strike off Company formed on the 2012-01-26
ABSTRACTION+ LIMITED THE BOAT HOUSE CRABTREE LANE LONDON UNITED KINGDOM SW6 6TY Dissolved Company formed on the 2012-10-02
ABSTRACTIONS LTD 58 HOWARD ROAD CLARENDON PARK LEICESTER LEICESTERSHIRE LE2 1XH Dissolved Company formed on the 2008-06-16
Abstraction LLC 3038 Umatilla St D Denver CO 80211 Voluntarily Dissolved Company formed on the 2015-01-02
abstractions 7168 S. Dahlia Ct. Centennial CO 80122 Delinquent Company formed on the 2007-12-04
ABSTRACTIONS INC. 2233 BATTERY PARK RD CHESAPEAKE VA 23323 Active Company formed on the 1995-06-06
ABSTRACTION PTY. LTD VIC 3984 Active Company formed on the 2014-03-13
ABSTRACTION LIMITED 2 UPPER CROFT UPPERTHONG HOLMFIRTH HD9 3AA Active - Proposal to Strike off Company formed on the 2016-10-11
Abstraction Engineering, Inc. 19072 Taylor Ave Morgan Hill CA 95037 Active Company formed on the 2010-07-02
ABSTRACTION ANALYTICS LIMITED 67 ORCHARD HEIGHTS CHARLEVILLE, CORK, P56FE42, Ireland P56FE42 Liquidation Company formed on the 2016-10-04
ABSTRACTION TECHNOLOGIES INCORPORATED Delaware Unknown
ABSTRACTION CONSULTANCY LIMITED 105 WOODWARD CLOSE WINNERSH WOKINGHAM RG41 5UT Active Company formed on the 2017-02-09
ABSTRACTIONS II, INC. 7410 DOVER COURT PARKLAND FL 33067 Inactive Company formed on the 1988-02-29
ABSTRACTIONS, INC. 7410 DOVER CT. PARKLAND FL 33067 Inactive Company formed on the 2000-03-23
ABSTRACTIONAL LLC 5401 COLLINS AVE. MIAMI BEACH FL 33140 Inactive Company formed on the 2008-08-19
ABSTRACTIONS, INC. 4597 NORTH UNIVERSITY DRIVE LAUDERHILL FL 33351 Inactive Company formed on the 1994-03-01
ABSTRACTIONS LLC 1752 MUSIC LANE NORTH PORT FL 34286 Inactive Company formed on the 2015-07-22
ABSTRACTIONS, LLC 744 WINDSOR LANE KEY WEST FL 33040 Inactive Company formed on the 2010-05-18
ABSTRACTIONS, INC. 7601 VENTURA LANE PARKLAND FL 33067 Inactive Company formed on the 1986-09-11
ABSTRACTIONS HOLDINGS LTD 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET Active Company formed on the 2018-04-18

Company Officers of ABSTRACTION LTD

Current Directors
Officer Role Date Appointed
ROY GRUNDY
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MARCUS BREWER
Director 2010-03-01 2011-09-09
RAYMOND ARTHUR TREW
Director 2010-03-01 2010-04-05
MICHAEL JOHN EDWARD NORTON
Director 2009-11-01 2010-03-01
RAYMOND ARTHUR TREW
Director 2010-03-01 2010-03-01
JASON MARCUS BREWER
Company Secretary 2009-09-01 2009-11-01
JASON MARCUS BREWER
Director 2008-07-28 2009-11-01
LUKE JONES
Director 2009-09-01 2009-11-01
RAYMOND ARTHUR TREW
Director 2009-09-01 2009-11-01
KAREN CHRISTINE BREWER
Company Secretary 2008-07-28 2009-09-01
JULIE MURIEL KINGHAM
Company Secretary 2008-07-28 2008-07-28
NOMINEE SECRETARY LTD
Nominated Secretary 2007-09-10 2008-07-28
NOMINEE DIRECTOR LTD
Nominated Director 2007-09-10 2008-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY GRUNDY ENTREINNO LTD Director 2016-10-21 CURRENT 2016-10-21 Active
ROY GRUNDY SAIL (LONDON) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2014-09-30
ROY GRUNDY STANBILD LIMITED Director 2011-07-01 CURRENT 2011-06-22 Dissolved 2014-04-10
ROY GRUNDY SPYDERCARS LTD Director 2011-04-01 CURRENT 2009-10-20 Active
ROY GRUNDY NORTH EAST LINCOLNSHIRE ROOFING LIMITED Director 2007-04-14 CURRENT 1999-01-12 Dissolved 2015-08-20
ROY GRUNDY RG STRATEGIC SERVICES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
ROY GRUNDY JM (MANSFIELD) LIMITED Director 2002-09-25 CURRENT 1990-06-01 Active - Proposal to Strike off
ROY GRUNDY GRUNDY ENTERPRISES LIMITED Director 1994-02-21 CURRENT 1994-02-21 Active

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
2015-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014
2013-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2013
2012-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-174.20STATEMENT OF AFFAIRS/4.19
2012-04-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR UNITED KINGDOM
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON BREWER
2012-02-16AP01DIRECTOR APPOINTED MR ROY GRUNDY
2011-10-12LATEST SOC12/10/11 STATEMENT OF CAPITAL;GBP 1000
2011-10-12AR0107/10/11 FULL LIST
2011-09-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS BREWER / 14/06/2011
2010-11-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-11-13DISS40DISS40 (DISS40(SOAD))
2010-11-12AR0107/10/10 FULL LIST
2010-11-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-10-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-09-28GAZ1FIRST GAZETTE
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS BREWER / 26/05/2010
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW
2010-03-01AP01DIRECTOR APPOINTED JASON MARCUS BREWER
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTON
2010-03-01AP01DIRECTOR APPOINTED RAYMOND ARTHUR TREW
2010-03-01AP01DIRECTOR APPOINTED RAYMOND ARTHUR TREW
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LN6 3QR UNITED KINGDOM
2010-01-18AR0107/10/09 FULL LIST
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM HORTON HOUSE, EXCHANGE FLAGS, 5TH FLOOR LIVERPOOL L2 3PF UNITED KINGDOM
2009-11-24GAZ1FIRST GAZETTE
2009-11-21DISS40DISS40 (DISS40(SOAD))
2009-11-19AA01CURRSHO FROM 30/09/2010 TO 31/01/2010
2009-11-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY JASON BREWER
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW
2009-11-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN EDWARD NORTON
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON BREWER
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JONES
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JONES / 07/10/2009
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / JASON BREWER / 25/03/2009
2009-09-08288aDIRECTOR APPOINTED RAYMOND ARTHUR TREW
2009-09-08288aDIRECTOR APPOINTED MR LUKE JONES
2009-09-08288aSECRETARY APPOINTED JASON MARCUS BREWER
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY KAREN BREWER
2008-10-07363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-07288aSECRETARY APPOINTED MRS KAREN BREWER
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY JULIE KINGHAM
2008-07-29288aDIRECTOR APPOINTED JASON MARCUS BREWER
2008-07-29288aSECRETARY APPOINTED JULIE MURIEL KINGHAM
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM, WWW.BUY-THIS-COMPANY-NAME.COM, SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD
2008-07-2888(2)AD 28/07/08 GBP SI 999@1=999 GBP IC 1/1000
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR
2007-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ABSTRACTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-09
Proposal to Strike Off2010-09-28
Proposal to Strike Off2009-11-24
Fines / Sanctions
No fines or sanctions have been issued against ABSTRACTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSTRACTION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Intangible Assets
Patents
We have not found any records of ABSTRACTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABSTRACTION LTD
Trademarks
We have not found any records of ABSTRACTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSTRACTION LTD. 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 (78200 - Temporary employment agency activities) as ABSTRACTION LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ABSTRACTION LTD 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 partyABSTRACTION LIMITEDEvent Date2012-04-05
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 28 May 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Abstraction Limited on 5 April 2012 . Person to contact with enquiries about the case: Sam Jones, telephone number: 023 8023 4222 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyABSTRACTION LTDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyABSTRACTION LTDEvent Date2009-11-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSTRACTION LTD 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 ABSTRACTION LTD 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.