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

ABACUS TW LTD

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
07112220
Private Limited Company
Liquidation

Company Overview

About Abacus Tw Ltd
ABACUS TW LTD was founded on 2009-12-23 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Abacus Tw Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ABACUS TW LTD
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in EC1V
 
Previous Names
SHAIKH & CO LIMITED13/09/2016
Filing Information
Company Number 07112220
Company ID Number 07112220
Date formed 2009-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 09:03:12
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 ABACUS TW LTD
The following companies were found which have the same name as ABACUS TW LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABACUS TWIN WATERS RESORT PTY LIMITED Sydney NSW 2000 Dissolved Company formed on the 2003-04-07

Company Officers of ABACUS TW LTD

Current Directors
Officer Role Date Appointed
GULAM MOHAMED SHAIKH
Director 2009-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PETER NIGHTINGALE
Director 2009-12-23 2016-09-01
JOHN CARTER
Director 2009-12-23 2009-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GULAM MOHAMED SHAIKH BEAUTY BOXES (UK) LTD Director 2008-02-01 CURRENT 2006-05-31 Dissolved 2017-08-19

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
2020-07-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-10
2018-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-10
2018-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071122200001
2017-06-14LIQ02Voluntary liquidation Statement of affairs
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 20-22 Wenlock Road Wenlock Road London N1 7GU England
2017-05-26600Appointment of a voluntary liquidator
2017-05-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-11
2017-04-08DISS40Compulsory strike-off action has been discontinued
2017-04-07AA30/06/16 TOTAL EXEMPTION SMALL
2017-04-07AA30/06/15 TOTAL EXEMPTION SMALL
2016-09-13RES15CHANGE OF COMPANY NAME 13/09/16
2016-09-13CERTNMCOMPANY NAME CHANGED SHAIKH & CO LIMITED CERTIFICATE ISSUED ON 13/09/16
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER NIGHTINGALE
2016-07-19DISS16(SOAS)Compulsory strike-off action has been suspended
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM 145-157 st John Street London EC1V 4PW
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071122200001
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER NIGHTINGALE / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM MOHAMED SHAIKH / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER NIGHTINGALE / 08/08/2011
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP UNITED KINGDOM
2011-01-05AR0131/12/10 FULL LIST
2009-12-24AP01DIRECTOR APPOINTED MR GULAM MOHAMED SHAIKH
2009-12-23AP01DIRECTOR APPOINTED MR COLIN PETER NIGHTINGALE
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2009-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ABACUS TW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-19
Resolution2017-05-19
Meetings o2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against ABACUS TW LTD
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
2014-08-22 Outstanding METRO BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 TW LTD

Intangible Assets
Patents
We have not found any records of ABACUS TW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABACUS TW LTD
Trademarks
We have not found any records of ABACUS TW LTD registering or being granted any trademarks
Income
Government Income

Government spend with ABACUS TW LTD

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2012-02-09 GBP £15

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABACUS TW 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 TypeAppointment of Liquidators
Defending partyABACUS TW LTDEvent Date2017-05-11
Liquidator's name and address: Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA : Ag IF20945
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABACUS TW LTDEvent Date2017-05-11
Notice is hereby given that the following resolutions were passed on 11 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Email: tba@turpinba.co.uk or Tel: 0208 661 7878 . Alternative contact: Ryan Russell Ag IF20945
 
Initiating party Event TypeMeetings of Creditors
Defending partyABACUS TW LTDEvent Date2017-04-27
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company ('the convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 11 May 2017 . The meeting will be held as a virtual meeting by teleconference on 11 May 2017 at 10.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. In order to be counted a creditors' vote must be accompanied by a proof in respect of the creditors' claim (unless it has already been given). A vote will be disregarded if a creditors' proof in respect of their claim is not received by 4.00 pm on 10 May 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Name and address of nominated Liquidator: Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk or telephone 020 8661 7878 . Alternative contact: Ryan Russell. Ag HF12120
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACUS TW 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 ABACUS TW 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.