Company NameAbacus Event Solutions Limited
Company StatusDissolved
Company Number04613356
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles William Langton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert House 3 Monkbridge Road
Leeds
West Yorkshire
LS6 4DX
Secretary NameMr Charles William Langton
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAlbert House 3 Monkbridge Road
Leeds
West Yorkshire
LS6 4DX
Director NameBernard Harrison
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Edge Cliff Villas
Bridlington
E Yorkshire
YO15 2JL
Director NameMr Grant Andrew Williams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 26 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fifth Avenue
York
North Yorkshire
YO31 0UP

Contact

Telephone01904 400222
Telephone regionYork

Location

Registered AddressAlbert House
3 Monkbridge Road
Leeds
West Yorkshire
LS6 4DX
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1C.w. Langton
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,171
Current Liabilities£47,171

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 June 2006Delivered on: 15 June 2006
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
5 February 2018Application to strike the company off the register (3 pages)
26 January 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Termination of appointment of Bernard Harrison as a director on 24 January 2018 (1 page)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
19 November 2015Satisfaction of charge 1 in full (1 page)
19 November 2015Satisfaction of charge 1 in full (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Mr Charles William Langton on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Albert House 3 Monk Bridge Road Leeds LS6 4DX United Kingdom on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Mr Charles William Langton on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Flat 7 St Anns Grange St Anns Lane Leeds LS4 2SE on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Albert House 3 Monk Bridge Road Leeds LS6 4DX United Kingdom on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mr Charles William Langton on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Charles William Langton on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Flat 7 St Anns Grange St Anns Lane Leeds LS4 2SE on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Albert House 3 Monk Bridge Road Leeds LS6 4DX United Kingdom on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Mr Charles William Langton on 7 March 2012 (1 page)
7 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from Flat 7 St Anns Grange St Anns Lane Leeds LS4 2SE on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Mr Charles William Langton on 7 March 2012 (1 page)
6 March 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
13 January 2012Registered office address changed from C-D Riccall Grange King Rudding Lane Riccall York North Yorkshire YO19 6QL on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from C-D Riccall Grange King Rudding Lane Riccall York North Yorkshire YO19 6QL on 13 January 2012 (2 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Director's details changed for Bernard Harrison on 31 December 2010 (2 pages)
30 April 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 April 2011Director's details changed for Mr Charles William Langton on 31 December 2010 (2 pages)
30 April 2011Secretary's details changed for Charles William Langton on 31 December 2010 (2 pages)
30 April 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 April 2011Secretary's details changed for Charles William Langton on 31 December 2010 (2 pages)
30 April 2011Director's details changed for Bernard Harrison on 31 December 2010 (2 pages)
30 April 2011Director's details changed for Mr Charles William Langton on 31 December 2010 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
7 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 July 2009Registered office changed on 02/07/2009 from units 2-3 riccall grange king rudding lane riccall york north yorkshire YO19 6QL (1 page)
2 July 2009Registered office changed on 02/07/2009 from units 2-3 riccall grange king rudding lane riccall york north yorkshire YO19 6QL (1 page)
20 March 2009Return made up to 10/12/08; full list of members (3 pages)
20 March 2009Return made up to 10/12/08; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 May 2008Return made up to 10/12/07; full list of members (4 pages)
28 May 2008Return made up to 10/12/07; full list of members (4 pages)
27 May 2008Appointment terminated director grant williams (1 page)
27 May 2008Appointment terminated director grant williams (1 page)
19 December 2007Registered office changed on 19/12/07 from: ivy cottage, canton villas bridlington e yorkshire YO15 2JJ (1 page)
19 December 2007Registered office changed on 19/12/07 from: ivy cottage, canton villas bridlington e yorkshire YO15 2JJ (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 August 2007Return made up to 10/12/06; no change of members (7 pages)
4 August 2007Return made up to 10/12/06; no change of members (7 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 February 2006Return made up to 10/12/05; full list of members (7 pages)
20 February 2006Return made up to 10/12/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 January 2004Return made up to 10/12/03; full list of members (7 pages)
16 January 2004Return made up to 10/12/03; full list of members (7 pages)
10 December 2002Incorporation (14 pages)
10 December 2002Incorporation (14 pages)