Company number 04987125
Status In Administration
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Administrator's progress report to 1 March 2017; Result of meeting of creditors; Statement of affairs with form 2.14B. The most likely internet sites of A-B-A-C-U-S FRANCHISING COMPANY LIMITED are www.abacusfranchisingcompany.co.uk, and www.a-b-a-c-u-s-franchising-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. A B A C U S Franchising Company Limited is a Private Limited Company.
The company registration number is 04987125. A B A C U S Franchising Company Limited has been working since 08 December 2003.
The present status of the company is In Administration. The registered address of A B A C U S Franchising Company Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Ne1 1pg. . JACKSON, Stephen is a Director of the company. Secretary JACKSON, Christine has been resigned. Secretary JACKSON, Stephen has been resigned. Secretary PHILLIPS, Kay Ann has been resigned. Secretary PHILLIPS, Kay Ann has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director HUGHES, Paul has been resigned. Director RICHMOND, Neil Mark has been resigned. Director WHITE, Ian Roy has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 March 2004
Appointed Date: 08 December 2003
Director
HUGHES, Paul
Resigned: 30 September 2007
Appointed Date: 15 July 2004
62 years old
Director
WHITE, Ian Roy
Resigned: 27 July 2006
Appointed Date: 15 July 2004
65 years old
Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 03 March 2004
Appointed Date: 08 December 2003
A-B-A-C-U-S FRANCHISING COMPANY LIMITED Events
07 Apr 2017
Administrator's progress report to 1 March 2017
22 Nov 2016
Result of meeting of creditors
04 Nov 2016
Statement of affairs with form 2.14B
04 Nov 2016
Statement of administrator's proposal
14 Sep 2016
Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 September 2016
...
... and 52 more events
11 Mar 2004
Secretary resigned
11 Mar 2004
New director appointed
11 Mar 2004
New secretary appointed
09 Mar 2004
Company name changed sandco 821 LIMITED\certificate issued on 09/03/04
08 Dec 2003
Incorporation
12 December 2014
Charge code 0498 7125 0005
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Just Cash Flow PLC
Description: Contains fixed charge…
8 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied
on 7 October 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
6 March 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied
on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2006
Debenture
Delivered: 16 December 2006
Status: Satisfied
on 7 October 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…