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

ABSOLUTE COMPUTING LIMITED

BHARDWAJ, 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE,
Company Registration Number
03107731
Private Limited Company
Liquidation

Company Overview

About Absolute Computing Ltd
ABSOLUTE COMPUTING LIMITED was founded on 1995-09-28 and has its registered office in Northwood. The organisation's status is listed as "Liquidation". Absolute Computing Limited 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
ABSOLUTE COMPUTING LIMITED
 
Legal Registered Office
BHARDWAJ
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 3AE
Other companies in OX14
 
Telephone01865205999
 
Filing Information
Company Number 03107731
Company ID Number 03107731
Date formed 1995-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE COMPUTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLES WILLIAM & SIDDIQUI LIMITED   KEENCREST LIMITED   GREEN RESCUE LIMITED
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 ABSOLUTE COMPUTING LIMITED
The following companies were found which have the same name as ABSOLUTE COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE COMPUTING PTY LTD ACT 2611 Active Company formed on the 1994-08-03
ABSOLUTE COMPUTING CARE & SOLUTIONS WOODLANDS INDUSTRIAL PARK E5 Singapore 757322 Active Company formed on the 2008-09-12
ABSOLUTE COMPUTING PTE. LTD. WOODLANDS INDUSTRIAL PARK E5 Singapore 757322 Active Company formed on the 2014-09-26
ABSOLUTE COMPUTING LLC Delaware Unknown
ABSOLUTE COMPUTING INC. 1000 SW 42 AVE DEERFIELD BEACH FL 33442 Inactive Company formed on the 2001-10-24
ABSOLUTE COMPUTING INCORPORATED California Unknown

Company Officers of ABSOLUTE COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE BEDFORD
Company Secretary 1995-09-28
DEBORAH JANE BEDFORD
Director 1997-10-01
HENRY CHARLES WALTER BEDFORD
Director 1995-09-28
MARK FOSTER LORRISON
Director 2004-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-09-28 1995-09-28
WATERLOW NOMINEES LIMITED
Nominated Director 1995-09-28 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY CHARLES WALTER BEDFORD HBSUPPORT LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
MARK FOSTER LORRISON QUAY STENIMAR LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off

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
2018-03-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.1
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-02-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 29 NUFFIELD CENTRUM NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL
2016-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-084.20STATEMENT OF AFFAIRS/4.19
2016-02-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-084.20STATEMENT OF AFFAIRS/4.19
2016-02-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0128/09/15 FULL LIST
2015-06-08AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0128/09/14 FULL LIST
2014-06-22AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0128/09/13 FULL LIST
2013-05-23AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-08AR0128/09/12 FULL LIST
2012-06-01AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIT 4 CENTREMEAD OSNEY MEAD OXFORD OX2 0ES
2011-11-08AR0128/09/11 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-15AR0128/09/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE BEDFORD / 28/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FOSTER LORRISON / 28/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BEDFORD / 28/09/2010
2010-07-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-19AR0128/09/09 FULL LIST
2009-06-30AA30/09/08 TOTAL EXEMPTION FULL
2008-11-2488(2)AD 31/10/08 GBP SI 90@1=90 GBP IC 10/100
2008-09-29363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-10AA30/09/07 TOTAL EXEMPTION FULL
2007-10-23363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-23363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-31288aNEW DIRECTOR APPOINTED
2003-11-06363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-23363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-02363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 8 KINGS AVENUE, MARCHAM, ABINGDON, OXFORDSHIRE OX13 6QA
2000-11-17363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-11-17SRES12VARYING SHARE RIGHTS AND NAMES 30/03/00
2000-11-1788(2)RAD 30/03/00--------- £ SI 8@1=8 £ IC 2/10
2000-07-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-20363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-09363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1998-07-28AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-17288aNEW DIRECTOR APPOINTED
1997-10-03363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-21363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-05-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33130 - Repair of electronic and optical equipment

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres

Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-13
Notices to Creditors2016-02-08
Appointment of Liquidators2016-02-08
Resolutions for Winding-up2016-02-08
Meetings of Creditors2016-01-20
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 2,196
Creditors Due Within One Year 2011-10-01 £ 628,082
Provisions For Liabilities Charges 2011-10-01 £ 10,605

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 ABSOLUTE COMPUTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 13,350
Current Assets 2011-10-01 £ 990,127
Debtors 2011-10-01 £ 628,618
Fixed Assets 2011-10-01 £ 124,773
Shareholder Funds 2011-10-01 £ 474,017
Stocks Inventory 2011-10-01 £ 348,159
Tangible Fixed Assets 2011-10-01 £ 124,773

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE COMPUTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ABSOLUTE COMPUTING LIMITED owns 2 domain names.

photo-galleria.co.uk   personics.co.uk  

Trademarks
We have not found any records of ABSOLUTE COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE COMPUTING 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 (33130 - Repair of electronic and optical equipment) as ABSOLUTE COMPUTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE COMPUTING 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.
Import/Export of Goods
Goods imported/exported by ABSOLUTE COMPUTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2014-11-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2014-10-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2013-01-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2012-12-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-09-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-06-0184734018Electronic assemblies of other office machines of heading 8472, n.e.s. (excl. of automatic teller machines)
2011-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-10-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network
2010-09-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2010-09-0196121010Typewriter or similar ribbons, inked or otherwise prepared for giving impressions, whether or not on spools or in cartridges, of plastics (excl. woven of textile materials)
2010-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyABSOLUTE COMPUTING LIMITEDEvent Date2017-02-09
Notice is hereby given Pursuant to Rule 11.2 (1) Part II of the Insolvency Rules 1986 that it is my intention to declare a First and Final Dividend to preferential and non-preferential Creditors of the above-named Company no later than 17 March 2017. Creditors who have not yet done so are required, on or before 10 March 2017 to send their proofs of debt to Ashok Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, the Liquidator of the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt by the date specified as above will be excluded from the Distribution of Dividend. Date of Appointment: 29 January 2016. Office Holder details: Ashok Bhardwaj (IP No. 4640), of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Further information about this case is available at Bhardwaj Insolvency Practitioners, email: info@bhardwaj.co.uk, Tel: 01923 820966 Ag FF111099
 
Initiating party Event TypeNotices to Creditors
Defending partyABSOLUTE COMPUTING LIMITEDEvent Date2016-01-29
Notice is hereby given that the Creditors of the above-named Company are required, on or before 4 March 2016 to send their names and addresses with particulars of their debts or claims, and the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; and, if so required by notice in writing by the said Liquidator, are, by their Solicitors or personally, to come and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution, made before such debts are proved. Office Holder details: Ashok Bhardwaj (IP No: 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex HA6 3AE. Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email info@bhardwaj.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABSOLUTE COMPUTING LIMITEDEvent Date2016-01-29
Ashok K Bhardwaj , of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE . : Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email info@bhardwaj.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABSOLUTE COMPUTING LIMITEDEvent Date2016-01-29
At a General Meeting of the Members of the above-named Company, duly convened and held at 47/49 Green Lane, Northwood, Middlesex HA6 3AE on 29 January 2016 the following Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting 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 Ashok K Bhardwaj , of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE , (IP No: 4640) be and is hereby nominated Liquidator for the purpose of the winding up. Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email info@bhardwaj.co.uk Henry Bedford , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyABSOLUTE COMPUTING LIMITEDEvent Date2016-01-14
Notice is hereby given, pursuant to Section 98(a) of the Insolvency Act 1986 that the first meeting of the creditors of the above named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 29 January 2016 at 12.00 noon for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Resolution for the Liquidators remuneration may also be passed. Resolutions may be taken at the Meeting specifying the terms on which the Liquidator is to be remunerated. The Meeting may also receive information about the costs of preparing the Statement of Affairs and convening the Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require; OR; on the two business days before the day on which the Meeting is to be held, a list of names and addresses of the Companys creditors will be available for inspection free of charge at 47/49 Green Lane, Northwood, Middlesex HA6 3AE being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Further information about this case is available at Bhardwaj Insolvency Practitioners on Email: info@bhardwaj.co.uk or telephone 01923 820966.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE COMPUTING 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 ABSOLUTE COMPUTING 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.