Company Information for ABSOLUTE COMPUTING LIMITED
BHARDWAJ, 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE,
|
Company Registration Number
03107731
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ABSOLUTE COMPUTING LIMITED | |||
Legal Registered Office | |||
BHARDWAJ 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE Other companies in OX14 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE BEDFORD |
||
DEBORAH JANE BEDFORD |
||
HENRY CHARLES WALTER BEDFORD |
||
MARK FOSTER LORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HBSUPPORT LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
QUAY STENIMAR LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 29 NUFFIELD CENTRUM NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIT 4 CENTREMEAD OSNEY MEAD OXFORD OX2 0ES | |
AR01 | 28/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE BEDFORD / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FOSTER LORRISON / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BEDFORD / 28/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
88(2) | AD 31/10/08 GBP SI 90@1=90 GBP IC 10/100 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 8 KINGS AVENUE, MARCHAM, ABINGDON, OXFORDSHIRE OX13 6QA | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 30/03/00 | |
88(2)R | AD 30/03/00--------- £ SI 8@1=8 £ IC 2/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-02-13 |
Notices to Creditors | 2016-02-08 |
Appointment of Liquidators | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Meetings of Creditors | 2016-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
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
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
ABSOLUTE COMPUTING LIMITED owns 2 domain names.
photo-galleria.co.uk personics.co.uk
The top companies supplying to UK government with the same SIC code (33130 - Repair of electronic and optical equipment) as ABSOLUTE COMPUTING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
85389091 | Electronic 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) | |||
84223000 | Machinery 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 | |||
90109000 | Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s. | |||
84439990 | Parts 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) | |||
84439990 | Parts 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) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84439990 | Parts 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) | |||
84734018 | Electronic assemblies of other office machines of heading 8472, n.e.s. (excl. of automatic teller machines) | |||
84439990 | Parts 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) | |||
84433299 | Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network | |||
48119000 | Paper, 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) | |||
96121010 | Typewriter 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) | |||
84718000 | Units 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ABSOLUTE COMPUTING LIMITED | Event Date | 2017-02-09 |
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 Type | Notices to Creditors | |
Defending party | ABSOLUTE COMPUTING LIMITED | Event Date | 2016-01-29 |
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 Type | Appointment of Liquidators | |
Defending party | ABSOLUTE COMPUTING LIMITED | Event Date | 2016-01-29 |
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 Type | Resolutions for Winding-up | |
Defending party | ABSOLUTE COMPUTING LIMITED | Event Date | 2016-01-29 |
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 Type | Meetings of Creditors | |
Defending party | ABSOLUTE COMPUTING LIMITED | Event Date | 2016-01-14 |
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. | |||
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. |