Company Information for ABACUS BUSINESS FORMS LTD
C/O JT MAXWELL LIMITED UNIT 1 LAGAN HOUSE, 1 SACKVILLE STREET, LISBURN, BT27 4AB,
|
Company Registration Number
NI026197
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ABACUS BUSINESS FORMS LTD | |||
Legal Registered Office | |||
C/O JT MAXWELL LIMITED UNIT 1 LAGAN HOUSE 1 SACKVILLE STREET LISBURN BT27 4AB Other companies in BT23 | |||
| |||
Company Number | NI026197 | |
---|---|---|
Company ID Number | NI026197 | |
Date formed | 1992-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 18:30:56 |
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 | ||
---|---|---|---|---|
ABACUS BUSINESS FORMS, INC. | 11943 S.W. 12 TERR. MIAMI FL 33184 | Inactive | Company formed on the 1987-03-27 | |
ABACUS BUSINESS FORMS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN MERVYN MACKEY |
||
JOHN MERVYN MACKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN LAWSON WILSON |
Director | ||
AUDREY MACKEY |
Director | ||
ALBERT SLOAN |
Director | ||
NORMA SARAH SLOAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABACUS DIGITAL PRINT LTD | Company Secretary | 2000-12-21 | CURRENT | 2000-12-21 | Dissolved 2014-05-23 | |
SIMPLYNCRPRINT.COM LTD | Director | 2014-04-01 | CURRENT | 2013-01-31 | Active - Proposal to Strike off | |
ACTION PRESS (PRINTING CO.) LTD | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2014-02-07 | |
ABACUS DIGITAL PRINT LTD | Director | 2001-01-31 | CURRENT | 2000-12-21 | Dissolved 2014-05-23 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
REGISTERED OFFICE CHANGED ON 30/12/21 FROM C/O Jt Maxwell Limited Unit 6 Lagan House 1 Sackville Street Lisburn BT27 4AB | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM Unit 23B Crawfordsburn Road Ind Estate Newtownards BT23 4EA | |
VL1 | Liquidation: Appointment of liquidator | |
4.21(NI) | Liquidation. Statement of affairs | |
LRESC(NI) | ||
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0261970007 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LAWSON WILSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY MACKEY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MERVYN MACKEY / 17/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILSON / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MERVYN MACKEY / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MACKEY / 17/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 17/11/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 17/11/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
402R(NI) | 0000 | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 17/11/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/11/98 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/11/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
371S(NI) | 30/11/96 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 23/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/95 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 23/12/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/94 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 23/12/93 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/93 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/01/93 ANNUAL RETURN SHUTTLE | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC |
Notice of | 2021-12-17 |
Appointmen | 2019-11-29 |
Resolution | 2019-11-29 |
Meetings of Creditors | 2019-11-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) FOR EACH OF THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND THE BANK OF IRELAND (UK) PLC | ||
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | JOHN M MACKEY AND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | CAMBRIDGE ASSET |
Creditors Due After One Year | 2012-04-01 | £ 60,903 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 224,575 |
Provisions For Liabilities Charges | 2012-04-01 | £ 19,555 |
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 ABACUS BUSINESS FORMS LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 85 |
Current Assets | 2012-04-01 | £ 219,589 |
Debtors | 2012-04-01 | £ 177,504 |
Fixed Assets | 2012-04-01 | £ 233,925 |
Shareholder Funds | 2012-04-01 | £ 148,481 |
Stocks Inventory | 2012-04-01 | £ 42,000 |
Tangible Fixed Assets | 2012-04-01 | £ 233,925 |
Debtors and other cash assets
ABACUS BUSINESS FORMS LTD owns 5 domain names.
abacusbusinessforms.co.uk abacusprinthouse.co.uk theabacusgroup.co.uk graphic3.co.uk reidandwright.co.uk
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as ABACUS BUSINESS FORMS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ABACUS BUSINESS FORMS LTD | Event Date | 2021-12-17 |
Initiating party | Event Type | Appointmen | |
Defending party | ABACUS BUSINESS FORMS LTD | Event Date | 2019-11-29 |
Company Number: NI026197 Name of Company: ABACUS BUSINESS FORMS LTD Nature of Business: Manufacture of paper stationery Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit 23… | |||
Initiating party | Event Type | Resolution | |
Defending party | ABACUS BUSINESS FORMS LTD | Event Date | 2019-11-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABACUS BUSINESS FORMS LTD | Event Date | 2019-11-19 |
NOTICE IS HEREBY GIVEN , Pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 ("the order") a meeting of the creditors of the above-named Company will be held on 27 November 2019 at 12.30 pm in Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB. The purpose of the meeting, pursuant to Articles 85 to 87 of the Order, is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB, not later than 12.00 noon on the business day prior to the date of the meeting. Notice is hereby given that Andrew John Ryder, of JT Maxwell Limited, Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB, is qualified to act as Insolvency Practitioners in relation to the above Company. Notice is further given pursuant to Article 84(2)( b) of the Order that, on the two business days preceding the Meeting, a list of the names and addresses of the Company's creditors will be available for inspection, free of charge, from JT Maxwell Limited, Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB Further information is available from Andrew Ryder, Licensed Insolvency Practitioner, IP No. 17552, email: info@jtmaxwell.co.uk Dated 18 November 2019 By Order of the Board John Mervyn Mackey , Director : | |||
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. |