About

Registered Number: 04519581
Date of Incorporation: 27/08/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2017 (8 years and 2 months ago)
Registered Address: 14 Davenport Road, Heswall, Wirral, CH60 9LF

 

Based in Wirral, Abacus Mortgage Advisers Ltd was setup in 2002, it has a status of "Dissolved". We don't currently know the number of employees at Abacus Mortgage Advisers Ltd. This company has one director listed as Bass, Hilary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASS, Hilary 27 August 2002 26 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2017
L64.07 - Release of Official Receiver 28 October 2016
COCOMP - Order to wind up 24 November 2014
TM02 - Termination of appointment of secretary 18 February 2014
DISS16(SOAS) - N/A 06 February 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
RESOLUTIONS - N/A 17 May 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 03 October 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 17 October 2006
395 - Particulars of a mortgage or charge 29 April 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 16 September 2005
363s - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 25 June 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 19 September 2003
225 - Change of Accounting Reference Date 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.