Company NameAbaco Investments Limited
Company StatusDissolved
Company Number00000543
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Directors

Director NameAbaco Corporate Director Limited (Corporation)
Date of BirthApril 1937 (Born 87 years ago)
StatusClosed
Appointed26 March 1996(94 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 13 September 2005)
Correspondence AddressKing's House
36/37 King Street
London
EC2V 8BH
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(89 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameJohn Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(89 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 March 1991)
RoleCompany Director
Correspondence AddressWilton Villa
54 Sheffield Terrace
London
W8 7NA
Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusResigned
Appointed29 November 1990(89 years after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(93 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 March 1995)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES

Location

Registered AddressC/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£68,000
Gross Profit£68,000
Net Worth-£50,627,000
Current Liabilities£9,953,000

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2005Resolutions
  • RES13 ‐ Section 652A 29/03/05
(1 page)
21 April 2005Application for striking-off (1 page)
16 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2004 (3 pages)
16 December 2004Notice of completion of voluntary arrangement (3 pages)
6 July 2004Secretary resigned (1 page)
17 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2004 (3 pages)
10 November 2003Registered office changed on 10/11/03 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
28 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2003 (3 pages)
27 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2002 (3 pages)
9 January 2002Registered office changed on 09/01/02 from: c/o ernst & young rolls house 7 rolls building london EC4A 1NL (1 page)
16 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2001 (3 pages)
15 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2000 (3 pages)
8 March 1999Registered office changed on 08/03/99 from: c/0 ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
13 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1997 (2 pages)
9 August 1996Registered office changed on 09/08/96 from: kings house 36/37 king street london EC2V 8BH (1 page)
8 July 1996Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1996 (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1992 (2 pages)
28 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1995 (2 pages)
28 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1994 (2 pages)
28 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1993 (2 pages)
29 March 1995Director resigned (4 pages)
13 May 1991Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 December 1989Full accounts made up to 31 December 1988 (21 pages)
5 January 1988Full group accounts made up to 30 June 1987 (40 pages)
7 April 1987Group of companies' accounts made up to 30 June 1986 (31 pages)