Company Information for ANDREW PAUL (MORTGAGE AND INSURANCE SERVICES) LIMITED
5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
|
Company Registration Number
02285382
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDREW PAUL (MORTGAGE AND INSURANCE SERVICES) LIMITED | |
Legal Registered Office | |
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in GU16 | |
Company Number | 02285382 | |
---|---|---|
Company ID Number | 02285382 | |
Date formed | 1988-08-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2016-07-31 | |
Return next due | 2017-08-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARA ELIZABETH HEYDEN |
||
PAUL ANDREW HEYDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES ALFRED HEYDEN |
Director | ||
ANNE ELIZABETH HEYDEN |
Company Secretary | ||
RICHARD MICHAEL COX |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 92 HIGH STREET FRIMLEY SURREY GU16 7JE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 92 92 HIGH STREET FRIMLEY SURREY GU15 2QN | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AR01 | 31/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 31/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 31/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 31/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HEYDEN / 27/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 336 HACKNEY ROAD, LONDON E2 7AX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 |
Notices to Creditors | 2016-11-10 |
Appointment of Liquidators | 2016-11-10 |
Resolutions for Winding-up | 2016-11-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 ANDREW PAUL (MORTGAGE AND INSURANCE SERVICES) LIMITED
ANDREW PAUL (MORTGAGE AND INSURANCE SERVICES) LIMITED owns 1 domain names.
noeldazely.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ANDREW PAUL (MORTGAGE AND INSURANCE SERVICES) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ANDREW PAUL (MORTGAGE AND INSURANCE SERVICES) LIMITED | Event Date | 2016-11-02 |
Notice is hereby given, that the creditors of the above named company are required, on or before 02 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lynn Gibson of Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD the Liquidator of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up following the cessation of trading. Date of Appointment: 02 November 2016 Office Holder details: Lynn Gibson , (IP No. 6708) of Gibson Hewitt Ltd , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD . Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative contact: Glyn Richards | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDREW PAUL (MORTGAGE AND INSURANCE SERVICES) LIMITED | Event Date | 2016-11-02 |
Lynn Gibson , (IP No. 6708) of Gibson Hewitt Ltd , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD . : Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative contact: Glyn Richards | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDREW PAUL (MORTGAGE AND INSURANCE SERVICES) LIMITED | Event Date | 2016-11-02 |
Notice is hereby given that the following resolutions were passed on 02 November 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be and is hereby wound up voluntarily and that Lynn Gibson , (IP No. 6708) of Gibson Hewitt Ltd , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative contact: Glyn Richards | |||
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. |