Dissolved 2018-04-18
Company Information for BEST DEAL INSURANCE SERVICES LIMITED
GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
04709229
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | |
---|---|
BEST DEAL INSURANCE SERVICES LIMITED | |
Legal Registered Office | |
GRAY'S INN LONDON WC1R 5EF Other companies in NN8 | |
Company Number | 04709229 | |
---|---|---|
Date formed | 2003-03-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 | ||
---|---|---|---|---|
BEST DEAL INSURANCE SERVICES INCORPORATED | California | Unknown | ||
BEST DEAL INSURANCE SERVICES, LLC | 7327 CAVE DR DALLAS TX 75249 | Active | Company formed on the 2022-05-15 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE MARJORIE EVELYNN THOMSON |
||
DAVID THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STEPHEN THURLAND |
Director | ||
SIMON GRANT UNDERWOOD |
Director | ||
SHARON CHRISTINA PEARCE |
Director | ||
WENDY JANE WALKER |
Director | ||
COLIN ROBERT STANLEY |
Director | ||
NIGEL GRAHAM HULL |
Director | ||
LEE ANDREW MORGAN |
Director | ||
COLIN ROBERT STANLEY |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLEY PROPERTY SERVICES LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active | |
HANNAH PROPERTY LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Dissolved 2017-07-04 | |
COLEY THOMSON LIMITED | Director | 2013-07-03 | CURRENT | 2004-06-09 | Active - Proposal to Strike off | |
HANNAH TRAINING SERVICES LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/08/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM CHRISTCHURCH HOUSE THE EMBANKMENT WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/03/16 FULL LIST | |
AR01 | 24/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THURLAND | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON UNDERWOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN THURLAND / 18/06/2013 | |
AR01 | 24/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANT UNDERWOOD / 18/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN THURLAND / 18/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE MARJORIE EVELYNN THOMSON / 18/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 18/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN THURLAND / 12/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE MARJORIE EVELYNN THOMSON / 12/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 12/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 3RD FLOOR AVON HOUSE TITHE BARN ROAD WELLING BOROUGH NORTHAMPTONSHIRE NN8 1DH | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE MARJORIE EVELYNN THOMSON / 24/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 24/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE MARJORIE EVELYNN THOMSON / 24/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 24/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 24/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN THURLAND / 08/07/2011 | |
AR01 | 24/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED SIMON GRANT UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON PEARCE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES13 | CREAT NEW CLASS OF SHARES/ADOPT SHARE OPTION 07/05/2010 | |
RES01 | ADOPT ARTICLES 07/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY WALKER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 24/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SHARON CHRISTINA PEARCE | |
AP01 | DIRECTOR APPOINTED PAUL STEPHEN THURLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN STANLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED COLIN ROBERT STANLEY | |
288a | DIRECTOR APPOINTED WENDY JAYNE WALKER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MELANIE THOMSON / 01/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 01/03/2008 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MELANIE THOMSON / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 01/06/2008 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 10/05/05--------- £ SI 980000@.005=4900 £ IC 100/5000 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 34 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BS | |
122 | £ NC 200000/10000 10/05/05 |
Resolutions for Winding-up | 2016-11-18 |
Appointment of Liquidators | 2016-08-30 |
Meetings of Creditors | 2016-08-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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 BEST DEAL INSURANCE SERVICES LIMITED
BEST DEAL INSURANCE SERVICES LIMITED owns 41 domain names.
alifeinsurance.co.uk allinsure.co.uk bdeye.co.uk bdi.co.uk criticalinsurance.co.uk ilifeinsurance.co.uk ihomeinsurance.co.uk ihouseinsurance.co.uk joblessinsurance.co.uk netinsured.co.uk newinsurance.co.uk onlineinsurancebroker.co.uk onlineinsurancebrokers.co.uk xinsurance.co.uk bestdeal-insurance.co.uk bestdealins.co.uk bestdealinsurance.co.uk insuranceasap.co.uk insweb.co.uk insurancebox.co.uk insuranceradio.co.uk insurelife.co.uk insureloan.co.uk insuracare.co.uk insurahealth.co.uk insuremortgage.co.uk insuremortgages.co.uk internetlifeinsurance.co.uk insurancehelpdesk.co.uk insurancemen.co.uk lifeinsuranceweb.co.uk mortgagesafterbankruptcy.co.uk mortgageleadsforsale.co.uk mortgagepolicy.co.uk mortgagebrokerdirect.co.uk houseinsured.co.uk keymanlifeinsurance.co.uk swapmortgage.co.uk insuracompare.co.uk hannahinsurance.co.uk maillog.co.uk
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as BEST DEAL INSURANCE SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEST DEAL INSURANCE SERVICES LIMITED | Event Date | 2016-08-19 |
William Antony Batty , Antony Batty and Company LLP , Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEST DEAL INSURANCE SERVICES LIMITED | Event Date | 2016-08-19 |
At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Grays Inn, London, WC1R 5EF on 19 August 2016 the following Special Resolution was duly passed: - That the Company be wound up voluntarily. Contact details: Antony Batty , Liquidator , IP Number 8111 , Antony Batty & Co LLP , Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF D Thomson - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEST DEAL INSURANCE SERVICES LIMITED | Event Date | 2016-08-12 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 3 Field Court Grays Inn,LondonWC1R 5EF on 19 August 2016 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone 020 7831 1234 , between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Date: 04 August 2016 Director : Davis Thomson : Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP . Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: tania@antonybatty.com Office contact: Tania | |||
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. |