Active - Proposal to Strike off
Company Information for ASSURE DEVELOPMENTS LIMITED
FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
05339210
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASSURE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
Company Number | 05339210 | |
---|---|---|
Company ID Number | 05339210 | |
Date formed | 2005-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 21/01/2014 | |
Return next due | 18/02/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 08:04:07 |
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 | ||
---|---|---|---|---|
ASSURE DEVELOPMENTS (SPAIN) LIMITED | THE FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER ENGLAND M4 6JW | Dissolved | Company formed on the 2013-04-15 | |
ASSURE DEVELOPMENTS PTY LTD | Dissolved | Company formed on the 2006-11-23 | ||
ASSURE DEVELOPMENTS PTY LTD | Active | Company formed on the 2021-08-24 | ||
ASSURE DEVELOPMENTS PTY LTD | Active | Company formed on the 2021-08-24 | ||
ASSURE DEVELOPMENTS LTD | WEST VIEW PATERNOSTER ROW NOAK HILL ROMFORD RM4 1LA | Active | Company formed on the 2022-08-19 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN DAY |
||
STEPHEN JOHN DAY |
||
ANDREW DOUGLAS SILVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARMANBIE LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Dissolved 2017-07-03 | |
ENTRUSTED GROUP LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-05-05 | Dissolved 2016-05-11 | |
ACQUSERV LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2015-12-29 | |
ASSURE DEVELOPMENTS (SPAIN) LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2014-11-25 | |
GO TO ENTRUSTED LTD | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2015-09-22 | |
VANGUARDIAN CARE LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2015-02-24 | |
CARESURE DOMICILLARY SERVICES LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2014-12-30 | |
DOWNTON HOMECARE LTD | Director | 2011-12-06 | CURRENT | 2011-12-06 | Dissolved 2017-01-06 | |
WARMANBIE LIMITED | Director | 2006-07-05 | CURRENT | 2006-07-05 | Dissolved 2017-07-03 | |
ACQUSERV LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2015-12-29 | |
ENTRUSTED GROUP LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2016-05-11 | |
ANNANDALE TRADING LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AM10 | Administrator's progress report | |
AM20 | Liquidation in adminsitrtion. Automatic end of case | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053392100007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-07-28 | |
2.24B | Administrator's progress report to 2015-07-23 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-01-30 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/14 FROM The Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW | |
2.12B | Appointment of an administrator | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053392100007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053392100006 | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AR01 | 21/01/13 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2010 FROM PICCADILLY HOUSE 49 PICCADILLY MANCHESTER LANCASHIRE M1 2AP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SILVER / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM BECCA HOUSE, BECCA LANE ABERFORD LEEDS LS25 3BD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Administrators | 2014-08-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | HARPMANOR LIMITED | ||
STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17/05/07 AND | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 NOVEMBER 2006 AND | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 NOVEMBER 2006 AND | Satisfied | NATIONAL WESTMINSTER 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 ASSURE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASSURE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ASSURE DEVELOPMENTS LIMITED | Event Date | 2014-07-31 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2954 Thomas Campbell MacLennan (IP No 8209 ), of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Ben Woolrych (IP No 10550 ), of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU Further details contact the Joint Administrators: Thomas Campbell MacLennan or Ben Woolrych, Tel: 0330 055 5455. : | |||
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. |