Company Information for C DEAN ACTUARIAL SERVICES LTD
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
07534197
Private Limited Company
Liquidation |
Company Name | |
---|---|
C DEAN ACTUARIAL SERVICES LTD | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 9AT Other companies in GU27 | |
Company Number | 07534197 | |
---|---|---|
Company ID Number | 07534197 | |
Date formed | 2011-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 18/02/2015 | |
Return next due | 17/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:47:50 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM WIDFORD WEYDOWN ROAD HASLEMERE SURREY GU27 1DS | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY DEAN / 06/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 21 PALMERSTON ROAD EAST SHEEN LONDON SW14 7QA UNITED KINGDOM | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-23 |
Appointment of Liquidators | 2016-02-23 |
Resolutions for Winding-up | 2016-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
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 C DEAN ACTUARIAL SERVICES LTD
Called Up Share Capital | 2013-02-28 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1 |
Cash Bank In Hand | 2013-02-28 | £ 136,826 |
Cash Bank In Hand | 2012-02-29 | £ 86,227 |
Current Assets | 2013-02-28 | £ 159,146 |
Current Assets | 2012-02-29 | £ 111,145 |
Debtors | 2013-02-28 | £ 22,320 |
Debtors | 2012-02-29 | £ 24,918 |
Shareholder Funds | 2013-02-28 | £ 111,776 |
Shareholder Funds | 2012-02-29 | £ 68,893 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as C DEAN ACTUARIAL SERVICES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C DEAN ACTUARIAL SERVICES LTD | Event Date | 2016-02-16 |
Final Date For Submission: 23 March 2016. The Liquidator specified below gives notice that the appointment was made by resolutions of the Members on the date specified in the notice. Notice is hereby given that the creditors of the above named company are required on or before the date specified in this notice to send in the their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 12 February 2016 Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C DEAN ACTUARIAL SERVICES LTD | Event Date | 2016-02-16 |
Date of Appointment: 12 February 2016 Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C DEAN ACTUARIAL SERVICES LTD | Event Date | 2016-02-16 |
Place of meeting: Widford Weydown Road, Haslemere, Surrey, GU27 1DS. Date of meeting: 12 February 2016. Time of meeting: 12:15 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Date of Appointment: 12 February 2016 Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. : | |||
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. |