Company Information for AEGON DIRECT MARKETING SERVICES EUROPE LTD
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
03462688
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AEGON DIRECT MARKETING SERVICES EUROPE LTD | ||||
Legal Registered Office | ||||
15 CANADA SQUARE LONDON E14 5GL Other companies in SL6 | ||||
Previous Names | ||||
|
Company Number | 03462688 | |
---|---|---|
Company ID Number | 03462688 | |
Date formed | 1997-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 10:14:41 |
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 |
---|---|---|
JAMES KENNETH MACKENZIE |
||
ALAN HARRIS |
||
ANDREW DOUGLAS MCLEOD |
||
DERREN URWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JOSEPHINE COCKBURN |
Director | ||
AMANDA BOWE |
Director | ||
MICHAEL KEITH GRIBBEN |
Director | ||
MICHAEL IAN GOURLAY |
Director | ||
IAN DAVID HUTCHINSON |
Director | ||
SEAN PATRICK O'RIORDAN |
Company Secretary | ||
RICHARD DALLAS |
Director | ||
RICHARD DALLAS |
Director | ||
ROY ANTHONY FRASER |
Company Secretary | ||
MICHAEL ALLEN EUBANKS |
Company Secretary | ||
DAVID GERARD REKOSKI |
Director | ||
WILLIAM MARTIN GILBERT |
Director | ||
KANWARPREET SINGH DUA |
Director | ||
ALAN HARRIS |
Director | ||
DAVID VICTOR PAIGE |
Director | ||
MAURICE CLIVE BRUNET |
Director | ||
DAVID MARK OWEN |
Company Secretary | ||
MARILYN CARP |
Director | ||
CLIFFORD ELLIS JONES |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL FRANCIS RAMSEY |
Director | ||
THOMAS DANIEL MCGAHEY |
Director | ||
JUDY LYNNE JOHNSTON |
Company Secretary | ||
JOHN ROBERT CAMILLO |
Company Secretary | ||
ROBERTO DAVIES |
Director | ||
REGINA VERONICA ROHNER |
Director | ||
RONALD MICHAEL GORDON |
Director | ||
DONALD LAVERNE HEISE |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEBRIDGE INTERNATIONAL INSURANCE LTD. | Director | 2012-06-06 | CURRENT | 1997-02-20 | Active | |
CORNERSTONE INTERNATIONAL HOLDINGS LTD | Director | 2012-06-06 | CURRENT | 1997-11-07 | Active | |
PHHS TRADING COMPANY LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active | |
WORCESTERSHIRE HILLS TRUST | Director | 2011-02-01 | CURRENT | 2011-02-01 | Active | |
STONEBRIDGE INTERNATIONAL INSURANCE LTD. | Director | 2015-12-22 | CURRENT | 1997-02-20 | Active | |
CORNERSTONE INTERNATIONAL HOLDINGS LTD | Director | 2015-12-22 | CURRENT | 1997-11-07 | Active | |
STONEBRIDGE INTERNATIONAL INSURANCE LTD. | Director | 2016-01-15 | CURRENT | 1997-02-20 | Active | |
CORNERSTONE INTERNATIONAL HOLDINGS LTD | Director | 2016-01-15 | CURRENT | 1997-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 15 Canada Square London E14 5GL | |
AD02 | Register inspection address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to 15 Canada Square London E14 5GL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JOSEPHINE COCKBURN | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 15710054 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD THILO | |
CH01 | Director's details changed for Mr Paul Edward Thilo on 2012-10-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DERREN URWIN | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOUGLAS MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA BOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIBBEN | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 15710054 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN JOSEPHINE COCKBURN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOURLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 15710054 | |
AR01 | 07/11/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JAMES KENNETH MACKENZIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN O'RIORDAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KEITH GRIBBEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR THOMAS YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 15710054 | |
AR01 | 07/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD DALLAS | |
AP01 | DIRECTOR APPOINTED MR RICHARD DALLAS | |
AP03 | SECRETARY APPOINTED MR SEAN PATRICK O'RIORDAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY FRASER | |
AP01 | DIRECTOR APPOINTED MS AMANDA BOWE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REKOSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL EUBANKS | |
AR01 | 07/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANWARPREET DUA | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD THILO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARRIS / 19/07/2012 | |
AP01 | DIRECTOR APPOINTED MR ALAN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS | |
AP01 | DIRECTOR APPOINTED MR ALAN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAIGE | |
AR01 | 07/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 28/06/2011 | |
AP03 | SECRETARY APPOINTED ROY ANTHONY FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE BRUNET | |
SH01 | 24/03/11 STATEMENT OF CAPITAL GBP 15710054.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID OWEN | |
AR01 | 07/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK OWEN / 06/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALLEN EUBANKS / 06/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN GOURLAY / 06/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CLIVE BRUNET / 06/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 06/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HUTCHINSON / 06/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD REKOSKI / 06/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR PAIGE / 06/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED MAURICE CLIVE BRUNET | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILBERT / 04/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED IAN DAVID HUTCHINSON | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | REVISED MEMORANDUM OF CAPITAL - PROCESSED 16/01/09 | |
288a | DIRECTOR APPOINTED MICHAEL IAN GOURLAY | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 31/12/08 | |
RES06 | REDUCE ISSUED CAPITAL 18/12/2008 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/12/08 | |
288a | DIRECTOR APPOINTED DAVID VICTOR PAIGE | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KANWARPREET SINGH DUA LOGGED FORM |
Notices to | 2017-09-28 |
Appointmen | 2017-09-28 |
Resolution | 2017-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 AEGON DIRECT MARKETING SERVICES EUROPE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AEGON DIRECT MARKETING SERVICES EUROPE LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AEGON DIRECT MARKETING SERVICES EUROPE LIMITED | Event Date | 2017-09-25 |
(In Members' Voluntary Liquidation) ("the Company") and In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 27 October 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 27 October 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 27 October 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 25 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 27 September 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AEGON DIRECT MARKETING SERVICES EUROPE LIMITED | Event Date | 2017-09-25 |
Blair Carnegie Nimmo of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AEGON DIRECT MARKETING SERVICES EUROPE LIMITED | Event Date | 2017-09-25 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 September 2017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 25 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Mr Andrew McLeod , Director : | |||
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. |