Active - Proposal to Strike off
Company Information for SPINMORE INSURANCE SERVICES LIMITED
PO BOX 33, PO BOX 33, PO BOX 33, IPSWICH, SUFFOLK, IP1 2RH,
|
Company Registration Number
04099759
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPINMORE INSURANCE SERVICES LIMITED | |
Legal Registered Office | |
PO BOX 33 PO BOX 33 PO BOX 33 IPSWICH SUFFOLK IP1 2RH Other companies in IP1 | |
Company Number | 04099759 | |
---|---|---|
Company ID Number | 04099759 | |
Date formed | 2000-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-03-31 | |
Return next due | 2018-04-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-12 03:08:09 |
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 |
---|---|---|
GRAEME RICHARD KALBRAIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID PESTELL |
Director | ||
JOHN MICHAEL WILKINSON DAGGER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIA COUNTRYWIDE MANAGEMENT 2 LIMITED | Director | 2007-06-15 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
ANGLIA COUNTRYWIDE MANAGEMENT 1 LIMITED | Director | 2007-06-15 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
ACM AVIATION LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
SAXON HOUSE (IPSWICH) LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
ANGLESEA ASSURED HOMES LIMITED | Director | 1992-12-22 | CURRENT | 1992-12-22 | Active - Proposal to Strike off | |
NORTON ASSURED HOMES LIMITED | Director | 1992-01-26 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
SPINMORE LIMITED | Director | 1991-06-29 | CURRENT | 1983-09-16 | Active - Proposal to Strike off | |
ANGLIA COUNTRYWIDE MANAGEMENT LIMITED | Director | 1991-04-12 | CURRENT | 1988-10-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM Saxon House 1 Cromwell Square Ipswich Suffolk IP1 1TS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PESTELL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graeme Richard Kalbraier on 2016-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DAGGER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID PESTELL | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 26/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD KALBRAIER / 10/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM SAXON HOUSE 1 CROMWELL SQUARE IPSWICH SUFFOLK IP1 1TS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: C/O BALLAMS CRANE COURT 302 LONDON ROAD IPSWICH IP2 0AJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/01--------- £ SI 49@1=49 £ IC 1/50 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SPINMORE INSURANCE SERVICES LIMITED are:
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. |