Company Information for THE ANNUITY EXCHANGE LTD
SPRING FARM 4 SPRING CLOSE, GREAT HORWOOD, MILTON KEYNES, MK17 0QU,
|
Company Registration Number
04285643
Private Limited Company
Active |
Company Name | |
---|---|
THE ANNUITY EXCHANGE LTD | |
Legal Registered Office | |
SPRING FARM 4 SPRING CLOSE GREAT HORWOOD MILTON KEYNES MK17 0QU Other companies in SE9 | |
Company Number | 04285643 | |
---|---|---|
Company ID Number | 04285643 | |
Date formed | 2001-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB796378559 |
Last Datalog update: | 2024-05-05 16:31:52 |
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 | ||
---|---|---|---|---|
THE ANNUITY EXCHANGE LLC | Delaware | Unknown | ||
THE ANNUITY EXCHANGE, INC. | 7884 BLACKWOOD LANE LAKE WORTH FL 33467 | Inactive | Company formed on the 1988-10-18 | |
THE ANNUITY EXCHANGE INSURANCE SERVICES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART PHILIP BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C A OWEN LIMITED |
Company Secretary | ||
KEVIN KEASEY |
Director | ||
JOHN MICHAEL BUTLER |
Company Secretary | ||
GRAHAM ALISTAIR HORN |
Director | ||
RAYMOND JOHN HILDRETH MILNE |
Director | ||
C A OWEN LIMITED |
Company Secretary | ||
KEITH WILLIAM ABERCROMBY |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAREHELPLINE LTD | Director | 2018-08-23 | CURRENT | 2010-06-28 | Active | |
BETTER RETIREMENT GROUP LIMITED | Director | 2015-07-22 | CURRENT | 1992-02-19 | Liquidation | |
RETIREMENT EXCHANGE LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
PENSION INCOME LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
RETIREMENT SYSTEMS LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
PENSION SYSTEMS LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
PENSION EXCHANGE LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
RETIREMENT INCOME LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
ANNUITY EXPRESS LTD | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
OPEN MARKET PENSIONS LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Active | |
THE PENSION BUREAU LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
RETIREMENT INCOME PLANNING LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
ANNUITY MARKETING SERVICES LIMITED | Director | 2007-07-23 | CURRENT | 2007-02-21 | Active | |
ERESEARCH LIMITED | Director | 2004-03-02 | CURRENT | 1999-12-13 | Active | |
EBUSINESS CREATOR LIMITED | Director | 2004-03-02 | CURRENT | 2000-01-04 | Active | |
SIBLING TRADING LTD | Director | 2003-06-09 | CURRENT | 2003-02-12 | Active - Proposal to Strike off | |
50+ FINANCE LIMITED | Director | 2002-08-05 | CURRENT | 2002-06-19 | Active | |
FAMILY LIVES | Director | 1999-09-08 | CURRENT | 1999-08-02 | Active | |
INCOME IN RETIREMENT LIMITED | Director | 1998-01-05 | CURRENT | 1997-12-22 | Active - Proposal to Strike off | |
LIFE & HEALTH DIRECT LIMITED | Director | 1996-02-12 | CURRENT | 1995-10-04 | Active | |
FINANCIAL STRATEGY LIMITED | Director | 1995-05-02 | CURRENT | 1995-05-02 | Active | |
THE ANNUITY CORPORATION LIMITED | Director | 1995-05-02 | CURRENT | 1995-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Stuart Philip Bayliss as a person with significant control on 2019-12-02 | |
CH01 | Director's details changed for Mr Stuart Philip Bayliss on 2019-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 62 Court Road London SE9 5NP | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY C A OWEN LIMITED | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C A OWEN LIMITED / 11/09/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: TRINITY ROAD HALIFAX WEST YORKSHIRE HX1 2RG | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 62 COURT ROAD LONDON SE9 5NP | |
363a | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 27/11/03 | |
ELRES | S366A DISP HOLDING AGM 27/11/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Dismissal of Winding Up Petition | 2017-02-08 |
Petitions to Wind Up (Companies) | 2016-08-31 |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-06-30 | £ 288,535 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 272,365 |
Creditors Due Within One Year | 2012-06-30 | £ 70,499 |
Creditors Due Within One Year | 2011-06-30 | £ 95,192 |
Creditors and other liabilities
|
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 THE ANNUITY EXCHANGE LTD
Cash Bank In Hand | 2012-06-30 | £ 3,340 |
---|---|---|
Current Assets | 2012-06-30 | £ 4,548 |
Debtors | 2012-06-30 | £ 1,208 |
Tangible Fixed Assets | 2012-06-30 | £ 79,555 |
Tangible Fixed Assets | 2011-06-30 | £ 80,505 |
Debtors and other cash assets
THE ANNUITY EXCHANGE LTD owns 6 domain names.
annuityexchange.co.uk what-annuities.co.uk what-annuity.co.uk whatannuities.co.uk retirementincomebenefits.co.uk retirementoption.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE ANNUITY EXCHANGE LTD are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | THE ANNUITY EXCHANGE LTD | Event Date | 2016-07-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4192 A Petition to wind up the above-named Company, Registration Number 04285643, of ,62 Court Road, London, SE9 5NP, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | THE ANNUITY EXCHANGE LTD | Event Date | 2016-07-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4192 A Petition to wind up the above-named Company, Registration Number 04285643 of ,62 Court Road, London, SE9 5NP, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 31 August 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 January 2017 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE ANNUITY EXCHANGE LTD | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE ANNUITY EXCHANGE LTD | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE ANNUITY EXCHANGE LTD | Event Date | 2011-07-05 |
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. |