Company Information for ASSURED PROPERTY SEARCHES LTD
284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH,
|
Company Registration Number
05434455
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASSURED PROPERTY SEARCHES LTD | |
Legal Registered Office | |
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH Other companies in BR5 | |
Company Number | 05434455 | |
---|---|---|
Company ID Number | 05434455 | |
Date formed | 2005-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 25/04/2015 | |
Return next due | 23/05/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 01:47:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASSURED PROPERTY SEARCHES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRETT NICHOLLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN SANDRA NICHOLLS |
Company Secretary | ||
STEPHEN JOHN NICHOLLS |
Director | ||
STEPHEN JOHN NICHOLLS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 211 Poverest Road Orpington Kent BR5 1rd | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00001381 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00001381 | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM02 | Termination of appointment of Karen Sandra Nicholls on 2016-01-05 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brett Nicholls on 2014-01-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/15 FROM 187 Petts Wood Road Orpington Kent BR5 1JZ | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/10 TO 31/12/09 | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brett Nicholls on 2010-04-25 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN NICHOLLS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAREN NICHOLLS / 21/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRETT NICHOLLS / 21/03/2009 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN NICHOLLS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/04/07; CHANGE OF MEMBERS | |
88(2)R | AD 13/03/07--------- £ SI 50@1=50 £ IC 50/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | ARD TO 30.04 AUD APPT 25/04/05 | |
88(2)R | AD 25/04/05--------- £ SI 50@1=50 £ IC 50/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-24 |
Notice of Dividends | 2017-03-03 |
Winding-Up Orders | 2016-05-20 |
Petitions to Wind Up (Companies) | 2016-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information 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 ASSURED PROPERTY SEARCHES LTD
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as ASSURED PROPERTY SEARCHES LTD are:
NTT DATA UK LIMITED | £ 985,542 |
CDW LIMITED | £ 541,816 |
LEARNING PARTNERSHIP WEST CIC | £ 526,777 |
R2P UK SYSTEMS LIMITED | £ 404,369 |
AMAZE BRIGHTON AND HOVE | £ 393,492 |
AGE CONCERN WOLVERHAMPTON | £ 336,456 |
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU | £ 225,800 |
AGE CONCERN ISLE OF WIGHT | £ 206,794 |
FTSE INTERNATIONAL LIMITED | £ 170,180 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 156,934 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASSURED PROPERTY SEARCHES LIMITED | Event Date | 2017-08-09 |
In the High Court of Justice case number 524 I, James Richard Duckworth , Chartered Accountant of Freeman Rich , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 9 August 2017 . Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Freeman Rich , Tel: 01253 712231. | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | ASSURED PROPERTY SEARCHES LTD | Event Date | 2017-03-03 |
In the High Court case number 00524 Notice is hereby given that I intend to declare first and final dividend of 34 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 4th April 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Official Receiver: Mr D Gibson , LTADT , Chatham West Wing Ground Floor, Brunel, Chatham Maritime, Kent ME4 4AF RTLU.Chatham@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ASSURED PROPERTY SEARCHES LTD | Event Date | 2016-05-09 |
In the High Court Of Justice case number 00524 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASSURED PROPERTY SEARCHES LTD | Event Date | 2016-01-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0524 A Petition to wind up the above-named Company, Registration Number 05434455, of ,211 Poverest Road, Orpington, Kent, BR5 1RD, presented on 29 January 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 14 March 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 11 March 2016 . | |||
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. |