Dissolved
Dissolved 2016-02-02
Company Information for AUL HOLDINGS LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
05823493
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | |
---|---|
AUL HOLDINGS LIMITED | |
Legal Registered Office | |
READING BERKSHIRE | |
Company Number | 05823493 | |
---|---|---|
Date formed | 2006-05-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
AUL HOLDINGS LLC | Georgia | Unknown | ||
AUL HOLDINGS LLC | Georgia | Unknown | ||
AUL HOLDINGS, LLC | 15 STRAIGHT BROOK LANE Warren NORTH CREEK NY 12853 | Active | Company formed on the 2021-05-10 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER OWENS |
||
SCOTT EGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEVEN HODGES |
Director | ||
SAMUEL THOMAS BUDGEN CLARK |
Company Secretary | ||
CLIVE ADAM NATHAN |
Director | ||
PETER GEOFFREY CULLUM |
Director | ||
ANDREW CHARLES HOMER |
Director | ||
TIMOTHY DUNCAN PHILIP |
Director | ||
IAN WILLIAM JAMES PATRICK |
Director | ||
ANDREW STEWART HUNTER |
Company Secretary | ||
RICHARD PAUL JONATHAN LAMBERTH |
Director | ||
DARRYL CLARK |
Company Secretary | ||
TIMOTHY CHARLES CRATON |
Company Secretary | ||
KENNETH MACIVER |
Director | ||
JOHN REDDI |
Company Secretary | ||
RICHARD JOHN STEVENS |
Company Secretary | ||
RICHARD JOHN STEVENS |
Director | ||
EDWARD DIXON BOX WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGENCY UNDERWRITING LIMITED | Director | 2012-04-19 | CURRENT | 1992-11-30 | Dissolved 2015-11-24 | |
B.W.A. (INSURANCE SERVICES) LIMITED | Director | 2012-04-19 | CURRENT | 2000-02-10 | Dissolved 2015-11-24 | |
BAKERS OF CHELTENHAM LIMITED | Director | 2012-04-19 | CURRENT | 1999-03-19 | Dissolved 2016-03-09 | |
BECKETT EASTWARD LIMITED | Director | 2012-04-19 | CURRENT | 1995-02-23 | Dissolved 2016-03-09 | |
BRITISH ANNUITIES LTD | Director | 2012-04-19 | CURRENT | 2005-04-26 | Dissolved 2016-02-02 | |
BRITISH ASSURANCE LIMITED | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-02-02 | |
BRITISH BUSINESS LTD | Director | 2012-04-19 | CURRENT | 2005-09-09 | Dissolved 2016-03-09 | |
BRITISH COMPENSATION LTD. | Director | 2012-04-19 | CURRENT | 2005-09-09 | Dissolved 2016-02-02 | |
BRITISH GUARANTEE LTD | Director | 2012-04-19 | CURRENT | 2005-09-09 | Dissolved 2016-02-02 | |
BRITISH HOLDINGS LIMITED | Director | 2012-04-19 | CURRENT | 2006-01-17 | Dissolved 2016-03-09 | |
BRITISH INSURANCE BROKERS LTD | Director | 2012-04-19 | CURRENT | 2005-04-26 | Dissolved 2016-02-02 | |
BRITISH INSURANCE LIMITED | Director | 2012-04-19 | CURRENT | 1994-12-22 | Dissolved 2016-03-09 | |
BRITISH PROTECTION LTD. | Director | 2012-04-19 | CURRENT | 2005-04-29 | Dissolved 2016-02-02 | |
BRITISH RE LTD | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-02-02 | |
BRITISH REASSURANCE LIMITED | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-02-02 | |
BRITISH REINSURANCE BROKERS LTD | Director | 2012-04-19 | CURRENT | 2005-04-26 | Dissolved 2016-02-02 | |
BRITISH REINSURANCE LIMITED | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-02-02 | |
BRITISH RISK MANAGEMENT LTD. | Director | 2012-04-19 | CURRENT | 2005-04-29 | Dissolved 2016-02-02 | |
BRITISH SURVEY LIMITED | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-03-09 | |
BRITISH UNDERWRITING LTD | Director | 2012-04-19 | CURRENT | 2005-04-29 | Dissolved 2016-02-02 | |
BRITISH WARRANTY LTD. | Director | 2012-04-19 | CURRENT | 2005-09-09 | Dissolved 2016-02-02 | |
HOMECARE UNDERWRITING AGENCY LIMITED | Director | 2012-04-19 | CURRENT | 1993-10-20 | Dissolved 2015-11-24 | |
INDEMNITY (UK) LIMITED | Director | 2012-04-19 | CURRENT | 2001-03-07 | Dissolved 2015-11-24 | |
LFE INSURANCE SERVICES LIMITED | Director | 2012-04-19 | CURRENT | 2003-01-03 | Dissolved 2016-03-09 | |
LINCSURE LIMITED | Director | 2012-04-19 | CURRENT | 2004-02-02 | Dissolved 2015-11-24 | |
LONDON BROKING SERVICES LIMITED | Director | 2012-04-19 | CURRENT | 2002-10-23 | Dissolved 2016-01-28 | |
LYON INSURANCE SERVICES LTD. | Director | 2012-04-19 | CURRENT | 2004-05-18 | Dissolved 2016-01-28 | |
MANNING INSURANCE SERVICES LIMITED | Director | 2012-04-19 | CURRENT | 2001-04-05 | Dissolved 2015-11-24 | |
MARRS INSURANCE BROKERS LIMITED | Director | 2012-04-19 | CURRENT | 1993-01-07 | Dissolved 2015-11-24 | |
MOTAQUOTE INSURANCE BROKERS LIMITED | Director | 2012-04-19 | CURRENT | 1983-01-21 | Dissolved 2016-03-09 | |
NORTHERN UNDERWRITERS LIMITED | Director | 2012-04-19 | CURRENT | 1995-10-30 | Dissolved 2016-04-18 | |
T F BELL COMPLIANCE LIMITED | Director | 2012-04-19 | CURRENT | 2003-12-23 | Dissolved 2016-03-09 | |
THE BRITISH GROUP LIMITED | Director | 2012-04-19 | CURRENT | 2005-08-01 | Dissolved 2016-03-09 | |
TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED | Director | 2012-04-19 | CURRENT | 2001-04-02 | Dissolved 2015-11-24 | |
TOWERGATE IC LIMITED | Director | 2012-04-19 | CURRENT | 2003-03-03 | Dissolved 2015-11-24 | |
TOWERGATELIFESTYLE UNDERWRITING LIMITED | Director | 2012-04-19 | CURRENT | 1997-11-19 | Dissolved 2016-01-28 | |
WOODGATE AND PARTNERS LIMITED | Director | 2012-04-19 | CURRENT | 1975-11-17 | Dissolved 2016-01-28 | |
YOURINSURANCEGROUP (BROKERS) LIMITED | Director | 2012-04-19 | CURRENT | 2001-02-20 | Dissolved 2016-03-09 | |
A.R.G. GROUP LIMITED | Director | 2012-04-19 | CURRENT | 1990-07-05 | Dissolved 2016-03-09 | |
A.R.G. HOLDINGS LIMITED | Director | 2012-04-19 | CURRENT | 1999-10-26 | Dissolved 2016-03-09 | |
ANDREW JAMES KNOX LTD | Director | 2012-04-19 | CURRENT | 2003-10-20 | Dissolved 2016-03-09 | |
TOWERGATE HOLDINGS I PLC | Director | 2012-04-19 | CURRENT | 2010-04-08 | Dissolved 2016-09-09 | |
TOWERGATE FINANCE PLC | Director | 2012-04-19 | CURRENT | 2010-04-08 | Dissolved 2016-07-07 | |
TOWERGATE HOLDINGS II LIMITED | Director | 2012-04-19 | CURRENT | 2010-04-08 | Dissolved 2016-09-09 | |
TOWERGATE PARTNERSHIP LIMITED | Director | 2012-04-19 | CURRENT | 1997-07-18 | Dissolved 2016-09-09 | |
TOWERGATE PARTNERSHIPCO LIMITED | Director | 2012-04-19 | CURRENT | 2010-12-23 | Dissolved 2016-12-12 | |
CCV LIMITED | Director | 2011-04-19 | CURRENT | 2000-07-05 | Dissolved 2016-03-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM TOWERGATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HODGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED JENNIFER OWENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NATHAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP | |
AR01 | 19/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT EGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK | |
AP03 | SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMBERTH | |
AP03 | SECRETARY APPOINTED MR ANDREW STEWART HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON | |
AP03 | SECRETARY APPOINTED MR DARRYL CLARK | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ADAM NATHAN / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL JONATHAN LAMBERTH / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 19/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 19/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH MACIVER | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN REDDI | |
288a | SECRETARY APPOINTED MR TIMOTHY CHARLES CRATON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: AXIS COURT NORTH STATION ROAD COLCHESTER ESSEX CO1 1UX | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 82C EAST HILL COLCHESTER CO12QW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 AUL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AUL HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AUL HOLDINGS LIMITED | Event Date | 2015-08-17 |
Notice is hereby given that final meetings of the members of the above named Companies will be held at the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ on 21 October 2015 at 10.30 am. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the windings-up of the Companies have been conducted and the property of the Companies disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the meeting, must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 8 June 2015 Office Holder details: David William Tann, (IP No. 008101) and Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Tel: 0118 951 2131 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUL HOLDINGS LIMITED | Event Date | 2015-06-08 |
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ . : For further details contact: Jodie Gilbert, Email: jodie.gilbert@wilkinskennedy.com Tel: 01189 512131 | |||
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. |