Company Information for LETASSURED UK LIMITED
THE HUB, WARNE ROAD, WESTON-SUPER-MARE, NORTH SOMERSET, BS23 3UU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LETASSURED UK LIMITED | |
Legal Registered Office | |
THE HUB WARNE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3UU Other companies in BS23 | |
Company Number | 06942306 | |
---|---|---|
Company ID Number | 06942306 | |
Date formed | 2009-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 24/06/2015 | |
Return next due | 22/07/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-05 11:01:04 |
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 | ||
---|---|---|---|---|
LETASSURED UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE DARBY |
||
MICHAEL CHRISTOPHER MARTIN |
||
GREGG POULTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PLAISTER |
Director | ||
GREGG POULTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRIVAILE LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active | |
18 MARINE PARADE MANAGEMENT COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
ROSE GLANDIFER HOLDINGS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
ELDER & FROY LIMITED | Director | 2015-04-01 | CURRENT | 1999-03-26 | Active | |
ACORN GROUNDS MAINTENANCE LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active - Proposal to Strike off | |
WARNE INVESTMENTS LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active | |
GARY BERRYMAN ESTATE AGENTS LTD | Director | 2013-04-19 | CURRENT | 2002-11-29 | Active | |
POWELL & HUGHES ESTATE AGENTS LIMITED | Director | 2012-11-30 | CURRENT | 2010-04-06 | Dissolved 2016-07-05 | |
QUANTUM BOOKBINDERS LIMITED | Director | 2012-02-02 | CURRENT | 2009-06-24 | Active - Proposal to Strike off | |
LETSURE PROPERTIES LIMITED | Director | 2011-12-22 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
HOBBS & WEBB LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Active | |
PROLECTRIC SERVICES LIMITED | Director | 2011-09-14 | CURRENT | 2002-12-03 | Active | |
TAMLYN AND SON LTD | Director | 2011-07-14 | CURRENT | 2006-04-05 | Active | |
QUANTUM COATINGS LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active - Proposal to Strike off | |
HUB LETTINGS AND SUPPORT LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Liquidation | |
THE PROPERTY GROUP (2010) LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Active | |
QUADRON RETAIL LIMITED | Director | 2001-08-01 | CURRENT | 1994-05-13 | Dissolved 2015-11-03 | |
9-11 ABINGDON STREET MANAGEMENT COMPANY LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
POULTER FAMILY RESTORATIONS LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
MERRIVAILE LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active | |
18 MARINE PARADE MANAGEMENT COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
16 MARINE PARADE MANAGEMENT COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
ROSE GLANDIFER HOLDINGS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
ESCAPE AND DISCOVER LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active | |
ELDER & FROY LIMITED | Director | 2015-04-01 | CURRENT | 1999-03-26 | Active | |
ACORN GROUNDS MAINTENANCE LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS02 | DISS REQUEST WITHDRAWN | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG POULTER / 02/07/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PLAISTER | |
AR01 | 24/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS CLAIRE DARBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGG POULTER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM QUADRON HOUSE MENDIP ROAD WESTON SUPER MARE SOMERSET BS23 3HP | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MICHAEL CHRISTOPHER MARTIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLAISTER / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG POULTER / 05/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGG POULTER / 05/11/2009 | |
288a | DIRECTOR APPOINTED MR DAVID PLAISTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-04-19 |
Petitions to Wind Up (Companies) | 2018-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-07-01 | £ 135,465 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 135,465 |
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 LETASSURED UK LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Current Assets | 2012-07-01 | £ 337 |
Current Assets | 2011-07-01 | £ 337 |
Debtors | 2012-07-01 | £ 337 |
Debtors | 2011-07-01 | £ 337 |
Fixed Assets | 2012-07-01 | £ 3,142 |
Fixed Assets | 2011-07-01 | £ 3,142 |
Shareholder Funds | 2012-07-01 | £ 131,985 |
Shareholder Funds | 2011-07-01 | £ 131,985 |
Tangible Fixed Assets | 2012-07-01 | £ 3,142 |
Tangible Fixed Assets | 2011-07-01 | £ 3,142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LETASSURED UK LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LETASSURED UK LIMITED | Event Date | 2018-03-22 |
In the County Court at Bristol case number 28 Official Receiver appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LETASSURED UK LIMITED | Event Date | 2018-01-17 |
In the High Court of Business and Property Courts in Bristol case number 28 A Petition to wind up the above-named Company, Registration Number 06942306, of The Hub, Warne Road, Weston Super Mare BS23 3UU presented on 17 JANUARY 2018 by LETASSURED UK LIMITED c/o Carbon Law Partners, The Box Works @ Engine Shed, Clock Tower Yard, Temple Gate, Bristol, BS1 6QH , claiming to be Creditors of the Company, will be heard at the Bristol Civil Justice Centre, The High Court of Justice Business and Property Courts in Bristol 2 Redcliffe Street Bristol BS1 6GR on 22 March 2018 at 10:00 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 7.14 by 1600 hours on 21 March 2018. The Petitioners` Solicitor is Carbon Law Partners , The Box Works @ Engine Shed, Clock Tower Yard, Temple Gate, Bristol, BS1 6QH , telephone 0117 332 8333 . (Ref NJC.) : | |||
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. |