Dissolved
Dissolved 2017-07-09
Company Information for AEGON PLATFORM SERVICES LIMITED
LONDON, E14,
|
Company Registration Number
07517622
Private Limited Company
Dissolved Dissolved 2017-07-09 |
Company Name | ||
---|---|---|
AEGON PLATFORM SERVICES LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 07517622 | |
---|---|---|
Date formed | 2011-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-07-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 05:03:33 |
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 |
---|---|---|
JAMES KENNETH MACKENZIE |
||
CLARE BOUSFIELD |
||
ADRIAN THOMAS GRACE |
||
THOMAS YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC EASTON |
Company Secretary | ||
JOHN RICHARD BEAUMONT |
Director | ||
ANTHONY BRIAN CLEAVER |
Director | ||
TIMOTHY PHILIP LEVY |
Director | ||
DAVID JOHN GEORGE ROYDS |
Director | ||
WILLIAM GEORGE VASILIEFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH EQUITABLE FINANCE LIMITED | Director | 2011-03-31 | CURRENT | 2001-06-15 | Dissolved 2013-11-01 | |
CLYDESDALE BANK PLC | Director | 2014-12-23 | CURRENT | 1882-04-03 | Active | |
NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED | Director | 2014-09-03 | CURRENT | 2001-07-02 | Active | |
NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED | Director | 2014-09-03 | CURRENT | 2001-07-02 | Active | |
AEGON SIPP GUARANTEE NOMINEE LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
AEGON SIPP NOMINEE LTD | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
NOAH FINANCIAL SERVICES LTD. | Director | 2011-03-31 | CURRENT | 2001-08-29 | Dissolved 2013-08-20 | |
SCOTTISH EQUITABLE FINANCE LIMITED | Director | 2011-03-31 | CURRENT | 2001-06-15 | Dissolved 2013-11-01 | |
SCOTTISH EQUITABLE INTERNATIONAL HOLDINGS PLC | Director | 2011-03-31 | CURRENT | 1998-12-04 | Dissolved 2013-08-27 | |
AEGON UK DISTRIBUTION HOLDINGS LIMITED | Director | 2011-03-31 | CURRENT | 2002-07-02 | Dissolved 2014-01-21 | |
SCOTTISH EQUITABLE LIFE ASSURANCE SOCIETY | Director | 2011-03-31 | CURRENT | 1983-04-14 | Active | |
SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED | Director | 2011-03-31 | CURRENT | 1978-04-21 | Active | |
AEGON UK PROPERTY FUND LIMITED | Director | 2011-03-31 | CURRENT | 1999-08-09 | Active | |
AEGON PENSION TRUSTEE LIMITED | Director | 2011-03-31 | CURRENT | 2004-04-27 | Active | |
AEGON HOLDINGS (UK) LIMITED | Director | 2011-03-29 | CURRENT | 1990-11-19 | Liquidation | |
AEGON UK PLC | Director | 2011-03-28 | CURRENT | 1998-12-01 | Active | |
AEGON UK DIRECT LIMITED | Director | 2011-03-25 | CURRENT | 2009-03-27 | Dissolved 2013-09-25 | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
AEGON INVESTMENT SOLUTIONS LTD. | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
SCOTTISH EQUITABLE HOLDINGS LIMITED | Director | 2010-12-13 | CURRENT | 1993-05-14 | Active | |
AEGON UK IT SERVICES LIMITED | Director | 2010-06-16 | CURRENT | 1999-03-24 | Active - Proposal to Strike off | |
AEGON BENEFIT SOLUTIONS LIMITED | Director | 2010-06-15 | CURRENT | 2002-07-12 | Dissolved 2013-09-25 | |
SCOTTISH EQUITABLE PLC | Director | 2009-09-25 | CURRENT | 1993-05-14 | Active | |
AEGON UK CORPORATE SERVICES LIMITED | Director | 2009-03-25 | CURRENT | 1996-11-21 | Active | |
AEGON UK SERVICES LIMITED | Director | 2009-03-25 | CURRENT | 1999-09-15 | Dissolved 2018-07-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM LEVEL 26, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB UNITED KINGDOM | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM C/O JAMES MACKENZIE 6 DEVONSHIRE SQUARE LONDON EC2M 4YE | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O JAMES MACKENZIE 6 DEVONSHIRE SQUARE LONDON EC2M 4YE ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN THOMAS GRACE | |
AP01 | DIRECTOR APPOINTED MR THOMAS YOUNG | |
AP03 | SECRETARY APPOINTED MR JAMES KENNETH MACKENZIE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM CAMBRIDGE HOUSE HENRY STREET BATH BA1 1JS | |
RES15 | CHANGE OF NAME 21/03/2014 | |
CERTNM | COMPANY NAME CHANGED NOVIA INVESTMENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLEAVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC EASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM VASILIEFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEAUMONT | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CLARE BOUSFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 29/02/2012 TO 31/12/2011 | |
AR01 | 04/02/12 FULL LIST | |
SH01 | 18/08/11 STATEMENT OF CAPITAL GBP 50000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as AEGON PLATFORM SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AEGON PLATFORM SERVICES LIMITED | Event Date | 2017-02-03 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above-named company will be held at 10.30 am on 13 March 2017 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom Fax +44 (0) 131 527 6666 no later than 12 noon on 10 March 2017. Dated 1 February 2017 Blair Carnegie Nimmo , Joint Liquidator | |||
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. |