Liquidation
Company Information for BEAUTYSURE INSURANCE SERVICES LIMITED
CROFT HOUSE SUITE, CROFT HOUSE COURT RICHARDSHAW, LANE PUDSEY, LEEDS, LS28 7NN,
|
Company Registration Number
01096180
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BEAUTYSURE INSURANCE SERVICES LIMITED | ||||
Legal Registered Office | ||||
CROFT HOUSE SUITE CROFT HOUSE COURT RICHARDSHAW LANE PUDSEY LEEDS LS28 7NN Other companies in LS28 | ||||
Previous Names | ||||
|
Company Number | 01096180 | |
---|---|---|
Company ID Number | 01096180 | |
Date formed | 1973-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2008 | |
Account next due | 31/03/2010 | |
Latest return | 31/07/2009 | |
Return next due | 28/08/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:09:22 |
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 |
---|---|---|
ALISON JANET ARNISON |
||
RICHARD ANTHONY ARNISON |
||
JUSTIN GAISFORD MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY EDWARD MONAGHAN |
Director | ||
RICHARD ANTHONY ARNISON |
Company Secretary | ||
JONATHAN GEORGE MARTIN HARRISON |
Director | ||
DAVID ALAN EDWARDS |
Director | ||
ROBERT PALMER |
Director | ||
JOHN LAW PROUDFOOT |
Director | ||
STEVEN PAUL HIGGINS |
Director | ||
DOUGLAS FERMIE |
Director | ||
MARTIN RICHARD HARRISON |
Director | ||
ERNEST SMITHSON CARRICK |
Company Secretary | ||
ERNEST SMITHSON CARRICK |
Director | ||
GORDON HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXIOM MAPS LIMITED | Director | 2017-01-19 | CURRENT | 2016-12-07 | Active | |
EIGER LITIGATION MANAGEMENT LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
RISK TRANSFER SOLUTIONS LIMITED | Director | 2008-03-04 | CURRENT | 2008-03-04 | Dissolved 2017-03-23 | |
BELMONTE LIMITED | Director | 2007-03-22 | CURRENT | 2006-10-01 | Active | |
KURAWOOD LIMITED | Director | 2007-03-06 | CURRENT | 2006-02-03 | Dissolved 2016-05-12 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AR01 | 31/07/09 ANNUAL RETURN FULL LIST | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Director appointed mr justin gaisford martin | |
288b | Appointment terminate, director gary edward monaghan logged form | |
288b | Appointment terminated director gary monaghan | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed thacs insurance services LIMITED\certificate issued on 11/03/09 | |
288a | Director appointed mr gary edward monaghan | |
363a | Return made up to 31/07/08; full list of members | |
353 | Location of register of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | Company name changed sheafmoor brokers LIMITED\certificate issued on 12/05/08 | |
363a | Return made up to 31/07/07; full list of members | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New secretary appointed | |
288b | Secretary resigned | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | Return made up to 31/07/06; full list of members | |
287 | Registered office changed on 20/01/07 from: 1 drakehouse crescent sheffield S20 7JG | |
AA | 30/06/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 141-143 FITZWILLIAM STREET SHEFFIELD S1 4JP | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/01/99 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2009-12-30 |
Petitions to Wind Up (Companies) | 2009-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | S HARRISON AND J HARRISON AS PERSONAL REPRESENTATIVES OF G HARRISON (DECEASED) |
The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance/reinsurance) as BEAUTYSURE INSURANCE SERVICES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BEAUTYSURE INSURANCE SERVICES LIMITED | Event Date | 2009-11-10 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3188 A Petition to wind up the above-named Company of Croft House Suite, Croft House Court, Richardshaw Lane, Pudsey, Leeds L28 7NN presented on 10 November 2009 by WAVELENGTH MARKETING COMMUNICATIONS LIMITED , of Westbury 2nd Floor, 145-157 St John Sreet, London EC1V 4PY , claiming to be Creditors of the Company, will be heard at the Manchester District Registry, 1 Bridge Street West, Manchester, Greater Manchester, M60 9DJ , 4 January 2009 , at 1000 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 3 January 2009. The Petitioners Solicitor is Largo Law , 10 Silkwood Business Parl, Fryers Way, Ossett, Wakefield WF5 9TJ , telephone 01924 886 555, fax 01924 886 556, email dharrison@largo-law.co.uk (Ref DAH/C0015629.) | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BEAUTYSURE INSURANCE SERVICES LIMITED | Event Date | 2009-06-10 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1741 A Petition to wind up the above-named Company of Croft House Suite, Croft House Court, Richardshaw Lane, Pudsey, Leeds LS28 7NN , presented on 10 June 2009 by JONATHAN MCNEILL , of Montana House, 63 Derby Square, Douglas, Isle of Man IM1 3LR , claiming to be Creditors of the Company, will be heard at the Manchester District Registry, 1 Bridge Street West, Manchester, Greater Manchester M60 9DJ , on 21 September 2009 , at 1000 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 20 September 2009. The Petitioners Solicitor is Largo Law , 10 Silkwood Park, Fryers Way, Ossett, Wakefield WF5 9TJ , telephone 01924 887 370, fax: 01924 886 556, email rharris@largo-law.co.uk.(Ref C00015629.) : | |||
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. |