Dissolved
Dissolved 2017-09-21
Company Information for LETSURE (FINANCE) LIMITED
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
01158399
Private Limited Company
Dissolved Dissolved 2017-09-21 |
Company Name | ||
---|---|---|
LETSURE (FINANCE) LIMITED | ||
Legal Registered Office | ||
CRAWLEY WEST SUSSEX | ||
Previous Names | ||
|
Company Number | 01158399 | |
---|---|---|
Date formed | 1974-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 01:57:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SCREETON |
||
PHILIP SCREETON |
||
MARTIN RICHARD TOTTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN GACKOWSKI |
Company Secretary | ||
CHRISTINA HONG YE |
Company Secretary | ||
KEVIN MICHAEL WITHINGTON |
Director | ||
IAN RONALD SUTHERLAND |
Director | ||
MICHAEL FRANCIS RAMSEY |
Director | ||
DAVID MARTIN OLIVER |
Director | ||
ANDREW TIMOTHY JENKINSON |
Director | ||
JAMES ROBERT DRUMMOND SMITH |
Director | ||
ROBIN SIMON JOHNSON |
Company Secretary | ||
DOMINIC JOSEPH LAVELLE |
Director | ||
JULIET MARY SUSAN BELLIS |
Company Secretary | ||
ANDREW JOHN HALSTEAD |
Director | ||
MICHAEL PEARSON |
Director | ||
EAMONN WILLIAM BRADLEY |
Company Secretary | ||
ANDREW DAVID KENNEDY |
Director | ||
HENRY ROBERT LANE LUMLEY |
Director | ||
PETER EDWARD LUMLEY |
Director | ||
JOHN EDWARD RICHARD LUMLEY |
Director | ||
RICHARD EDWARD WALTER LUMLEY |
Director | ||
JOHN RICHARD PAGE HOLIDAY |
Company Secretary | ||
ROBERT ANTHONY CRICHTON BROWN |
Director | ||
JOHN RICHARD PAGE HOLIDAY |
Director | ||
HENRY ROBERT LANE LUMLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENTDATA LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Liquidation | |
BECK BIDCO LIMITED | Director | 2015-06-24 | CURRENT | 2015-03-06 | Active | |
RENTSHIELD DIRECT LIMITED | Director | 2013-12-31 | CURRENT | 2005-11-09 | Liquidation | |
LETSURE LIMITED | Director | 2013-12-31 | CURRENT | 1995-01-16 | Liquidation | |
BARBON INSURANCE GROUP LIMITED | Director | 2013-12-31 | CURRENT | 1995-12-08 | Active | |
BARBON SUB HOLDCO (NO.3) LIMITED | Director | 2013-12-09 | CURRENT | 2010-09-02 | Dissolved 2015-05-19 | |
BARBON SUB HOLDCO (NO.2) LIMITED | Director | 2013-12-09 | CURRENT | 2008-03-12 | Dissolved 2015-11-17 | |
MIRRORFLOOR LIMITED | Director | 2013-12-09 | CURRENT | 2008-03-18 | Dissolved 2015-11-17 | |
FOR LANDLORDS LIMITED | Director | 2013-12-09 | CURRENT | 2011-09-19 | Dissolved 2017-01-31 | |
HANOVER PARK SERVICES LIMITED | Director | 2013-12-09 | CURRENT | 2001-04-05 | Dissolved 2017-01-12 | |
LETSURE SERVICES LIMITED | Director | 2013-12-09 | CURRENT | 1943-01-26 | Dissolved 2017-09-21 | |
BARBON HOLDINGS LIMITED | Director | 2013-12-09 | CURRENT | 2010-11-10 | Active | |
LETSURE HOLDINGS LIMITED | Director | 2013-12-09 | CURRENT | 2003-04-30 | Active | |
LETSURE UNDERWRITING MANAGEMENT LIMITED | Director | 2013-12-09 | CURRENT | 1995-10-18 | Active | |
LETSURE UNDERWRITING LIMITED | Director | 2013-12-09 | CURRENT | 1995-10-18 | Active | |
ASTRENSKA INSURANCE LIMITED | Director | 2016-09-01 | CURRENT | 1983-03-22 | Active | |
RENTDATA LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Liquidation | |
BECK BIDCO LIMITED | Director | 2015-06-24 | CURRENT | 2015-03-06 | Active | |
RENTSHIELD DIRECT LIMITED | Director | 2013-11-06 | CURRENT | 2005-11-09 | Liquidation | |
LETSURE LIMITED | Director | 2013-11-06 | CURRENT | 1995-01-16 | Liquidation | |
BARBON INSURANCE GROUP LIMITED | Director | 2013-11-06 | CURRENT | 1995-12-08 | Active | |
BARBON SUB HOLDCO (NO.3) LIMITED | Director | 2013-11-04 | CURRENT | 2010-09-02 | Dissolved 2015-05-19 | |
BARBON SUB HOLDCO (NO.2) LIMITED | Director | 2013-11-04 | CURRENT | 2008-03-12 | Dissolved 2015-11-17 | |
MIRRORFLOOR LIMITED | Director | 2013-11-04 | CURRENT | 2008-03-18 | Dissolved 2015-11-17 | |
FOR LANDLORDS LIMITED | Director | 2013-11-04 | CURRENT | 2011-09-19 | Dissolved 2017-01-31 | |
HANOVER PARK SERVICES LIMITED | Director | 2013-11-04 | CURRENT | 2001-04-05 | Dissolved 2017-01-12 | |
LETSURE SERVICES LIMITED | Director | 2013-11-04 | CURRENT | 1943-01-26 | Dissolved 2017-09-21 | |
BARBON HOLDINGS LIMITED | Director | 2013-11-04 | CURRENT | 2010-11-10 | Active | |
LETSURE HOLDINGS LIMITED | Director | 2013-11-04 | CURRENT | 2003-04-30 | Active | |
LETSURE UNDERWRITING MANAGEMENT LIMITED | Director | 2013-11-04 | CURRENT | 1995-10-18 | Active | |
LETSURE UNDERWRITING LIMITED | Director | 2013-11-04 | CURRENT | 1995-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM HESTIA HOUSE EDGEWEST ROAD LINCOLN LN6 7EL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AR01 | 18/02/16 FULL LIST | |
AR01 | 18/02/16 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 08/03/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/12/15 | |
RES06 | REDUCE ISSUED CAPITAL 22/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MR PHILIP SCREETON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1412000 | |
AR01 | 18/02/15 FULL LIST | |
RES13 | VARIOUS ADMINISTRATIVE MATTERS - SEE IMAGE 06/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1412000 | |
AR01 | 18/02/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEFAN GACKOWSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WITHINGTON | |
AP01 | DIRECTOR APPOINTED MR PHILIP SCREETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERLAND | |
AP01 | DIRECTOR APPOINTED MARTIN TOTTY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM THIRD FLOOR SUNLEY HOUSE BEDFORD PARK CROYDON CR0 2AP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY | |
AP01 | DIRECTOR APPOINTED KEVIN MICHAEL WITHINGTON | |
AR01 | 18/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY | |
AR01 | 18/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD SUTHERLAND / 21/11/2011 | |
AP01 | DIRECTOR APPOINTED IAN RONALD SUTHERLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON | |
AR01 | 18/02/11 FULL LIST | |
RES15 | CHANGE OF NAME 20/10/2010 | |
CERTNM | COMPANY NAME CHANGED EDWARD LUMLEY (FINANCE) LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SMITH | |
288a | DIRECTOR APPOINTED DAVID MARTIN OLIVER | |
288a | DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE | |
288a | SECRETARY APPOINTED CHRISTINA HONG YE | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW | |
288b | APPOINTMENT TERMINATED SECRETARY JULIET BELLIS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: HARGRAVE HOUSE BELMONT ROAD MAIDENHEAD BERKSHIRE SL6 6TB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notices to Creditors | 2016-10-28 |
Appointment of Liquidators | 2016-10-28 |
Resolutions for Winding-up | 2016-10-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THE SECURITY AGREEMENT | Satisfied | BANK OF SCOTLAND PLC (THE SECURITY AGENT) | |
A DEED OF CHARGE | Satisfied | AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED. | |
LEGAL CHARGE | Satisfied | AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED. | |
LEGAL CHARGE | Satisfied | AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED | |
CHARGE OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 LETSURE (FINANCE) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LETSURE (FINANCE) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LETSURE (FINANCE) LIMITED | Event Date | 2016-10-20 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 9 December 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 20 October 2016 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134. John David Ariel and Terence Guy Jackson , Joint Liquidators 26 October 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LETSURE (FINANCE) LIMITED | Event Date | 2016-10-20 |
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LETSURE (FINANCE) LIMITED | Event Date | 2016-10-20 |
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Hestia House, Edgewest Road, Lincoln LN6 7EL on 20 October 2016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That John David Ariel and Terence Guy Jackson of RSM Restructuring Advisory LLP Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 20 October 2016 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134. Philip Screeton , Director : 20 October 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. |