Company Information for CREON INSURANCE AGENCY LIMITED
C/O BORGWARNER LIMITED, ROYSDALE WAY, BRADFORD, YORKSHIRE, BD4 6SE,
|
Company Registration Number
01259508
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CREON INSURANCE AGENCY LIMITED | |
Legal Registered Office | |
C/O BORGWARNER LIMITED ROYSDALE WAY BRADFORD YORKSHIRE BD4 6SE Other companies in BD4 | |
Company Number | 01259508 | |
---|---|---|
Company ID Number | 01259508 | |
Date formed | 1976-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-05 11:00:56 |
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 |
---|---|---|
CHRISTINE ELIZABETH CLIFFE |
||
MARLENE FISCHER |
||
THOMAS MCGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BERRY |
Company Secretary | ||
PETER KAEMPFER |
Company Secretary | ||
PETER KAEMPFER |
Director | ||
JUDY MCNAMARA |
Director | ||
MATTHEW RICHARD TAYLOR |
Company Secretary | ||
FLORIAN LEE WILSON |
Director | ||
JOHN J MCGILL |
Director | ||
REGIS J TRENDA |
Director | ||
REGIS J TRENDA |
Company Secretary | ||
TIMOTHY M MANGANELLO |
Director | ||
GARY P FUKAYAMA |
Director | ||
GUENTER LANZERATH |
Director | ||
PETER HEINER BACHMANN |
Company Secretary | ||
PETER HEINER BACHMANN |
Director | ||
TERRY MICHAEL WOGAN |
Company Secretary | ||
TERRY EAST |
Director | ||
TERRY MICHAEL WOGAN |
Director | ||
SIEFGFRIED ADLER |
Director | ||
NEAL FRANCIS FARRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KYSOR EUROPE LIMITED | Director | 2007-08-02 | CURRENT | 1966-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGILL | |
AP01 | DIRECTOR APPOINTED MR BENEDIKT KOESTER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
PSC02 | Notification of Borgwarner Limited as a person with significant control on 2018-11-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE ELIZABETH CLIFFE | |
TM02 | Termination of appointment of Paul Berry on 2016-12-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marlene Fischer on 2012-10-05 | |
AP01 | DIRECTOR APPOINTED THOMAS MCGILL | |
AP03 | Appointment of Paul Berry as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER KAEMPFER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KAEMPFER | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KAEMPFER / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE FISCHER / 29/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM C/O BORGWARNER LTD ROYSDALE WAY BRADFORD YORKSHIRE BD4 6SE UK | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM C/O BORG WARNER KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT SA13 2PG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: C/O BORGWARNER LIMITED ROYDSDALE WAY BRADFORD WEST YORKSHIRE BD4 6SE | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AC92 | ORDER OF COURT - RESTORATION 17/09/07 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/07/01 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2007-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 CREON INSURANCE AGENCY LIMITED
Shareholder Funds | 2013-01-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CREON INSURANCE AGENCY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CREON INSURANCE AGENCY LIMITED | Event Date | 2007-04-03 |
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. |