Liquidation
Company Information for JOHN DYER (LIFE & PENSIONS) LIMITED
SOPHIA HOUSE, 28 CATHEDRAL ROAD, CARDIFF, CF11 9LJ,
|
Company Registration Number
02114563
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN DYER (LIFE & PENSIONS) LIMITED | |
Legal Registered Office | |
SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ Other companies in SA1 | |
Company Number | 02114563 | |
---|---|---|
Company ID Number | 02114563 | |
Date formed | 1987-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 15:25:15 |
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 | ||
---|---|---|---|---|
JOHN DYER (LIFE & PENSIONS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WAYNE JOHN STRONACH |
||
CAROL JONES |
||
WAYNE JOHN STRONACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK JOHN DYER |
Director | ||
LINDA BARBARA DYER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRONACH & STRONACH LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-27 | Active | |
C J CONSULTING (SWANSEA) LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-08 | Active | |
STRONACH & STRONACH LIMITED | Director | 2003-03-27 | CURRENT | 2003-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-16 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-16 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-16 | ||
Error | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 17/01/22 FROM 37 Walter Road Swansea SA1 5NW | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM 37 Walter Road Swansea SA1 5NW | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM 100 Walter Road Swansea SA1 5QE | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Ms Carol Jones on 2016-12-07 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1050 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1050 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Wayne John Stronach on 2014-04-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR WAYNE JOHN STRONACH on 2015-03-10 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1202 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK DYER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN DYER / 10/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM JOHN DYER(LIFE AND PENSIONS)LTD 69 MANSEL STREET ,SWANSEA, WEST GLAMORGAN SA1 5TN | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN STRONACH / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL JONES / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN DYER / 10/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROL JONES / 12/11/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/03/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363a | RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointmen | 2022-01-18 |
Appointment of Liquidators | 2019-01-25 |
Resolutions for Winding-up | 2019-01-25 |
Notices to Creditors | 2019-01-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT | Satisfied | ROYSCOT TRUST PLC |
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as JOHN DYER (LIFE & PENSIONS) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JOHN DYER (LIFE & PENSIONS) LIMITED | Event Date | 2022-01-18 |
Name of Company: JOHN DYER (LIFE & PENSIONS) LIMITED Company Number: 02114563 Nature of Business: Life insurance, Activities of insurance agents and brokers Registered office: 37 Walter Road, Swansea,… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN DYER (LIFE & PENSIONS) LIMITED | Event Date | 2019-01-17 |
Patrick O'Brien , BPO Insolvency Ltd , 37 Walter Road, Swansea SA1 5NW, United Kingdom : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN DYER (LIFE & PENSIONS) LIMITED | Event Date | 2019-01-17 |
The following written resolutions were duly passed as special and ordinary resolutions by the members of the company on 17 January 2019 : Special Resolution i. "That the company be wound up voluntarily." Ordinary Resolution i. "That Patrick O'Brien of BPO Insolvency Ltd , 37 Walter Road, Swansea SA1 5NW, United Kingdom be and is hereby appointed liquidator of the company." Wayne John Stronach : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOHN DYER (LIFE & PENSIONS) LIMITED | Event Date | 2019-01-17 |
I, Patrick O'Brien of BPO Insolvency Ltd , 37 Walter Road, Swansea SA1 5NW, United Kingdom give notice that I was appointed liquidator of the above named company on 17 January 2019 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 March 2019 to prove their debts by sending to the undersigned Patrick O'Brien of BPO Insolvency Ltd , 37 Walter Road, Swansea SA1 5NW, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this 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 dividend declared before his debt was proved. Contact person : Patrick O'Brien Telephone no. : 01792 649791 Email address : patrick@bpo-insolvency.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Patrick O'Brien : | |||
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. |