Liquidation
Company Information for ACUMEN CREDIT INSURANCE BROKERS LIMITED
C/O Bdo Llp, 5 Temple Square, Temple Stret, Liverpool, L2 5RH,
|
Company Registration Number
02215326
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACUMEN CREDIT INSURANCE BROKERS LIMITED | ||
Legal Registered Office | ||
C/O Bdo Llp, 5 Temple Square Temple Stret Liverpool L2 5RH Other companies in M33 | ||
Previous Names | ||
|
Company Number | 02215326 | |
---|---|---|
Company ID Number | 02215326 | |
Date formed | 1988-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 2021-11-10 | |
Return next due | 08/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-10 20:11:00 |
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 |
---|---|---|
CHRISTOPHER LEE ASHER |
||
STEPHEN FARROW |
||
JOSEPH EDGAR HENDERSON |
||
PETER ROBERT HODGSON |
||
JANE ELIZABETH KIELTY-O'GARA |
||
PAUL DAVID MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HYWEL DAVEY |
Director | ||
ALAN COLIN DIXON |
Company Secretary | ||
STEPHEN GEORGE HAMSTEAD |
Director | ||
LEE CARAHER |
Director | ||
ALEXANDER SCOTT TORRIE ROBERTSON |
Director | ||
MARIAN JAN JAWORSKI |
Director | ||
JAMES ROBERTS |
Director | ||
JOSEPH NEIL SHAW |
Director | ||
TIMOTHY REES WILLIAMS |
Director | ||
SCOTT COCKERHAM |
Director | ||
BRIAN JOSEPH BLACKBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTUS CONSULTING LIMITED | Director | 2018-04-03 | CURRENT | 2003-03-18 | Liquidation | |
PORTUS CONSULTING (LEAMINGTON) LIMITED | Director | 2018-04-01 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
AON GLOBAL OPERATIONS PLC | Director | 2018-03-05 | CURRENT | 2012-06-21 | Active | |
HENDERSON INSURANCE BROKERS LIMITED | Director | 2018-02-09 | CURRENT | 1986-02-04 | Active | |
CONTRACTSURE LIMITED | Director | 2018-02-09 | CURRENT | 2001-11-23 | Liquidation | |
OPTIMUM RISK SOLUTIONS LIMITED | Director | 2017-12-01 | CURRENT | 2002-10-17 | Liquidation | |
FARMSURE LIMITED | Director | 2017-12-01 | CURRENT | 2001-11-23 | Active | |
HENDERSON CORPORATE INSURANCE BROKERS LIMITED | Director | 2017-12-01 | CURRENT | 2001-11-23 | Liquidation | |
HENDERSON RISK MANAGEMENT LIMITED | Director | 2017-12-01 | CURRENT | 2002-04-10 | Liquidation | |
HALL RHODES HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2014-06-12 | Liquidation | |
INSURACTIVE LIMITED | Director | 2017-12-01 | CURRENT | 2014-07-25 | Active | |
SURESPORT LIMITED | Director | 2017-12-01 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
AGILITY CREDIT INSURANCE BROKERS LIMITED | Director | 2017-12-01 | CURRENT | 1958-04-24 | Liquidation | |
DENNEY,O'HARA(LIFE & PENSIONS) LIMITED | Director | 2017-12-01 | CURRENT | 1994-02-10 | Liquidation | |
AFFINITY GROUP INSURANCE SERVICES LIMITED | Director | 2017-12-01 | CURRENT | 1994-10-07 | Liquidation | |
P. G. BRADLEY & CO. LIMITED | Director | 2017-12-01 | CURRENT | 2003-03-12 | Liquidation | |
KRUMLIN HALL LIMITED | Director | 2017-12-01 | CURRENT | 2004-08-27 | Liquidation | |
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED | Director | 2017-12-01 | CURRENT | 1971-04-30 | Liquidation | |
JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED | Director | 2017-12-01 | CURRENT | 1985-07-05 | Active - Proposal to Strike off | |
THE JOHN REYNOLDS COMPANY LIMITED | Director | 2017-12-01 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED | Director | 2017-12-01 | CURRENT | 1962-05-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED | Director | 2017-12-01 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED | Director | 2017-12-01 | CURRENT | 1970-03-12 | Active | |
HALL RHODES LIMITED | Director | 2017-12-01 | CURRENT | 2000-11-15 | Liquidation | |
SPORTS INSURE LIMITED | Director | 2017-12-01 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
AON GLOBAL HOLDINGS 1 LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Liquidation | |
AON GLOBAL HOLDINGS 2 LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Liquidation | |
AON GLOBAL HOLDINGS 3 LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
AON SOUTHERN EUROPE UK LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
AON RISK SERVICES UK LIMITED | Director | 2017-04-25 | CURRENT | 1953-11-30 | Liquidation | |
DOVELAND SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1988-04-27 | Liquidation | |
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED | Director | 2017-04-25 | CURRENT | 1961-04-04 | Active | |
AON ADJUDICATION SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1951-09-27 | Liquidation | |
AON 180412 LIMITED | Director | 2017-04-25 | CURRENT | 1963-01-01 | Liquidation | |
NBS NOMINEES LIMITED | Director | 2017-04-25 | CURRENT | 1989-01-03 | Active - Proposal to Strike off | |
BAIN HOGG GROUP LIMITED | Director | 2017-04-25 | CURRENT | 1969-12-19 | Liquidation | |
AON CONSULTING FINANCIAL SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1950-11-06 | Active | |
ALEXANDER CLAY | Director | 2017-04-05 | CURRENT | 1993-08-17 | Liquidation | |
SLE WORLDWIDE LIMITED | Director | 2017-04-03 | CURRENT | 1977-12-12 | Active | |
E. W. BLANCH HOLDINGS LIMITED | Director | 2017-03-30 | CURRENT | 1989-02-09 | Liquidation | |
HEWITT ASSOCIATES OUTSOURCING LIMITED | Director | 2017-03-30 | CURRENT | 2005-04-15 | Liquidation | |
RASINI VIGANO LIMITED | Director | 2017-03-30 | CURRENT | 1987-07-08 | Liquidation | |
MINET CONSULTANCY SERVICES LIMITED | Director | 2017-03-30 | CURRENT | 1956-03-29 | Liquidation | |
AON INVESTMENTS EUROPE LIMITED | Director | 2017-03-27 | CURRENT | 1988-11-11 | Liquidation | |
AON CYBER SOLUTIONS LIMITED | Director | 2017-02-10 | CURRENT | 2006-11-21 | Active | |
STROZ FRIEDBERG LIMITED | Director | 2017-02-10 | CURRENT | 2001-01-30 | Active | |
MINET GROUP | Director | 2017-01-23 | CURRENT | 1959-09-24 | Active | |
AON OVERSEAS HOLDINGS LIMITED | Director | 2016-12-19 | CURRENT | 2012-07-27 | Active | |
AON HEWITT US HOLDINGS LIMITED | Director | 2016-12-19 | CURRENT | 2012-10-16 | Liquidation | |
AON UK GROUP LIMITED | Director | 2016-11-28 | CURRENT | 1989-06-26 | Active | |
AON UK HOLDINGS INTERMEDIARIES LIMITED | Director | 2016-11-18 | CURRENT | 2001-08-09 | Active | |
AON UK HOLDINGS LIMITED | Director | 2016-11-18 | CURRENT | 2008-07-22 | Active | |
AON DELTA UK LIMITED | Director | 2016-11-18 | CURRENT | 2013-12-17 | Liquidation | |
BEAUBIEN UK FINANCE LIMITED | Director | 2016-11-14 | CURRENT | 2015-08-04 | Active | |
AON GLOBAL HOLDINGS PLC | Director | 2016-11-04 | CURRENT | 2014-09-16 | Active | |
AON ANZ HOLDINGS LIMITED | Director | 2016-11-04 | CURRENT | 2012-10-19 | Active | |
AON US & INTERNATIONAL HOLDINGS LIMITED | Director | 2016-11-04 | CURRENT | 2013-06-05 | Active | |
JENNER FENTON SLADE LIMITED | Director | 2016-10-31 | CURRENT | 1980-04-28 | Liquidation | |
KRUMLIN HALL LIMITED | Director | 2016-02-11 | CURRENT | 2004-08-27 | Liquidation | |
DBR SPORTS CARS LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED | Director | 2016-11-09 | CURRENT | 1985-07-05 | Active - Proposal to Strike off | |
THE JOHN REYNOLDS COMPANY LIMITED | Director | 2016-11-09 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED | Director | 2016-11-09 | CURRENT | 1962-05-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED | Director | 2016-11-09 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED | Director | 2016-11-09 | CURRENT | 1970-03-12 | Active | |
SPORTS INSURE LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
SURESPORT LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
KRUMLIN HALL LIMITED | Director | 2016-02-11 | CURRENT | 2004-08-27 | Liquidation | |
COMPARE THE TRAINING LIMITED | Director | 2016-01-25 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
HALL RHODES LIMITED | Director | 2015-07-22 | CURRENT | 2000-11-15 | Liquidation | |
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED | Director | 2014-07-31 | CURRENT | 1971-04-30 | Liquidation | |
INSURACTIVE LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active | |
HALL RHODES HOLDINGS LIMITED | Director | 2014-07-18 | CURRENT | 2014-06-12 | Liquidation | |
CORPORATE RISK SYSTEMS LIMITED | Director | 2014-06-27 | CURRENT | 1999-05-19 | Liquidation | |
SOMERBY ESTATE LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
HIBG LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
P. G. BRADLEY & CO. LIMITED | Director | 2011-02-01 | CURRENT | 2003-03-12 | Liquidation | |
HENDERSON EMPLOYEE BENEFITS LIMITED | Director | 2010-03-19 | CURRENT | 1966-10-04 | Active | |
AGILITY CREDIT INSURANCE BROKERS LIMITED | Director | 2010-03-19 | CURRENT | 1958-04-24 | Liquidation | |
UK CREDIT INSURANCE SPECIALISTS LIMITED | Director | 2009-09-03 | CURRENT | 1980-07-24 | Liquidation | |
SOMERBY HALL FARM LIMITED | Director | 2005-09-22 | CURRENT | 2005-07-11 | Active | |
OPTIMUM RISK SOLUTIONS LIMITED | Director | 2002-11-25 | CURRENT | 2002-10-17 | Liquidation | |
HENDERSON RISK MANAGEMENT LIMITED | Director | 2002-05-08 | CURRENT | 2002-04-10 | Liquidation | |
DENNEY,O'HARA(LIFE & PENSIONS) LIMITED | Director | 2002-05-01 | CURRENT | 1994-02-10 | Liquidation | |
FARMSURE LIMITED | Director | 2001-11-23 | CURRENT | 2001-11-23 | Active | |
HENDERSON CORPORATE INSURANCE BROKERS LIMITED | Director | 2001-11-23 | CURRENT | 2001-11-23 | Liquidation | |
CONTRACTSURE LIMITED | Director | 2001-11-23 | CURRENT | 2001-11-23 | Liquidation | |
AFFINITY GROUP INSURANCE SERVICES LIMITED | Director | 1994-10-07 | CURRENT | 1994-10-07 | Liquidation | |
HENDERSON INSURANCE BROKERS LIMITED | Director | 1991-11-05 | CURRENT | 1986-02-04 | Active | |
J.E. HENDERSON HOLDINGS LIMITED | Director | 1991-11-05 | CURRENT | 1988-02-23 | Active | |
HENDERSON PENSION ADMINISTRATION LIMITED | Director | 1991-11-05 | CURRENT | 1988-02-23 | Active - Proposal to Strike off | |
KRUMLIN HALL LIMITED | Director | 2004-11-30 | CURRENT | 2004-08-27 | Liquidation | |
HENDERSON INSURANCE BROKERS LIMITED | Director | 2018-01-03 | CURRENT | 1986-02-04 | Active | |
CONTRACTSURE LIMITED | Director | 2018-01-03 | CURRENT | 2001-11-23 | Liquidation | |
INSURACTIVE LIMITED | Director | 2017-12-20 | CURRENT | 2014-07-25 | Active | |
OPTIMUM RISK SOLUTIONS LIMITED | Director | 2017-12-01 | CURRENT | 2002-10-17 | Liquidation | |
FARMSURE LIMITED | Director | 2017-12-01 | CURRENT | 2001-11-23 | Active | |
HENDERSON CORPORATE INSURANCE BROKERS LIMITED | Director | 2017-12-01 | CURRENT | 2001-11-23 | Liquidation | |
HENDERSON RISK MANAGEMENT LIMITED | Director | 2017-12-01 | CURRENT | 2002-04-10 | Liquidation | |
HALL RHODES HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2014-06-12 | Liquidation | |
SURESPORT LIMITED | Director | 2017-12-01 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
AGILITY CREDIT INSURANCE BROKERS LIMITED | Director | 2017-12-01 | CURRENT | 1958-04-24 | Liquidation | |
DENNEY,O'HARA(LIFE & PENSIONS) LIMITED | Director | 2017-12-01 | CURRENT | 1994-02-10 | Liquidation | |
AFFINITY GROUP INSURANCE SERVICES LIMITED | Director | 2017-12-01 | CURRENT | 1994-10-07 | Liquidation | |
P. G. BRADLEY & CO. LIMITED | Director | 2017-12-01 | CURRENT | 2003-03-12 | Liquidation | |
KRUMLIN HALL LIMITED | Director | 2017-12-01 | CURRENT | 2004-08-27 | Liquidation | |
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED | Director | 2017-12-01 | CURRENT | 1971-04-30 | Liquidation | |
UK CREDIT INSURANCE SPECIALISTS LIMITED | Director | 2017-12-01 | CURRENT | 1980-07-24 | Liquidation | |
JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED | Director | 2017-12-01 | CURRENT | 1985-07-05 | Active - Proposal to Strike off | |
THE JOHN REYNOLDS COMPANY LIMITED | Director | 2017-12-01 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED | Director | 2017-12-01 | CURRENT | 1962-05-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED | Director | 2017-12-01 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED | Director | 2017-12-01 | CURRENT | 1970-03-12 | Active | |
HALL RHODES LIMITED | Director | 2017-12-01 | CURRENT | 2000-11-15 | Liquidation | |
SPORTS INSURE LIMITED | Director | 2017-12-01 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED | Director | 2004-11-30 | CURRENT | 1985-07-05 | Active - Proposal to Strike off | |
THE JOHN REYNOLDS COMPANY LIMITED | Director | 2004-11-30 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED | Director | 2004-11-30 | CURRENT | 1962-05-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED | Director | 2004-11-30 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED | Director | 2004-11-30 | CURRENT | 1970-03-12 | Active | |
KRUMLIN HALL LIMITED | Director | 2004-08-27 | CURRENT | 2004-08-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
DIRECTOR APPOINTED ALEXANDER MICHAEL VICKERS | ||
APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH KIELTY-O'GARA | ||
DIRECTOR APPOINTED GARDNER MUGASHU | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-15 | ||
REGISTERED OFFICE CHANGED ON 29/09/22 FROM Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/09/22 FROM Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS England | |
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
Resolutions passed:<ul><li>Resolution Cancel share premium account 09/09/2022</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel share premium account 09/09/2022<li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 09/09/22 | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-09-12 GBP 1 | |
CAP-SS | Solvency Statement dated 09/09/22 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022153260003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
PSC07 | CESSATION OF HENDERSON INSURANCE BROKERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Aon Uk Limited as a person with significant control on 2020-05-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARROW | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDGAR HENDERSON | |
AD03 | Registers moved to registered inspection location of The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
AD02 | Register inspection address changed from Henderson Insurance Brokers Limited Schiphol Way Humberside International Airport, Kirmington Ulceby DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AP04 | Appointment of Cosec 2000 Limited as company secretary on 2018-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HYWEL DAVEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH KIELTY-O'GARA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AD02 | Register inspection address changed to Henderson Insurance Brokers Limited Schiphol Way Humberside International Airport, Kirmington Ulceby DN39 6HB | |
AD03 | Registers moved to registered inspection location of Henderson Insurance Brokers Limited Schiphol Way Humberside International Airport, Kirmington Ulceby DN39 6HB | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 81002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/01/21 | |
CERTNM | COMPANY NAME CHANGED THE JOHN REYNOLDS GROUP LIMITED CERTIFICATE ISSUED ON 05/08/16 | |
NM06 | Change of name with request to seek comments from relevant body | |
RES15 | CHANGE OF COMPANY NAME 12/01/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022153260003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022153260002 | |
AA03 | Auditors resignation for limited company | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM Stamford House Northenden Road Sale Manchester M33 2DH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN FARROW | |
AP01 | DIRECTOR APPOINTED MR JOSEPH EDGAR HENDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSTEAD | |
AA01 | CURREXT FROM 31/03/2016 TO 30/04/2016 | |
RES01 | ADOPT ARTICLES 11/02/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 81002 | |
AR01 | 10/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HYWEL DAVEY / 01/05/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 81002 | |
AR01 | 10/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 81002 | |
AR01 | 10/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 10/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 10/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE CARAHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 10/11/10 NO CHANGES | |
AP01 | DIRECTOR APPOINTED STEPHEN GEORGE HAMSTEAD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 10/11/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER ROBERTSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LEE CARAHER | |
288b | APPOINTMENT TERMINATE, DIRECTOR MARIAN JAN JAWORSKI LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR MARIAN JAWORSKI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: BYROM HOUSE, 21,QUAY STREET, MANCHESTER. M3 3JA | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2022-09-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
ACUMEN CREDIT INSURANCE BROKERS LIMITED owns 1 domain names.
john-reynolds.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ACUMEN CREDIT INSURANCE BROKERS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ACUMEN CREDIT INSURANCE BROKERS LIMITED | Event Date | 2022-09-16 |
Notice is hereby given that creditors of the Companies are required to send in their full names and addresses (and those of their solicitors, if any), together with full particulars of their debts or claims to Malcolm Cohen, BDO LLP, 5 Temple Square, Temple Street, Liverpool, L2 5RH, the Joint Liquidator of the Companies by 11 November 2022. Note: Please note that this is a solvent liquidation. The directors of the Companies has made a declaration of solvency and it is expected that all creditors will be paid in full. Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : For further details contact Pauline Durrant on +44 (0)20 7486 5888 or at Pauline.Durrant@bdo.co.uk | |||
Initiating party | Event Type | ||
Defending party | ACUMEN CREDIT INSURANCE BROKERS LIMITED | Event Date | 2022-09-16 |
Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : For further details contact Pauline Durrant on +44 (0)20 7486 5888 or at Pauline.Durrant@bdo.co.uk | |||
Initiating party | Event Type | ||
Defending party | ACUMEN CREDIT INSURANCE BROKERS LIMITED | Event Date | 2022-09-16 |
NOTICE IS HEREBY GIVEN that on 16 September 2022 the following resolutions were passed: Special resolutions: That the Companies be wound up voluntarily. Ordinary resolutions: That Malcolm Cohen and Matthew Chadwick of BDO LLP, 55 Baker Street, London, W1U 7EU be appointed Joint Liquidators for the purpose of the voluntary winding-up of the Companies. The Joint Liquidators are to act jointly and severally. Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : For further details contact Pauline Durrant on +44 (0)20 7486 5888 or at Pauline.Durrant@bdo.co.uk | |||
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. |