Active - Proposal to Strike off
Company Information for INDEPENDENT COSTS ASSESSMENT SERVICE LIMITED
Glebe Business Park, Lunts Heath Road, Widnes, CHESHIRE, WA8 5SQ,
|
Company Registration Number
03507887
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INDEPENDENT COSTS ASSESSMENT SERVICE LIMITED | |
Legal Registered Office | |
Glebe Business Park Lunts Heath Road Widnes CHESHIRE WA8 5SQ Other companies in WA4 | |
Company Number | 03507887 | |
---|---|---|
Company ID Number | 03507887 | |
Date formed | 1998-02-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-06-30 | |
Account next due | 2021-06-30 | |
Latest return | 2021-02-11 | |
Return next due | 2022-02-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB997696814 |
Last Datalog update: | 2024-04-07 11:29:16 |
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 |
---|---|---|
BRIAN PETER HATELEY |
||
LESLEY HATELEY |
||
BRIAN PETER HATELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIAN JAMES HATELEY |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAKEHOLDER INTERVENTION LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
COSTS BARGAINING LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
COST BUDGETING LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
HATELEYS PINPAL LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active - Proposal to Strike off | |
INDEPENDENT CLAIMS ASSESSMENT SERVICE LIMITED | Director | 2002-03-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
BRIAN P HATELEY LEGAL COSTS ASSESSORS LIMITED | Director | 1997-07-11 | CURRENT | 1997-07-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Brian Peter Hateley on 2020-12-11 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Brian Peter Hateley as a person with significant control on 2019-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Brian Peter Hateley on 2019-09-13 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRIAN PETER HATELEY on 2018-10-03 | |
CH01 | Director's details changed for Mr Brian Peter Hateley on 2018-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM , Victoria House 488 Knutsford Road, Warrington, WA4 1DX, England | |
TM02 | Termination of appointment of Lesley Hateley on 2018-09-14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM , Victoria House Knutsford Road, Warrington, WA4 1DX | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Brian Peter Hateley as company secretary | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN HATELEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 102 GARSWOOD ROAD ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 0XS ENGLAND | |
AA01 | CURREXT FROM 28/02/2011 TO 30/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER HATELEY / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HATELEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HATELEY / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 8TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2LZ UK | |
AP01 | DIRECTOR APPOINTED MR DAMIAN HATELEY | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 100 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL L3 1QZ | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 22/02/01 FROM: PORT OF LIVERPOOL PIER HEAD LIVERPOOL L3 1QZ | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/01 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS | |
88(2)R | AD 11/02/98--------- £ SI 95@1=95 £ IC 2/97 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2002-07-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS 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 INDEPENDENT COSTS ASSESSMENT SERVICE LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INDEPENDENT COSTS ASSESSMENT SERVICE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INDEPENDENT COSTS ASSESSMENT SERVICE LIMITED | Event Date | 2002-07-30 |
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. |