Company Information for ASSURED INDEMNITIES LIMITED
68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ASSURED INDEMNITIES LIMITED | |
Legal Registered Office | |
68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE Other companies in KT17 | |
Company Number | 04451843 | |
---|---|---|
Company ID Number | 04451843 | |
Date formed | 2002-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-05-15 01:11:57 |
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 | ||
---|---|---|---|---|
ASSURED INDEMNITIES NORTHERN LIMITED | Military House 24 Castle Street Chester CH1 2DS | Active | Company formed on the 2003-08-18 | |
ASSURED INDEMNITIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA ANGELA SMART |
||
JAMES BURKE SMART |
||
SYLVIA ANGELA SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/20 FROM 20 Windmill Avenue Ewell Epsom Surrey KT17 1LL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/09/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Assured Indemnities Limited Station House Station Road Betchworth Surrey RH3 7BZ England to 20 Windmill Avenue Epsom KT17 1LL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/12 FROM 20 Windmill Avenue Ewell Epsom Surrey KT17 1LL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sylvia Angela Smart on 2010-08-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANGELA SMART / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURKE SMART / 24/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 30/05/02 | |
ELRES | S366A DISP HOLDING AGM 30/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-04-03 |
Appointment of Liquidators | 2020-04-03 |
Notices to Creditors | 2020-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
Creditors Due Within One Year | 2013-03-31 | £ 315,531 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 368,712 |
Creditors and other liabilities
|
|
|
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 ASSURED INDEMNITIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 519,796 |
Cash Bank In Hand | 2012-04-01 | £ 550,134 |
Current Assets | 2013-03-31 | £ 569,148 |
Current Assets | 2012-04-01 | £ 615,104 |
Debtors | 2013-03-31 | £ 49,352 |
Debtors | 2012-04-01 | £ 64,970 |
Tangible Fixed Assets | 2013-03-31 | £ 262,148 |
Tangible Fixed Assets | 2012-04-01 | £ 263,419 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ASSURED INDEMNITIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASSURED INDEMNITIES LIMITED | Event Date | 2020-03-24 |
THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 2006 COMPANY LIMITED BY SHARES SPECIAL RESOLUTIONS (PURSUANT TO SECTION 30(1) OF THE COMPANIES ACT 2006 AND SECTIONS 84 AND 100 OF THE INSOLVENCY ACT 1986) PASSED 24 March 2020 At an Extraordinary General Meeting of the members of the above company, duly convened and held at 20 Windmill Avenue, Ewell Epsom Surrey KT17 1LL , on 24 March 2020 the following resolutions were duly passed. That the company be wound up voluntarily, and that William Jeremy Jonathan Knight (IP No. 2236 ) and Simon Peter Edward Knight (IP No. 11150 ), of Jeremy Knight & Co ., 68 Ship Street, Brighton, East Sussex, BN1 1AE , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company. Any act required to be done by the Liquidators may be carried out by either Liquidator. That the Joint Liquidators be authorised to pay creditors in full. That the Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship St., Brighton, BN1 1AE, 01273 203654 , jknight@jeremyknight.co.uk J B Smart : Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASSURED INDEMNITIES LIMITED | Event Date | 2020-03-24 |
Liquidator(s): Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co. , 68 Ship Street, Brighton, East Sussex BN1 1AE : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASSURED INDEMNITIES LIMITED | Event Date | 2020-03-24 |
We William Jeremy Jonathan Knight (IP No. 2236 ) email jknight@jeremyknight.co.uk and Simon Peter Edward Knight (IP No. 11150 ), email sknight@jeremyknight.co.uk both of Jeremy Knight & Co ., 68 Ship Street, Brighton, East Sussex, BN1 1AE give notice that on 24 March 2020 we were appointed Joint Liquidators of ASSURED INDEMNITIES LIMITED by 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 20 May 2020 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, BN1 1AE, the Joint Liquidator of the said company, and, if so required by notice in writing from him, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co., 68 Ship Street, Brighton BN1 1AE, 01273 203654 . NOTE : This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith. William Jeremy Jonathan Knight : | |||
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. |