Dissolved 2017-06-20
Company Information for SHELTER ADMINISTRATION SERVICES LTD
CHELMSFORD, ESSEX, CM1,
|
Company Registration Number
05146592
Private Limited Company
Dissolved Dissolved 2017-06-20 |
Company Name | ||
---|---|---|
SHELTER ADMINISTRATION SERVICES LTD | ||
Legal Registered Office | ||
CHELMSFORD ESSEX | ||
Previous Names | ||
|
Company Number | 05146592 | |
---|---|---|
Date formed | 2004-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-06-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 20:44:10 |
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 |
---|---|---|
ANDREW DAVID MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE LONSDALE |
Director | ||
HOWARD ROBERTS BECKETT |
Director | ||
HOWARD ROBERTS BECKETT |
Company Secretary | ||
MARCUS PETER BEMROSE |
Director | ||
JENNIFER ANN VAUGHAN |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPEDITED LIMITED | Director | 2016-05-24 | CURRENT | 2006-09-18 | Liquidation | |
HAROLD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
COWPER CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BELLEGROVE CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
LERA MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
RICHARDSON EXPERTS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-08 | Liquidation | |
ROSUX MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
VEZAX CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
LUTTO MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
MONTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
WRAYBURN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
REDRIFF SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SALTER SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
STOCKPOND SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
ZIRED CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WUVA CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
ZONU MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WATERGATE INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-18 | Liquidation | |
DAVENPORT SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-30 | Liquidation | |
BIPEX CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
FARWARD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PROMTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
DOWNTOWN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PEPYS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
MOBY SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
NEWLYN CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
ALNWICK CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BUTTON STREET VENTURES LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-19 | Liquidation | |
WAPE CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
SURREY CANAL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
SURREY DOCKS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
STAVE HILL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SIFFO MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-30 | Liquidation | |
ANORAK SOLUTIONS LIMITED | Director | 2016-05-03 | CURRENT | 2013-06-04 | Liquidation | |
WEST KINGSDOWN VENTURES LIMITED | Director | 2016-05-03 | CURRENT | 2013-09-17 | Liquidation | |
DUNNEX CONSULTANCY LTD | Director | 2016-03-14 | CURRENT | 2013-08-29 | Liquidation | |
MANNAR LTD | Director | 2016-03-14 | CURRENT | 2013-06-04 | Liquidation | |
HUDIA MANAGEMENT LIMITED | Director | 2016-03-14 | CURRENT | 2013-02-19 | Liquidation | |
ARNOLD SOLUTIONS LIMITED | Director | 2016-03-14 | CURRENT | 2013-03-19 | Liquidation | |
GEN-RAL TRADING LTD | Director | 2015-12-03 | CURRENT | 2014-03-26 | Liquidation | |
LONDONICS LTD | Director | 2015-05-15 | CURRENT | 2007-08-08 | Dissolved 2016-05-10 | |
ECHOLAKE INNS LIMITED | Director | 2015-04-17 | CURRENT | 2013-08-08 | Liquidation | |
SIX-SENCE LTD | Director | 2015-04-14 | CURRENT | 2010-03-23 | Liquidation | |
NORTH CHISLEHURST FLOORING LIMITED | Director | 2014-11-25 | CURRENT | 2008-09-16 | Liquidation | |
BAKERS SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2013-03-19 | Dissolved 2016-03-18 | |
RSS AIRCRAFT ENGINEERING LIMITED | Director | 2014-10-27 | CURRENT | 1971-09-10 | Liquidation | |
SWITCH PROPERTY (LONDON) LIMITED | Director | 2014-09-25 | CURRENT | 2009-12-09 | Dissolved 2015-02-24 | |
CAMTEL LIMITED | Director | 2014-08-26 | CURRENT | 2011-08-31 | Dissolved 2017-05-06 | |
CAMTELOC LIMITED | Director | 2014-08-26 | CURRENT | 2011-03-24 | Dissolved 2017-05-03 | |
HFA COMP LIMITED | Director | 2014-08-22 | CURRENT | 2010-04-08 | Liquidation | |
HEROES RETAIL LTD | Director | 2014-06-10 | CURRENT | 2011-07-26 | Liquidation | |
GE SUPPORT SERVICES LIMITED | Director | 2014-03-26 | CURRENT | 2011-04-01 | Dissolved 2015-05-19 | |
RESOURCE SERVICES (MIDLANDS) LIMITED | Director | 2014-01-28 | CURRENT | 2008-11-27 | Dissolved 2015-05-11 | |
TM-COMM LIMITED | Director | 2013-12-03 | CURRENT | 2012-11-20 | Dissolved 2015-04-15 | |
LANGWORTHY SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2012-03-14 | Dissolved 2015-03-10 | |
TRILLENIUM STORAGE LIMITED | Director | 2013-11-13 | CURRENT | 2011-11-04 | Dissolved 2015-04-27 | |
QUANTUM UNITED KINGDOM LIMITED | Director | 2013-08-15 | CURRENT | 1993-03-11 | Dissolved 2016-03-18 | |
ADRAKE ANCILLARY SERVICES LIMITED | Director | 2013-07-10 | CURRENT | 2010-07-30 | Dissolved 2014-10-04 | |
NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED | Director | 2013-04-30 | CURRENT | 2011-07-26 | Dissolved 2013-09-10 | |
WH51 LIMITED | Director | 2013-04-30 | CURRENT | 2011-03-11 | Dissolved 2015-05-26 | |
WHITECREAVE LIMITED | Director | 2013-04-19 | CURRENT | 2007-02-16 | Dissolved 2014-09-20 | |
ELMSETT LIMITED | Director | 2013-03-19 | CURRENT | 2009-01-15 | Dissolved 2014-10-30 | |
NDS (HOLDINGS) LIMITED | Director | 2013-01-10 | CURRENT | 2011-02-01 | Dissolved 2014-09-11 | |
KYLSONS LIMITED | Director | 2013-01-10 | CURRENT | 2011-01-31 | Dissolved 2014-05-05 | |
MATT FOSTER LIMITED | Director | 2012-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE LONSDALE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM EASTHAM HALL 109 EASTHAM VILLAGE ROAD EASTHAM WIRRAL MERSEYSIDE CH62 0AF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SUITE 6 GROUND FLOOR MARWOOD RIVERSIDE PARK 1 SOUTHWOOD ROAD BROMBOROUGH WIRRAL CH62 3QX | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/14 FULL LIST | |
RT01 | COMPANY RESTORED ON 29/07/2014 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/06/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/06/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOWARD BECKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O K LONSDALE 38 OLD CHESTER ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 7LH UNITED KINGDOM | |
RES15 | CHANGE OF NAME 14/07/2011 | |
CERTNM | COMPANY NAME CHANGED BBH SHELTER LIMITED CERTIFICATE ISSUED ON 14/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BECKETT | |
AR01 | 07/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED KATE LONSDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS BEMROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM EASTHAM HALL EASTHAM VILLAGE WIRRAL CHESHIRE CH62 0AF | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PETER BEMROSE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROBERTS BECKETT / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-02 |
Appointment of Liquidators | 2015-03-27 |
Resolutions for Winding-up | 2015-03-27 |
Meetings of Creditors | 2015-03-04 |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due After One Year | 2010-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 365,261 |
Creditors Due Within One Year | 2010-04-01 | £ 421,714 |
Provisions For Liabilities Charges | 2010-04-01 | £ 0 |
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 SHELTER ADMINISTRATION SERVICES LTD
Called Up Share Capital | 2011-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2010-04-01 | £ 2 |
Cash Bank In Hand | 2011-04-01 | £ 245,573 |
Cash Bank In Hand | 2010-04-01 | £ 200,708 |
Current Assets | 2011-04-01 | £ 385,873 |
Current Assets | 2010-04-01 | £ 451,110 |
Debtors | 2011-04-01 | £ 140,300 |
Debtors | 2010-04-01 | £ 250,402 |
Shareholder Funds | 2011-04-01 | £ 20,612 |
Shareholder Funds | 2010-04-01 | £ 29,396 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as SHELTER ADMINISTRATION SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHELTER ADMINISTRATION SERVICES LIMITED | Event Date | 2015-03-25 |
Andrew Dix of LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHELTER ADMINISTRATION SERVICES LIMITED | Event Date | 2015-03-25 |
At an General Meeting of the above-named Company, duly convened, and held at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on Wednesday 25 March 2015 the subjoined Special Resolution was duly passed, viz: RESOLUTION THAT it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Andrew Dix, Licensed Insolvency Practitioner of LB Insolvency, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW is hereby appointed Liquidator for the purposes of such winding up. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Andrew Dix was confirmed. Andrew Dix (IP number 9327 ) of LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW was appointed Liquidator of the Company on 25 March 2015 . Further information about this case is available from Chris Bray at the offices of LB Insolvency Solutions Ltd on 01245 254791 or at info@lbinsolvency.co.uk . Andrew May , Chairman of Meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SHELTER ADMINISTRATION SERVICES LIMITED | Event Date | 2015-03-25 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on 6 March 2017 at 12 and 12.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of LB Insolvency Solutions, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW no later than 12.00 noon on the business day before the meeting. Office Holder Details: Andrew Dix (IP number 9327 ) of LB Insolvency , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW . Date of Appointment: 25 March 2015 . Further information about this case is available from the offices of LB Insolvency on 01245 254 791. Andrew Dix , Liquidator Dated: 31 January 2017 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHELTER ADMINISTRATION SERVICES LTD | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHELTER ADMINISTRATION SERVICES LTD | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHELTER ADMINISTRATION SERVICES LTD | Event Date | 2012-04-03 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHELTER ADMINISTRATION SERVICES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on 25 March 2015 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Chris Bray at the offices of LB Insolvency Solutions Ltd at info@lbinsolvency.co.uk. Andrew May , Director : | |||
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. |