Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHELTER ADMINISTRATION SERVICES LTD
Company Information for

SHELTER ADMINISTRATION SERVICES LTD

CHELMSFORD, ESSEX, CM1,
Company Registration Number
05146592
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Shelter Administration Services Ltd
SHELTER ADMINISTRATION SERVICES LTD was founded on 2004-06-07 and had its registered office in Chelmsford. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
SHELTER ADMINISTRATION SERVICES LTD
 
Legal Registered Office
CHELMSFORD
ESSEX
 
Previous Names
BBH SHELTER LIMITED14/07/2011
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SHELTER ADMINISTRATION SERVICES LTD

Current Directors
Officer Role Date Appointed
ANDREW DAVID MAY
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
KATE LONSDALE
Director 2011-05-01 2015-02-25
HOWARD ROBERTS BECKETT
Director 2004-06-07 2011-07-05
HOWARD ROBERTS BECKETT
Company Secretary 2004-06-07 2011-07-01
MARCUS PETER BEMROSE
Director 2004-06-07 2011-05-01
JENNIFER ANN VAUGHAN
Director 2004-06-07 2006-09-30
HOWARD THOMAS
Nominated Secretary 2004-06-07 2004-06-07
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-06-07 2004-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID MAY EXPEDITED LIMITED Director 2016-05-24 CURRENT 2006-09-18 Liquidation
ANDREW DAVID MAY HAROLD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY COWPER CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BELLEGROVE CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY LERA MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY RICHARDSON EXPERTS LIMITED Director 2016-05-06 CURRENT 2010-11-08 Liquidation
ANDREW DAVID MAY ROSUX MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY VEZAX CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY LUTTO MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY MONTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY WRAYBURN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY REDRIFF SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SALTER SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY STOCKPOND SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY ZIRED CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WUVA CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY ZONU MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WATERGATE INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2013-09-18 Liquidation
ANDREW DAVID MAY DAVENPORT SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2010-11-30 Liquidation
ANDREW DAVID MAY BIPEX CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY FARWARD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PROMTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY DOWNTOWN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PEPYS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY MOBY SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY NEWLYN CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY ALNWICK CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BUTTON STREET VENTURES LIMITED Director 2016-05-06 CURRENT 2013-09-19 Liquidation
ANDREW DAVID MAY WAPE CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY SURREY CANAL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY SURREY DOCKS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY STAVE HILL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SIFFO MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-30 Liquidation
ANDREW DAVID MAY ANORAK SOLUTIONS LIMITED Director 2016-05-03 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY WEST KINGSDOWN VENTURES LIMITED Director 2016-05-03 CURRENT 2013-09-17 Liquidation
ANDREW DAVID MAY DUNNEX CONSULTANCY LTD Director 2016-03-14 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY MANNAR LTD Director 2016-03-14 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY HUDIA MANAGEMENT LIMITED Director 2016-03-14 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY ARNOLD SOLUTIONS LIMITED Director 2016-03-14 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY GEN-RAL TRADING LTD Director 2015-12-03 CURRENT 2014-03-26 Liquidation
ANDREW DAVID MAY LONDONICS LTD Director 2015-05-15 CURRENT 2007-08-08 Dissolved 2016-05-10
ANDREW DAVID MAY ECHOLAKE INNS LIMITED Director 2015-04-17 CURRENT 2013-08-08 Liquidation
ANDREW DAVID MAY SIX-SENCE LTD Director 2015-04-14 CURRENT 2010-03-23 Liquidation
ANDREW DAVID MAY NORTH CHISLEHURST FLOORING LIMITED Director 2014-11-25 CURRENT 2008-09-16 Liquidation
ANDREW DAVID MAY BAKERS SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2013-03-19 Dissolved 2016-03-18
ANDREW DAVID MAY RSS AIRCRAFT ENGINEERING LIMITED Director 2014-10-27 CURRENT 1971-09-10 Liquidation
ANDREW DAVID MAY SWITCH PROPERTY (LONDON) LIMITED Director 2014-09-25 CURRENT 2009-12-09 Dissolved 2015-02-24
ANDREW DAVID MAY CAMTEL LIMITED Director 2014-08-26 CURRENT 2011-08-31 Dissolved 2017-05-06
ANDREW DAVID MAY CAMTELOC LIMITED Director 2014-08-26 CURRENT 2011-03-24 Dissolved 2017-05-03
ANDREW DAVID MAY HFA COMP LIMITED Director 2014-08-22 CURRENT 2010-04-08 Liquidation
ANDREW DAVID MAY HEROES RETAIL LTD Director 2014-06-10 CURRENT 2011-07-26 Liquidation
ANDREW DAVID MAY GE SUPPORT SERVICES LIMITED Director 2014-03-26 CURRENT 2011-04-01 Dissolved 2015-05-19
ANDREW DAVID MAY RESOURCE SERVICES (MIDLANDS) LIMITED Director 2014-01-28 CURRENT 2008-11-27 Dissolved 2015-05-11
ANDREW DAVID MAY TM-COMM LIMITED Director 2013-12-03 CURRENT 2012-11-20 Dissolved 2015-04-15
ANDREW DAVID MAY LANGWORTHY SERVICES LIMITED Director 2013-11-29 CURRENT 2012-03-14 Dissolved 2015-03-10
ANDREW DAVID MAY TRILLENIUM STORAGE LIMITED Director 2013-11-13 CURRENT 2011-11-04 Dissolved 2015-04-27
ANDREW DAVID MAY QUANTUM UNITED KINGDOM LIMITED Director 2013-08-15 CURRENT 1993-03-11 Dissolved 2016-03-18
ANDREW DAVID MAY ADRAKE ANCILLARY SERVICES LIMITED Director 2013-07-10 CURRENT 2010-07-30 Dissolved 2014-10-04
ANDREW DAVID MAY NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED Director 2013-04-30 CURRENT 2011-07-26 Dissolved 2013-09-10
ANDREW DAVID MAY WH51 LIMITED Director 2013-04-30 CURRENT 2011-03-11 Dissolved 2015-05-26
ANDREW DAVID MAY WHITECREAVE LIMITED Director 2013-04-19 CURRENT 2007-02-16 Dissolved 2014-09-20
ANDREW DAVID MAY ELMSETT LIMITED Director 2013-03-19 CURRENT 2009-01-15 Dissolved 2014-10-30
ANDREW DAVID MAY NDS (HOLDINGS) LIMITED Director 2013-01-10 CURRENT 2011-02-01 Dissolved 2014-09-11
ANDREW DAVID MAY KYLSONS LIMITED Director 2013-01-10 CURRENT 2011-01-31 Dissolved 2014-05-05
ANDREW DAVID MAY MATT FOSTER LIMITED Director 2012-11-13 CURRENT 2009-11-13 Dissolved 2015-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE ENGLAND
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-104.20STATEMENT OF AFFAIRS/4.19
2015-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-27AA31/03/14 TOTAL EXEMPTION SMALL
2015-02-25AP01DIRECTOR APPOINTED MR ANDREW DAVID MAY
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KATE LONSDALE
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM EASTHAM HALL 109 EASTHAM VILLAGE ROAD EASTHAM WIRRAL MERSEYSIDE CH62 0AF ENGLAND
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SUITE 6 GROUND FLOOR MARWOOD RIVERSIDE PARK 1 SOUTHWOOD ROAD BROMBOROUGH WIRRAL CH62 3QX
2014-07-29AA31/03/13 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0107/06/14 FULL LIST
2014-07-29RT01COMPANY RESTORED ON 29/07/2014
2014-07-15GAZ2STRUCK OFF AND DISSOLVED
2014-04-01GAZ1FIRST GAZETTE
2013-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2013-08-20AA31/03/11 TOTAL EXEMPTION SMALL
2013-08-20DISS40DISS40 (DISS40(SOAD))
2013-08-19AR0107/06/13 FULL LIST
2013-05-21GAZ1FIRST GAZETTE
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-11AR0107/06/12 FULL LIST
2012-05-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-03GAZ1FIRST GAZETTE
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY HOWARD BECKETT
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O K LONSDALE 38 OLD CHESTER ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 7LH UNITED KINGDOM
2011-07-14RES15CHANGE OF NAME 14/07/2011
2011-07-14CERTNMCOMPANY NAME CHANGED BBH SHELTER LIMITED CERTIFICATE ISSUED ON 14/07/11
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BECKETT
2011-07-05AR0107/06/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED KATE LONSDALE
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BEMROSE
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM EASTHAM HALL EASTHAM VILLAGE WIRRAL CHESHIRE CH62 0AF
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0107/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PETER BEMROSE / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROBERTS BECKETT / 01/10/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-13363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26288bDIRECTOR RESIGNED
2006-06-26363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-08-03225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-02288bSECRETARY RESIGNED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to SHELTER ADMINISTRATION SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-02
Appointment of Liquidators2015-03-27
Resolutions for Winding-up2015-03-27
Meetings of Creditors2015-03-04
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-05-21
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against SHELTER ADMINISTRATION SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHELTER ADMINISTRATION SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

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
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

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SHELTER ADMINISTRATION SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHELTER ADMINISTRATION SERVICES LTD
Trademarks
We have not found any records of SHELTER ADMINISTRATION SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELTER ADMINISTRATION SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SHELTER ADMINISTRATION SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySHELTER ADMINISTRATION SERVICES LIMITEDEvent Date2015-03-25
Andrew Dix of LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHELTER ADMINISTRATION SERVICES LIMITEDEvent Date2015-03-25
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 TypeFinal Meetings
Defending partySHELTER ADMINISTRATION SERVICES LIMITEDEvent Date2015-03-25
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 TypeProposal to Strike Off
Defending partySHELTER ADMINISTRATION SERVICES LTDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partySHELTER ADMINISTRATION SERVICES LTDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partySHELTER ADMINISTRATION SERVICES LTDEvent Date2012-04-03
 
Initiating party Event TypeMeetings of Creditors
Defending partySHELTER ADMINISTRATION SERVICES LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELTER ADMINISTRATION SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHELTER ADMINISTRATION SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.