Dissolved 2017-10-25
Company Information for CROOK INSURANCE SERVICES LTD
BIRMINGHAM, B3 2HB,
|
Company Registration Number
05918066
Private Limited Company
Dissolved Dissolved 2017-10-25 |
Company Name | |
---|---|
CROOK INSURANCE SERVICES LTD | |
Legal Registered Office | |
BIRMINGHAM B3 2HB Other companies in B1 | |
Company Number | 05918066 | |
---|---|---|
Date formed | 2006-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 03:01:17 |
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 |
---|---|---|
ROBERT MARTIN CROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ALAN CROOK |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM ST HELENS HOUSE 23-31 VITTORIA STREET BIRMINGHAM B1 3ND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AR01 | 29/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN CROOK / 29/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN CROOK | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: ST HELENS HOUSE 23-31 VITTORIA STREET BIRMINGHAM B43 7AR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 29/08/06--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-10 |
Resolutions for Winding-up | 2015-06-10 |
Meetings of Creditors | 2015-05-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66210 - Risk and damage evaluation
Creditors Due Within One Year | 2011-09-01 | £ 31,683 |
---|
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 CROOK INSURANCE SERVICES LTD
Called Up Share Capital | 2011-09-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 6,309 |
Current Assets | 2011-09-01 | £ 21,080 |
Debtors | 2011-09-01 | £ 14,771 |
Fixed Assets | 2011-09-01 | £ 1,430 |
Shareholder Funds | 2011-09-01 | £ 9,173 |
Tangible Fixed Assets | 2011-09-01 | £ 1,430 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66210 - Risk and damage evaluation) as CROOK INSURANCE SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CROOK INSURANCE SERVICES LIMITED | Event Date | 2015-06-01 |
Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CROOK INSURANCE SERVICES LIMITED | Event Date | 2015-06-01 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 1 June 2015 : Special Resolution 1. 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. Ordinary Resolution 2. That Nicholas Charles Osborn Lee and Dean Anthony Nelson be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint Liquidators was confirmed. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE were appointed Joint Liquidators of the Company on 1 June 2015. Further information about this case is available from Richard Tonks at the offices of Smith Cooper on 0121 236 6789. Nicholas Charles Osborn Lee , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CROOK INSURANCE 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 158 Edmund Street Birmingham B3 2HB on 1 June 2015 at 11.00 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 158 Edmund Street, Birmingham B3 2HB 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 Richard Tonks at the offices of Smith Cooper on 0121 236 6789. Robert Martin Crook , 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. |