Administrative Receiver
Company Information for AU INSURANCE SERVICES LIMITED
2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF,
|
Company Registration Number
06931122
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
AU INSURANCE SERVICES LIMITED | |
Legal Registered Office | |
2 SOVEREIGN QUAY HAVANNAH STREET CARDIFF CF10 5SF Other companies in SA7 | |
Company Number | 06931122 | |
---|---|---|
Company ID Number | 06931122 | |
Date formed | 2009-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-07 20:41:51 |
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 |
---|---|---|
WILLIAM EDWARD ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOUIFUL ALAM |
Director | ||
DEREK PAUL VICKERY |
Director | ||
STEPHEN JOHN WESTERN |
Director | ||
CRAIG SCRIMGEOUR MACKAY |
Director | ||
KATHARINE ANNE LONSDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AU ADMINISTRATION SERVICES LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-03-31 | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2016-10-17 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 3 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 3 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOUIFUL ALAM | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK VICKERY | |
AP01 | DIRECTOR APPOINTED MR DEREK PAUL VICKERY | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTERN | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Edward Alexander on 2012-02-02 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 16A AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN WESTERN | |
AR01 | 09/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SOUIFUL ALAM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKAY | |
AR01 | 09/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE LONSDALE | |
AP01 | DIRECTOR APPOINTED WILLIAM EDWARD ALEXANDER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM PRINCESS HOUSE PRINCESS WAY SWANSEA SA1 3LW | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 38 OLD CHESTER ROAD BEBINGTON WIRRAL MERSEYSIDE CH62 0AF | |
AP01 | DIRECTOR APPOINTED CRAIG SCRIMGEOUR MACKAY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-11-02 |
Meetings of Creditors | 2016-06-13 |
Appointment of Administrators | 2016-04-27 |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ALEXANDRA RAMSEY-WILLIAMS AND DANIEL RAMSEY-WILLIAMS |
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 1,982,376 |
Creditors Due Within One Year | 2011-07-01 | £ 2,394,839 |
Provisions For Liabilities Charges | 2012-07-01 | £ 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 AU INSURANCE SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 83,942 |
Cash Bank In Hand | 2011-07-01 | £ 408,571 |
Current Assets | 2012-07-01 | £ 2,247,930 |
Current Assets | 2011-07-01 | £ 2,657,584 |
Debtors | 2012-07-01 | £ 2,163,988 |
Debtors | 2011-07-01 | £ 2,249,013 |
Fixed Assets | 2012-07-01 | £ 159,862 |
Fixed Assets | 2011-07-01 | £ 11,411 |
Shareholder Funds | 2012-07-01 | £ 425,416 |
Shareholder Funds | 2011-07-01 | £ 274,156 |
Tangible Fixed Assets | 2012-07-01 | £ 159,862 |
Tangible Fixed Assets | 2011-07-01 | £ 11,411 |
Debtors and other cash assets
AU INSURANCE SERVICES LIMITED owns 3 domain names.
excess-protect.co.uk auinsurance.co.uk secureandprotect.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as AU INSURANCE SERVICES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AU INSURANCE SERVICES LIMITED | Event Date | 2021-11-02 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AU INSURANCE SERVICES LIMITED | Event Date | 2016-06-09 |
In the High Court of Justice Chancery Division case number 1864 Notice is hereby given that an initial creditors meeting will be held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 24 June 2016 at 12.00 noon. The purpose of the Meeting is to consider the Joint Administrators Proposals under paragraph 51 of Schedule B1 of the Insolvency Act 1986 (as amended), and to consider establishing a Creditors Committee. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, not later than 12 noon on the business day before the date fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 18 April 2016. Office Holder details: Freddy Khalastchi and Bethan Louise Evans (IP Nos. 8752 and 13130) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT For further details contact: Freddy Khalastchi, Email: GCummings@menzies.co.uk Tel: 029 2049 5444. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AU INSURANCE SERVICES LIMITED | Event Date | 2016-04-18 |
In the High Court of Justice Chancery Division case number 1864 Freddy Khalastchi and Bethan Louise Evans (IP Nos 8752 and 13130 ), both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF For further details contact: Freddy Khalastchi, Email: GCummings@menzies.co.uk. Tel: 029 2049 5444 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AU INSURANCE SERVICES LIMITED | Event Date | 2011-06-07 |
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. |