S.G. INGRAM : ACTUARY LIMITED

S.G. INGRAM : ACTUARY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameS.G. INGRAM : ACTUARY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02321565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of S.G. INGRAM : ACTUARY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is S.G. INGRAM : ACTUARY LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of S.G. INGRAM : ACTUARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.G. INGRAM ACTUARY LIMITEDMar 10, 1989Mar 10, 1989
    PULLFIX LIMITEDNov 25, 1988Nov 25, 1988

    What are the latest accounts for S.G. INGRAM : ACTUARY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for S.G. INGRAM : ACTUARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA

    2 pagesAD03

    Register inspection address has been changed to 71 Victoria Street London SW1H 0XA

    2 pagesAD02

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Mar 29, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of Susan Lesley Ring as a director on Mar 05, 2018

    1 pagesTM01

    Appointment of Capita Corporate Director Limited as a director on Mar 05, 2018

    2 pagesAP02

    Termination of appointment of Andrew John Bowman as a director on Mar 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 22,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 22,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mr Andrew John Bowman as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Anthony Nicholas Greatorex as a director on Sep 05, 2014

    1 pagesTM01

    Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on Aug 12, 2014

    1 pagesTM01

    Appointment of Susan Lesley Ring as a director on Aug 12, 2014

    2 pagesAP01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 22,600
    SH01

    Appointment of Mr Anthony Nicholas Greatorex as a director

    2 pagesAP01

    Who are the officers of S.G. INGRAM : ACTUARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Westminster
    SW1P 1QT London
    17 Rochester Row
    England
    Director
    Westminster
    SW1P 1QT London
    17 Rochester Row
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    COLE, Simon Lawrence Vernon
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Secretary
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British50520880006
    SARGENT, Joyce Hazel
    2 9a Duchy Road
    HG1 2EP Harrogate
    North Yorkshire
    Secretary
    2 9a Duchy Road
    HG1 2EP Harrogate
    North Yorkshire
    British37073850001
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    British135642970001
    SNOWDEN, Frances Louise
    Rose Cottage
    Weeton Lane Dunkeswick Harewood
    LS17 9LP Leeds
    Secretary
    Rose Cottage
    Weeton Lane Dunkeswick Harewood
    LS17 9LP Leeds
    British69815640001
    ANDERSON, Philip John
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Director
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    UkBritish79136250001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    BURNS, Nicholas Mckenzie Herbert
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    United KingdomBritish31708440014
    CRAWFORD, David William
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish315434370001
    GRAY, Peter
    Nursery Road
    KT20 7TZ Walton On The Hill
    The Cobbles
    Surrey
    Director
    Nursery Road
    KT20 7TZ Walton On The Hill
    The Cobbles
    Surrey
    United KingdomBritish2358790004
    GREATOREX, Anthony Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish90617270001
    HIRD, Ann
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish155208660001
    HOLT, Antony Vincent
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish190351400001
    INGRAM, Stephen George
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    British37074010003
    RING, Susan Lesley
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish63513940002
    SHARP, Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish138474120001
    SMITH, Angus
    The Lane
    Creeting St Peter
    IP6 8QR Ipswich
    Bonnybridge House
    Suffolk
    Director
    The Lane
    Creeting St Peter
    IP6 8QR Ipswich
    Bonnybridge House
    Suffolk
    United KingdomBritish130809170001

    Who are the persons with significant control of S.G. INGRAM : ACTUARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06722404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does S.G. INGRAM : ACTUARY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 11, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Jul 30, 2008Statement of satisfaction of a charge in full or part (403a)

    Does S.G. INGRAM : ACTUARY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Commencement of winding up
    Nov 10, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0