S.G. INGRAM : ACTUARY LIMITED
Overview
| Company Name | S.G. INGRAM : ACTUARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02321565 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of S.G. INGRAM : ACTUARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.G. INGRAM ACTUARY LIMITED | Mar 10, 1989 | Mar 10, 1989 |
| PULLFIX LIMITED | Nov 25, 1988 | Nov 25, 1988 |
What are the latest accounts for S.G. INGRAM : ACTUARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for S.G. INGRAM : ACTUARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 71 Victoria Street London SW1H 0XA | 2 pages | AD02 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Mar 29, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Lesley Ring as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Capita Corporate Director Limited as a director on Mar 05, 2018 | 2 pages | AP02 | ||||||||||
Termination of appointment of Andrew John Bowman as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew John Bowman as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Nicholas Greatorex as a director on Sep 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on Aug 12, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Susan Lesley Ring as a director on Aug 12, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Nicholas Greatorex as a director | 2 pages | AP01 | ||||||||||
Who are the officers of S.G. INGRAM : ACTUARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | 72249980002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Westminster SW1P 1QT London 17 Rochester Row England |
| 129795770003 | ||||||||||
| COLE, Simon Lawrence Vernon | Secretary | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 50520880006 | ||||||||||
| SARGENT, Joyce Hazel | Secretary | 2 9a Duchy Road HG1 2EP Harrogate North Yorkshire | British | 37073850001 | ||||||||||
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 135642970001 | ||||||||||
| SNOWDEN, Frances Louise | Secretary | Rose Cottage Weeton Lane Dunkeswick Harewood LS17 9LP Leeds | British | 69815640001 | ||||||||||
| ANDERSON, Philip John | Director | 1 Warmans Close Bawburgh NR9 3JB Norwich Norfolk | Uk | British | 79136250001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BOWMAN, Andrew John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 190287270001 | |||||||||
| BURNS, Nicholas Mckenzie Herbert | Director | Rochester Row SW1P 1QT London 17 England England | United Kingdom | British | 31708440014 | |||||||||
| CRAWFORD, David William | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 315434370001 | |||||||||
| GRAY, Peter | Director | Nursery Road KT20 7TZ Walton On The Hill The Cobbles Surrey | United Kingdom | British | 2358790004 | |||||||||
| GREATOREX, Anthony Nicholas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 90617270001 | |||||||||
| HIRD, Ann | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 155208660001 | |||||||||
| HOLT, Antony Vincent | Director | Old Broad Street EC2N 1AD London 5 | England | British | 190351400001 | |||||||||
| INGRAM, Stephen George | Director | Old Broad Street EC2N 1AD London 5 | British | 37074010003 | ||||||||||
| RING, Susan Lesley | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 63513940002 | |||||||||
| SHARP, Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 138474120001 | |||||||||
| SMITH, Angus | Director | The Lane Creeting St Peter IP6 8QR Ipswich Bonnybridge House Suffolk | United Kingdom | British | 130809170001 |
Who are the persons with significant control of S.G. INGRAM : ACTUARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Employee Benefits Holdings Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does S.G. INGRAM : ACTUARY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does S.G. INGRAM : ACTUARY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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