ASSURED CONTRACT SERVICES LIMITED
Overview
| Company Name | ASSURED CONTRACT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09840395 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASSURED CONTRACT SERVICES LIMITED?
- Removal services (49420) / Transportation and storage
Where is ASSURED CONTRACT SERVICES LIMITED located?
| Registered Office Address | Xl Business Solutions Premier House Bradford Road BD19 3TT Cleckheaton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSURED CONTRACT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SBS ASBESTOS LTD | Nov 06, 2015 | Nov 06, 2015 |
| CLARITAS ASBESTOS SERVICES LTD | Oct 26, 2015 | Oct 26, 2015 |
What are the latest accounts for ASSURED CONTRACT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ASSURED CONTRACT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 03, 2023 | 12 pages | LIQ03 | ||||||||||
Change of details for Mr Philip Redfearn as a person with significant control on Mar 23, 2022 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Registered office address changed from Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6TG England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on Jan 04, 2022 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Howarth as a director on May 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Philip David Redfearn on Mar 21, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Neil Alan Denning as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Registered office address changed from Field Head Field Head Bankfield Lane Huddersfield HD5 0JH England to Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6TG on May 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Howarth as a director on Sep 04, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of ASSURED CONTRACT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REDFEARN, Philip David | Director | Clayton BD14 6TG Bradford Hunters Park Avenue West Yorkshire England | England | British | Director | 117075470008 | ||||
| DENNING, Kelly | Secretary | Field Lane WF5 9DZ Ossett 1a West Yorkshire United Kingdom | 202091430001 | |||||||
| DENNING, Neil Alan | Director | Mill Street West Industrial Estate Anchor Bridge Way WF12 9QS Dewsbury Unit 3g England | England | British | Director | 121168590003 | ||||
| HOWARTH, John | Director | Clayton BD14 6TG Bradford Hunters Park Avenue West Yorkshire England | England | British | Director | 126142760001 |
Who are the persons with significant control of ASSURED CONTRACT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Philip David Redfearn | Mar 23, 2017 | Westhouse, Ingleton LA6 3NZ Carnforth Ingleborough View Barn England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Sbs Group Limited | Oct 01, 2016 | Field Head HD5 0JH Huddersfield Field Head England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Neil Alan Denning | Oct 01, 2016 | Premier House Bradford Road BD19 3TT Cleckheaton Xl Business Solutions | No | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
Does ASSURED CONTRACT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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