AGENCY UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

AGENCY UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02769125

Incorporation date

29/11/1992

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1992)
dot icon24/11/2015
Final Gazette dissolved following liquidation
dot icon24/08/2015
Return of final meeting in a members' voluntary winding up
dot icon19/05/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-05-19
dot icon15/05/2015
Declaration of solvency
dot icon15/05/2015
Appointment of a voluntary liquidator
dot icon15/05/2015
Resolutions
dot icon11/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon20/08/2013
Termination of appointment of Clive Nathan as a director
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2013
Termination of appointment of Andrew Homer as a director
dot icon18/01/2013
Termination of appointment of Peter Cullum as a director
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon03/07/2012
Termination of appointment of Timothy Philip as a director
dot icon29/06/2012
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/05/2012
Appointment of Mr Scott Egan as a director
dot icon01/05/2012
Termination of appointment of Ian Patrick as a director
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon17/12/2010
Termination of appointment of Richard Lamberth as a director
dot icon17/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon29/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-12-02
dot icon02/12/2009
Director's details changed for Clive Adam Nathan on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Andrew Charles Homer on 2009-12-02
dot icon02/12/2009
Director's details changed for Richard Paul Jonathan Lamberth on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Ian William James Patrick on 2009-12-02
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment terminated director kenneth maciver
dot icon22/12/2008
Registered office changed on 22/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon01/12/2008
Secretary appointed mr timothy charles craton
dot icon01/12/2008
Appointment terminated secretary john reddi
dot icon05/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon06/08/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon06/12/2006
Return made up to 30/11/06; full list of members
dot icon05/12/2006
Location of register of members
dot icon29/11/2006
New director appointed
dot icon20/11/2006
Secretary resigned;director resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Registered office changed on 16/11/06 from: axis court north station road colchester essex CO1 1UX
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon01/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2006
Full accounts made up to 2006-04-30
dot icon07/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Full accounts made up to 2005-04-30
dot icon22/12/2005
Return made up to 30/11/05; full list of members
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon31/10/2004
Full accounts made up to 2004-04-30
dot icon09/01/2004
Full accounts made up to 2003-04-30
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: corporate house queen street colchester essex CO1 2PG
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon10/01/2002
Director's particulars changed
dot icon28/12/2001
Full accounts made up to 2001-04-30
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-04-30
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon19/10/1999
Full accounts made up to 1999-04-30
dot icon21/12/1998
Return made up to 30/11/98; full list of members
dot icon26/10/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon24/05/1998
Full accounts made up to 1997-11-30
dot icon16/12/1997
Return made up to 30/11/97; full list of members
dot icon06/09/1997
Particulars of mortgage/charge
dot icon14/05/1997
Full accounts made up to 1996-11-30
dot icon21/12/1996
Return made up to 30/11/96; full list of members
dot icon15/12/1996
Registered office changed on 15/12/96 from: 107 high street colchester CO1 1TH
dot icon30/08/1996
Full accounts made up to 1995-11-30
dot icon28/06/1996
Certificate of change of name
dot icon19/05/1996
New director appointed
dot icon19/05/1996
New secretary appointed;new director appointed
dot icon19/05/1996
Director resigned
dot icon19/05/1996
Secretary resigned;director resigned
dot icon24/11/1995
Return made up to 30/11/95; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1994-11-30
dot icon13/04/1995
Registered office changed on 13/04/95 from: west house 43 south street colchester essex CO2 7BJ
dot icon15/01/1995
Director's particulars changed
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1993-11-30
dot icon20/03/1994
Return made up to 31/10/93; full list of members
dot icon02/12/1993
Registered office changed on 02/12/93 from: baltic house 4-5 baltic street london EC1Y 0TB
dot icon21/08/1993
Accounting reference date notified as 30/11
dot icon21/08/1993
Ad 22/07/93--------- £ si 88@1=88 £ ic 2/90
dot icon03/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Scott
Director
18/04/2012 - Present
295
Philip, Timothy Duncan
Director
03/11/2006 - 30/06/2012
247
Homer, Andrew Charles
Director
03/11/2006 - 09/01/2013
281
Stevens, Richard John
Director
07/05/1996 - 02/11/2006
12
Cullum, Peter Geoffrey
Director
03/11/2006 - 09/01/2013
413

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENCY UNDERWRITING LIMITED

AGENCY UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 29/11/1992 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENCY UNDERWRITING LIMITED?

toggle

AGENCY UNDERWRITING LIMITED is currently Dissolved. It was registered on 29/11/1992 and dissolved on 23/11/2015.

Where is AGENCY UNDERWRITING LIMITED located?

toggle

AGENCY UNDERWRITING LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does AGENCY UNDERWRITING LIMITED do?

toggle

AGENCY UNDERWRITING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGENCY UNDERWRITING LIMITED?

toggle

The latest filing was on 24/11/2015: Final Gazette dissolved following liquidation.