ATE INSURANCE ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATE INSURANCE ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05116115

Incorporation date

29/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gateway House Highpoint Business Village, Henwood, Ashford TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon23/04/2023
Final Gazette dissolved following liquidation
dot icon22/01/2023
Return of final meeting in a members' voluntary winding up
dot icon09/02/2022
Appointment of a voluntary liquidator
dot icon09/02/2022
Declaration of solvency
dot icon09/02/2022
Registered office address changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2022-02-09
dot icon09/02/2022
Resolutions
dot icon07/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon07/05/2021
Change of details for Mr Peter Andrew Mulhern as a person with significant control on 2021-05-04
dot icon21/12/2020
Cessation of David Ian Stothard as a person with significant control on 2020-12-16
dot icon21/12/2020
Appointment of Douglas Campbell Christie as a director on 2020-12-16
dot icon21/12/2020
Termination of appointment of David Ian Stothard as a director on 2020-12-16
dot icon17/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/10/2020
Notification of Douglas Campbell Christie as a person with significant control on 2020-10-13
dot icon29/10/2020
Cessation of Stephen Paul Allen as a person with significant control on 2020-10-13
dot icon17/07/2020
Change of details for Mr Peter Andrew Mulhern as a person with significant control on 2020-06-16
dot icon01/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Notification of Peter Andrew Mulhern as a person with significant control on 2019-01-01
dot icon10/01/2019
Cessation of Andrew Frederick Herbert as a person with significant control on 2019-01-01
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon11/04/2018
Accounts for a small company made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon12/12/2016
Appointment of Hexagon Tds Limited as a secretary on 2016-11-30
dot icon30/11/2016
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5th Floor 10 Finsbury Square London EC2A 1AF on 2016-11-30
dot icon15/09/2016
Appointment of Gavin David Roberts as a director on 2016-09-01
dot icon14/09/2016
Termination of appointment of Philip Andrew Smith as a director on 2016-08-31
dot icon11/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon11/05/2016
Director's details changed for Philip Andrew Smith on 2016-04-27
dot icon09/05/2016
Director's details changed for Mr David Ian Stothard on 2016-04-27
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon11/09/2015
Appointment of David Ian Stothard as a director on 2015-09-01
dot icon27/07/2015
Termination of appointment of Beej Walsh as a secretary on 2015-06-10
dot icon11/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon03/07/2013
Termination of appointment of Comat Consulting Services Limited as a secretary
dot icon03/07/2013
Appointment of Beej Walsh as a secretary
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-06-30
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon11/07/2011
Termination of appointment of Stephen Allen as a director
dot icon27/06/2011
Termination of appointment of Francis Foy as a director
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Comat Registrars Limited on 2010-04-15
dot icon01/03/2010
Appointment of Philip Andrew Smith as a director
dot icon15/12/2009
Full accounts made up to 2009-06-30
dot icon15/05/2009
Return made up to 29/04/09; full list of members
dot icon15/05/2009
Director's change of particulars / francis foy / 01/07/2007
dot icon27/12/2008
Full accounts made up to 2008-06-30
dot icon08/05/2008
Return made up to 29/04/08; full list of members
dot icon18/04/2008
Full accounts made up to 2007-06-30
dot icon09/10/2007
Auditor's resignation
dot icon02/07/2007
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon27/06/2007
Full accounts made up to 2006-08-31
dot icon10/05/2007
Return made up to 29/04/07; full list of members
dot icon11/05/2006
Return made up to 29/04/06; full list of members
dot icon13/01/2006
Director resigned
dot icon28/12/2005
Full accounts made up to 2005-08-31
dot icon10/05/2005
Return made up to 29/04/05; full list of members
dot icon19/04/2005
Ad 01/09/04--------- £ si 2@1
dot icon05/01/2005
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon19/10/2004
Statement of affairs
dot icon19/10/2004
Ad 01/09/04--------- £ si 2@1=2 £ ic 2/4
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon06/07/2004
Registered office changed on 06/07/04 from: ship canal house king street manchester M2 4WB
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Director resigned
dot icon29/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

0

No officers data available.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ATE INSURANCE ADMINISTRATION SERVICES LIMITED

ATE INSURANCE ADMINISTRATION SERVICES LIMITED is an(a) Dissolved company incorporated on 29/04/2004 with the registered office located at Gateway House Highpoint Business Village, Henwood, Ashford TN24 8DH. There is currently no 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 ATE INSURANCE ADMINISTRATION SERVICES LIMITED?

toggle

ATE INSURANCE ADMINISTRATION SERVICES LIMITED is currently Dissolved. It was registered on 29/04/2004 and dissolved on 23/04/2023.

Where is ATE INSURANCE ADMINISTRATION SERVICES LIMITED located?

toggle

ATE INSURANCE ADMINISTRATION SERVICES LIMITED is registered at Gateway House Highpoint Business Village, Henwood, Ashford TN24 8DH.

What does ATE INSURANCE ADMINISTRATION SERVICES LIMITED do?

toggle

ATE INSURANCE ADMINISTRATION SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ATE INSURANCE ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 23/04/2023: Final Gazette dissolved following liquidation.