BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02506962

Incorporation date

30/05/1990

Size

Dormant

Contacts

Registered address

Registered address

9 South Parade, Wakefield, West Yorkshire WF1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1990)
dot icon24/02/2017
Final Gazette dissolved following liquidation
dot icon24/11/2016
Return of final meeting in a members' voluntary winding up
dot icon29/09/2015
Declaration of solvency
dot icon29/09/2015
Appointment of a voluntary liquidator
dot icon29/09/2015
Resolutions
dot icon27/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/01/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon29/01/2015
Appointment of Mr Matthew Pike as a director on 2015-01-26
dot icon11/01/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon10/12/2014
Satisfaction of charge 1 in full
dot icon10/08/2014
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW
dot icon09/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon09/06/2014
Register(s) moved to registered office address
dot icon23/04/2014
Appointment of Mrs Jarlath Delphene Wade as a secretary
dot icon23/04/2014
Appointment of Mr Mark Stephen Mugge as a director
dot icon22/04/2014
Termination of appointment of Richard Hodson as a director
dot icon22/04/2014
Termination of appointment of Stefan Benev as a secretary
dot icon19/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon27/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon29/03/2012
Termination of appointment of Jeffrey Herdman as a director
dot icon11/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-05-31
dot icon31/05/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon31/05/2010
Register(s) moved to registered inspection location
dot icon31/05/2010
Register inspection address has been changed
dot icon30/12/2009
Director's details changed for Jeffrey Niven Herdman on 2009-12-16
dot icon26/11/2009
Full accounts made up to 2009-05-31
dot icon18/11/2009
Secretary's details changed for Stefan Benkov Benev on 2009-10-01
dot icon14/06/2009
Return made up to 28/05/09; full list of members
dot icon30/03/2009
Full accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 28/05/08; no change of members
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 28/05/07; full list of members
dot icon20/11/2006
Full accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 28/05/06; full list of members
dot icon13/02/2006
Director resigned
dot icon18/12/2005
Accounts for a dormant company made up to 2005-05-31
dot icon04/12/2005
Director resigned
dot icon08/06/2005
Return made up to 28/05/05; full list of members
dot icon08/09/2004
New director appointed
dot icon30/08/2004
New director appointed
dot icon30/08/2004
New secretary appointed
dot icon30/08/2004
New director appointed
dot icon30/08/2004
Secretary resigned
dot icon30/08/2004
Registered office changed on 31/08/04 from: 5 western boulevard leicester leicestershire LE2 7EX
dot icon30/08/2004
Location of register of members
dot icon06/06/2004
Return made up to 28/05/04; full list of members
dot icon12/05/2004
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon29/04/2004
Auditor's resignation
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 29/04/03; full list of members
dot icon12/01/2003
Director resigned
dot icon12/01/2003
Director resigned
dot icon12/01/2003
Director resigned
dot icon13/07/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 29/04/02; full list of members
dot icon16/01/2002
Director resigned
dot icon07/08/2001
Director resigned
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 29/04/01; full list of members
dot icon11/03/2001
New director appointed
dot icon15/02/2001
Particulars of mortgage/charge
dot icon11/02/2001
Director's particulars changed
dot icon11/02/2001
Registered office changed on 12/02/01 from: 26 de montfort st leicester LE1 7GQ
dot icon22/01/2001
Director resigned
dot icon24/10/2000
Resolutions
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
New director appointed
dot icon18/05/2000
Return made up to 29/04/00; full list of members
dot icon09/05/2000
Ad 28/04/00--------- £ si 102500@1=102500 £ ic 512500/615000
dot icon09/05/2000
Resolutions
dot icon09/05/2000
£ nc 615000/717500 28/04/00
dot icon07/05/2000
Resolutions
dot icon10/02/2000
New director appointed
dot icon20/11/1999
Director resigned
dot icon09/05/1999
Return made up to 29/04/99; no change of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
New director appointed
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Director's particulars changed
dot icon26/05/1998
Return made up to 29/04/98; full list of members
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
Director resigned
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon05/05/1997
Return made up to 29/04/97; no change of members
dot icon06/11/1996
New director appointed
dot icon06/05/1996
Return made up to 29/04/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
New director appointed
dot icon21/05/1995
Particulars of contract relating to shares
dot icon21/05/1995
Ad 10/04/95--------- £ si 400000@1
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon02/05/1995
£ nc 112500/512500 10/04/95
dot icon02/05/1995
Return made up to 29/04/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Director resigned
dot icon15/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Director resigned
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
Return made up to 29/04/94; full list of members
dot icon12/10/1993
New director appointed
dot icon08/09/1993
Secretary's particulars changed;director's particulars changed
dot icon15/07/1993
Director resigned
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 29/04/93; no change of members
dot icon17/03/1993
New director appointed
dot icon16/08/1992
Director resigned
dot icon16/08/1992
New director appointed
dot icon25/06/1992
Director resigned
dot icon17/05/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 29/04/92; change of members
dot icon31/01/1992
Director resigned
dot icon31/01/1992
Director resigned
dot icon31/01/1992
New director appointed
dot icon31/01/1992
New director appointed
dot icon31/01/1992
Director's particulars changed
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon11/05/1991
Return made up to 29/04/91; full list of members
dot icon06/08/1990
Certificate of change of name
dot icon30/07/1990
Director resigned;new director appointed
dot icon30/07/1990
Secretary resigned;new secretary appointed
dot icon30/07/1990
Registered office changed on 31/07/90 from: 2 serjeants inn london EC4Y 1LJ
dot icon30/07/1990
Nc inc already adjusted 20/07/90
dot icon30/07/1990
Ad 20/07/90--------- £ si 112498@1=112498 £ ic 2/112500
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Accounting reference date notified as 31/12
dot icon06/06/1990
Registered office changed on 07/06/90 from: classic house 174-180 old street london EC1V 9BP
dot icon06/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Peter
Director
16/10/1998 - 31/12/2002
2
Mugge, Mark Stephen
Director
01/04/2014 - 26/01/2015
-
Engel, Henri Cornelis
Director
28/04/2000 - 31/12/2002
-
Gordon, Colin John Charlton
Director
20/09/1993 - 31/07/1994
-
Davies, Nigel
Director
22/01/2001 - 14/01/2002
3

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 BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED

BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED is an(a) Dissolved company incorporated on 30/05/1990 with the registered office located at 9 South Parade, Wakefield, West Yorkshire WF1 1LR. 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 BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED?

toggle

BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED is currently Dissolved. It was registered on 30/05/1990 and dissolved on 24/02/2017.

Where is BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED located?

toggle

BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED is registered at 9 South Parade, Wakefield, West Yorkshire WF1 1LR.

What does BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED do?

toggle

BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 24/02/2017: Final Gazette dissolved following liquidation.