SYNDICATE 138 AGENCY LIMITED

Register to unlock more data on OkredoRegister

SYNDICATE 138 AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01814719

Incorporation date

08/05/1984

Size

Small

Contacts

Registered address

Registered address

C/O RSM TENON RECOVERY, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1984)
dot icon19/04/2012
Final Gazette dissolved following liquidation
dot icon19/01/2012
Liquidators' statement of receipts and payments to 2012-01-13
dot icon19/01/2012
Return of final meeting in a members' voluntary winding up
dot icon15/06/2011
Insolvency court order
dot icon09/06/2011
Appointment of a voluntary liquidator
dot icon09/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon11/01/2011
Declaration of solvency
dot icon16/12/2010
Appointment of a voluntary liquidator
dot icon16/12/2010
Resolutions
dot icon16/12/2010
Registered office address changed from Monks Gate House Brighton Road Monks Gate Horsham West Sussex RH13 6JD United Kingdom on 2010-12-17
dot icon27/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon27/06/2010
Director's details changed for Mark Jephcott on 2010-06-26
dot icon26/05/2010
Accounts for a small company made up to 2009-12-31
dot icon23/08/2009
Return made up to 26/06/09; full list of members
dot icon12/07/2009
Location of register of members
dot icon12/07/2009
Appointment Terminated Director philip olsen
dot icon12/07/2009
Location of debenture register
dot icon12/07/2009
Registered office changed on 13/07/2009 from monks gate house monks gate horsham sussex RH13 6JD
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Appointment Terminated Director duncan wilkinson
dot icon21/05/2009
Appointment Terminated Director nigel hanbury
dot icon21/05/2009
Appointment Terminated Director john mumford
dot icon07/04/2009
Secretary appointed sally maria evans
dot icon31/03/2009
Appointment Terminated Secretary whittington management services LIMITED
dot icon16/02/2009
Registered office changed on 17/02/2009 from 33 creechurch lane london EC3A 5EB
dot icon01/07/2008
Return made up to 26/06/08; full list of members
dot icon01/07/2008
Director's Change of Particulars / mark jephcott / 01/07/2008 / HouseName/Number was: , now: monks gate house; Street was: 307 pacific wharf, now: monks gate; Area was: 165 rotherhithe street, now: ; Post Town was: london, now: nr horsham; Region was: , now: sussex; Post Code was: SE16 5QF, now: RH13 6JD
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 26/06/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon24/07/2006
Return made up to 26/06/06; full list of members
dot icon24/07/2006
Secretary's particulars changed
dot icon20/07/2006
Director's particulars changed
dot icon20/07/2006
Location of register of members
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB
dot icon07/09/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon10/07/2005
Return made up to 26/06/05; full list of members
dot icon10/07/2005
Location of register of members address changed
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Director resigned
dot icon26/01/2005
Particulars of mortgage/charge
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Secretary resigned
dot icon05/07/2004
Return made up to 26/06/04; full list of members
dot icon05/07/2004
Director's particulars changed
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon16/05/2004
Resolutions
dot icon18/02/2004
Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB
dot icon22/09/2003
Certificate of change of name
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon02/07/2003
Director's particulars changed
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon10/03/2003
New secretary appointed
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Secretary resigned;director resigned
dot icon29/11/2002
Registered office changed on 30/11/02 from: 78 leadenhall street london EC3A 3DH
dot icon30/09/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon28/07/2002
Return made up to 10/07/02; full list of members
dot icon28/07/2002
Director's particulars changed
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
New director appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New secretary appointed
dot icon03/12/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon11/07/2001
Return made up to 10/07/01; full list of members
dot icon11/07/2001
Director's particulars changed
dot icon10/07/2001
Director resigned
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon18/03/2001
Return made up to 10/07/00; full list of members; amend
dot icon18/03/2001
Director's particulars changed
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 10/07/00; full list of members
dot icon10/07/2000
Director's particulars changed
dot icon10/07/2000
Secretary resigned
dot icon21/05/2000
New secretary appointed
dot icon21/05/2000
Secretary resigned
dot icon12/04/2000
Secretary resigned;director resigned
dot icon12/04/2000
New secretary appointed;new director appointed
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
New secretary appointed;new director appointed
dot icon04/08/1999
Director resigned
dot icon22/07/1999
Return made up to 10/07/99; full list of members
dot icon22/07/1999
Secretary's particulars changed;director's particulars changed
dot icon22/07/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon17/01/1999
New director appointed
dot icon07/01/1999
Nc inc already adjusted 17/12/98
dot icon07/01/1999
Ad 17/12/98--------- £ si 1@1=1 £ ic 325001/325002
dot icon07/01/1999
Ad 17/12/98--------- £ si 1@1=1 £ ic 325000/325001
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Particulars of contract relating to shares
dot icon04/08/1998
Ad 21/05/98--------- £ si 75000@1
dot icon15/07/1998
Return made up to 10/07/98; change of members
dot icon15/07/1998
Director's particulars changed
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon19/11/1997
Resolutions
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon20/07/1997
Return made up to 10/07/97; full list of members
dot icon03/07/1997
Director resigned
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon25/11/1996
£ nc 250000/325000 21/11/96
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 10/07/96; no change of members
dot icon29/04/1996
Director's particulars changed
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 10/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 10/07/94; full list of members
dot icon11/07/1994
Director's particulars changed
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon08/07/1993
Director's particulars changed
dot icon08/07/1993
Secretary's particulars changed;director's particulars changed
dot icon08/07/1993
Return made up to 10/07/93; change of members
dot icon08/07/1993
Secretary's particulars changed;director's particulars changed
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
£ nc 175000/250000 09/06/93
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
New director appointed
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 10/07/92; full list of members
dot icon21/07/1992
Resolutions
dot icon21/07/1992
£ nc 100000/175000 29/06/92
dot icon21/01/1992
Memorandum and Articles of Association
dot icon21/01/1992
New director appointed
dot icon21/01/1992
New director appointed
dot icon21/01/1992
New secretary appointed;new director appointed
dot icon21/01/1992
New director appointed
dot icon21/01/1992
New director appointed
dot icon21/01/1992
Secretary resigned;director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon01/01/1992
Registered office changed on 02/01/92 from: 110/112 fenchurch street london EC3M 5NE
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Return made up to 17/07/91; no change of members
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 25/07/90; full list of members
dot icon23/07/1990
Ad 11/07/90--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon23/07/1990
Nc inc already adjusted 11/07/90
dot icon23/07/1990
Resolutions
dot icon23/07/1990
Resolutions
dot icon23/07/1990
Resolutions
dot icon17/08/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Return made up to 28/06/89; full list of members
dot icon22/08/1988
Return made up to 03/08/88; full list of members
dot icon18/08/1988
Director resigned;new director appointed
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon06/02/1988
New secretary appointed
dot icon05/01/1988
Return made up to 09/12/87; no change of members
dot icon29/10/1987
Full accounts made up to 1987-03-31
dot icon28/04/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon09/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/07/1986
New director appointed
dot icon09/06/1986
Registered office changed on 10/06/86 from: 10 grove terrace highgate road london NW5 1PL
dot icon06/06/1986
Return made up to 23/11/85; full list of members
dot icon26/05/1986
Accounts for a small company made up to 1985-03-31
dot icon15/08/1984
Certificate of change of name
dot icon08/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brandon, James Roderick Vivian
Director
30/12/1991 - 09/08/1999
10
Olsen, Philip Vernon
Director
30/12/1991 - 29/04/2009
24
Taylor, John Joseph
Director
13/04/2003 - 30/01/2005
1
Charkin, Michael Anthony
Director
05/10/1992 - 18/09/2002
1
Hanbury, Nigel John
Director
24/08/2005 - 30/04/2009
168

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 SYNDICATE 138 AGENCY LIMITED

SYNDICATE 138 AGENCY LIMITED is an(a) Dissolved company incorporated on 08/05/1984 with the registered office located at C/O RSM TENON RECOVERY, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB. 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 SYNDICATE 138 AGENCY LIMITED?

toggle

SYNDICATE 138 AGENCY LIMITED is currently Dissolved. It was registered on 08/05/1984 and dissolved on 19/04/2012.

Where is SYNDICATE 138 AGENCY LIMITED located?

toggle

SYNDICATE 138 AGENCY LIMITED is registered at C/O RSM TENON RECOVERY, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB.

What does SYNDICATE 138 AGENCY LIMITED do?

toggle

SYNDICATE 138 AGENCY LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for SYNDICATE 138 AGENCY LIMITED?

toggle

The latest filing was on 19/04/2012: Final Gazette dissolved following liquidation.