Company NameShelter Administration Services Ltd
Company StatusDissolved
Company Number05146592
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameBBH Shelter Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Howard Roberts Beckett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Mill Lane
Heswall
Merseyside
CH60 2TF
Wales
Director NameMarcus Peter Bemrose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHunters End
11 Farr Hall Road
Heswall
Merseyside
CH60 4SD
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Jennifer Ann Vaughan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRams Cottage East Bourne Road
Halland
Lewes
East Sussex
BN8 6PS
Secretary NameMr Howard Roberts Beckett
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Mill Lane
Heswall
Merseyside
CH60 2TF
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKate Lonsdale
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2012
Net Worth£20,612
Cash£245,573
Current Liabilities£365,261

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
20 March 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
6 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (10 pages)
6 April 2016Liquidators statement of receipts and payments to 24 March 2016 (10 pages)
6 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (10 pages)
13 April 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 13 April 2015 (2 pages)
10 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
(2 pages)
10 April 2015Statement of affairs with form 4.19 (7 pages)
10 April 2015Statement of affairs with form 4.19 (7 pages)
10 April 2015Appointment of a voluntary liquidator (2 pages)
10 April 2015Appointment of a voluntary liquidator (2 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2015Termination of appointment of Kate Lonsdale as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Mr Andrew David May as a director on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Kate Lonsdale as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Mr Andrew David May as a director on 25 February 2015 (2 pages)
4 December 2014Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to 39 High Street Orpington Kent BR6 0JE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to 39 High Street Orpington Kent BR6 0JE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to 39 High Street Orpington Kent BR6 0JE on 4 December 2014 (1 page)
11 September 2014Registered office address changed from Suite 6 Ground Floor Marwood Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Suite 6 Ground Floor Marwood Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 11 September 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(14 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2014Administrative restoration application (3 pages)
29 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(14 pages)
29 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(14 pages)
29 July 2014Administrative restoration application (3 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Termination of appointment of Howard Beckett as a secretary (1 page)
25 August 2011Registered office address changed from C/O K Lonsdale 38 Old Chester Road Bebington Wirral Merseyside CH63 7LH United Kingdom on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Howard Beckett as a secretary (1 page)
25 August 2011Registered office address changed from C/O K Lonsdale 38 Old Chester Road Bebington Wirral Merseyside CH63 7LH United Kingdom on 25 August 2011 (1 page)
14 July 2011Company name changed bbh shelter LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Company name changed bbh shelter LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Termination of appointment of Howard Beckett as a director (1 page)
12 July 2011Termination of appointment of Howard Beckett as a director (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 June 2011Appointment of Kate Lonsdale as a director (2 pages)
16 June 2011Appointment of Kate Lonsdale as a director (2 pages)
25 May 2011Termination of appointment of Marcus Bemrose as a director (2 pages)
25 May 2011Termination of appointment of Marcus Bemrose as a director (2 pages)
14 April 2011Registered office address changed from Eastham Hall Eastham Village Wirral Cheshire CH62 0AF on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Eastham Hall Eastham Village Wirral Cheshire CH62 0AF on 14 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Howard Roberts Beckett on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Howard Roberts Beckett on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Marcus Peter Bemrose on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Howard Roberts Beckett on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Marcus Peter Bemrose on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Marcus Peter Bemrose on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Return made up to 07/06/09; full list of members (4 pages)
24 July 2009Return made up to 07/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 07/06/07; no change of members (7 pages)
13 August 2007Return made up to 07/06/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 June 2006Return made up to 07/06/06; full list of members (7 pages)
26 June 2006Return made up to 07/06/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Return made up to 07/06/05; full list of members (7 pages)
23 August 2005Return made up to 07/06/05; full list of members (7 pages)
3 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New director appointed (2 pages)
7 June 2004Incorporation (14 pages)
7 June 2004Incorporation (14 pages)