Company NameUniversities Assurance Services Limited
Company StatusDissolved
Company Number00776562
CategoryPrivate Limited Company
Incorporation Date8 October 1963(60 years, 6 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameGraham Mark Cross
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(27 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 14 November 2014)
RoleCompany Director
Correspondence Address67 Trstenjakova 67
9000 Murska Sobota
Slovenia
Secretary NameGraham Mark Cross
NationalityBritish
StatusClosed
Appointed01 November 2003(40 years, 1 month after company formation)
Appointment Duration11 years (closed 14 November 2014)
RoleCompany Director
Correspondence Address67 Trstenjakova 67
9000 Murska Sobota
Slovenia
Director NameMr David Thomas Davis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 March 2002)
RoleChartered Accountant
Correspondence AddressBenton House
Bratton Fleming
Barnstaple
Devon
EX32 7LG
Director NameCecile Eleonore Sarra
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Church Street
Bath
Somerset
BA1 2PT
Director NameEdward David Sarra
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address6 Sutton Manor Mews
Sutton Scotney
Winchester
SO21 3JX
Secretary NameGraham Mark Cross
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address98 Long Lane
Finchley
London
N3 2AQ
Director NameProf David Charles Keith Roberts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 1993(29 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 March 2002)
RoleUniversity Professor
Correspondence Address58 Ridgeway Road
Newlambton Nts
Nsw 2305
Australia
Secretary NameBarbara Ann Cross
NationalityBritish
StatusResigned
Appointed31 March 1993(29 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2003)
RoleSecretary
Correspondence Address96 Gorley Road
Ringwood
Hampshire
BH24 1TN
Director NameRoy Edward Cross
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(38 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 March 2005)
RoleCd\
Correspondence AddressWinfarthing
Alverston Avenue
Woodhall Spa
Lincolnshire
LN10 6SN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(41 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£70,287
Gross Profit£55,616
Net Worth-£68,248
Cash£18,609
Current Liabilities£14,602

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2014Liquidators' statement of receipts and payments to 6 August 2014 (5 pages)
14 August 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
14 August 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
14 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2014Liquidators' statement of receipts and payments to 6 August 2014 (5 pages)
17 April 2014Liquidators statement of receipts and payments to 27 March 2014 (5 pages)
17 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (5 pages)
17 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (5 pages)
14 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
14 October 2013Liquidators statement of receipts and payments to 27 September 2013 (5 pages)
14 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 27 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 27 September 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 27 March 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2010Court order insolvency:removal of liquidator (21 pages)
2 June 2010Court order insolvency:removal of liquidator (21 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
4 May 2010Liquidators statement of receipts and payments (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments (5 pages)
4 May 2010Liquidators' statement of receipts and payments (5 pages)
4 May 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
21 December 2009Notice of ceasing to act as a voluntary liquidator (2 pages)
21 December 2009Notice of ceasing to act as a voluntary liquidator (2 pages)
21 December 2009Appointment of a voluntary liquidator (1 page)
21 December 2009Appointment of a voluntary liquidator (1 page)
10 December 2009Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 10 December 2009 (2 pages)
16 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
8 May 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
8 May 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
8 May 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
31 December 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
31 December 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
31 December 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
24 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2007Appointment of a voluntary liquidator (1 page)
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2007Statement of affairs (7 pages)
18 October 2007Statement of affairs (7 pages)
18 October 2007Appointment of a voluntary liquidator (1 page)
28 September 2007Registered office changed on 28/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
28 September 2007Registered office changed on 28/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (6 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (6 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
22 November 2006Return made up to 06/10/06; full list of members (3 pages)
22 November 2006Return made up to 06/10/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
21 October 2005Return made up to 06/10/05; full list of members (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 06/10/05; full list of members (3 pages)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: winfarthing alverston avenue woodhall spa lincolnshire LN10 6SN (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: winfarthing alverston avenue woodhall spa lincolnshire LN10 6SN (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Full accounts made up to 31 March 2004 (14 pages)
17 March 2005Full accounts made up to 31 March 2004 (14 pages)
25 October 2004Return made up to 06/10/04; full list of members (7 pages)
25 October 2004Return made up to 06/10/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 March 2003 (13 pages)
2 April 2004Full accounts made up to 31 March 2003 (13 pages)
23 February 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003New secretary appointed (1 page)
24 November 2003New secretary appointed (1 page)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
21 February 2003Full accounts made up to 31 March 2002 (15 pages)
21 February 2003Full accounts made up to 31 March 2002 (15 pages)
7 December 2002Return made up to 06/10/02; full list of members (7 pages)
7 December 2002Return made up to 06/10/02; full list of members (7 pages)
3 July 2002Registered office changed on 03/07/02 from: 131 southampton road ringwood hampshire BH24 1HT (1 page)
3 July 2002Registered office changed on 03/07/02 from: 131 southampton road ringwood hampshire BH24 1HT (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
6 November 2001Return made up to 06/10/01; full list of members (7 pages)
6 November 2001Return made up to 06/10/01; full list of members (7 pages)
31 July 2001Full accounts made up to 31 March 2001 (15 pages)
31 July 2001Full accounts made up to 31 March 2001 (15 pages)
24 November 2000Return made up to 06/10/00; full list of members (7 pages)
24 November 2000Return made up to 06/10/00; full list of members (7 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
26 October 1999Return made up to 06/10/99; full list of members (7 pages)
26 October 1999Return made up to 06/10/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 March 1999 (15 pages)
27 July 1999Full accounts made up to 31 March 1999 (15 pages)
10 September 1998Full accounts made up to 31 March 1998 (15 pages)
10 September 1998Full accounts made up to 31 March 1998 (15 pages)
14 November 1997Return made up to 06/10/97; full list of members (6 pages)
14 November 1997Return made up to 06/10/97; full list of members (6 pages)
27 July 1997Full accounts made up to 31 March 1997 (16 pages)
27 July 1997Full accounts made up to 31 March 1997 (16 pages)
26 October 1996Return made up to 06/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1996Return made up to 06/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1996Full accounts made up to 31 March 1996 (16 pages)
21 August 1996Full accounts made up to 31 March 1996 (16 pages)
13 June 1996Registered office changed on 13/06/96 from: summit house 25 the burroughs london NW4 4AR (1 page)
13 June 1996Registered office changed on 13/06/96 from: summit house 25 the burroughs london NW4 4AR (1 page)
13 November 1995Full accounts made up to 31 March 1995 (16 pages)
13 November 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
25 January 1982Particulars of mortgage/charge (3 pages)
25 January 1982Particulars of mortgage/charge (3 pages)
22 May 1980Particulars of mortgage/charge (4 pages)
22 May 1980Particulars of mortgage/charge (4 pages)
7 June 1978Particulars of mortgage/charge (3 pages)
7 June 1978Particulars of mortgage/charge (3 pages)