Company NameViccars Saunderson & Partners Limited
Company StatusDissolved
Company Number01260028
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 11 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)
Previous NameKelliger Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePeter Alan Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(17 years, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 12 October 2016)
RoleCompany Director
Correspondence Address35 Claremount Gardens
Epsom Downs
Surrey
KT18 5XF
Secretary NameCarmen Baker
NationalityBritish
StatusClosed
Appointed11 March 1994(17 years, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 12 October 2016)
RoleSecretary
Correspondence Address35 Claremount Gardens
Epsom Downs
Surrey
KT18 5XF
Director NameRaymond Charles Viccars
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1993)
RoleInsurance Consultant
Correspondence Address4 Digdens Ross
Epson
Surrey
Secretary NameDeborah Joan Harrod
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address26 Chiltern Road
Sutton
Surrey
SM2 5RD
Director NameDelma Ann Buxton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(17 years, 5 months after company formation)
Appointment Duration4 months (resigned 11 March 1994)
RoleReceptionist I W College
Correspondence Address26 Chiltern Road
Sutton
Surrey
SM2 5RD

Location

Registered Address13-15 High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2003
Turnover£65,655
Net Worth£20,423
Current Liabilities£23,929

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Completion of winding up (1 page)
12 July 2016Completion of winding up (1 page)
25 April 2006Order of court to wind up (1 page)
25 April 2006Order of court to wind up (1 page)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 31 May 2001 (12 pages)
16 December 2003Total exemption full accounts made up to 31 May 2001 (12 pages)
16 December 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
16 December 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 May 2000 (6 pages)
5 June 2002Total exemption full accounts made up to 31 May 2000 (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 May 1999 (7 pages)
27 January 2002Total exemption full accounts made up to 31 May 1999 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 31/12/99; full list of members (6 pages)
15 June 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 December 1999Accounts for a small company made up to 31 May 1997 (6 pages)
3 December 1999Accounts for a small company made up to 31 May 1997 (6 pages)
3 December 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 March 1999Accounts for a small company made up to 31 May 1996 (5 pages)
14 March 1999Accounts for a small company made up to 31 May 1996 (5 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 December 1998Full accounts made up to 31 May 1995 (6 pages)
3 December 1998Full accounts made up to 31 May 1995 (6 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
26 June 1995Full accounts made up to 31 May 1994 (8 pages)
26 June 1995Full accounts made up to 31 May 1994 (8 pages)
24 May 1976Incorporation (16 pages)
24 May 1976Incorporation (16 pages)