A QUOTE INSURANCE SERVICES LIMITED

A QUOTE INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA QUOTE INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02513362
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A QUOTE INSURANCE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A QUOTE INSURANCE SERVICES LIMITED located?

    Registered Office Address
    17 Rochester Row
    SW1P 1QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of A QUOTE INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    A QUOTE FINANCIAL SERVICES LIMITEDJun 19, 1990Jun 19, 1990

    What are the latest accounts for A QUOTE INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for A QUOTE INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2013

    Statement of capital on Apr 19, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Paul Pritchard as a director on Oct 13, 2011

    1 pagesTM01

    Termination of appointment of Mark Edward Townsend as a director on Oct 13, 2011

    1 pagesTM01

    Appointment of Mrs Clare Elizabeth Waters as a director on Oct 13, 2011

    2 pagesAP01

    Director's details changed for Mr Mark Edward Townsend on Jul 28, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    4 pagesAUD

    Statement of capital on Dec 07, 2010

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced to nil 15/11/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Consolidation of shares on Aug 13, 2010

    5 pagesSH02

    Auditor's resignation

    4 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Capita Group Secretary Limited on Oct 01, 2009

    1 pagesCH04

    Who are the officers of A QUOTE INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    WATERS, Clare Elizabeth
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish66300280003
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    CASSIDY, Paul Bernard
    39 Fanshawe Street
    Bengeo
    SG14 3AT Hertford
    Hertfordshire
    Secretary
    39 Fanshawe Street
    Bengeo
    SG14 3AT Hertford
    Hertfordshire
    British31728860003
    DUNKERLEY, Andrew John
    Kerrera
    Ockham Road North
    KT24 6PF West Horsley
    Surrey
    Secretary
    Kerrera
    Ockham Road North
    KT24 6PF West Horsley
    Surrey
    British10943700002
    LAMPSHIRE, Philip John
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    Secretary
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    British86794640001
    BOWER-DYKE, Mark Andrew
    Rowans
    Houghton
    SO20 6LT Stockbridge
    Hampshire
    Director
    Rowans
    Houghton
    SO20 6LT Stockbridge
    Hampshire
    United KingdomBritish10943710004
    CASTLE, Stephen Victor
    Lunghurst Place
    Lunghurst Road,
    CR3 7EJ Woldingham
    Surrey
    Director
    Lunghurst Place
    Lunghurst Road,
    CR3 7EJ Woldingham
    Surrey
    United KingdomUnited Kingdom50415920003
    COSH, Paul Nigel
    Crockham Hill House
    Main Road Crockham Hill
    TN8 6RB Edenbridge
    Kent
    Director
    Crockham Hill House
    Main Road Crockham Hill
    TN8 6RB Edenbridge
    Kent
    EnglandBritish93208550001
    DUNKERLEY, Andrew John
    Kerrera
    Ockham Road North
    KT24 6PF West Horsley
    Surrey
    Director
    Kerrera
    Ockham Road North
    KT24 6PF West Horsley
    Surrey
    British10943700002
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    HILL, Christopher Derek
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    Director
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    GibraltarBritish106209380002
    HOLLAND, Richard Francis
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Great BritainBritish57603280004
    LOOSE, Stephen William
    Abrahams Farm
    Willows Green
    CM3 1QE Chelmsford
    Essex
    Director
    Abrahams Farm
    Willows Green
    CM3 1QE Chelmsford
    Essex
    British109572940003
    O'ROARKE, John Brendan
    Northdown Road
    Woldingham
    CR3 7BB Caterham
    Overhills
    Surrey
    Director
    Northdown Road
    Woldingham
    CR3 7BB Caterham
    Overhills
    Surrey
    EnglandBritish43365650002
    PATRICK, Ian William James
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    United KingdomBritish75028400004
    PRITCHARD, Paul
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish93342670001
    TOWNSEND, Mark Edward
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish181184530001

    Does A QUOTE INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Oct 18, 2000
    Delivered On Oct 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee/bond in the sum of £60,720 dated 12TH september 2000 in favour of robin allingham aisher
    Short particulars
    All the company's right title benefit and interest in and to the sum of £60,720 held by the bank on an account numbered 26020564 earmarked or designated with reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2000Registration of a charge (395)
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 09, 1992
    Delivered On Dec 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1992Registration of a charge (395)
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0