C & M INSURANCE SERVICES LIMITED
Overview
| Company Name | C & M INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02848486 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C & M INSURANCE SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is C & M INSURANCE SERVICES LIMITED located?
| Registered Office Address | 22 High Street Saffron Walden CB10 1AX Essex Chelmsford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C & M INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TENAVILLE INSURANCE SERVICES LTD. | Apr 17, 2002 | Apr 17, 2002 |
| TENAVILLE FIRE & GENERAL INSURANCE SERVICES LIMITED | Aug 27, 1993 | Aug 27, 1993 |
What are the latest accounts for C & M INSURANCE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for C & M INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Nov 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cancellation of shares. Statement of capital on Jul 21, 2017
| 7 pages | SH06 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 05, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Secretary's details changed for Callidus Secretaries Ltd on Mar 22, 2022 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||||||||||||||
Director's details changed for Mr Christopher David Shortland on Dec 14, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Sunil Shah as a person with significant control on Mar 01, 2020 | 1 pages | PSC07 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 24, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||||||
Change of details for Saffron Insurance Services Limited as a person with significant control on Mar 05, 2021 | 2 pages | PSC05 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Termination of appointment of Sunil Shah as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Collin Fellows as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen James Seekings as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of C & M INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | St Helen's Place EC3A 6DQ London 15 United Kingdom |
| 270006600002 | ||||||||||
| LOWE, Scott | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 248626520001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270002 | |||||||||
| CLARKE, Dean | Secretary | Saffron Walden CB10 1AX Essex 22 High Street Chelmsford | 274857850001 | |||||||||||
| FELLOWS, Colin | Secretary | High Street Saffron Walden CB10 1AX Essex 22 Chelmsford | 268616140001 | |||||||||||
| SHAH, Chandrakant Khimchand | Secretary | 7 Roslyn Gardens RM2 5RH Gidea Park Essex | British | 109742750001 | ||||||||||
| SHAH, Sonal | Secretary | Priestley House Priestley Gardens RM6 4SN Romford | British | 109742260001 | ||||||||||
| SHAH, Sunil | Secretary | Priestley House Priestley Gardens RM6 4SN Romford | 193127250001 | |||||||||||
| WATSON, Gillian Barbara | Secretary | 150 Cranston Park Avenue RM14 3XJ Upminster Essex | British | 38581910001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 City Of London England |
| 268616570001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| CLEEVE, James Ronald | Director | Priestley House Priestley Gardens RM6 4SN Romford | United Kingdom | British | 72518700001 | |||||||||
| FELLOWS, Collin | Director | High Street CB10 1AX Saffron Walden 22 Chelmsford England | England | British | 268624760001 | |||||||||
| SEEKINGS, Stephen James | Director | Saffron Walden CB10 1AX Essex 22 High Street Chelmsford | United Kingdom | British | 262163550001 | |||||||||
| SHAH, Chandrakant Khimchand | Director | Priestley House Priestley Gardens RM6 4SN Romford | United Kingdom | British | 109742750001 | |||||||||
| SHAH, Sunil | Director | Priestley House Priestley Gardens RM6 4SN Romford | England | British | 51722090005 | |||||||||
| SHAH, Suraj | Director | Priestley House Priestley Gardens RM6 4SN Romford | United Kingdom | British | 109742500001 | |||||||||
| TRUSCOTT, Keith Arthur | Director | 54 Blake Hall Drive SS11 8XJ Wickford | United Kingdom | British | 45459470001 | |||||||||
| WATSON, Jonathan Peter | Director | 41 Courtenay Gardens RM14 1DH Upminster Essex | British | 59106490001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of C & M INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saffron Insurance Services Limited | Mar 01, 2020 | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sunil Shah | Jul 01, 2016 | Saffron Walden CB10 1AX Essex 22 High Street Chelmsford | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does C & M INSURANCE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 01, 2014 Delivered On Feb 06, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 26, 2000 Delivered On Nov 04, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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