UK GENERAL (AIS) LIMITED
Overview
Company Name | UK GENERAL (AIS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03487744 |
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 UK GENERAL (AIS) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is UK GENERAL (AIS) LIMITED located?
Registered Office Address | Cast House Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK GENERAL (AIS) LIMITED?
Company Name | From | Until |
---|---|---|
ACUMUS INSURANCE SOLUTIONS LIMITED | Dec 13, 2004 | Dec 13, 2004 |
PRIMARY DIRECT LIMITED | Oct 26, 1998 | Oct 26, 1998 |
DIRECT RESPONSE HOLDINGS LIMITED | Jan 02, 1998 | Jan 02, 1998 |
What are the latest accounts for UK GENERAL (AIS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for UK GENERAL (AIS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||||||
Termination of appointment of Stephen Blott as a secretary on Mar 24, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Penny Fullerton as a secretary on Mar 24, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Peter John Hubbard as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jeffrey Christopher Orton as a secretary on Nov 01, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Stephen Blott as a secretary on Nov 01, 2015 | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||||||
Termination of appointment of Michael Warren as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jeffrey Christopher Orton as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Penelope Fullerton as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ryan Mark Gill as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Penelope Jane Fullerton as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Stacey Zaczkiewicz as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed acumus insurance solutions LIMITED\certificate issued on 18/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Who are the officers of UK GENERAL (AIS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FULLERTON, Penny | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 206866120001 | |||||||
BEALES, Karen Anne | Director | Marling Road Ainley Top HD2 2EE Huddersfield The Chalet Uk | England | British | Insurance Underwriter | 135540180002 | ||||
GILL, Ryan Mark | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | United Kingdom | British | Finance Director | 184068890001 | ||||
SMITH, Malachy Paul | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | Ireland | Irish | Non Executive Director | 262619320001 | ||||
BLOTT, Stephen | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 202286350001 | |||||||
BLOTT, Stephen | Secretary | Low Wood Wilsden BD15 0JS Bradford 30 West Yorkshire England | British | Head Of Risk Management & Complianc | 139352410001 | |||||
FULLERTON, Penelope Jane | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 184069340001 | |||||||
KEILL, Tracy Elizabeth | Secretary | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | 127332980001 | ||||||
MCMAHON, Andrew Neil Mcintyre | Secretary | 39 Lynwood Grove BR6 0BD Orpington Kent | British | 75598460002 | ||||||
NEWELL, Mark Verity | Secretary | Moffat Pains Hill Limpsfield Chart RH8 0RG Oxted Surrey | British | 77855100001 | ||||||
NEWELL, Mark Verity | Secretary | Moffat Pains Hill Limpsfield Chart RH8 0RG Oxted Surrey | British | 77855100001 | ||||||
ORTON, Jeffrey Christopher | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 185563130001 | |||||||
WEAVER, Clare Louise | Secretary | 27 Scholars Walk GU2 7TR Guildford Surrey | British | Company Secretary | 66552530002 | |||||
ZACZKIEWICZ, Stacey | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 170322820001 | |||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
BERRY, Timothy Andrew | Director | The Coach House Lodge Lane WA4 4HP Dutton Cheshire | United Kingdom | British | Company Director | 44238370004 | ||||
BIBBY, John Brian | Director | Keltie Cottage Alcocks Lane KT20 6BA Kingswood Surrey | United Kingdom | British | Company Director | 238819530001 | ||||
BIBBY, John | Director | Downway House Fir Tree Lane RH20 2RA West Chiltington West Sussex | British | Company Director | 27995540002 | |||||
BRADBURY, Susan Patricia | Director | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | United Kingdom | British | Chartered Accountant | 40471660002 | ||||
DWYER, Helen Mary | Director | The Coach House Lodge Lane Dutton WA4 4HP Warrington Cheshire | England | British | Company Director | 74301990001 | ||||
HARNBY, Alastair John | Director | Dene Bank BD16 4AR Bingley 21 West Yorkshire Uk | United Kingdom | British | Sales & Marketing Director | 172070220002 | ||||
HODES, Jonathan | Director | 81 Lauderdale Mansions Lauderdale Road W9 1LX London | British | Accountant | 79523100001 | |||||
HUBBARD, Peter John | Director | Sevenleaze Lane Edge GL6 6NL Stroud Huddaknoll House Gloucestershire United Kingdom | England | British | Executive Chairman | 28375870003 | ||||
JAMES, Philip William Henry | Director | Hampton Head 9 Peppercorn Lane Southampton Sn 04 Bermuda | England | British | Company Director | 33901640008 | ||||
KEILL, Tracy Elizabeth | Director | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | Insurance Executive | 127332980001 | |||||
KING, Michael Henry | Director | 45 Leicester Road Wanstead E11 2DW London | British | Company Director | 14395670002 | |||||
LAIRD, Oliver Walter | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | United Kingdom | British | Finance Director | 233726140001 | ||||
LEATHERBY, Stuart | Director | 122 Shelford Road Trumpington CB2 2NF Cambridge Cambridgeshire | British | Operations Director | 79421100001 | |||||
MARLEY, Nicholas James | Director | 6 The Brambles Woodside SW19 7AY London | England | British | Chartered Accountant | 113304050001 | ||||
MCMAHON, Andrew Neil Mcintyre | Director | 39 Lynwood Grove BR6 0BD Orpington Kent | England | British | Company Director | 75598460002 | ||||
NEWELL, Mark Verity | Director | Moffat Pains Hill Limpsfield Chart RH8 0RG Oxted Surrey | British | Accountant | 77855100001 | |||||
NICHOL, Duncan Kirkbride, Sir | Director | 1 Pipers Close CH60 9LJ Heswall Merseyside | United Kingdom | British | Company Director | 85618250001 | ||||
POSNER, Howard Michael | Director | Stocks Lane HX2 6PR Luddenden Eaves House Halifax | United Kingdom | British | Director | 139631580001 | ||||
ROLFE, Timothy Paul | Director | 9 Overhill CR6 9JR Warlingham Surrey | England | British | Managing Director | 107872640001 |
Who are the persons with significant control of UK GENERAL (AIS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk General Insurance Limited | Apr 06, 2016 | Gibraltar Island Road, Old Mill Business Park LS10 1RJ Leeds Cast House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UK GENERAL (AIS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 30, 2007 Delivered On Feb 15, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (For details of properties charged please refer to the form 395). 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 18, 2006 Delivered On Feb 02, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
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