UK GENERAL (AIS) LIMITED

UK GENERAL (AIS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUK GENERAL (AIS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03487744
    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 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 AddressNo

    What were the previous names of UK GENERAL (AIS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACUMUS INSURANCE SOLUTIONS LIMITEDDec 13, 2004Dec 13, 2004
    PRIMARY DIRECT LIMITEDOct 26, 1998Oct 26, 1998
    DIRECT RESPONSE HOLDINGS LIMITEDJan 02, 1998Jan 02, 1998

    What are the latest accounts for UK GENERAL (AIS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for UK GENERAL (AIS) 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

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Termination of appointment of Stephen Blott as a secretary on Mar 24, 2016

    1 pagesTM02

    Appointment of Mrs Penny Fullerton as a secretary on Mar 24, 2016

    2 pagesAP03

    Termination of appointment of Peter John Hubbard as a director on Feb 29, 2016

    1 pagesTM01

    Annual return made up to Jan 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Jeffrey Christopher Orton as a secretary on Nov 01, 2015

    1 pagesTM02

    Appointment of Mr Stephen Blott as a secretary on Nov 01, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jan 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Termination of appointment of Michael Warren as a director

    1 pagesTM01

    Appointment of Mr Jeffrey Christopher Orton as a secretary

    2 pagesAP03

    Termination of appointment of Penelope Fullerton as a secretary

    1 pagesTM02

    Annual return made up to Jan 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Ryan Mark Gill as a director

    2 pagesAP01

    Appointment of Mrs Penelope Jane Fullerton as a secretary

    2 pagesAP03

    Termination of appointment of Stacey Zaczkiewicz as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Jan 02, 2013 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed acumus insurance solutions LIMITED\certificate issued on 18/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2012

    Change company name resolution on Oct 17, 2012

    RES15
    change-of-nameOct 18, 2012

    Change of name by resolution

    NM01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of UK GENERAL (AIS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLERTON, Penny
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    206866120001
    BEALES, Karen Anne
    Marling Road
    Ainley Top
    HD2 2EE Huddersfield
    The Chalet
    Uk
    Director
    Marling Road
    Ainley Top
    HD2 2EE Huddersfield
    The Chalet
    Uk
    EnglandBritishInsurance Underwriter135540180002
    GILL, Ryan Mark
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    United KingdomBritishFinance Director184068890001
    SMITH, Malachy Paul
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    IrelandIrishNon Executive Director262619320001
    BLOTT, Stephen
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    202286350001
    BLOTT, Stephen
    Low Wood
    Wilsden
    BD15 0JS Bradford
    30
    West Yorkshire
    England
    Secretary
    Low Wood
    Wilsden
    BD15 0JS Bradford
    30
    West Yorkshire
    England
    BritishHead Of Risk Management & Complianc139352410001
    FULLERTON, Penelope Jane
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    184069340001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Secretary
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    British127332980001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British75598460002
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Secretary
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    British77855100001
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Secretary
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    British77855100001
    ORTON, Jeffrey Christopher
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    185563130001
    WEAVER, Clare Louise
    27 Scholars Walk
    GU2 7TR Guildford
    Surrey
    Secretary
    27 Scholars Walk
    GU2 7TR Guildford
    Surrey
    BritishCompany Secretary66552530002
    ZACZKIEWICZ, Stacey
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    170322820001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BERRY, Timothy Andrew
    The Coach House
    Lodge Lane
    WA4 4HP Dutton
    Cheshire
    Director
    The Coach House
    Lodge Lane
    WA4 4HP Dutton
    Cheshire
    United KingdomBritishCompany Director44238370004
    BIBBY, John Brian
    Keltie Cottage
    Alcocks Lane
    KT20 6BA Kingswood
    Surrey
    Director
    Keltie Cottage
    Alcocks Lane
    KT20 6BA Kingswood
    Surrey
    United KingdomBritishCompany Director238819530001
    BIBBY, John
    Downway House
    Fir Tree Lane
    RH20 2RA West Chiltington
    West Sussex
    Director
    Downway House
    Fir Tree Lane
    RH20 2RA West Chiltington
    West Sussex
    BritishCompany Director27995540002
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    United KingdomBritishChartered Accountant40471660002
    DWYER, Helen Mary
    The Coach House
    Lodge Lane Dutton
    WA4 4HP Warrington
    Cheshire
    Director
    The Coach House
    Lodge Lane Dutton
    WA4 4HP Warrington
    Cheshire
    EnglandBritishCompany Director74301990001
    HARNBY, Alastair John
    Dene Bank
    BD16 4AR Bingley
    21
    West Yorkshire
    Uk
    Director
    Dene Bank
    BD16 4AR Bingley
    21
    West Yorkshire
    Uk
    United KingdomBritishSales & Marketing Director172070220002
    HODES, Jonathan
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    BritishAccountant79523100001
    HUBBARD, Peter John
    Sevenleaze Lane
    Edge
    GL6 6NL Stroud
    Huddaknoll House
    Gloucestershire
    United Kingdom
    Director
    Sevenleaze Lane
    Edge
    GL6 6NL Stroud
    Huddaknoll House
    Gloucestershire
    United Kingdom
    EnglandBritishExecutive Chairman28375870003
    JAMES, Philip William Henry
    Hampton Head
    9 Peppercorn Lane
    Southampton
    Sn 04
    Bermuda
    Director
    Hampton Head
    9 Peppercorn Lane
    Southampton
    Sn 04
    Bermuda
    EnglandBritishCompany Director33901640008
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Director
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    BritishInsurance Executive127332980001
    KING, Michael Henry
    45 Leicester Road
    Wanstead
    E11 2DW London
    Director
    45 Leicester Road
    Wanstead
    E11 2DW London
    BritishCompany Director14395670002
    LAIRD, Oliver Walter
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    United KingdomBritishFinance Director233726140001
    LEATHERBY, Stuart
    122 Shelford Road
    Trumpington
    CB2 2NF Cambridge
    Cambridgeshire
    Director
    122 Shelford Road
    Trumpington
    CB2 2NF Cambridge
    Cambridgeshire
    BritishOperations Director79421100001
    MARLEY, Nicholas James
    6 The Brambles
    Woodside
    SW19 7AY London
    Director
    6 The Brambles
    Woodside
    SW19 7AY London
    EnglandBritishChartered Accountant113304050001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Director
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    EnglandBritishCompany Director75598460002
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Director
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    BritishAccountant77855100001
    NICHOL, Duncan Kirkbride, Sir
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    Director
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    United KingdomBritishCompany Director85618250001
    POSNER, Howard Michael
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    Director
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    United KingdomBritishDirector139631580001
    ROLFE, Timothy Paul
    9 Overhill
    CR6 9JR Warlingham
    Surrey
    Director
    9 Overhill
    CR6 9JR Warlingham
    Surrey
    EnglandBritishManaging Director107872640001

    Who are the persons with significant control of UK GENERAL (AIS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gibraltar Island Road, Old Mill Business Park
    LS10 1RJ Leeds
    Cast House
    England
    Apr 06, 2016
    Gibraltar Island Road, Old Mill Business Park
    LS10 1RJ Leeds
    Cast House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04506493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UK GENERAL (AIS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse,London Branch (Security Agent)
    Transactions
    • Feb 15, 2007Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Mar 02, 2007Statement 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