WISECALL CLAIMS ASSISTANCE LIMITED
Overview
| Company Name | WISECALL CLAIMS ASSISTANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03711784 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WISECALL CLAIMS ASSISTANCE LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is WISECALL CLAIMS ASSISTANCE LIMITED located?
| Registered Office Address | Kindertons House Marshfield Bank CW2 8UY Crewe England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WISECALL CLAIMS ASSISTANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for WISECALL CLAIMS ASSISTANCE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 13, 2024 |
What are the latest filings for WISECALL CLAIMS ASSISTANCE 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Jun 18, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Appointment of Mr Doug Laver as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rob Mcdonald as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rob Mcdonald as a director on Jan 08, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Termination of appointment of Nigel James Ward as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Joanne Harman as a director on Mar 21, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on Dec 20, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Lithgow Cunningham as a director on Dec 20, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of WISECALL CLAIMS ASSISTANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Caroline Emily Elizabeth | Secretary | Marshfield Bank CW2 8UY Crewe Kindertons House England | 253693890001 | |||||||
| HARMAN, Joanne Elizabeth | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 256670510001 | |||||
| LAVER, Doug | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 239971330001 | |||||
| MADIGAN, Annette Bridget | Secretary | 4 Station House Mews Edmonton N9 0PH London | British | 58949350001 | ||||||
| MCGEEVER, Julie Ann | Secretary | Riverbank Road SR5 3JU Sunderland St Andrew's House Tyne And Wear | British | 78721160002 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| AMIS, David Forster | Director | Riverbank Road SR5 3JU Sunderland St Andrew's House Tyne And Wear | England | British | 96053120002 | |||||
| BELL, Stephen John | Director | 20 Shipley Road NE30 2SB Tynemouth Tyne & Wear | British | 112030340001 | ||||||
| BIRKETT, Christopher | Director | 111 Hexham Road Throckley NE15 9DU Newcastle Upon Tyne Tyne & Wear | England | British | 89126320001 | |||||
| BLAKE MORE, David Ian | Director | 60 Asgard Drive MK41 0UT Bedford Bedfordshire | British | 115572610001 | ||||||
| BUTLER, Sean | Director | 16 Morton Close Glebe Village NE38 7RG Washington Tyne & Wear | British | 76501540001 | ||||||
| CUNNINGHAM, Neil Lithgow | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | United Kingdom | British | 208139440001 | |||||
| FAUN, Stephen | Director | Riverbank Road SR5 3JU Sunderland St Andrew's House Tyne And Wear | England | British | 81650270002 | |||||
| GREEN, Christopher | Director | 14 Cheviot View NE10 9SF Gateshead Tyne & Wear | British | 115572550001 | ||||||
| HUMPHREYS, James William | Director | 522 Eurotowers Europort Gibraltar | Gibraltar | British | 37507310002 | |||||
| LATHAM, Christopher Jon | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 67736510010 | |||||
| MCDONALD, Rob | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 265871240001 | |||||
| MUIRHEAD, David Andrew | Director | Helmdon Sulgrave NE37 3AP Washington 23 Tyne And Wear | United Kingdom | British | 171315390001 | |||||
| RODGER, Donald Charles | Director | Riverbank Road SR5 3JU Sunderland St Andrew's House Tyne And Wear | England | British | 57673410004 | |||||
| SMITH, Philip | Director | Riverbank Road SR5 3JU Sunderland St Andrew's House Tyne And Wear | England | British | 140981740001 | |||||
| WARD, Nigel James | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 166510540001 | |||||
| WILSON, Andrew Thomas | Director | Riverbank Road SR5 3JU Sunderland St Andrew's House Tyne And Wear | England | British | 105009340002 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of WISECALL CLAIMS ASSISTANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kindertons Holdings Limited | Feb 23, 2017 | Marshfield Bank CW2 8UY Crewe Kindertons House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 2012 Business Limited | Apr 06, 2016 | Marshfield Bank CW2 8UY Crewe Kindertons House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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