WISECALL CLAIMS ASSISTANCE LIMITED

WISECALL CLAIMS ASSISTANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWISECALL CLAIMS ASSISTANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03711784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for WISECALL CLAIMS ASSISTANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WISECALL CLAIMS ASSISTANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2024

    What are the latest filings for WISECALL CLAIMS ASSISTANCE 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

    1 pagesDS01

    Statement of capital on Jun 18, 2024

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Appointment of Mr Doug Laver as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Rob Mcdonald as a director on Sep 15, 2020

    1 pagesTM01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Rob Mcdonald as a director on Jan 08, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Termination of appointment of Nigel James Ward as a director on May 01, 2019

    1 pagesTM01

    Appointment of Joanne Harman as a director on Mar 21, 2019

    2 pagesAP01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on Dec 20, 2018

    2 pagesAP03

    Termination of appointment of Neil Lithgow Cunningham as a director on Dec 20, 2018

    1 pagesTM01

    Who are the officers of WISECALL CLAIMS ASSISTANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Caroline Emily Elizabeth
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Secretary
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    253693890001
    HARMAN, Joanne Elizabeth
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish256670510001
    LAVER, Doug
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish239971330001
    MADIGAN, Annette Bridget
    4 Station House Mews
    Edmonton
    N9 0PH London
    Secretary
    4 Station House Mews
    Edmonton
    N9 0PH London
    British58949350001
    MCGEEVER, Julie Ann
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    Secretary
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    British78721160002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    AMIS, David Forster
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    Director
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    EnglandBritish96053120002
    BELL, Stephen John
    20 Shipley Road
    NE30 2SB Tynemouth
    Tyne & Wear
    Director
    20 Shipley Road
    NE30 2SB Tynemouth
    Tyne & Wear
    British112030340001
    BIRKETT, Christopher
    111 Hexham Road
    Throckley
    NE15 9DU Newcastle Upon Tyne
    Tyne & Wear
    Director
    111 Hexham Road
    Throckley
    NE15 9DU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish89126320001
    BLAKE MORE, David Ian
    60 Asgard Drive
    MK41 0UT Bedford
    Bedfordshire
    Director
    60 Asgard Drive
    MK41 0UT Bedford
    Bedfordshire
    British115572610001
    BUTLER, Sean
    16 Morton Close
    Glebe Village
    NE38 7RG Washington
    Tyne & Wear
    Director
    16 Morton Close
    Glebe Village
    NE38 7RG Washington
    Tyne & Wear
    British76501540001
    CUNNINGHAM, Neil Lithgow
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    United KingdomBritish208139440001
    FAUN, Stephen
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    Director
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    EnglandBritish81650270002
    GREEN, Christopher
    14 Cheviot View
    NE10 9SF Gateshead
    Tyne & Wear
    Director
    14 Cheviot View
    NE10 9SF Gateshead
    Tyne & Wear
    British115572550001
    HUMPHREYS, James William
    522 Eurotowers
    Europort
    Gibraltar
    Director
    522 Eurotowers
    Europort
    Gibraltar
    GibraltarBritish37507310002
    LATHAM, Christopher Jon
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish67736510010
    MCDONALD, Rob
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish265871240001
    MUIRHEAD, David Andrew
    Helmdon
    Sulgrave
    NE37 3AP Washington
    23
    Tyne And Wear
    Director
    Helmdon
    Sulgrave
    NE37 3AP Washington
    23
    Tyne And Wear
    United KingdomBritish171315390001
    RODGER, Donald Charles
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    Director
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    EnglandBritish57673410004
    SMITH, Philip
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    Director
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    EnglandBritish140981740001
    WARD, Nigel James
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish166510540001
    WILSON, Andrew Thomas
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    Director
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    EnglandBritish105009340002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of WISECALL CLAIMS ASSISTANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kindertons Holdings Limited
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Feb 23, 2017
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number05504444
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    2012 Business Limited
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Apr 06, 2016
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number5502097
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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