WESTINSURE GROUP LIMITED

WESTINSURE GROUP LIMITED

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

    Company NameWESTINSURE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03927018
    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 WESTINSURE GROUP LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is WESTINSURE GROUP LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTINSURE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTINSURE GROUP PLCFeb 04, 2006Feb 04, 2006
    WESTINSURE ANADA PLCFeb 16, 2000Feb 16, 2000

    What are the latest accounts for WESTINSURE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WESTINSURE GROUP 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

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 10, 2018

    2 pagesAP03

    Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 10, 2018

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Aug 09, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 31/07/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Charles Douglas Scott as a director on Jun 30, 2018

    2 pagesAP01

    Termination of appointment of Ian Graham Story as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Appointment of Mr Michael Peter Rea as a director on Feb 28, 2017

    2 pagesAP01

    Appointment of Mr Ian Graham Story as a director on Feb 28, 2017

    2 pagesAP01

    Appointment of Ms Carol Richmond as a director on Feb 28, 2017

    2 pagesAP01

    Termination of appointment of Matthew William Pike as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Thomas Joseph Gallagher as a director on Feb 28, 2017

    1 pagesTM01

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Feb 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 312,541
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Appointment of Mr Thomas Joseph Gallagher as a director on Mar 17, 2015

    2 pagesAP01

    Termination of appointment of Sarah Dalgarno as a director on Mar 17, 2015

    1 pagesTM01

    Who are the officers of WESTINSURE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    249461340001
    REA, Michael Peter
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director202798810001
    RICHMOND, Carol
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director202816810001
    SCOTT, Charles Douglas
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director195849440001
    HESSETT, Alastair
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Secretary
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    154565520001
    KNAPTON, Anthony John
    6 St John's Close
    Bovey Tracey
    TQ13 9BU Newton Abbot
    Devon
    Secretary
    6 St John's Close
    Bovey Tracey
    TQ13 9BU Newton Abbot
    Devon
    BritishChartered Accountant10534680005
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    183344580001
    PARKINS, Michael Robert
    9 Keason Hill
    St Mellion
    PL12 6UU Saltash
    Cornwall
    Secretary
    9 Keason Hill
    St Mellion
    PL12 6UU Saltash
    Cornwall
    BritishInsurance Broker72345680002
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    ADDIS, Mark
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    United KingdomBritishDirector140899270001
    BAKER, David Alan John
    Millhouse Burn
    Silverton
    EX5 4BT Exeter
    Devon
    Director
    Millhouse Burn
    Silverton
    EX5 4BT Exeter
    Devon
    BritishInsurance Broker87023240001
    BAKER, Leslie Roy
    Brookvale
    Gover Valley
    PL25 5RA St. Austell
    Cornwall
    Director
    Brookvale
    Gover Valley
    PL25 5RA St. Austell
    Cornwall
    United KingdomBritishInsurance Insurance Broker69540100001
    BROWN, Graham Mark
    1 Swallowfield Rise
    Barton
    TQ2 7SF Torquay
    Devon
    Director
    1 Swallowfield Rise
    Barton
    TQ2 7SF Torquay
    Devon
    EnglandBritishInsurance Broker95929290001
    BROWN, Graham Edward
    High Tor
    Silver Hill, Perranwell Station
    TR3 7LP Truro
    Cornwall
    Director
    High Tor
    Silver Hill, Perranwell Station
    TR3 7LP Truro
    Cornwall
    BritishInsurance Broker70042760001
    BUDDEN, Ronald Edward
    6 Couper Meadows
    EX2 7TF Exeter
    Devon
    Director
    6 Couper Meadows
    EX2 7TF Exeter
    Devon
    United KingdomBritishInsurance Broker40878530002
    CARROLL, Andrew
    3 Meadow Bank
    WA15 6QP Altrincham
    Cheshire
    Director
    3 Meadow Bank
    WA15 6QP Altrincham
    Cheshire
    United KingdomBritishManagement Consultant96072990001
    CARTER, Nicholas Paul
    Perivale
    Teignmouth Road
    TQ14 9PL Bishopsteignton
    Devon
    Director
    Perivale
    Teignmouth Road
    TQ14 9PL Bishopsteignton
    Devon
    United KingdomBritishChartered Insurance Broker88146920001
    CHAMBERS, Mark Russell
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritishFinance Director155255190001
    DALGARNO, Sarah
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director194984990001
    GALLAGHER, Thomas Joseph
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandAmericanCompany Director162014990002
    GILES, Christopher Michael
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritishCompany Director44474540003
    HARDMAN, Maxwell Gerald
    Butterstone Lodge
    Amberley Court
    SN16 0HN Malmesbury
    Wiltshire
    Director
    Butterstone Lodge
    Amberley Court
    SN16 0HN Malmesbury
    Wiltshire
    EnglandBritishInsurance Broker73647260001
    MACEY, Vivian Roy
    Chypraze Church Road
    Perranarworthal
    TR3 7QE Truro
    Cornwall
    Director
    Chypraze Church Road
    Perranarworthal
    TR3 7QE Truro
    Cornwall
    United KingdomBritishInsurance Broker20381590001
    MATSON, Paul Dominic
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishCfo132696680003
    MATSON, Paul Dominic
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    United KingdomBritishDirector132696680003
    MCMANUS, Brendan James
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishCeo128122260001
    MORGAN, Denis Alcwyn
    7 The Birches
    Glenholt
    PL6 7LP Plymouth
    Devon
    Director
    7 The Birches
    Glenholt
    PL6 7LP Plymouth
    Devon
    UkBritishOps Director78222800002
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    U.K.-EnglandAmericanDirector162920630002
    PARKINS, Michael Robert
    9 Keason Hill
    St Mellion
    PL12 6UU Saltash
    Cornwall
    Director
    9 Keason Hill
    St Mellion
    PL12 6UU Saltash
    Cornwall
    United KingdomBritishInsurance Broker72345680002
    PARKINS, Terence Roy
    4 The Round House
    Wessington Park
    SN11 0BE Calne
    Wilts
    Director
    4 The Round House
    Wessington Park
    SN11 0BE Calne
    Wilts
    BritishInsurance Broker86258680001
    PAVEY, Michael Edmund
    Colposs
    Bronshill Road
    TQ1 3HD Torquay
    Director
    Colposs
    Bronshill Road
    TQ1 3HD Torquay
    BritishInsurance Broker54382750004
    PERSSON, Richard Harald Hilding
    23 Venn Crescent
    Hartley
    PL3 5PJ Plymouth
    Devon
    Director
    23 Venn Crescent
    Hartley
    PL3 5PJ Plymouth
    Devon
    United KingdomBritishInsurance Broker41629470002
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director187274510001
    REYNOLDS, John Michael
    39 Halvarras Road
    Playing Place
    TR3 6HD Truro
    Cornwall
    Director
    39 Halvarras Road
    Playing Place
    TR3 6HD Truro
    Cornwall
    BritishInsurance Broker20381580001
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandIrishInsurance Broker222326970001

    Who are the persons with significant control of WESTINSURE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ink Underwriting Agencies Limited
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3110970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WESTINSURE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Dec 09, 2010
    Delivered On Dec 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee by way of first fixed charge all other interests in any freehold or leasehold property, the buildings and fixtures on that property, all the subsidiary shraes being westinsure online limited 06787895 100 ordinary shares of £1.00 each, insurance watchdog limited 04032673 100 ordinary shares of £1.00 each see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 21, 2010Registration of a charge (MG01)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 2004
    Delivered On May 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all the undertaking property rights and assets present and future.
    Persons Entitled
    • Anthony John Williams and Sarah Jane Williams
    Transactions
    • May 17, 2004Registration of a charge (395)
    • Dec 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 28, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 03, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the loan agreement (as defined) and/or on any other 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
    • Axa Insurance PLC
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Mar 06, 2004Statement 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