AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC

AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04360804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC located?

    Registered Office Address
    Unit 2 Liberty Park
    Burton Old Road
    WS14 9HY Lichfield
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ACCIDENT EXCHANGE GROUP PLCApr 20, 2004Apr 20, 2004
    XECUTIVERESEARCH GROUP PLCJan 25, 2002Jan 25, 2002

    What are the latest accounts for AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Alpha 1 Canton Lane Hams Hall Birmingham B46 1GA to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on Apr 21, 2021

    1 pagesAD01

    All of the property or undertaking has been released from charge 3

    2 pagesMR05

    All of the property or undertaking has been released from charge 043608040005

    1 pagesMR05

    All of the property or undertaking has been released from charge 043608040006

    1 pagesMR05

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 043608040005 in full

    1 pagesMR04

    Satisfaction of charge 043608040006 in full

    1 pagesMR04

    Liquidators' statement of receipts and payments to Aug 29, 2020

    10 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 30, 2019

    LRESSP

    Confirmation statement made on Jan 23, 2019 with updates

    53 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 04/10/2018
    RES13

    Full accounts made up to Feb 28, 2018

    24 pagesAA

    Registration of charge 043608040006, created on Feb 09, 2018

    51 pagesMR01

    Confirmation statement made on Jan 23, 2018 with updates

    13 pagesCS01

    Termination of appointment of Nicola Jane Catherine Roy as a director on Dec 14, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 08/11/2017
    RES13

    Group of companies' accounts made up to Feb 28, 2017

    55 pagesAA

    Appointment of Mr Richard Ewan Paul as a director on Sep 14, 2017

    2 pagesAP01

    Registration of charge 043608040005, created on Sep 14, 2017

    51 pagesMR01

    Satisfaction of charge 043608040004 in full

    1 pagesMR04

    Termination of appointment of Stephen Anthony Evans as a director on May 23, 2017

    1 pagesTM01

    Who are the officers of AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SADIQ, Irfan
    Liberty Park
    Burton Old Road
    WS14 9HY Lichfield
    Unit 2
    Staffordshire
    England
    Secretary
    Liberty Park
    Burton Old Road
    WS14 9HY Lichfield
    Unit 2
    Staffordshire
    England
    195845750001
    PAUL, Richard Ewan
    Liberty Park
    Burton Old Road
    WS14 9HY Lichfield
    Unit 2
    Staffordshire
    England
    Director
    Liberty Park
    Burton Old Road
    WS14 9HY Lichfield
    Unit 2
    Staffordshire
    England
    EnglandBritish49926100002
    WOODS, Lucy
    Liberty Park
    Burton Old Road
    WS14 9HY Lichfield
    Unit 2
    Staffordshire
    England
    Director
    Liberty Park
    Burton Old Road
    WS14 9HY Lichfield
    Unit 2
    Staffordshire
    England
    EnglandBritish215423840001
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Secretary
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    British55368820001
    JONES, Stephen Robert
    31 Cardinal Close
    Edgbaston
    B17 8EU Birmingham
    West Midlands
    Secretary
    31 Cardinal Close
    Edgbaston
    B17 8EU Birmingham
    West Midlands
    British116907360002
    PICKERING, Nicola Jane Catherine
    41 Westwood Road
    B73 6UP Sutton Coldfield
    West Midlands
    Secretary
    41 Westwood Road
    B73 6UP Sutton Coldfield
    West Midlands
    British100664420003
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Secretary
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    British74298510001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    ANDREWS, Martin John
    Hazy Hill Farm
    248 Old Birmingham Road Marlbrook
    B60 1NU Bromsgrove
    Worcs
    Director
    Hazy Hill Farm
    248 Old Birmingham Road Marlbrook
    B60 1NU Bromsgrove
    Worcs
    EnglandBritish92737590002
    BULL, Michael Norman
    Shepherds Fold
    Finwood Road
    CV35 7DF Rowington
    Warwickshire
    Director
    Shepherds Fold
    Finwood Road
    CV35 7DF Rowington
    Warwickshire
    British12376800001
    COOKE, Andrew James
    Apartment 652
    37 Store Street
    WC1E 7QF London
    Director
    Apartment 652
    37 Store Street
    WC1E 7QF London
    British80364930001
    EVANS, Stephen Anthony, Dr
    The Dell
    33 Hartopp Road
    B74 2QR Sutton Coldfield
    West Midlands
    Director
    The Dell
    33 Hartopp Road
    B74 2QR Sutton Coldfield
    West Midlands
    EnglandEnglish29008630002
    GALLOWAY, David Allistair
    Moat House
    Chapel Lane
    PO20 8QG West Wittering
    West Sussex
    Director
    Moat House
    Chapel Lane
    PO20 8QG West Wittering
    West Sussex
    EnglandBritish180591130001
    GUPTA, Daksh
    3 Hartshill Close
    Bloxham
    OX15 4QH Banbury
    Meadow Close
    Oxfordshire
    Director
    3 Hartshill Close
    Bloxham
    OX15 4QH Banbury
    Meadow Close
    Oxfordshire
    EnglandBritish134472480001
    HEYNES, David Gordon
    Newton House
    SN7 8PY Faringdon
    Oxfordshire
    Director
    Newton House
    SN7 8PY Faringdon
    Oxfordshire
    British2903320001
    LEES, David John
    Alpha 1
    Canton Lane
    B46 1GA Hams Hall
    Birmingham
    Director
    Alpha 1
    Canton Lane
    B46 1GA Hams Hall
    Birmingham
    United KingdomBritish65668260002
    ROY, Nicola Jane Catherine
    Alpha 1
    Canton Lane
    B46 1GA Hams Hall
    Birmingham
    Director
    Alpha 1
    Canton Lane
    B46 1GA Hams Hall
    Birmingham
    EnglandBritish173757200001
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Director
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    United KingdomBritish74298510001
    STANLEY, Graham Kemble
    7 Willow Lea
    Mollington
    CH1 6LW Chester
    Ranworth
    United Kingdom
    Director
    7 Willow Lea
    Mollington
    CH1 6LW Chester
    Ranworth
    United Kingdom
    EnglandBritish107533450002
    VAUGHAN FOWLER, James Nicholas
    Wheelstone House
    Buckland Marsh
    SN7 8RD Faringdon
    Oxon
    Director
    Wheelstone House
    Buckland Marsh
    SN7 8RD Faringdon
    Oxon
    British26962420001
    WHATLEY, David Andrew
    Alpha 1
    Canton Lane
    B46 1GA Hams Hall
    Birmingham
    Director
    Alpha 1
    Canton Lane
    B46 1GA Hams Hall
    Birmingham
    United KingdomBritish160537360001
    WILDES, Paul
    128 Abbey Lane
    S8 0BQ Sheffield
    Director
    128 Abbey Lane
    S8 0BQ Sheffield
    British110420660002
    WORSLEY, Francis Edward
    10 Whitehills Green
    RG8 0EB Goring On Thames
    Oxfordshire
    Director
    10 Whitehills Green
    RG8 0EB Goring On Thames
    Oxfordshire
    EnglandBritish33894030002
    YOUNG-OF-GRAFFHAM, David Ivor, Lord
    28 York Terrace West
    NW1 4QA London
    Director
    28 York Terrace West
    NW1 4QA London
    United KingdomBritish79261740001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    What are the latest statements on persons with significant control for AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 09, 2018
    Delivered On Feb 14, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Bank International Limited as Security Agent
    Transactions
    • Feb 14, 2018Registration of a charge (MR01)
    • Feb 08, 2021All of the property or undertaking has been released from the charge (MR05)
    • Feb 08, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 14, 2017
    Delivered On Sep 19, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Morgan Stanley Bank International Limited
    Transactions
    • Sep 19, 2017Registration of a charge (MR01)
    • Feb 08, 2021All of the property or undertaking has been released from the charge (MR05)
    • Feb 08, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 25, 2016
    Delivered On Feb 09, 2016
    Satisfied
    Brief description
    Land at aplha 1, canton lane, hams hall. Birmingham t/no WK430026 units 25 and 26 optima park, ctayford. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gqs Finance LTD
    Transactions
    • Feb 09, 2016Registration of a charge (MR01)
    • Sep 18, 2017Satisfaction of a charge (MR04)
    Security agreement
    Created On Jun 14, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Bank International Limited
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Feb 08, 2021All of the property or undertaking has been released from the charge (MR05)
    • Feb 08, 2021Satisfaction of a charge (MR04)
    Security trust deed
    Created On Sep 22, 2006
    Delivered On Sep 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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
    • Sep 28, 2006Registration of a charge (395)
    • Jul 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Jul 06, 2007Statement of satisfaction of a charge in full or part (403a)

    Does AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2019Commencement of winding up
    Nov 10, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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