COMMERCIAL INSURE LIMITED

COMMERCIAL INSURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOMMERCIAL INSURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04585659
    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 COMMERCIAL INSURE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMERCIAL INSURE LIMITED located?

    Registered Office Address
    Tower Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERCIAL INSURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MQ COMMERCIAL INSURANCE SERVICES LIMITEDNov 08, 2002Nov 08, 2002

    What are the latest accounts for COMMERCIAL INSURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for COMMERCIAL INSURE 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

    Appointment of Mr David James Bruce as a director on Aug 08, 2012

    2 pagesAP01

    Termination of appointment of Graham Maxwell Barr as a director on Aug 08, 2012

    1 pagesTM01

    Annual return made up to Nov 08, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2012

    Statement of capital on Nov 09, 2012

    • Capital: GBP 101
    SH01

    Appointment of Mr Graham Maxwell Barr as a director on Apr 16, 2012

    2 pagesAP01

    Termination of appointment of Ian William Brown as a director on Mar 31, 2012

    1 pagesTM01

    Annual return made up to Nov 08, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on Dec 05, 2011

    1 pagesAD01

    Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on Oct 07, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 08, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Roger Brown as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Appointment of Michael Peter Rea as a director

    3 pagesAP01

    Termination of appointment of Timothy Johnson as a director

    2 pagesTM01

    Director's details changed for Mr Ian William Brown on Nov 11, 2009

    2 pagesCH01

    Annual return made up to Nov 08, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Roger Michael Brown on Oct 13, 2009

    3 pagesCH01

    Secretary's details changed for Mr Samuel Thomas Budgen Clark on Oct 13, 2009

    3 pagesCH03

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of COMMERCIAL INSURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    British117669700002
    BRUCE, David James
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish171398800001
    REA, Michael Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish147194830001
    BROWN, Ian William
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    Secretary
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    British262382040001
    KIRKNESS, Barrie
    76 Glan Y Ffordd
    CF15 7SL Taffs Well
    South Glamorgan
    Secretary
    76 Glan Y Ffordd
    CF15 7SL Taffs Well
    South Glamorgan
    British103733180001
    RAGAN, Sharon Marie
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    Secretary
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    British67745500003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish125097020001
    BROWN, Ian William
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish262382040001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritish134140540001
    CHARD, Michael Francis
    23 Knightsbridge Court
    CH1 1QG Chester
    Director
    23 Knightsbridge Court
    CH1 1QG Chester
    UkBritish45725420009
    HAGGETT, Linda
    Graig Y Mynydd
    CF39 8FD Thomastown
    51
    Tonyrefail
    Director
    Graig Y Mynydd
    CF39 8FD Thomastown
    51
    Tonyrefail
    United KingdomWelsh137893590001
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritish129538180001
    RAGAN, Edwin Robert
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    Director
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    British61072270005
    RAGAN, Kay Elaine
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    Director
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    British86274390002
    RAGAN, Paul Robert
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    Director
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    United KingdomBritish60263070005
    RAGAN, Paul Robert
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    Director
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    United KingdomBritish60263070005
    RAGAN, Sharon Marie
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    Director
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    British67745500003
    RIDEWOOD, Gary Spencer
    Leigh Cottage
    Mount Road
    CF64 4DG Dinas Powys
    South Glamorgan
    Director
    Leigh Cottage
    Mount Road
    CF64 4DG Dinas Powys
    South Glamorgan
    WalesBritish112745560001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does COMMERCIAL INSURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 26, 2006
    Delivered On Oct 04, 2006
    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
    • Oct 04, 2006Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 06, 2004
    Delivered On Oct 21, 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
    • Oct 21, 2004Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 14, 2002
    Delivered On Jan 03, 2003
    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
    • Jan 03, 2003Registration of a charge (395)
    • Nov 01, 2008Statement 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