COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED

COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED

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

    Company NameCOMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05078303
    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 AND GENERAL INSURANCE SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED located?

    Registered Office Address
    7th Floor Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST JAMES PARADE (42) LIMITEDMar 19, 2004Mar 19, 2004

    What are the latest accounts for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Oct 14, 2021

    • Capital: GBP 0.01
    3 pagesSH19
    Annotations
    DateAnnotation
    Oct 14, 2021Clarification This document is a second filing of a SH19 originally registered on 27/07/2021.

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jul 27, 2021

    • Capital: GBP 9,377.94
    6 pagesSH19
    Annotations
    DateAnnotation
    Oct 14, 2021Clarification A second filed SH19 was registered on 14/10/2021.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 08/07/2021
    RES13

    Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 01, 2021

    1 pagesAD01

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    37 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    38 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-dividend 11/07/2019
    RES13

    Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS

    1 pagesAD03

    Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS

    1 pagesAD02

    Change of details for Alan & Thomas Holding Company Limited as a person with significant control on Nov 10, 2017

    2 pagesPSC05

    Director's details changed for Mr Stewart Andrew King on Nov 10, 2017

    2 pagesCH01

    Director's details changed for Mr Julian Clive Boughton on Nov 10, 2017

    2 pagesCH01

    Who are the officers of COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew Stewart
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Secretary
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    240076200001
    BOUGHTON, Julian Clive
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish51965460001
    KING, Stewart Andrew
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish212465130001
    BALMONT, Kelvin David
    7 Swaythling Road
    West End
    SO30 3AE Southampton
    Hampshire
    Secretary
    7 Swaythling Road
    West End
    SO30 3AE Southampton
    Hampshire
    British70859170001
    CRAN, John Andrew George
    Chigwell Road
    BH8 9HW Bournemouth
    19
    Dorset
    England
    Secretary
    Chigwell Road
    BH8 9HW Bournemouth
    19
    Dorset
    England
    British61456650002
    ST JAMES SECRETARIES LIMITED
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    Secretary
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    89176110001
    ATHERTON, Andrew James
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    EnglandBritish148270340003
    ATHERTON, Andrew James
    Beauchamp
    Westover Road Milford On Sea
    SO41 0PW Lymington
    Hampshire
    Director
    Beauchamp
    Westover Road Milford On Sea
    SO41 0PW Lymington
    Hampshire
    United KingdomBritish148270340001
    BUGLER, Derek Roger
    200 River Way
    BH23 2QX Christchurch
    Dorset
    Director
    200 River Way
    BH23 2QX Christchurch
    Dorset
    United KingdomBritish99013320001
    CRAN, John Andrew George
    Chigwell Road
    BH8 9HW Bournemouth
    19
    Dorset
    England
    Director
    Chigwell Road
    BH8 9HW Bournemouth
    19
    Dorset
    England
    United KingdomBritish61456650004
    GEORGE, Rachel Louise
    The Barn
    Hayne Corfe
    TA3 7DB Taunton
    Somerset
    Director
    The Barn
    Hayne Corfe
    TA3 7DB Taunton
    Somerset
    EnglandBritish99203410001
    ST JAMES DIRECTORS LIMITED
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    Director
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    84059680002

    Who are the persons with significant control of COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alan & Thomas Holding Company Limited
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Nov 10, 2017
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew James Atherton
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Apr 06, 2016
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 26, 2005
    Delivered On Sep 01, 2005
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 01, 2005Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)

    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