ACCIDENT & EQUITY LIMITED

ACCIDENT & EQUITY LIMITED

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

    Company NameACCIDENT & EQUITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05264519
    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 ACCIDENT & EQUITY LIMITED?

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

    Where is ACCIDENT & EQUITY LIMITED located?

    Registered Office Address
    Kindertons House
    Marshfield Bank
    CW2 8UY Crewe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCIDENT & EQUITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ACCIDENT & EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Crusader Group Holdings Limited as a person with significant control on May 09, 2018

    2 pagesPSC05

    Annual return made up to Oct 20, 2010 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    Jun 12, 2018Replacement This document replaces the AR01 registered on 10/01/2011 as it was not properly delivered.

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Neil Lithgow Cunningham as a director on May 09, 2018

    2 pagesAP01

    Appointment of Mr Nigel James Ward as a director on May 09, 2018

    2 pagesAP01

    Termination of appointment of Martin Craig Bilham as a director on May 09, 2018

    1 pagesTM01

    Termination of appointment of Martin Craig Bilham as a director on May 09, 2018

    1 pagesTM01

    Termination of appointment of Andrew John Dunkerley as a secretary on May 09, 2018

    1 pagesTM02

    Registered office address changed from , 13 Castle Mews, Hampton, TW12 2NP, England to Kindertons House Marshfield Bank Crewe CW2 8UY on May 30, 2018

    1 pagesAD01

    Second filing of the annual return made up to Oct 20, 2015

    14 pagesRP04AR01

    Second filing of the annual return made up to Oct 20, 2014

    14 pagesRP04AR01

    Second filing of the annual return made up to Oct 20, 2012

    14 pagesRP04AR01

    Second filing of the annual return made up to Oct 20, 2011

    16 pagesRP04AR01

    Second filing of the annual return made up to Oct 20, 2009

    16 pagesRP04AR01

    Accounts for a small company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Cessation of Slater & Gordon Limited as a person with significant control on Oct 01, 2016

    1 pagesPSC07

    Cessation of Slater & Gordon (Uk) 1 Limited as a person with significant control on Oct 01, 2016

    1 pagesPSC07

    Cessation of Crusader Assistance Group Holdings Limited as a person with significant control on Oct 01, 2016

    1 pagesPSC07

    Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP

    1 pagesAD02

    Registered office address changed from , 3rd Floor, 21 High Street, Feltham, TW13 4AG, England to 13 Castle Mews Hampton TW12 2NP on May 08, 2017

    1 pagesAD01

    Who are the officers of ACCIDENT & EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGROVE, John James
    High Street
    TW13 4AG Feltham
    3rd Floor, 21
    England
    Director
    High Street
    TW13 4AG Feltham
    3rd Floor, 21
    England
    EnglandBritish218695290001
    CUNNINGHAM, Neil Lithgow
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    United KingdomBritish208139440001
    WARD, Nigel James
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish166510540001
    DUNKERLEY, Andrew John
    High Street
    TW13 4AG Feltham
    3rd Floor, 21
    England
    Secretary
    High Street
    TW13 4AG Feltham
    3rd Floor, 21
    England
    218706170001
    EVANS, Michael Anthony
    Kingston Road
    CB23 1HT Great Eversden
    Hill House 2
    Cambrs
    England
    Secretary
    Kingston Road
    CB23 1HT Great Eversden
    Hill House 2
    Cambrs
    England
    British133987920001
    MORRISON, Kirsten
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Secretary
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    198652370001
    O'SHAUGHNESSY, Mark
    188 Poverest Road
    Petts Wood
    BR5 1GU Orpington
    Kent
    Secretary
    188 Poverest Road
    Petts Wood
    BR5 1GU Orpington
    Kent
    British111385690002
    THERON, Sebastian
    Heath Road
    TW1 4BW Twickenham
    82
    Middlesex
    England
    Secretary
    Heath Road
    TW1 4BW Twickenham
    82
    Middlesex
    England
    158102220001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    FIFTY BUSINESS SERVICES LIMITED
    Floor
    63 St. Mary Axe
    EC3A 8AA London
    5th
    Secretary
    Floor
    63 St. Mary Axe
    EC3A 8AA London
    5th
    Identification TypeEuropean Economic Area
    Registration Number06679176
    148275550001
    BIGNELL, Robert Charles
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    Director
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    United KingdomBritish70675380004
    BILHAM, Martin Craig
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish220019220001
    COSGROVE, John James
    Heath Road
    TW1 4BW Twickenham
    82
    England
    Director
    Heath Road
    TW1 4BW Twickenham
    82
    England
    EnglandBritish34675760003
    EVANS, Michael Anthony
    Kingston Road
    CB23 1HT Great Eversden
    Hill House 2
    Cambrs
    England
    Director
    Kingston Road
    CB23 1HT Great Eversden
    Hill House 2
    Cambrs
    England
    United KingdomBritish133987920001
    FIELDING, Robert Martin
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    EnglandBritish187535920001
    FOWLIE, Kenneth John
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    AustraliaAustralian197320660001
    MCLUSKIE, Ian David
    The Old Tudor House
    Stondon Road
    SG17 5NE Meppershall
    Bedfordshire
    Director
    The Old Tudor House
    Stondon Road
    SG17 5NE Meppershall
    Bedfordshire
    United KingdomBritish80065710001
    MOORSE, Laurence
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    EnglandBritish78291360002
    O'SHAUGHNESSY, Mark John
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    Director
    Uk House
    82heath Road
    TW1 4BW Twickenham
    Crusader Assistance
    United Kingdom
    EnglandBritish129800460001
    TERRY, Robert Simon
    1 Barnes Wallis Road
    Segensworth
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    Segensworth
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    United KingdomBritish161749250001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of ACCIDENT & EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slater & Gordon (Uk) 1 Limited
    Chancery Lane
    WC2A 1HL London
    50-52
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1HL London
    50-52
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number07895497
    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.
    Crusader Assistance Group Holdings Limited
    Chancery Lane
    WC2A 1HL London
    50-52
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1HL London
    50-52
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCardiff Registry
    Registration Number6502635
    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.
    Slater & Gordon Limited
    La Trobe Street
    Melbourne
    Level 12, 45
    Victoria 3000
    Australia
    Apr 06, 2016
    La Trobe Street
    Melbourne
    Level 12, 45
    Victoria 3000
    Australia
    Yes
    Legal FormLimited Company
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001
    Place RegisteredAustralian Securities & Investments Commission
    Registration NumberAbn 93 097 297 400
    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.
    Crusader Group Holdings Limited
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Apr 06, 2016
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredUk Registry
    Registration Number5684182
    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.

    Does ACCIDENT & EQUITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 29, 2008
    Delivered On Jun 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 06, 2008Registration of a charge (395)
    • Jun 11, 2015Satisfaction 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