INSURANCE MEDICAL REPORTING LIMITED
Overview
| Company Name | INSURANCE MEDICAL REPORTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05649896 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSURANCE MEDICAL REPORTING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSURANCE MEDICAL REPORTING LIMITED located?
| Registered Office Address | 4th Floor Park Gate 161-163 Preston Road BN1 6AF Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSURANCE MEDICAL REPORTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for INSURANCE MEDICAL REPORTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Colin Goodall as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Henry Otto Brunjes as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Douglas Warner as a director on Dec 02, 2019 | 2 pages | AP01 | ||
Appointment of Mr Gavin James Sampson as a director on Dec 02, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 056498960006 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Notification of Insurance Medical Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Premier Medical Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Termination of appointment of Mark Christopher Stirrup as a director on Apr 03, 2017 | 1 pages | TM01 | ||
Who are the officers of INSURANCE MEDICAL REPORTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAMPSON, Gavin James | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 4th Floor East Sussex | United Kingdom | British | 233496390001 | |||||||||
| WARNER, John Douglas | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 4th Floor East Sussex | United Kingdom | British | 31408500002 | |||||||||
| O'BRIEN, John Richard | Secretary | Hawthorne Farmhouse Ince Lane, Wimbolds Trafford CH2 4JP Chester | British | 109551350001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BRUNJES, Henry Otto, Dr | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 4th Floor East Sussex England | England | British | 57560600003 | |||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| GOODALL, Robert Colin, Dr | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 4th Floor East Sussex | United Kingdom | British | 204383930001 | |||||||||
| GRAY, Barry | Director | 85 Highfield Rise DH3 3UY Chester Le Street County Durham | United Kingdom | British | 109550890002 | |||||||||
| IRVING, Bryan Harvey | Director | 30 Wellington Drive Wellington Drive Wynyard TS22 5QJ Billingham Cleveland | England | British | 109450620002 | |||||||||
| MORL, Ian Michael | Director | 9 Rowland Crescent Castle Eden TS27 4FE Hartlepool Cleveland | United Kingdom | British | 109450600001 | |||||||||
| O'BRIEN, John Richard | Director | Hawthorne Farmhouse Ince Lane, Wimbolds Trafford CH2 4JP Chester | England | British | 109551350001 | |||||||||
| PEARSON, Emma Louise | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 259860950001 | |||||||||
| POWELL, Jason Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 116181020001 | |||||||||
| SHARP, Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 138474120001 | |||||||||
| STIRRUP, Mark Christopher | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 4th Floor East Sussex | England | British | 204383880001 | |||||||||
| VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 115136550001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of INSURANCE MEDICAL REPORTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Medical Holdings Limited | Apr 06, 2016 | 161-163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Insurance Medical Group Limited | Apr 06, 2016 | 161-163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INSURANCE MEDICAL REPORTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 19, 2016 Delivered On Jan 27, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 14 february 2006 and | Created On Jun 02, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement | Created On Jun 02, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set off agreement dated 14 february 2006 and | Created On Sep 19, 2007 Delivered On Sep 22, 2007 | 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 Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Feb 14, 2006 Delivered On Feb 24, 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 Any sums or sums for the time being standing to the credit if any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 14, 2006 Delivered On Feb 24, 2006 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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