GRACE CORPORATE INSURANCE SERVICES LTD

GRACE CORPORATE INSURANCE SERVICES LTD

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

    Company NameGRACE CORPORATE INSURANCE SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05901343
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRACE CORPORATE INSURANCE SERVICES LTD?

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

    Where is GRACE CORPORATE INSURANCE SERVICES LTD located?

    Registered Office Address
    Euro Card Centre Herald Park
    Herald Drive
    CW1 6EG Crewe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRACE CORPORATE INSURANCE SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for GRACE CORPORATE INSURANCE SERVICES LTD?

    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

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2019

    11 pagesAA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Matthew James Mawson as a director on Oct 31, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 14, 2020Rectified The form AP01 was removed from the public register on 14/01/2020 as it was factually inaccurate or derived from something factually inaccurate

    Appointment of Mrs Michelle Bamford as a director on Oct 31, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 14, 2020Rectified The form AP01 was removed from the public register on 14/01/2020 as it was factually inaccurate or derived from something factually inaccurate

    Current accounting period shortened from Jun 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Termination of appointment of Matthew James Mawson as a director on Oct 31, 2019

    1 pagesTM01
    Annotations
    DateAnnotation
    Jan 14, 2020Rectified The form TM01 was removed from the public register on 14/01/2020 as it was factually inaccurate or derived from something factually inaccurate

    legacy

    pagesANNOTATION

    Appointment of Mr Darren Paul Drabble as a secretary on Nov 13, 2019

    2 pagesAP03

    Appointment of Mr William Stanley Holmes as a director on Oct 31, 2019

    2 pagesAP01

    Registered office address changed from 5-8 5-8 Jessops Riverside Brightside Lane Sheffield S9 2RX United Kingdom to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on Nov 13, 2019

    1 pagesAD01

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Confirmation statement made on Aug 10, 2018 with updates

    4 pagesCS01

    Registered office address changed from Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA to 5-8 5-8 Jessops Riverside Brightside Lane Sheffield S9 2RX on Jan 22, 2018

    1 pagesAD01

    Appointment of Mrs Michelle Bamford as a director on Jan 16, 2018

    2 pagesAP01

    Appointment of Mr Matthew James Mawson as a director on Jan 16, 2018

    2 pagesAP01

    Termination of appointment of Anthony Patrick Crowley as a director on Jan 16, 2018

    1 pagesTM01

    Termination of appointment of Caroline Jayne Crowley as a secretary on Jan 16, 2018

    1 pagesTM02

    Notification of Joseph W Burley & Partners (Uk) Limited as a person with significant control on Jan 16, 2018

    2 pagesPSC02

    Cessation of Caroline Jayne Crowley as a person with significant control on Jan 16, 2018

    1 pagesPSC07

    Cessation of Anthony Patrick Crowley as a person with significant control on Jan 16, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Who are the officers of GRACE CORPORATE INSURANCE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRABBLE, Darren Paul
    Herald Park
    Herald Drive
    CW1 6EG Crewe
    Euro Card Centre
    England
    Secretary
    Herald Park
    Herald Drive
    CW1 6EG Crewe
    Euro Card Centre
    England
    264358070001
    BAMFORD, Michelle
    5-8 Jessops Riverside
    Brightside Lane
    S9 2RX Sheffield
    5-8
    United Kingdom
    Director
    5-8 Jessops Riverside
    Brightside Lane
    S9 2RX Sheffield
    5-8
    United Kingdom
    EnglandBritish139985540001
    HOLMES, William Stanley
    Herald Park
    Herald Drive
    CW1 6EG Crewe
    Euro Card Centre
    England
    Director
    Herald Park
    Herald Drive
    CW1 6EG Crewe
    Euro Card Centre
    England
    EnglandBritish2760290011
    MAWSON, Matthew James
    5-8 Jessops Riverside
    Brightside Lane
    S9 2RX Sheffield
    5-8
    United Kingdom
    Director
    5-8 Jessops Riverside
    Brightside Lane
    S9 2RX Sheffield
    5-8
    United Kingdom
    EnglandBritish43877860003
    CROWLEY, Caroline Jayne
    New Park Road
    SS7 5UR Benfleet
    31
    Essex
    England
    Secretary
    New Park Road
    SS7 5UR Benfleet
    31
    Essex
    England
    British114758720001
    CREDITREFORM (SECRETARIES) LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Secretary
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    78511540002
    CROWLEY, Anthony Patrick
    New Park Road
    SS7 5UR Benfleet
    31
    Essex
    England
    Director
    New Park Road
    SS7 5UR Benfleet
    31
    Essex
    England
    United KingdomBritish114767820002
    CREDITREFORM LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Director
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    78511530002

    Who are the persons with significant control of GRACE CORPORATE INSURANCE SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    5-8 Jessops Riverside
    Brightside Lane
    S9 2RX Sheffield
    5-8
    United Kingdom
    Jan 16, 2018
    5-8 Jessops Riverside
    Brightside Lane
    S9 2RX Sheffield
    5-8
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03668469
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Anthony Patrick Crowley
    SS7 5UR Benfleet
    31 New Park Road
    Essex
    United Kingdom
    Jul 01, 2016
    SS7 5UR Benfleet
    31 New Park Road
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mrs Caroline Jayne Crowley
    SS7 5UR Benfleet
    31 New Park Road
    Essex
    England
    Jul 01, 2016
    SS7 5UR Benfleet
    31 New Park Road
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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