CLICKQUOTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCLICKQUOTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05967402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLICKQUOTE LIMITED?

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

    Where is CLICKQUOTE LIMITED located?

    Registered Office Address
    c/o MAZARS
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLICKQUOTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CLICKQUOTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Insolvency filing

    INSOLVENCY:Secretary of State Release of Liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:o/c replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Register inspection address has been changed to Trafalgar House 110 Manchester Road Altrincham WA14 1NU

    2 pagesAD02

    Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU to C/O Mazars 45 Church Street Birmingham B3 2RT on Jul 27, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 05, 2016

    LRESSP

    Termination of appointment of Laurent Jean Thuillier as a director on Mar 17, 2016

    1 pagesTM01

    Annual return made up to Dec 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of David Simpson as a director

    1 pagesTM01

    Appointment of Mr Charles Marie Philippe De Tinguy De La Girouliere as a director

    2 pagesAP01

    Appointment of Mr Laurent Jean Thuillier as a director

    2 pagesAP01

    Annual return made up to Dec 05, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Hunter as a director

    1 pagesTM01

    Who are the officers of CLICKQUOTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE TINGUY DE LA GIROULIERE, Charles Marie Philippe
    8-10 Rue D'Astorg
    Paris
    8-10
    75008
    France
    Director
    8-10 Rue D'Astorg
    Paris
    8-10
    75008
    France
    FranceFrench177000860001
    HUNTER, Andrew Stewart
    Floor, One America Square
    Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Secretary
    Floor, One America Square
    Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    162583580001
    PEREIRA, Mary Clare
    53j Randolph Avenue
    W9 1BQ London
    Secretary
    53j Randolph Avenue
    W9 1BQ London
    British116167120001
    SPEERS, Benjamin Robert
    Floor, One America Square
    Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Secretary
    Floor, One America Square
    Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    147401990001
    WHITFIELD-JONES, Rosemary
    Minories
    EC3N 1DE London
    Groupama House 24-26
    Secretary
    Minories
    EC3N 1DE London
    Groupama House 24-26
    British129370990001
    BOISSEAU, Francois-Xavier Bernard
    Selwyn Avenue
    TW9 2HB Richmond
    1
    Surrey
    Director
    Selwyn Avenue
    TW9 2HB Richmond
    1
    Surrey
    United KingdomBritish81117550003
    BRUCE, Catherine
    Floor, One America Square
    Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Director
    Floor, One America Square
    Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    EnglandBritish113821420001
    CATTERALL, Philip Richard
    53j Randolph Avenue
    W9 1BQ London
    Director
    53j Randolph Avenue
    W9 1BQ London
    United KingdomBritish72395570001
    FOXLEY, Linda Jayne
    Green Lane
    Old Swan
    L13 7EB Liverpool
    Gdh House
    Merseyside
    United Kingdom
    Director
    Green Lane
    Old Swan
    L13 7EB Liverpool
    Gdh House
    Merseyside
    United Kingdom
    United KingdomBritish84107320001
    HUNTER, Andrew Stewart
    Floor, One America Square
    Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Director
    Floor, One America Square
    Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    EnglandBritish166947490001
    PICKNETT, Paul William
    133 Saunders Lane
    GU22 0NT Woking
    Surrey
    Director
    133 Saunders Lane
    GU22 0NT Woking
    Surrey
    EnglandBritish67991310001
    ROBERTS, Darren Peter
    Green Lane
    Old Swan
    L13 7EB Liverpool
    Gdh House
    Merseyside
    United Kingdom
    Director
    Green Lane
    Old Swan
    L13 7EB Liverpool
    Gdh House
    Merseyside
    United Kingdom
    EnglandBritish64214340001
    ROBERTS, Jane
    Foster Close
    Whiston
    L35 7NW Prescot
    18
    Merseyside
    Director
    Foster Close
    Whiston
    L35 7NW Prescot
    18
    Merseyside
    EnglandBritish129779510001
    SAMPSON, Roy Leonard
    Spring House
    Springfield Road
    BR1 2LJ Bickley
    Kent
    Director
    Spring House
    Springfield Road
    BR1 2LJ Bickley
    Kent
    EnglandBritish187277260001
    SIMPSON, David Lawrence
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    EnglandBritish118817940002
    THUILLIER, Laurent Jean
    8-10 Rue D'Astorg
    Paris
    8-10
    75008
    France
    Director
    8-10 Rue D'Astorg
    Paris
    8-10
    75008
    France
    FranceFrench176860990001

    Does CLICKQUOTE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2016Commencement of winding up
    Aug 26, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    45 Church Street
    B3 3RT Birmingham
    practitioner
    45 Church Street
    B3 3RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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