KWIK-FIT INSURANCE SERVICES LIMITED

KWIK-FIT INSURANCE SERVICES LIMITED

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

    Company NameKWIK-FIT INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147319
    JurisdictionScotland
    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 KWIK-FIT INSURANCE SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is KWIK-FIT INSURANCE SERVICES LIMITED located?

    Registered Office Address
    2nd Floor North Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KWIK-FIT INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KFI LIMITEDJul 19, 1994Jul 19, 1994
    KWIK-FIT FINANCIAL SERVICES LIMITEDDec 16, 1993Dec 16, 1993
    DMWS 236 LIMITEDNov 04, 1993Nov 04, 1993

    What are the latest accounts for KWIK-FIT INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KWIK-FIT INSURANCE SERVICES LIMITED?

    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

    Confirmation statement made on Nov 04, 2019 with updates

    4 pagesCS01

    Appointment of Claire Catherine Marsh as a secretary on Nov 01, 2019

    2 pagesAP03

    Termination of appointment of Rosemary Anne Smith as a secretary on Nov 01, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Termination of appointment of Fernley Keith Dyson as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Nov 04, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Statement of capital on Aug 08, 2018

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Anthony Edward Middle on Apr 23, 2018

    2 pagesCH01

    Director's details changed for Mr Fernley Keith Dyson on Dec 29, 2017

    2 pagesCH01

    Statement of capital on Dec 15, 2017

    • Capital: GBP 5,000.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 14/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 04, 2017 with updates

    4 pagesCS01

    Change of details for Ageas (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Satisfaction of charge SC1473190005 in full

    4 pagesMR04

    Satisfaction of charge SC1473190004 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Who are the officers of KWIK-FIT INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, Claire Catherine
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    United Kingdom
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    United Kingdom
    264201510001
    MIDDLE, Anthony Edward
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    United Kingdom
    United KingdomBritishDirector129283070002
    ALLAN, June Lynch
    Masterton Way
    Tannochside Business Park
    G71 5PU Uddingston
    1
    United Kingdom
    Secretary
    Masterton Way
    Tannochside Business Park
    G71 5PU Uddingston
    1
    United Kingdom
    British147440480001
    LAWSON, Barry Alexander
    Fernlea
    Bearsden
    G61 1NB Glasgow
    36
    United Kingdom
    Secretary
    Fernlea
    Bearsden
    G61 1NB Glasgow
    36
    United Kingdom
    British115764610003
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishFinancial Analyst41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    SMITH, Rosemary Anne
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    United Kingdom
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    United Kingdom
    153430430001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BALL, Gregor Frank
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    United KingdomBritishCompany Director108633100001
    BANWELL, Jason David
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    United KingdomBritishDirector182498480001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    BRIGHT, Robert Stewart
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    EnglandBritishDirector145809660001
    BROWN, Alan
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    ScotlandBritishDirector135011840001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    CLIFF, Mark
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    United KingdomBritishDirector197694550001
    CONNOR, Raymond Thomas
    St Swithin's Cottage
    EH26 9LZ Ninemileburn
    Midlothian
    Director
    St Swithin's Cottage
    EH26 9LZ Ninemileburn
    Midlothian
    ScotlandBritishSolicitor362260001
    DEVINE, Brendan
    Masterton Way
    Tannochside Park, Uddingston
    G71 5PU Glasgow
    1
    Director
    Masterton Way
    Tannochside Park, Uddingston
    G71 5PU Glasgow
    1
    United KingdomBritishCompany Director113265830001
    DIMARCO, Dominic
    3670 South Eiden
    MI 48324 West Bloomfield
    Mi48324
    U S A
    Director
    3670 South Eiden
    MI 48324 West Bloomfield
    Mi48324
    U S A
    AmericanDirector72024300001
    DIMARCO, Dominic
    3670 South Eiden
    MI 48324 West Bloomfield
    Mi48324
    U S A
    Director
    3670 South Eiden
    MI 48324 West Bloomfield
    Mi48324
    U S A
    AmericanDirector72024300001
    DYSON, Fernley Keith
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    2nd Floor North
    United Kingdom
    United KingdomBritishDirector127180610002
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritishDirector94804240004
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkCompany Director28393850006
    FRIEND, Peter Richard Henry
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    EnglandBritishDirector14914420007
    FURSE, James Richard John
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    EnglandBritishCompany Director147085440001
    HARVEY, Julian Robert Mark
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    United KingdomBritishDirector161523620001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director99111340001
    HEALY, Michael Joseph Anthony
    4a Essex Brae
    Barnton
    EH4 6LN Edinburgh
    Director
    4a Essex Brae
    Barnton
    EH4 6LN Edinburgh
    United KingdomBritishCompany Director99111340001
    HEWITT, Ronald James
    19 Great Stuart Street
    EH3 7TP Edinburgh
    Mid-Lothian
    Director
    19 Great Stuart Street
    EH3 7TP Edinburgh
    Mid-Lothian
    BritishManaging Director40399780003
    HOOD, Neil, Professor
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    BritishDirector127480002
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    BritishDirector712840002
    JONES, Ruth
    16784 Dundalk Ct
    Northville
    Mi 48167
    United States Of America
    Director
    16784 Dundalk Ct
    Northville
    Mi 48167
    United States Of America
    AmericanDirector79996170001
    JONES, Ruth
    16784 Dundalk Ct
    Northville
    Mi 48167
    United States Of America
    Director
    16784 Dundalk Ct
    Northville
    Mi 48167
    United States Of America
    AmericanDirector79996170001
    LANDAU, Ervin
    78 Harley House
    Marylebone Road
    NW1 5HN London
    Director
    78 Harley House
    Marylebone Road
    NW1 5HN London
    United KingdomBritishSolicitor91134410001
    LEMANS, Nicholas James
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    United KingdomBritishDirector114355520002
    LYNCH, June
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    Director
    Masterton Way
    Tannochside Business Park, Uddingston
    G71 5PU Glasgow
    1
    United Kingdom
    United KingdomBritishCompany Director154407880002

    Who are the persons with significant control of KWIK-FIT INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01093301
    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 KWIK-FIT INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 17, 2014
    Delivered On Oct 01, 2014
    Satisfied
    Brief description
    (1) by way of first legal mortgage, all of the specified real property and all other real property now vested in the company; (2) by way of first fixed charge all the company’s present and future right, title and interest in and to and the benefit of (but in the case of paragraphs (v) and (vi) of clause 3.1(b) of the debenture only if and to the extent the rights in question have not been effectively assigned pursuant to clause 4.1 of the debenture (assignments) or such rights have been effectively assigned but such assignment has not been perfected by the service of the appropriate notice): (I) to the extent not effectively charged pursuant to (1) above, all estates or interests in any real property (whether such interests are freehold, leasehold or licences) vested in, or acquired by, it.. For the purpose of this application for registration "specified real property" means (a) the real property identified in schedule 1 of the debenture (details of certain assets) (if any); and (b) all other real property legally or beneficially owned by the company which is designated as "specified real property" by the security agent and the company. "Real property" means (a) any freehold, leasehold or immovable property and all rights, easements and privileges from time to time attached thereto; and (b) any buildings and fixtures from time to time situated on or forming part of that freehold, leasehold or immovable property. "Fixtures" means in relation to any real property, all fixtures and fittings (including trade fixtures and fittings) and fixed plant, machinery and equipment and other items attached to the relevant real property whether or not constituting a fixture at law. "Secured parties" means each of the finance parties, any delegate and any receiver. "Finance party" means the agent, the arranger, the security agent or any lender under the facility agreement (as each is defined therein). "Delegate" means any delegate, agent, attorney or co-trustee appointed by the security agent. "Receiver" means a receiver and manager or any other receiver (whether appointed pursuant to this debenture or any statute, by a court or otherwise) of all or any of the secured assets and shall, where permitted by law, include an administrative receiver. "Secured assets" means all of the assets, rights, title, interests and benefits of the company from time to time subject to the security. "Security" means the security created or intended to be created by this debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited as Trustee for the Secured Parties (The "Security Agent")
    Transactions
    • Oct 01, 2014Registration of a charge (MR01)
    • Sep 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 17, 2014
    Delivered On Sep 30, 2014
    Satisfied
    Brief description
    No land subject to a fixed charge but for the purpose of this application for registration "secured parties" means each finance party from time to time party to the facility agreement and any receiver or delegate.. "Finance party" means the agent, the arranger, the security agent or any lender under the facility agreement (as each is defined therein).. "Delegate" means any delegate, agent, attorney or co-trustee appointed by the security agent.. "Receiver" means a receiver or receiver and manager or administrative receiver of the whole or any part of the charged property (as defined in the facility agreement).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited as Trustee for the Secured Parties
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    • Sep 22, 2017Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Sep 20, 2011
    Delivered On Sep 24, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 2011Registration of a charge (MG01s)
    • Oct 15, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 24, 2004
    Delivered On Mar 11, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Trustee
    Transactions
    • Mar 11, 2004Registration of a charge (410)
    • Sep 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 28, 2003
    Delivered On May 01, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 01, 2003Registration of a charge (410)
    • Sep 28, 2005Statement of satisfaction of a charge in full or part (419a)

    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