UKBizDB.co.uk

PLEXSTAR INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plexstar Insurance Services Limited. The company was founded 47 years ago and was given the registration number 01312968. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25, Walbrook, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PLEXSTAR INSURANCE SERVICES LIMITED
Company Number:01312968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 May 1977
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary05 April 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 April 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 April 2019Active
Staplers, Goat Lodge Road, Great Totham, Maldon, CM9 8BU

Secretary01 August 2000Active
Specks Farm, Lamarsh, Bures, CO8 5EA

Secretary13 May 1998Active
Whitehouse Farm, Wickham Hall Lane, Wickham Bishops, CM8 3JJ

Secretary-Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary31 December 2016Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary23 March 2011Active
2 Lions Gate, 33-39 High Street, Fordingbridge, SP6 1AX

Corporate Secretary20 January 1997Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director23 March 2011Active
Staplers Goat Lodge Road, Great Totham, Maldon, CM9 8BU

Director-Active
20 De Vere Close, Hatfield Peveral, CM3 2LS

Director12 August 1996Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director23 March 2011Active
New House, Bedford Road, Guildford, England, GU1 4SJ

Director23 March 2011Active
37, Tudor Avenue, Maidstone, ME14 5HJ

Director07 August 2007Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director23 March 2011Active

People with Significant Control

Stackhouse Poland Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-15Gazette

Gazette dissolved liquidation.

Download
2022-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Other

Legacy.

Download
2019-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-17Accounts

Legacy.

Download
2019-10-17Other

Legacy.

Download
2019-10-17Other

Legacy.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Capital

Legacy.

Download
2018-10-09Capital

Capital statement capital company with date currency figure.

Download
2018-10-09Insolvency

Legacy.

Download
2018-10-09Resolution

Resolution.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.