UKBizDB.co.uk

PLOUGH COURT INSURANCE SERVICES LIMITED

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

This company is commonly known as Plough Court Insurance Services Limited. The company was founded 35 years ago and was given the registration number 02276515. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PLOUGH COURT INSURANCE SERVICES LIMITED
Company Number:02276515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:C/o Bdo Llp, 55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary05 April 2019Active
The Walbrook Building, 25, Walbrook, London, EC4N 8AW

Director05 April 2019Active
The Walbrook Building, 25, Walbrook, London, EC4N 8AW

Director05 April 2019Active
Blenheim House, 1-2 Bridge Street, Guildford, United Kingdom, GU1 4RY

Secretary03 August 2017Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Secretary-Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director03 August 2017Active
Woodmanton Manor, Clifton On Teme, Worcester, WR6 6DS

Director20 March 2000Active
2 Bloomsbury Street, London, WC1B 3ST

Director20 March 2000Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director03 August 2017Active
34, Pine Grove, Brookmans Park, Hatfield, United Kingdom, AL9 7BS

Director20 March 2000Active
Greenfields The Avenue, Chobham, GU24 8RU

Director-Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director30 July 2014Active
12 Glendore House, 30 Clarges Street, London, W1J 7EG

Director-Active
49 Norrys Road, Barnet, EN4 9JU

Director-Active
Blenheim House, 1-2 Bridge Street, Guildford, United Kingdom, GU1 4RY

Director03 August 2017Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director03 August 2017Active
Rake Mill House, Rake Lane, Milford, Godalming, United Kingdom, GU8 5AB

Director-Active
Downside Bere Court Road, Pangbourne, Reading, RG8 8JU

Director-Active
47 Ellerby Street, Fulham, London, SW6 6EU

Director-Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director04 February 2011Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director19 January 2004Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director-Active

People with Significant Control

Arrandco Investments Limited
Notified on:17 May 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lucas Fettes And Partners Limited
Notified on:17 May 2016
Status:Active
Country of residence:United Kingdom
Address:Plough Court, 37 Lombard Street, London, United Kingdom, EC3V 9BQ
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
2020-10-21Resolution

Resolution.

Download
2020-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-13Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Address

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

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.