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.
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 | : |
|
Registered Address | : | C/o Bdo Llp, 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Secretary | 05 April 2019 | Active |
The Walbrook Building, 25, Walbrook, London, EC4N 8AW | Director | 05 April 2019 | Active |
The Walbrook Building, 25, Walbrook, London, EC4N 8AW | Director | 05 April 2019 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, United Kingdom, GU1 4RY | Secretary | 03 August 2017 | Active |
6th Floor, 25 Farringdon Street, London, EC4A 4AB | Secretary | - | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 03 August 2017 | Active |
Woodmanton Manor, Clifton On Teme, Worcester, WR6 6DS | Director | 20 March 2000 | Active |
2 Bloomsbury Street, London, WC1B 3ST | Director | 20 March 2000 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 03 August 2017 | Active |
34, Pine Grove, Brookmans Park, Hatfield, United Kingdom, AL9 7BS | Director | 20 March 2000 | Active |
Greenfields The Avenue, Chobham, GU24 8RU | Director | - | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 30 July 2014 | Active |
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 | Director | 03 August 2017 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 03 August 2017 | Active |
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 | Director | 04 February 2011 | Active |
6th Floor, 25 Farringdon Street, London, EC4A 4AB | Director | 19 January 2004 | Active |
6th Floor, 25 Farringdon Street, London, EC4A 4AB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Officers | Appoint person secretary company with name date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Gazette | Gazette filings brought up to date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.