UKBizDB.co.uk

WHAT-INSURE LTD

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

This company is commonly known as What-insure Ltd. The company was founded 14 years ago and was given the registration number 06964757. The firm's registered office is in YORK. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, York, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:WHAT-INSURE LTD
Company Number:06964757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 2009
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:11 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arabesque House, Monks Cross Drive, Huntington, York, United Kingdom, YO32 9GW

Secretary10 February 2010Active
Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT

Director01 October 2009Active
Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT

Director01 April 2015Active
Pavilion 200, Amy Johnson Way, York, England, YO30 4XT

Director01 April 2015Active
56, Princes Road, Buckhurst Hill, United Kingdom, IG9 5DZ

Director01 October 2009Active
3, The Paddocks, Wheldrake, York, YO19 6GG

Director16 July 2009Active
Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT

Director24 June 2015Active

People with Significant Control

Mr Neil Michael Harkin
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT
Nature of control:
  • Significant influence or control
Mr Andrew Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT
Nature of control:
  • Significant influence or control
Mr Martin Clive Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT
Nature of control:
  • Significant influence or control

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
2021-06-01Gazette

Gazette dissolved liquidation.

Download
2021-03-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-03Insolvency

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

Download
2019-02-09Insolvency

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

Download
2018-07-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-07Insolvency

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

Download
2016-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-21Resolution

Resolution.

Download
2016-12-21Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-11-10Address

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

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Address

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

Download
2016-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-06Officers

Termination director company with name termination date.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Change person director company with change date.

Download
2015-06-24Officers

Appoint person director company with name date.

Download
2015-06-24Officers

Termination director company with name termination date.

Download
2015-04-01Officers

Appoint person director company with name date.

Download
2015-04-01Officers

Appoint person director company with name date.

Download
2015-03-17Officers

Change person secretary company with change date.

Download
2015-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.