CHOICEQUOTE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHOICEQUOTE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03478091

Incorporation date

08/12/1997

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon25/08/2017
Final Gazette dissolved following liquidation
dot icon25/05/2017
Return of final meeting in a members' voluntary winding up
dot icon04/12/2016
Insolvency filing
dot icon20/10/2016
Insolvency court order
dot icon16/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/10/2016
Appointment of a voluntary liquidator
dot icon27/07/2016
Register inspection address has been changed from C/O C/O Cnic Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU United Kingdom to Guk Broking Services Limited Trafalgar House 110 Manchester Road Altrincham WA14 1NU
dot icon26/07/2016
Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU to C/O Mazars 45 Church Street Birmingham West Midlands B3 2RT on 2016-07-27
dot icon20/07/2016
Declaration of solvency
dot icon20/07/2016
Appointment of a voluntary liquidator
dot icon20/07/2016
Resolutions
dot icon17/04/2016
Termination of appointment of Laurent Jean Thuillier as a director on 2016-03-17
dot icon14/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon27/08/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon23/02/2014
Director's details changed for Mr Laurent Jean Thuillier on 2014-02-05
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Termination of appointment of David Simpson as a director
dot icon26/03/2013
Appointment of Mr Charles Marie Phillippe De Tinguy De La Girouliere as a director
dot icon26/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon26/03/2013
Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom
dot icon26/03/2013
Director's details changed for Mr David Lawrence Simpson on 2013-02-27
dot icon25/03/2013
Appointment of Mr Laurent Jean Thuillier as a director
dot icon02/01/2013
Registered office address changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom on 2013-01-03
dot icon02/01/2013
Termination of appointment of Andrew Hunter as a director
dot icon02/01/2013
Termination of appointment of Andrew Hunter as a secretary
dot icon18/07/2012
Appointment of Mr Andrew Stewart Hunter as a director
dot icon18/07/2012
Termination of appointment of Paul Christopher Moors as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon12/02/2012
Termination of appointment of Stephen Wall as a director
dot icon04/12/2011
Appointment of Mr David Lawrence Simpson as a director
dot icon01/12/2011
Termination of appointment of Linda Foxley as a director
dot icon24/08/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon04/07/2011
Termination of appointment of Benjamin Speers as a secretary
dot icon03/07/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon05/06/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Appointment of Mr Paul Christopher Moors as a director
dot icon17/01/2011
Appointment of Mr Stephen Wall as a director
dot icon12/01/2011
Termination of appointment of Catherine Bruce as a director
dot icon12/12/2010
Statement of capital following an allotment of shares on 2010-11-16
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon27/09/2010
Register inspection address has been changed from 28 Dingwall Road Croydon Surrey CR0 2NH United Kingdom
dot icon19/09/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon16/12/2009
Registered office address changed from 6Th Floor, One America Square Crosswall London EC3N 2LB United Kingdom on 2009-12-17
dot icon16/12/2009
Director's details changed for Catherine Bruce on 2009-11-30
dot icon16/12/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon16/12/2009
Register(s) moved to registered office address
dot icon16/12/2009
Director's details changed for Ms Linda Jayne Foxley on 2009-11-30
dot icon16/12/2009
Secretary's details changed for Benjamin Robert Speers on 2009-11-30
dot icon01/12/2009
Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 2009-12-02
dot icon17/11/2009
Termination of appointment of Darren Roberts as a director
dot icon21/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Director's details changed for Darren Peter Roberts on 2009-10-01
dot icon11/10/2009
Director's details changed for Ms Linda Jayne Foxley on 2009-10-01
dot icon11/10/2009
Director's details changed for Catherine Bruce on 2009-10-01
dot icon11/10/2009
Secretary's details changed for Benjamin Robert Speers on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon18/08/2009
Director appointed ms linda jayne foxley
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Secretary appointed benjamin robert speers
dot icon12/03/2009
Appointment terminated secretary rosemary whitfield-jones
dot icon06/02/2009
Appointment terminated director philip catterall
dot icon08/12/2008
Return made up to 09/12/08; full list of members
dot icon04/11/2008
Director appointed catherine bruce
dot icon07/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2008
Appointment terminated director roy sampson
dot icon30/07/2008
Appointment terminated director paul picknett
dot icon30/07/2008
Appointment terminated director francois-xavier boisseau
dot icon15/06/2008
Memorandum and Articles of Association
dot icon15/06/2008
Resolutions
dot icon11/06/2008
Location of register of members
dot icon21/04/2008
Resolutions
dot icon20/04/2008
Appointment terminated director jane roberts
dot icon17/04/2008
Director appointed jane roberts
dot icon15/04/2008
Appointment terminated secretary mary catterall
dot icon09/04/2008
Director appointed francois-xavier bernard boisseau
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2008
Registered office changed on 07/04/2008 from gdh house green lane old swan liverpool L13 7EB
dot icon06/04/2008
Secretary appointed rosemary whitfield-jones
dot icon06/04/2008
Director appointed paul william picknett
dot icon06/04/2008
Director appointed roy leonard sampson
dot icon17/02/2008
Full accounts made up to 2007-09-30
dot icon18/12/2007
Return made up to 09/12/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-09-30
dot icon07/01/2007
Return made up to 09/12/06; full list of members
dot icon12/03/2006
Full accounts made up to 2005-09-30
dot icon02/02/2006
Return made up to 09/12/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-09-30
dot icon16/01/2005
Return made up to 09/12/04; full list of members
dot icon01/03/2004
Return made up to 09/12/03; full list of members
dot icon22/02/2004
Full accounts made up to 2003-09-30
dot icon07/02/2004
Secretary resigned;director resigned
dot icon07/02/2004
New secretary appointed
dot icon11/09/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon28/01/2003
Return made up to 09/12/02; full list of members
dot icon08/01/2003
Registered office changed on 09/01/03 from: wira business park west park ring road leeds LS16 6EB
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon21/04/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon16/12/2001
Return made up to 09/12/01; full list of members
dot icon26/11/2001
Registered office changed on 27/11/01 from: 18 bolton street bury lancashire BL9 0LQ
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon29/11/2000
Certificate of change of name
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Resolutions
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 09/12/99; full list of members
dot icon13/12/1999
Particulars of mortgage/charge
dot icon27/09/1999
Registered office changed on 28/09/99 from: 22 fleetwood road carleton poulton le fylde lancashire FY6 7NL
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
New director appointed
dot icon07/01/1999
Ad 31/03/98--------- £ si 798@1
dot icon02/12/1998
Return made up to 09/12/98; full list of members
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon16/04/1998
Registered office changed on 17/04/98 from: 5 regents court 92 randolf avenue london W9 1BG
dot icon16/04/1998
Memorandum and Articles of Association
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
Registered office changed on 15/01/98 from: 5 regents court 92 randolph avenue london W9 1BD
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon08/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Stephen
Director
11/01/2011 - 12/02/2012
16
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/12/1997 - 08/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/12/1997 - 08/12/1997
67500
Sampson, Roy Leonard
Director
30/03/2008 - 23/07/2008
29
Picknett, Paul William
Director
30/03/2008 - 23/07/2008
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICEQUOTE INSURANCE SERVICES LIMITED

CHOICEQUOTE INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 08/12/1997 with the registered office located at C/O MAZARS, 45 Church Street, Birmingham, West Midlands B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICEQUOTE INSURANCE SERVICES LIMITED?

toggle

CHOICEQUOTE INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 08/12/1997 and dissolved on 25/08/2017.

Where is CHOICEQUOTE INSURANCE SERVICES LIMITED located?

toggle

CHOICEQUOTE INSURANCE SERVICES LIMITED is registered at C/O MAZARS, 45 Church Street, Birmingham, West Midlands B3 2RT.

What does CHOICEQUOTE INSURANCE SERVICES LIMITED do?

toggle

CHOICEQUOTE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHOICEQUOTE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 25/08/2017: Final Gazette dissolved following liquidation.