CLICKQUOTE LIMITED

Register to unlock more data on OkredoRegister

CLICKQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05967402

Incorporation date

16/10/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O MAZARS, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon26/08/2017
Final Gazette dissolved following liquidation
dot icon26/05/2017
Return of final meeting in a members' voluntary winding up
dot icon05/12/2016
Insolvency filing
dot icon21/10/2016
Insolvency court order
dot icon17/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon28/07/2016
Register inspection address has been changed to Trafalgar House 110 Manchester Road Altrincham WA14 1NU
dot icon27/07/2016
Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU to C/O Mazars 45 Church Street Birmingham B3 2RT on 2016-07-27
dot icon22/07/2016
Declaration of solvency
dot icon22/07/2016
Appointment of a voluntary liquidator
dot icon22/07/2016
Resolutions
dot icon18/04/2016
Termination of appointment of Laurent Jean Thuillier as a director on 2016-03-17
dot icon17/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/01/2014
Register(s) moved to registered office address
dot icon20/01/2014
Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Termination of appointment of David Simpson as a director
dot icon27/03/2013
Appointment of Mr Charles Marie Philippe De Tinguy De La Girouliere as a director
dot icon26/03/2013
Appointment of Mr Laurent Jean Thuillier as a director
dot icon03/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Andrew Hunter as a director
dot icon03/01/2013
Termination of appointment of Andrew Hunter as a secretary
dot icon03/01/2013
Registered office address changed from , 6Th Floor, One America Square, Crosswall, London, EC3N 2LB, United Kingdom on 2013-01-03
dot icon19/07/2012
Appointment of Mr Andrew Stewart Hunter as a director
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon05/12/2011
Appointment of Mr David Lawrence Simpson as a director
dot icon02/12/2011
Termination of appointment of Linda Foxley as a director
dot icon25/08/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon27/07/2011
Termination of appointment of Benjamin Speers as a secretary
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Termination of appointment of Catherine Bruce as a director
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon20/09/2010
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon01/04/2010
Appointment of Ms Catherine Bruce as a director
dot icon07/12/2009
Registered office address changed from , Groupama House 24-26 Minories, London, EC3N 1DE on 2009-12-07
dot icon03/12/2009
Appointment of Mr Benjamin Robert Speers as a secretary
dot icon03/12/2009
Termination of appointment of Rosemary Whitfield-Jones as a secretary
dot icon18/11/2009
Termination of appointment of Darren Roberts as a director
dot icon13/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon13/11/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon06/11/2009
Director's details changed for Darren Peter Roberts on 2009-10-01
dot icon06/11/2009
Secretary's details changed for Rosemary Whitfield-Jones on 2009-10-01
dot icon06/11/2009
Director's details changed for Ms Linda Jayne Foxley on 2009-10-01
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon12/10/2009
Director's details changed for Darren Peter Roberts on 2009-10-01
dot icon12/10/2009
Director's details changed for Ms Linda Jayne Foxley on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Rosemary Whitfield-Jones on 2009-10-01
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon19/08/2009
Director appointed ms linda jayne foxley
dot icon24/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon30/03/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon07/02/2009
Appointment terminated director philip catterall
dot icon20/10/2008
Director's change of particulars / philip catterall / 17/10/2008
dot icon17/10/2008
Return made up to 16/10/08; full list of members
dot icon31/07/2008
Appointment terminated director roy sampson
dot icon31/07/2008
Appointment terminated director paul picknett
dot icon31/07/2008
Appointment terminated director francois boisseau
dot icon12/06/2008
Location of register of members
dot icon22/04/2008
Resolutions
dot icon21/04/2008
Appointment terminated director jane roberts
dot icon18/04/2008
Director appointed jane roberts
dot icon09/04/2008
Director appointed francois xavier bernard boisseau
dot icon07/04/2008
Registered office changed on 07/04/2008 from, gdh house, old swan, liverpool, merseyside, L13 7EB
dot icon07/04/2008
Secretary appointed rosemary whitfield-jones
dot icon07/04/2008
Director appointed paul william picknett
dot icon07/04/2008
Director appointed roy leonard sampson
dot icon07/04/2008
Appointment terminated secretary mary pereira
dot icon07/04/2008
Resolutions
dot icon18/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/02/2008
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon12/11/2007
Return made up to 16/10/07; full list of members
dot icon16/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Jane
Director
31/03/2008 - 31/03/2008
4
Bruce, Catherine
Director
01/04/2010 - 12/01/2011
11
Sampson, Roy Leonard
Director
31/03/2008 - 24/07/2008
29
Roberts, Darren Peter
Director
16/10/2006 - 10/11/2009
13
Picknett, Paul William
Director
31/03/2008 - 24/07/2008
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 CLICKQUOTE LIMITED

CLICKQUOTE LIMITED is an(a) Dissolved company incorporated on 16/10/2006 with the registered office located at C/O MAZARS, 45 Church Street, Birmingham 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 CLICKQUOTE LIMITED?

toggle

CLICKQUOTE LIMITED is currently Dissolved. It was registered on 16/10/2006 and dissolved on 26/08/2017.

Where is CLICKQUOTE LIMITED located?

toggle

CLICKQUOTE LIMITED is registered at C/O MAZARS, 45 Church Street, Birmingham B3 2RT.

What does CLICKQUOTE LIMITED do?

toggle

CLICKQUOTE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CLICKQUOTE LIMITED?

toggle

The latest filing was on 26/08/2017: Final Gazette dissolved following liquidation.