CONTRACTSURE LIMITED

Register to unlock more data on OkredoRegister

CONTRACTSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04328146

Incorporation date

23/11/2001

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon08/08/2024
Final Gazette dissolved following liquidation
dot icon08/05/2024
Return of final meeting in a members' voluntary winding up
dot icon13/03/2024
Appointment of Mr Alexander Michael Vickers as a director on 2024-02-29
dot icon12/03/2024
Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 2024-02-29
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-09-15
dot icon19/10/2022
Declaration of solvency
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Appointment of a voluntary liquidator
dot icon04/10/2022
Registered office address changed from Trueman House Capitol Boulevard Tingley Leeds West Yorkshire LS27 0TS to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-10-04
dot icon12/09/2022
Statement of capital on 2022-09-12
dot icon12/09/2022
Resolutions
dot icon12/09/2022
Solvency Statement dated 09/09/22
dot icon12/09/2022
Statement by Directors
dot icon03/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Satisfaction of charge 043281460005 in full
dot icon31/08/2021
Satisfaction of charge 043281460006 in full
dot icon31/08/2021
Satisfaction of charge 4 in full
dot icon31/08/2021
Satisfaction of charge 3 in full
dot icon31/08/2021
Satisfaction of charge 2 in full
dot icon04/03/2021
Full accounts made up to 2019-12-31
dot icon14/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon02/06/2020
Notification of Aon Uk Limited as a person with significant control on 2020-05-29
dot icon02/06/2020
Cessation of Henderson Insurance Brokers Limited as a person with significant control on 2020-05-29
dot icon21/01/2020
Termination of appointment of Paul Anthony Deakin as a director on 2019-12-01
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon16/10/2019
Resolutions
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Termination of appointment of Stephen Farrow as a director on 2019-04-30
dot icon08/04/2019
Full accounts made up to 2018-04-30
dot icon26/02/2019
Termination of appointment of Joseph Edgar Henderson as a director on 2019-02-25
dot icon15/02/2019
Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
dot icon14/02/2019
Register inspection address has been changed from Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
dot icon06/02/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon22/10/2018
Appointment of Cosec 2000 Limited as a secretary on 2018-09-11
dot icon17/10/2018
Termination of appointment of Rebecca Mary Henderson as a secretary on 2017-12-01
dot icon12/10/2018
Termination of appointment of Christopher Lee Asher as a director on 2018-09-19
dot icon13/02/2018
Appointment of Mr Christopher Lee Asher as a director on 2018-02-09
dot icon07/02/2018
Appointment of Jane Elizabeth Kielty-O'gara as a director on 2018-01-03
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/10/2017
Accounts for a small company made up to 2017-04-30
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon02/08/2016
Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
dot icon01/08/2016
Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
dot icon23/03/2016
Registration of charge 043281460006, created on 2016-03-21
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon25/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-04-30
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon24/11/2014
Register inspection address has been changed to Henderson Insurance Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
dot icon27/08/2014
Registration of charge 043281460005, created on 2014-08-26
dot icon20/12/2013
Accounts for a small company made up to 2013-04-30
dot icon13/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon30/07/2013
Appointment of Rebecca Mary Henderson as a secretary
dot icon26/07/2013
Termination of appointment of Stephen Farrow as a secretary
dot icon19/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-04-30
dot icon30/10/2012
Director's details changed for Mr Joseph Edgar Henderson on 2012-10-29
dot icon29/10/2012
Director's details changed for Stephen Farrow on 2012-10-29
dot icon29/10/2012
Director's details changed for Paul Anthony Deakin on 2012-10-29
dot icon29/10/2012
Secretary's details changed for Stephen Farrow on 2012-10-29
dot icon20/01/2012
Accounts for a small company made up to 2011-04-30
dot icon19/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/07/2011
Director's details changed for Stephen Farrow on 2011-07-27
dot icon28/07/2011
Secretary's details changed for Stephen Farrow on 2011-07-27
dot icon28/07/2011
Secretary's details changed for Stephen Farrow on 2011-07-27
dot icon28/07/2011
Secretary's details changed for Stephen Farrow on 2011-07-27
dot icon18/01/2011
Accounts for a small company made up to 2010-04-30
dot icon20/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon14/09/2010
Memorandum and Articles of Association
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon14/09/2010
Resolutions
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon18/12/2009
Director's details changed for Paul Anthony Deakin on 2009-12-17
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Full accounts made up to 2009-04-30
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2008
Return made up to 23/11/08; full list of members
dot icon19/11/2008
Full accounts made up to 2008-04-30
dot icon30/04/2008
Appointment terminated director paul o halloran
dot icon30/04/2008
Appointment terminated director sandra cowan
dot icon14/01/2008
Full accounts made up to 2007-04-30
dot icon14/12/2007
Return made up to 23/11/07; full list of members
dot icon20/02/2007
Full accounts made up to 2006-04-30
dot icon20/12/2006
Return made up to 23/11/06; full list of members
dot icon28/12/2005
Return made up to 23/11/05; full list of members
dot icon30/11/2005
Full accounts made up to 2005-04-30
dot icon25/11/2005
Director resigned
dot icon04/01/2005
Return made up to 23/11/04; full list of members
dot icon04/01/2005
Secretary's particulars changed;director's particulars changed
dot icon04/01/2005
Registered office changed on 04/01/05 from: stirling house capitol park tingley leeds west yorkshire LS27 0TS
dot icon06/10/2004
Full accounts made up to 2004-04-30
dot icon08/12/2003
Return made up to 23/11/03; full list of members
dot icon07/12/2003
Registered office changed on 07/12/03 from: 12 york place leeds yorkshire LS1 2DS
dot icon14/11/2003
Full accounts made up to 2003-04-30
dot icon13/11/2003
Director resigned
dot icon13/03/2003
Ad 28/02/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/03/2003
Nc inc already adjusted 28/02/03
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon10/12/2002
Return made up to 23/11/02; full list of members
dot icon25/06/2002
Director's particulars changed
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New secretary appointed
dot icon17/05/2002
New director appointed
dot icon09/05/2002
Particulars of mortgage/charge
dot icon28/03/2002
Registered office changed on 28/03/02 from: henderson insurance brokers LTD schipol way humberside int airport kirmington ulceby DN39 9HB
dot icon28/03/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon23/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
23/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Alexander Michael
Director
29/02/2024 - Present
42
Farrow, Stephen
Director
15/01/2003 - 30/04/2019
29
Henderson, Joseph Edgar
Director
23/11/2001 - 25/02/2019
77
Kielty-O'gara, Jane Elizabeth
Director
03/01/2018 - 29/02/2024
27

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 CONTRACTSURE LIMITED

CONTRACTSURE LIMITED is an(a) Dissolved company incorporated on 23/11/2001 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. 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 CONTRACTSURE LIMITED?

toggle

CONTRACTSURE LIMITED is currently Dissolved. It was registered on 23/11/2001 and dissolved on 08/08/2024.

Where is CONTRACTSURE LIMITED located?

toggle

CONTRACTSURE LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CONTRACTSURE LIMITED do?

toggle

CONTRACTSURE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONTRACTSURE LIMITED?

toggle

The latest filing was on 08/08/2024: Final Gazette dissolved following liquidation.