ONE INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

ONE INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01913531

Incorporation date

13/05/1985

Size

Dormant

Contacts

Registered address

Registered address

Portland, 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1985)
dot icon22/01/2016
Final Gazette dissolved following liquidation
dot icon22/10/2015
Return of final meeting in a members' voluntary winding up
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-11-05
dot icon19/11/2013
Declaration of solvency
dot icon19/11/2013
Appointment of a voluntary liquidator
dot icon19/11/2013
Resolutions
dot icon13/11/2013
Termination of appointment of Ian Sutherland as a director
dot icon13/11/2013
Registered office address changed from Third Floor Sunley House Bedford Park Croydon CR0 2AP on 2013-11-14
dot icon12/11/2013
Appointment of Ian Ronald Sutherland as a director
dot icon10/11/2013
Termination of appointment of Ian Sutherland as a director
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon12/09/2013
Current accounting period shortened from 2013-12-31 to 2013-12-30
dot icon02/06/2013
Termination of appointment of Michael Ramsey as a director
dot icon02/06/2013
Appointment of Kevin Michael Withington as a director
dot icon01/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of David Oliver as a director
dot icon14/06/2012
Appointment of Mr Michael Francis Ramsey as a director
dot icon30/11/2011
Director's details changed for Ian Ronald Sutherland on 2011-11-21
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon06/10/2011
Appointment of Ian Ronald Sutherland as a director
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon21/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon18/12/2008
Appointment terminated director james smith
dot icon13/11/2008
Return made up to 22/10/08; full list of members
dot icon13/11/2008
Location of register of members
dot icon12/11/2008
Director appointed david martin oliver
dot icon05/11/2008
Accounts made up to 2007-12-31
dot icon05/11/2008
Director appointed andrew timothy jenkinson
dot icon13/10/2008
Appointment terminated secretary robin johnson
dot icon09/10/2008
Appointment terminated director dominic joseph lavelle
dot icon08/10/2008
Director appointed james robert drummond smith
dot icon02/10/2008
Secretary appointed christina hong ye
dot icon01/10/2008
Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon10/08/2008
Memorandum and Articles of Association
dot icon07/08/2008
Certificate of change of name
dot icon28/07/2008
Appointment terminated secretary juliet bellis
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2008
Memorandum and Articles of Association
dot icon20/05/2008
Certificate of change of name
dot icon28/04/2008
Memorandum and Articles of Association
dot icon27/04/2008
Certificate of change of name
dot icon24/04/2008
Appointment terminated director ian shackell
dot icon21/01/2008
New secretary appointed
dot icon09/01/2008
Return made up to 22/10/07; full list of members
dot icon01/12/2007
New director appointed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon26/06/2007
Auditor's resignation
dot icon10/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon13/05/2007
Secretary resigned
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Registered office changed on 25/04/07 from: hargrave house belmont road maidenhead berkshire SL6 6TB
dot icon24/04/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon12/03/2007
Accounts made up to 2006-06-30
dot icon21/11/2006
Return made up to 22/10/06; full list of members
dot icon26/07/2006
Ad 12/07/06--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
£ nc 1000/11000 12/07/06
dot icon05/01/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon03/01/2006
Certificate of change of name
dot icon13/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/11/2005
Return made up to 22/10/05; full list of members
dot icon28/11/2004
Return made up to 22/10/04; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2002-12-31
dot icon02/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/01/2004
Return made up to 22/10/03; full list of members
dot icon14/01/2004
Secretary resigned;director resigned
dot icon14/01/2004
New secretary appointed;new director appointed
dot icon29/10/2003
Registered office changed on 30/10/03 from: 99 bishopsgate london EC2M 3XD
dot icon18/11/2002
Return made up to 22/10/02; full list of members
dot icon13/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/11/2001
Return made up to 22/10/01; full list of members
dot icon20/11/2000
Return made up to 22/10/00; full list of members
dot icon09/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/12/1999
Director resigned
dot icon04/12/1999
New director appointed
dot icon26/10/1999
Return made up to 22/10/99; full list of members
dot icon13/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/11/1998
Return made up to 22/10/98; no change of members
dot icon07/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/10/1997
Return made up to 22/10/97; no change of members
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/10/1996
Return made up to 22/10/96; full list of members
dot icon15/09/1996
Registered office changed on 16/09/96 from: 41 tower hill london EC3N 4HA
dot icon26/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon26/10/1995
Return made up to 22/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon29/10/1994
Return made up to 22/10/94; no change of members
dot icon06/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon06/11/1993
Return made up to 22/10/93; full list of members
dot icon03/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/11/1992
Return made up to 22/10/92; no change of members
dot icon27/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon27/10/1991
Return made up to 22/10/91; no change of members
dot icon28/10/1990
Return made up to 22/10/90; full list of members
dot icon08/05/1990
Secretary resigned;new secretary appointed
dot icon29/04/1990
Accounts for a dormant company made up to 1989-12-31
dot icon29/04/1990
Resolutions
dot icon18/12/1989
Accounts made up to 1988-12-31
dot icon18/12/1989
Return made up to 11/12/89; full list of members
dot icon21/09/1989
Registered office changed on 22/09/89 from: lumley house 43-51 st mary axe london EC3A 8AL
dot icon02/05/1989
Secretary resigned;new secretary appointed
dot icon14/11/1988
Accounts made up to 1987-12-31
dot icon14/11/1988
Return made up to 08/11/88; full list of members
dot icon13/06/1988
Registered office changed on 14/06/88 from: station tower station square coventry CV1 2GR
dot icon12/06/1988
Director resigned;new director appointed
dot icon05/05/1988
Certificate of change of name
dot icon10/11/1987
Accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 28/10/87; full list of members
dot icon28/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1986
Return made up to 14/05/86; full list of members
dot icon30/04/1986
Accounts made up to 1985-12-31
dot icon30/04/1986
Director resigned;new director appointed
dot icon13/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withington, Kevin Michael
Director
01/06/2013 - Present
27
Sutherland, Ian Ronald
Director
05/11/2013 - 07/11/2013
173
Sutherland, Ian Ronald
Director
01/10/2011 - 04/11/2013
173
Ye, Christina Hong
Secretary
01/10/2008 - Present
39
Oliver, David Martin
Director
12/11/2008 - 15/06/2012
34

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 ONE INSURANCE GROUP LIMITED

ONE INSURANCE GROUP LIMITED is an(a) Dissolved company incorporated on 13/05/1985 with the registered office located at Portland, 25 High Street, Crawley, West Sussex RH10 1BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ONE INSURANCE GROUP LIMITED?

toggle

ONE INSURANCE GROUP LIMITED is currently Dissolved. It was registered on 13/05/1985 and dissolved on 22/01/2016.

Where is ONE INSURANCE GROUP LIMITED located?

toggle

ONE INSURANCE GROUP LIMITED is registered at Portland, 25 High Street, Crawley, West Sussex RH10 1BG.

What does ONE INSURANCE GROUP LIMITED do?

toggle

ONE INSURANCE GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ONE INSURANCE GROUP LIMITED?

toggle

The latest filing was on 22/01/2016: Final Gazette dissolved following liquidation.