WALBROOK INSURANCE COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 01044810 |
Category | Private Limited Company |
Incorporated | 03 Mar 1972 |
Age | 52 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
WALBROOK INSURANCE COMPANY LIMITED is an liquidation private limited company with number 01044810. It was incorporated 52 years, 2 months, 16 days ago, on 03 March 1972. The company address is The Quadrant, 118 London Road The Quadrant, 118 London Road, Surrey, KT2 6QJ.
Company Fillings
Liquidation compulsory winding up order
Date: 25 Nov 2013
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hughes
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Reynolds
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type full
Date: 10 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type full
Date: 26 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type full
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Accounts with accounts type full
Date: 16 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher reynolds / 29/09/2008
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher reynolds / 23/09/2008
Documents
Accounts with accounts type full
Date: 25 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: john stow house 18 bevis marks london EC3A 7JB
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 04 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Court order
Date: 06 Apr 2004
Category: Miscellaneous
Type: OC
Description: Scheme of arrangement
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/99; full list of members
Documents
Accounts with accounts type full group
Date: 22 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 15/02/99 from: 40 bermondsey street london SE1 3UD
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/98; no change of members
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/97; full list of members
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/96; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/95; no change of members
Documents
Legacy
Date: 04 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/94; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Apr 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 06 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 08 Feb 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/93; no change of members
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 07 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 1993
Category: Capital
Type: OC425
Description: Scheme of arrangement - amalgamation
Documents
Legacy
Date: 03 Oct 1993
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/92
Documents
Legacy
Date: 01 Oct 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Jun 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 08 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/92; full list of members
Documents
Legacy
Date: 02 Nov 1992
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/91
Documents
Legacy
Date: 12 May 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 18/10/91; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 03 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 01 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/10/90; full list of members
Documents
Legacy
Date: 13 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Aug 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
AMR HOLDINGS UK SERVICES LIMITED
4 CHRISTY CLOSE,BRISTOL,BS36 2FS
Number: | 09909448 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTO CLAIMS (UK) SERVICES LIMITED
CLAIMS HOUSE,BIRMINGHAM,B25 8HY
Number: | 11155948 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUCE ROAD,FFORESTFACH,SA5 4HS
Number: | 05458139 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAWTHORN VIEW,,SHIPLEY,BD17 6DU
Number: | 09278022 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 MAPLE AVENUE,RUNCORN,WA7 3ES
Number: | 08131936 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIA WEDDINGS & PRIVATE EVENTS LTD
72 BLANDFORD ROAD,SALFORD,M6 6BE
Number: | 11934175 |
Status: | ACTIVE |
Category: | Private Limited Company |