Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLOUGH COURT INSURANCE SERVICES LIMITED
Company Information for

PLOUGH COURT INSURANCE SERVICES LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
02276515
Private Limited Company
Liquidation

Company Overview

About Plough Court Insurance Services Ltd
PLOUGH COURT INSURANCE SERVICES LIMITED was founded on 1988-07-12 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Plough Court Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLOUGH COURT INSURANCE SERVICES LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in EC4A
 
Previous Names
RSM INSURANCE SERVICES LIMITED09/02/2018
BAKER TILLY INSURANCE SERVICES LIMITED26/10/2015
Filing Information
Company Number 02276515
Company ID Number 02276515
Date formed 1988-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-15 12:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLOUGH COURT INSURANCE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLOUGH COURT INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMIESON
Company Secretary 2017-08-03
JAMES ION DANIEL AGNEW
Director 2017-08-03
JEREMY CARY
Director 2017-08-03
IAIN ALEXANDER JAMIESON
Director 2017-08-03
TIMOTHY DAVID JOHNSON
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALBERT JONATHAN COCKAYNE
Director 2000-03-20 2018-04-17
RICHARD JOHN HEIGHTON
Director 1991-01-11 2018-04-17
ROBIN ANTHONY GORDON LUCAS
Director 1991-01-11 2018-04-17
NIGEL DIGBY WARE
Company Secretary 1991-01-11 2017-08-03
DAVID GWILLIAM
Director 2014-07-30 2017-08-03
NIGEL JOHN TRISTEM
Director 2004-01-19 2017-08-03
NIGEL DIGBY WARE
Director 1991-01-11 2017-08-03
JONATHAN ANDREW RANDALL
Director 2011-02-04 2014-06-02
JAMES EDWIN BUGDEN
Director 2000-03-20 2010-12-07
RAYMOND ELLIS BLIN
Director 2000-03-20 2004-01-12
DAVID FETTES
Director 1991-01-11 2000-03-20
DAVID HALPERN
Director 1991-01-11 2000-03-20
JONATHAN GEORGE HOSKINS PECK
Director 1991-01-11 2000-03-20
ROGER DAVID PEARSON
Director 1991-01-11 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ION DANIEL AGNEW HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JAMES ION DANIEL AGNEW E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JAMES ION DANIEL AGNEW COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JAMES ION DANIEL AGNEW COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JAMES ION DANIEL AGNEW ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JAMES ION DANIEL AGNEW QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JAMES ION DANIEL AGNEW INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JAMES ION DANIEL AGNEW INSPIRE UNDERWRITING LIMITED Director 2016-10-28 CURRENT 2016-09-21 Active
JAMES ION DANIEL AGNEW CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JAMES ION DANIEL AGNEW COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JAMES ION DANIEL AGNEW STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
IAIN ALEXANDER JAMIESON HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
IAIN ALEXANDER JAMIESON PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
IAIN ALEXANDER JAMIESON PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
IAIN ALEXANDER JAMIESON FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
IAIN ALEXANDER JAMIESON E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
IAIN ALEXANDER JAMIESON FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
IAIN ALEXANDER JAMIESON ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
IAIN ALEXANDER JAMIESON QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
IAIN ALEXANDER JAMIESON INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND HOLDINGS LTD Director 2017-03-14 CURRENT 2001-09-04 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND BIDCO LIMITED Director 2017-03-14 CURRENT 2014-10-27 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND MIDCO LIMITED Director 2017-03-14 CURRENT 2014-10-27 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND LIMITED Director 2016-12-31 CURRENT 1974-03-18 Active
IAIN ALEXANDER JAMIESON DARWIN MEZZANINE LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VOLUTION GROUP LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VENT-AXIA VENTILATION LIMITED Director 2012-09-19 CURRENT 1995-08-03 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VENT-AXIA AIR CONDITIONING LIMITED Director 2012-09-19 CURRENT 1992-10-13 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON WILLOW PLASTICS LTD Director 2012-09-19 CURRENT 2003-11-28 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON DARWIN BOND LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VOLUTION FINANCE (UK) LIMITED Director 2012-09-19 CURRENT 2010-07-02 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON TORIN HOLDINGS LIMITED Director 2012-09-19 CURRENT 1995-06-27 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON SIFAN SYSTEMS LIMITED Director 2012-09-19 CURRENT 1928-05-07 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON TRADEWINDS VENTILATION LIMITED Director 2012-09-19 CURRENT 1995-08-03 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON NCA MANUFACTURING LIMITED Director 2012-09-19 CURRENT 1989-11-29 Dissolved 2014-06-04
TIMOTHY DAVID JOHNSON HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
TIMOTHY DAVID JOHNSON RSM INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 2017-04-25 Liquidation
TIMOTHY DAVID JOHNSON PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
TIMOTHY DAVID JOHNSON MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
TIMOTHY DAVID JOHNSON PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
TIMOTHY DAVID JOHNSON INSPIRE MOTOR LIMITED Director 2017-07-07 CURRENT 2016-09-21 Active
TIMOTHY DAVID JOHNSON FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
TIMOTHY DAVID JOHNSON E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
TIMOTHY DAVID JOHNSON FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
TIMOTHY DAVID JOHNSON ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
TIMOTHY DAVID JOHNSON QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
TIMOTHY DAVID JOHNSON INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-15Final Gazette dissolved via compulsory strike-off
2022-11-15Voluntary liquidation. Notice of members return of final meeting
2022-11-15Voluntary liquidation. Notice of members return of final meeting
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU
2021-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-27
2020-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-28
2020-10-21LIQ01Voluntary liquidation declaration of solvency
2020-10-21600Appointment of a voluntary liquidator
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM The Walbrook Building 25 Walbrook London EC4N 8AW
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-23AP03Appointment of Mr Alistair Peel as company secretary on 2019-04-05
2019-04-23AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER JAMIESON
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY United Kingdom
2019-04-23TM02Termination of appointment of Iain Jamieson on 2019-04-05
2019-04-03DISS40Compulsory strike-off action has been discontinued
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LUCAS
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEIGHTON
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCKAYNE
2018-04-05AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-02-09RES15CHANGE OF COMPANY NAME 13/10/21
2018-02-09CERTNMCOMPANY NAME CHANGED RSM INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/18
2018-02-09NM06Change of name with request to seek comments from relevant body
2018-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON
2017-09-05AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON
2017-09-04AP01DIRECTOR APPOINTED JEREMY CARY
2017-09-01TM02Termination of appointment of Nigel Digby Ware on 2017-08-03
2017-09-01AP01DIRECTOR APPOINTED JAMES AGNEW
2017-09-01PSC05Change of details for Lucas Fettes and Partners Limited as a person with significant control on 2017-08-03
2017-09-01PSC07CESSATION OF ARRANDCO INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARE
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TRISTEM
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2017-09-01AP03Appointment of Iain Jamieson as company secretary on 2017-08-03
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM , 6th Floor 25 Farringdon Street, London, EC4A 4AB
2017-09-01AP01DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2280
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2280
2016-02-08AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26RES15CHANGE OF NAME 26/10/2015
2015-10-26CERTNMCOMPANY NAME CHANGED BAKER TILLY INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/15
2015-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-26NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2280
2015-01-28AR0111/01/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08AP01DIRECTOR APPOINTED MR DAVID GWILLIAM
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RANDALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2280
2014-01-23AR0111/01/14 FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT JONATHAN COCKAYNE / 09/01/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-01AR0111/01/13 FULL LIST
2013-02-28AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT JONATHAN COCKAYNE / 29/08/2012
2012-02-16AR0111/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW RANDALL / 30/03/2011
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY GORDON LUCAS / 05/09/2011
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
2011-04-04AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN TRISTEM / 31/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DIGBY WARE / 31/01/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DIGBY WARE / 31/01/2011
2011-01-26AR0111/01/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUGDEN
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-05AD02SAIL ADDRESS CREATED
2010-02-27AR0111/01/10 FULL LIST
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-21363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363aRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-31288bDIRECTOR RESIGNED
2004-01-31288aNEW DIRECTOR APPOINTED
2004-01-16363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-01-23363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-03-27363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-02-08363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-25225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/08/00
2000-03-30288aNEW DIRECTOR APPOINTED
2000-03-29123£ NC 2000/2280 20/03/00
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288bDIRECTOR RESIGNED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288bDIRECTOR RESIGNED
2000-03-29288bDIRECTOR RESIGNED
2000-03-29ORES04NC INC ALREADY ADJUSTED 20/03/00
2000-03-29SRES01ADOPT MEM AND ARTS 20/03/00
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to PLOUGH COURT INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLOUGH COURT INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLOUGH COURT INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLOUGH COURT INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PLOUGH COURT INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLOUGH COURT INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of PLOUGH COURT INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLOUGH COURT INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as PLOUGH COURT INSURANCE SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where PLOUGH COURT INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLOUGH COURT INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLOUGH COURT INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.