Company Information for QUERCUS PROFESSIONAL INDEMNITY LIMITED
2ND FLOOR, REGIS HOUSE, 45 KING WILLIAMS STREET, LONDON, EC4R 9AN,
|
Company Registration Number
06370725
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUERCUS PROFESSIONAL INDEMNITY LIMITED | |
Legal Registered Office | |
2ND FLOOR, REGIS HOUSE 45 KING WILLIAMS STREET LONDON EC4R 9AN Other companies in HP6 | |
Company Number | 06370725 | |
---|---|---|
Company ID Number | 06370725 | |
Date formed | 2007-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-02-13 01:00:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BOYD QUIBELL |
||
CHARLES RALPH HUGO ENGLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTORY MANAGEMENT LIMITED | Company Secretary | 2009-05-29 | CURRENT | 2009-05-29 | Dissolved 2015-09-08 | |
VICTORY MOBILE LIMITED | Company Secretary | 2009-05-29 | CURRENT | 2009-05-29 | Dissolved 2016-04-26 | |
PRESOLUTIONS COLLECTIONS LIMITED | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-07-28 | |
PSL MARKETING LIMITED | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-09-08 | |
PRESOLUTIONS LIMITED | Company Secretary | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved | |
CIO CONNECT LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-07-04 | Active | |
QUERCUS UNDERWRITING AGENTS LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2007-09-13 | Active - Proposal to Strike off | |
IBIS BOOKSHOP LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Dissolved 2015-03-31 | |
BAYHAM SYSTEMS LIMITED | Company Secretary | 2003-07-18 | CURRENT | 2003-07-18 | Dissolved 2017-01-17 | |
PBMS LIMITED | Company Secretary | 1997-11-14 | CURRENT | 1997-11-14 | Active | |
QUERCUS UNDERWRITING AGENTS LIMITED | Director | 2007-09-13 | CURRENT | 2007-09-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 11000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/14 FROM Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW England | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/13 FROM Tempus Court Onslow Street Guildford Surrey GU1 4SS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN BOYD QUIBELL on 2013-05-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Ralph Hugo England on 2010-09-13 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RALPH HUGO ENGLAND / 20/04/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
123 | NC INC ALREADY ADJUSTED 15/11/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/20000 29/10/ | |
88(2)R | AD 29/10/07--------- £ SI 10999@1=10999 £ IC 1/11000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-06-06 |
Resolution | 2019-06-06 |
Appointmen | 2019-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 39.60 | 99 |
MortgagesNumMortOutstanding | 38.82 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance
|
|
|
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 QUERCUS PROFESSIONAL INDEMNITY LIMITED
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as QUERCUS PROFESSIONAL INDEMNITY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | QUERCUS PROFESSIONAL INDEMNITY LIMITED | Event Date | 2019-06-06 |
Initiating party | Event Type | Resolution | |
Defending party | QUERCUS PROFESSIONAL INDEMNITY LIMITED | Event Date | 2019-06-06 |
Initiating party | Event Type | Appointmen | |
Defending party | QUERCUS PROFESSIONAL INDEMNITY LIMITED | Event Date | 2019-06-06 |
Name of Company: QUERCUS PROFESSIONAL INDEMNITY LIMITED Company Number: 06370725 Nature of Business: Life Insurance; Non-Life Insurance Registered office: Anglo House, Bell Lane Office Village, Bell L… | |||
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. |