Company Information for A+ INSURANCE SERVICES LIMITED
28 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
02657979
Private Limited Company
Liquidation |
Company Name | |
---|---|
A+ INSURANCE SERVICES LIMITED | |
Legal Registered Office | |
28 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Other companies in HP1 | |
Company Number | 02657979 | |
---|---|---|
Company ID Number | 02657979 | |
Date formed | 1991-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-06 15:47:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A+ INSURANCE SERVICES, INC. | 2744 S.W. 87 AVE. MIAMI FL 33165 | Inactive | Company formed on the 1983-10-03 | |
A+ INSURANCE SERVICES OF CITRUS COUNTY, INC. | 7655 WEST GULF TO LAKE HIGHWAY CRYSTAL RIVER FL | Inactive | Company formed on the 1986-01-09 | |
A+ INSURANCE SERVICES OF CENTRAL FLORIDA INC. | 2071 N. LECANTO HWY. LECANTO FL 34461 | Inactive | Company formed on the 1986-09-19 | |
A+ INSURANCE SERVICES, INC. | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 2009-08-18 | |
A+ INSURANCE SERVICES OF TEXAS, LLC | 2211 KITTYHAWK DR FRISCO TX 75033 | Active | Company formed on the 2019-03-07 |
Officer | Role | Date Appointed |
---|---|---|
COMPANY ADVISORY SERVICES LIMITED |
||
DAWN BEUSCHER |
||
STEPHEN MARTIN GRAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN SHARON HARRISON |
Company Secretary | ||
CRAIG MARK GIBSON |
Director | ||
PICTONS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
COMPANY ADVISORY SERVICES LIMITED |
Company Secretary | ||
TABSEC LIMITED |
Company Secretary | ||
GERALD ARTHUR GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STSA LIMITED | Company Secretary | 2008-05-03 | CURRENT | 2008-05-02 | Liquidation | |
SPIRIT TKD LIMITED | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active | |
PLANNED RETIREMENT LIMITED | Company Secretary | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
THE EQUITY RELEASE CENTRE LIMITED | Company Secretary | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
M GREAVES CONSTRUCTION LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2006-04-25 | Active | |
A1 BLOODSTOCK LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-18 | Active | |
ELECTRIC NEWS LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2000-03-01 | Active | |
THE COMPUTER CONTRACTORS BENEFIT ASSOCIATION LIMITED | Company Secretary | 2005-02-09 | CURRENT | 1995-04-25 | Active - Proposal to Strike off | |
GROSVENOR TRUST SERVICES LTD | Company Secretary | 2005-02-09 | CURRENT | 1996-12-31 | Active - Proposal to Strike off | |
RETAIL CAPITAL PARTNERS LIMITED | Company Secretary | 2005-01-14 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
A+ FINANCIAL SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2002-01-28 | Liquidation | |
A PLUS GROUP FINANCE LIMITED | Company Secretary | 2004-02-19 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
OFFICEMATE (UK) LIMITED | Company Secretary | 2003-12-19 | CURRENT | 2003-12-18 | Active | |
ELECTRIC INFORMATION LTD | Company Secretary | 2003-11-03 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
THE DIGITAL TRANSFORMATION PEOPLE LTD | Company Secretary | 2003-03-07 | CURRENT | 2003-03-06 | Active | |
DELTA DESIGN STUDIO LTD | Company Secretary | 2003-03-05 | CURRENT | 2003-03-04 | Active | |
STRATA SERVICES LTD | Company Secretary | 2002-07-19 | CURRENT | 2002-07-08 | Active | |
LEY HILL SOLUTIONS LTD | Company Secretary | 2000-08-05 | CURRENT | 2000-08-02 | Active | |
THE SMART PEOPLE GROUP LIMITED | Company Secretary | 2000-07-05 | CURRENT | 2000-01-31 | Active | |
CIRCUMBENDIBUS LIMITED | Company Secretary | 2000-05-11 | CURRENT | 2000-04-19 | Dissolved 2016-04-19 | |
M2 MEDITERRANEAN LTD | Company Secretary | 1999-08-08 | CURRENT | 1996-10-29 | Dissolved 2014-07-22 | |
MICHAEL JACKSON CONSULTING LTD | Company Secretary | 1999-05-07 | CURRENT | 1999-05-07 | Active - Proposal to Strike off | |
PRESTIGE SOLUTIONS LTD | Company Secretary | 1998-05-24 | CURRENT | 1996-08-05 | Dissolved 2013-12-02 | |
SYNAPPS LIMITED | Company Secretary | 1997-08-31 | CURRENT | 1997-03-04 | Active | |
PLANNED RETIREMENT LIMITED | Director | 2018-03-16 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
A+ FINANCIAL SERVICES LIMITED | Director | 2008-07-01 | CURRENT | 2002-01-28 | Liquidation | |
PLANNED RETIREMENT LIMITED | Director | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
THE EQUITY RELEASE CENTRE LIMITED | Director | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
A+ FINANCIAL SERVICES LIMITED | Director | 2002-11-01 | CURRENT | 2002-01-28 | Liquidation | |
A PLUS GROUP FINANCE LIMITED | Director | 2002-03-22 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
RETAIL CAPITAL PARTNERS LIMITED | Director | 2002-01-30 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
ELECTRIC NEWS LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-01 | Active | |
ELECTRIC INFORMATION LTD | Director | 1999-11-29 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
PROTECTION SELECT LIMITED | Director | 1998-08-15 | CURRENT | 1998-08-06 | Active - Proposal to Strike off | |
GROSVENOR TRUST SERVICES LTD | Director | 1997-01-16 | CURRENT | 1996-12-31 | Active - Proposal to Strike off | |
THE COMPUTER CONTRACTORS BENEFIT ASSOCIATION LIMITED | Director | 1995-05-15 | CURRENT | 1995-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-17 | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/12/22 FROM Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP | |
Voluntary liquidation Statement of receipts and payments to 2022-10-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-17 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-17 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM 40a Station Road Upminster Essex RM14 2TR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN GRAIL | |
TM02 | Termination of appointment of Company Advisory Services Limited on 2018-09-26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026579790004 | |
CH01 | Director's details changed for Dawn Beuscher on 2018-03-15 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 551010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 551010 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 551010 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COMPANY ADVISORY SERVICES LIMITED on 2014-08-01 | |
SH01 | 24/04/14 STATEMENT OF CAPITAL GBP 351010 | |
SH01 | 28/11/13 STATEMENT OF CAPITAL GBP 351010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SHARES ISSUED 24/04/2014 | |
RES04 | Resolutions passed:<ul><li>Resolution of increasing authorised share capital<li>Shares issued 24/04/2014</ul> | |
SH01 | 28/11/13 STATEMENT OF CAPITAL GBP 201010 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INCREASE NOM CAP, SHARES ISSUED, COMPANY BUSINESS 28/11/2013 | |
AR01 | 28/10/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 10-12 LAWN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 28/10/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES13 | SHARES ISSUED 2 MR GRAIL 16/04/2010 | |
RES04 | NC INC ALREADY ADJUSTED 16/04/2010 | |
SH01 | 16/04/10 STATEMENT OF CAPITAL GBP 201010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN BEUSCHER / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADVISORY SERVICES LIMITED / 02/10/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 20/04/09 | |
RES13 | RE ISSUE OF 100000 SHARES 20/04/2009 | |
RES04 | GBP NC 2000/102000 20/04/2009 | |
88(2) | AD 20/04/09 GBP SI 100000@1=100000 GBP IC 1010/101010 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 2ND FLOOR VIKING HOUSE SWALLOWDALE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7AE | |
288a | DIRECTOR APPOINTED DAWN BEUSCHER | |
288b | APPOINTMENT TERMINATED SECRETARY DAWN HARRISON | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 10-12 LAWN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00 |
Notices to | 2018-10-23 |
Appointmen | 2018-10-23 |
Resolution | 2018-10-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | BLACK HORSE RESIDENTIAL LIMITED |
Creditors Due Within One Year | 2013-04-30 | £ 703,835 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 673,980 |
Provisions For Liabilities Charges | 2013-04-30 | £ 11,096 |
Provisions For Liabilities Charges | 2012-05-01 | £ 9,906 |
Creditors and other liabilities
|
|
|
|
|
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 A+ INSURANCE SERVICES LIMITED
Called Up Share Capital | 2013-04-30 | £ 201,010 |
---|---|---|
Called Up Share Capital | 2012-05-01 | £ 201,010 |
Cash Bank In Hand | 2013-04-30 | £ 3,803 |
Current Assets | 2013-04-30 | £ 677,512 |
Current Assets | 2012-05-01 | £ 667,575 |
Debtors | 2013-04-30 | £ 673,709 |
Debtors | 2012-05-01 | £ 667,505 |
Tangible Fixed Assets | 2013-04-30 | £ 55,479 |
Tangible Fixed Assets | 2012-05-01 | £ 51,083 |
Debtors and other cash assets
A+ INSURANCE SERVICES LIMITED owns 27 domain names.
caravan-insure.co.uk equityreleasecentre.co.uk fmgdirect.co.uk mirrorcarinsurance.co.uk mirrorcompare.co.uk mirrorfinancial.co.uk mirrorhomeinsurance.co.uk mirrorpetinsurance.co.uk mirrorredundancyinsurance.co.uk mirrortravelinsurance.co.uk moneydigest.co.uk mirror-sure.co.uk plannedretirement.co.uk rdpensions.co.uk taxhelpuk.co.uk usa-debt.co.uk ukliability.co.uk ukliabilityinsurance.co.uk discount-caravan-insurance.co.uk fengshuimoney.co.uk pensionsdigest.co.uk retirementchoices.co.uk privilegeshopping.co.uk aplusinsurance.co.uk no1travelinsurance.co.uk discountcaravaninsurance.co.uk sensepaper.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as A+ INSURANCE SERVICES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | A+ INSURANCE SERVICES LIMITED | Event Date | 2018-10-23 |
Initiating party | Event Type | Appointmen | |
Defending party | A+ INSURANCE SERVICES LIMITED | Event Date | 2018-10-23 |
Name of Company: A+ INSURANCE SERVICES LIMITED Company Number: 02657979 Nature of Business: Non-life insurance Registered office: Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Esta… | |||
Initiating party | Event Type | Resolution | |
Defending party | A+ INSURANCE SERVICES LIMITED | Event Date | 2018-10-23 |
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. |