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

COMPUCAR LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
02970218
Private Limited Company
Liquidation

Company Overview

About Compucar Ltd
COMPUCAR LIMITED was founded on 1994-09-21 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Compucar 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
COMPUCAR LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in SK10
 
Telephone01638510513
 
Previous Names
BOLLINGTON UNDERWRITING LIMITED08/01/2009
BOLLINGTON LIMITED03/01/2008
WALLWORK JENSEN LIMITED02/03/2006
Filing Information
Company Number 02970218
Company ID Number 02970218
Date formed 1994-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUCAR 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.
Companies with same name COMPUCAR LIMITED
The following companies were found which have the same name as COMPUCAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUCAR California Unknown
COMPUCAR ALL AUTOS/TRUCKS DISCOUNTERS, INC. 900 E OCEAN BLVD STUART FL 34994 Inactive Company formed on the 1990-09-20
COMPUCAR CUSTOM ENGINEERING, INC. 1182 N. STATE ROAD 7 LAUDERHILL FL 33313 Inactive Company formed on the 1984-09-20
COMPUCAR CASUALTY INSURANCE AGENCY INC California Unknown
COMPUCAR FINANCIAL AND INSURANCE INCORPORATED California Unknown
CompuCar Inc. FOUR DAVOL SQ., SUITE 380 PROVIDENCE RI 02903 Dissolved Company formed on the 1979-11-06
Compucar Insurance Agency 2150 Orion Ave Concord CA 94520 FTB Suspended Company formed on the 1976-09-13
COMPUCAR INC California Unknown
COMPUCAR OF CALIFORNIA INC California Unknown
COMPUCAR, INC. 520 S MAIN ST STE 500 - AKRON OH 443111010 Active Company formed on the 1992-03-25
COMPUCARACAS U.S. CORP. 8200 NW 41TH STREET DORAL FL 33166 Active Company formed on the 2019-08-26
COMPUCARD LIMITED 57 HILL RISE RICKMANSWORTH HERTFORDSHIRE WD3 7NY Active - Proposal to Strike off Company formed on the 2001-04-25
COMPUCARD INTERNATIONAL, INC. 7800 ST ANDREWS CIR ORLANDO FL 32835 Inactive Company formed on the 1994-07-28
COMPUCARD CORPORATION Georgia Unknown
COMPUCARD PRODUCTS INCORPORATED California Unknown
COMPUCARD CORPORATION Georgia Unknown
COMPUCARD, INC. 2376 YORK STREET NORTH ST. PETERSBURG FL 33710 Inactive Company formed on the 1980-03-25
COMPUCARDIO INCORPORATED New Jersey Unknown
COMPUCARE COMPUTER SERVICING LIMITED 4 ST. BARTHOLOMEWS ROAD OGWELL NEWTON ABBOT DEVON TQ12 6GP Active Company formed on the 2001-10-08
COMPUCARE IT SERVICES LIMITED 176 RIDGACRE ROAD QUINTON QUINTON BIRMINGHAM B32 1JS Dissolved Company formed on the 2011-01-17

Company Officers of COMPUCAR LIMITED

Current Directors
Officer Role Date Appointed
PATRICK FRANCIS MCDONNELL
Director 2014-03-13
PAUL CHRISTOPHER MOORS
Director 2006-02-17
CHRISTOPHER MARK PATTERSON
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAWRENCE SIMPSON
Company Secretary 2012-12-31 2014-03-31
PHILIP BERNARD JONES
Director 2007-02-14 2013-01-31
ANDREW STEWART HUNTER
Company Secretary 2011-08-15 2012-12-31
JOSEPH WALL
Director 2006-02-17 2012-02-01
STEPHEN WALL
Director 2006-02-17 2012-02-01
BENJAMIN ROBERT SPEERS
Company Secretary 2009-11-26 2011-06-16
ROSEMARY WHITFIELD JONES
Company Secretary 2007-05-31 2009-10-28
ANDREW JOHN ROGERS
Director 2007-02-14 2009-07-13
JOSEPH WALL
Company Secretary 2006-02-17 2007-05-31
NICOLA ANN RILEY
Company Secretary 2005-07-29 2006-02-17
SIMON WILLIAM JOHN HUCK
Director 2002-02-05 2006-02-17
LAURENCE HOWARD WILLIAMSON
Director 1996-07-04 2006-02-17
EDWIN SINGLETON
Company Secretary 1999-11-19 2005-07-29
EDWIN SINGLETON
Director 1994-10-04 2005-07-29
RICHARD MARK GARRATT
Company Secretary 1996-07-04 1999-11-19
RICHARD MARK GARRATT
Director 1996-07-04 1999-11-19
RAYMOND LEDWEIG JENSEN
Company Secretary 1994-10-04 1996-07-04
RAYMOND LEDWEIG JENSEN
Director 1994-10-04 1996-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-21 1994-10-04
INSTANT COMPANIES LIMITED
Nominated Director 1994-09-21 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK FRANCIS MCDONNELL TALBOT DEANE INVESTMENTS LIMITED Director 2014-03-13 CURRENT 2013-01-02 Active
PATRICK FRANCIS MCDONNELL BOLLINGTON UNDERWRITING LIMITED Director 2014-03-13 CURRENT 1986-11-17 Active
PATRICK FRANCIS MCDONNELL BOLLINGTON INSURANCE BROKERS LIMITED Director 2014-03-13 CURRENT 1994-04-14 Active
PATRICK FRANCIS MCDONNELL THE BOLLINGTON GROUP (HOLDINGS) LIMITED Director 2014-03-13 CURRENT 2002-11-26 Active
PATRICK FRANCIS MCDONNELL PINE CHASE CONSULTANCY LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
PATRICK FRANCIS MCDONNELL LONDON SCOTTISH INVESTMENT COMPANY LIMITED Director 2005-09-30 CURRENT 1951-01-27 Dissolved 2017-04-30
PATRICK FRANCIS MCDONNELL LONDON SCOTTISH SECURITIES LIMITED Director 2005-09-30 CURRENT 1986-09-18 Dissolved 2016-12-22
PAUL CHRISTOPHER MOORS WILSONS COMMERCIAL INSURANCE SERVICES LTD Director 2018-08-24 CURRENT 1998-08-18 Liquidation
PAUL CHRISTOPHER MOORS BOLLINGTON WILSON GROUP LIMITED Director 2017-10-31 CURRENT 2017-07-28 Active
PAUL CHRISTOPHER MOORS F. WILSON (INSURANCE BROKERS) LIMITED Director 2017-10-31 CURRENT 1977-03-28 Active
PAUL CHRISTOPHER MOORS BOLLINGTON FINANCIAL PLANNING LTD Director 2013-05-01 CURRENT 2003-06-10 Active - Proposal to Strike off
PAUL CHRISTOPHER MOORS TALBOT DEANE INVESTMENTS LIMITED Director 2013-01-02 CURRENT 2013-01-02 Active
PAUL CHRISTOPHER MOORS BOLLINGTON UNDERWRITING LIMITED Director 2008-01-16 CURRENT 1986-11-17 Active
PAUL CHRISTOPHER MOORS BOLLINGTON INSURANCE BROKERS LIMITED Director 2006-11-10 CURRENT 1994-04-14 Active
PAUL CHRISTOPHER MOORS THE BOLLINGTON GROUP (HOLDINGS) LIMITED Director 2003-01-28 CURRENT 2002-11-26 Active
PAUL CHRISTOPHER MOORS YOUR BUSINESS LIMITED Director 2001-10-03 CURRENT 1998-09-22 Active
CHRISTOPHER MARK PATTERSON THE BOLLINGTON GROUP (HOLDINGS) LIMITED Director 2012-02-01 CURRENT 2002-11-26 Active
CHRISTOPHER MARK PATTERSON BOLLINGTON INSURANCE BROKERS LIMITED Director 2009-02-02 CURRENT 1994-04-14 Active
CHRISTOPHER MARK PATTERSON BOLLINGTON UNDERWRITING LIMITED Director 2009-01-09 CURRENT 1986-11-17 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
2023-10-23Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AW England
2021-10-21600Appointment of a voluntary liquidator
2021-10-21LIQ01Voluntary liquidation declaration of solvency
2021-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-24
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-02-20RES01ADOPT ARTICLES 20/02/21
2021-02-20MEM/ARTSARTICLES OF ASSOCIATION
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER MOORS
2021-02-10AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029702180010
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029702180010
2020-12-04DS02Withdrawal of the company strike off application
2020-11-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-17DS01Application to strike the company off the register
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029702180009
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029702180008
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029702180007
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-30AP01DIRECTOR APPOINTED MR PHILIP FRANK EVANS
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-14MEM/ARTSARTICLES OF ASSOCIATION
2018-09-14RES01ADOPT ARTICLES 14/09/18
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Adlington House Adlington Road Bollington Cheshire SK10 5HQ
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029702180006
2018-02-09RES01ADOPT ARTICLES 31/10/2017
2018-02-09RES01ADOPT ARTICLES 31/10/2017
2017-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2017-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029702180005
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029702180004
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 900
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 900
2015-10-01AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 900
2014-10-08AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON
2014-03-19AP01DIRECTOR APPOINTED MR PATRICK FRANCIS MCDONNELL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 900
2013-09-27AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE SIMPSON / 01/01/2013
2013-09-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2013-01-07AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR, ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB
2013-01-07AP03SECRETARY APPOINTED MR DAVID LAWRENCE SIMPSON
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AR0121/09/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALL
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALL
2011-10-13AR0121/09/11 FULL LIST
2011-08-25AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN SPEERS
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-21AR0121/09/10 FULL LIST
2010-09-13AD02SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT SPEERS / 01/09/2010
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-01AP03SECRETARY APPOINTED MR BENJAMIN ROBERT SPEERS
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY WHITFIELD JONES
2009-10-22AD02SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE UNITED KINGDOM
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / SOL ROSEMARY WHITFIELD JONES / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK PATTERSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MOORS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD JONES / 01/10/2009
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALL / 21/09/2009
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORS / 21/09/2009
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROGERS
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-08CERTNMCOMPANY NAME CHANGED BOLLINGTON UNDERWRITING LIMITED CERTIFICATE ISSUED ON 08/01/09
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED CHRISTOPHER MARK PATTERSON
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALL / 22/09/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORS / 22/09/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALL / 22/09/2008
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM PALMERSTON HOUSE MACCLESFIELD CHESHIRE SK10 5PW
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-03CERTNMCOMPANY NAME CHANGED BOLLINGTON LIMITED CERTIFICATE ISSUED ON 03/01/08
2007-11-27363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS; AMEND
2007-10-23363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS; AMEND
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cSECRETARY'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
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 COMPUCAR 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 COMPUCAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of COMPUCAR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 COMPUCAR LIMITED

Intangible Assets
Patents
We have not found any records of COMPUCAR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COMPUCAR LIMITED owns 1 domain names.

wallworkjensen.co.uk  

Trademarks
We have not found any records of COMPUCAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUCAR 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 COMPUCAR 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 COMPUCAR 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 COMPUCAR 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 COMPUCAR 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.