Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC
Company Information for

AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC

UNIT 2 LIBERTY PARK, BURTON OLD ROAD, LICHFIELD, STAFFORDSHIRE, WS14 9HY,
Company Registration Number
04360804
Public Limited Company
Liquidation

Company Overview

About Automotive And Insurance Solutions Group Plc
AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC was founded on 2002-01-25 and has its registered office in Lichfield. The organisation's status is listed as "Liquidation". Automotive And Insurance Solutions Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC
 
Legal Registered Office
UNIT 2 LIBERTY PARK
BURTON OLD ROAD
LICHFIELD
STAFFORDSHIRE
WS14 9HY
Other companies in B46
 
Previous Names
ACCIDENT EXCHANGE GROUP PLC10/05/2013
XECUTIVERESEARCH GROUP PLC20/04/2004
Filing Information
Company Number 04360804
Company ID Number 04360804
Date formed 2002-01-25
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2018
Account next due 31/08/2019
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2021-05-07 10:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC
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 AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC
The following companies were found which have the same name as AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC Unknown

Company Officers of AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC

Current Directors
Officer Role Date Appointed
IRFAN SADIQ
Company Secretary 2015-03-13
RICHARD EWAN PAUL
Director 2017-09-14
LUCY WOODS
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE CATHERINE ROY
Director 2012-11-16 2017-12-14
STEPHEN ANTHONY EVANS
Director 2004-04-19 2017-05-23
MARTIN JOHN ANDREWS
Director 2004-11-10 2017-01-16
DAVID JOHN LEES
Director 2002-02-28 2016-08-08
STEPHEN ROBERT JONES
Company Secretary 2006-10-30 2015-03-13
DAVID ANDREW WHATLEY
Director 2011-05-31 2012-11-16
DAVID ALLISTAIR GALLOWAY
Director 2005-07-21 2011-05-31
GRAHAM KEMBLE STANLEY
Director 2005-07-21 2011-05-31
DAKSH GUPTA
Director 2007-01-02 2007-10-22
NICOLA JANE CATHERINE PICKERING
Company Secretary 2004-09-01 2006-10-30
DAVID IVOR YOUNG-OF-GRAFFHAM
Director 2004-04-19 2006-07-22
FRANCIS EDWARD WORSLEY
Director 2002-03-11 2005-09-30
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2004-04-20 2004-09-01
PAUL WILDES
Director 2004-04-19 2004-05-05
DAVID SMITH
Company Secretary 2002-01-25 2004-04-20
MICHAEL NORMAN BULL
Director 2002-02-28 2004-04-19
DAVID GORDON HEYNES
Director 2002-02-28 2003-07-20
JAMES NICHOLAS VAUGHAN FOWLER
Director 2002-02-28 2003-03-17
ANDREW JAMES COOKE
Director 2002-01-25 2002-02-28
DAVID SMITH
Director 2002-01-25 2002-02-28
DUNSTANA ADESHOLA DAVIES
Company Secretary 2002-01-25 2002-01-25
WATERLOW NOMINEES LIMITED
Nominated Director 2002-01-25 2002-01-25
WATERLOW SECRETARIES LIMITED
Nominated Director 2002-01-25 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EWAN PAUL AX AUTOMOTIVE LIMITED Director 2017-09-14 CURRENT 2004-03-17 Active
RICHARD EWAN PAUL IN-CAR CLEVERNESS LIMITED Director 2017-09-14 CURRENT 2008-04-28 Active
RICHARD EWAN PAUL MOTOR ASSIST GROUP LIMITED Director 2017-09-14 CURRENT 2007-12-03 Active
RICHARD EWAN PAUL AX INNOVATION LIMITED Director 2017-09-14 CURRENT 2000-02-21 Active
RICHARD EWAN PAUL DEALER CAR MANAGER LIMITED Director 2017-09-14 CURRENT 2003-12-16 Active
RICHARD EWAN PAUL UK MOTOR ASSIST LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL MOTOR ASSIST LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL AXI LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL APU LIMITED Director 2017-09-14 CURRENT 2008-10-28 Active
RICHARD EWAN PAUL INTERIM FINANCIAL PERSONNEL LIMITED Director 2001-08-06 CURRENT 2001-07-27 Active
LUCY WOODS AX AUTOMOTIVE LIMITED Director 2017-01-16 CURRENT 2004-03-17 Active
LUCY WOODS IN-CAR CLEVERNESS LIMITED Director 2017-01-16 CURRENT 2008-04-28 Active
LUCY WOODS MOTOR ASSIST GROUP LIMITED Director 2017-01-16 CURRENT 2007-12-03 Active
LUCY WOODS AX INNOVATION LIMITED Director 2017-01-16 CURRENT 2000-02-21 Active
LUCY WOODS DEALER CAR MANAGER LIMITED Director 2017-01-16 CURRENT 2003-12-16 Active
LUCY WOODS UK MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS AXI LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS APU LIMITED Director 2017-01-16 CURRENT 2008-10-28 Active
LUCY WOODS ACCIDENT EXCHANGE LIMITED Director 2017-01-16 CURRENT 2001-01-15 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
2021-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2021-08-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Alpha 1 Canton Lane Hams Hall Birmingham B46 1GA
2021-02-08MR05All of the property or undertaking has been released from charge for charge number 043608040006
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043608040006
2020-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-29
2019-09-09LIQ01Voluntary liquidation declaration of solvency
2019-09-09600Appointment of a voluntary liquidator
2019-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-30
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-10-12RES13Resolutions passed:
  • Company business 04/10/2018
2018-09-06AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043608040006
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 13469247.95
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CATHERINE ROY
2017-11-15RES13Resolutions passed:
  • Company business 08/11/2017
2017-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-10-02AP01DIRECTOR APPOINTED MR RICHARD EWAN PAUL
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043608040005
2017-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043608040004
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY EVANS
2017-03-23RES14Resolutions passed:
  • Auditors report received/directors be authorised to determine the remuneration of the auditors 20/03/2017
2017-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 13469247
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN ANDREWS
2016-10-03AP01DIRECTOR APPOINTED MRS LUCY WOODS
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 13469247
2016-02-22AR0123/01/16 ANNUAL RETURN FULL LIST
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043608040004
2015-09-15RES13Resolutions passed:
  • Reappointmen of auditors 28/08/2015
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-04-29AA01PREVEXT FROM 31/10/2014 TO 28/02/2015
2015-04-29AA01PREVEXT FROM 31/10/2014 TO 28/02/2015
2015-03-13AP03Appointment of Mr Irfan Sadiq as company secretary on 2015-03-13
2015-03-13TM02Termination of appointment of Stephen Robert Jones on 2015-03-13
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 13469247.95
2015-02-24AR0123/01/15 BULK LIST
2014-05-09RES13ACCTS RECEIVED, AUD REAPPOINTED, OTHER CO BUSINESS 30/04/2014
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 13469247
2014-02-26AR0123/01/14 BULK LIST
2013-05-10RES15CHANGE OF NAME 30/04/2013
2013-05-10CERTNMCOMPANY NAME CHANGED ACCIDENT EXCHANGE GROUP PLC CERTIFICATE ISSUED ON 10/05/13
2013-05-10NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-02-26AR0123/01/13 BULK LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHATLEY
2012-11-19AP01DIRECTOR APPOINTED NICOLA JANE CATHERINE ROY
2012-05-14RES13COMPANY BUSINESS 30/04/2012
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-02-23AR0123/01/12 BULK LIST
2011-06-07RES01ADOPT ARTICLES 31/05/2011
2011-06-07RES13ADOPT ACCOUNTS/REAPPOINTMENTS/REMUNERATION 31/05/2011
2011-06-02AP01DIRECTOR APPOINTED MR DAVID ANDREW WHATLEY
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLOWAY
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-02-23SH0104/02/11 STATEMENT OF CAPITAL GBP 13469247
2011-02-21AR0123/01/11 FULL LIST
2011-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-10AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-10-07RES135 P ORD SHARES CANC FROM STOCK EXCHANGE 01/10/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEES / 13/08/2010
2010-03-01AR0123/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEMBLE STANLEY / 16/12/2009
2009-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-19AD02SAIL ADDRESS CREATED
2009-09-21RES01ADOPT ARTICLES 17/09/2009
2009-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-02-16363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-11RES01ADOPT ARTICLES 06/08/2008
2008-08-11RES13AA DIR & AUD REPORTS ADOPTED 06/08/2008
2008-02-20363sRETURN MADE UP TO 23/01/08; BULK LIST AVAILABLE SEPARATELY
2008-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-04288bDIRECTOR RESIGNED
2007-10-11122£ NC 5000000/4374275 21/08/07
2007-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-2588(2)RAD 14/03/07--------- £ SI 1190477@.05=59523 £ IC 3497403/3556926
2007-04-23288cSECRETARY'S PARTICULARS CHANGED
2007-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-23363sRETURN MADE UP TO 23/01/07; BULK LIST AVAILABLE SEPARATELY
2007-01-16288aNEW DIRECTOR APPOINTED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: UNIT 1 ROMAN PARK OFF ROMAN WAY COLESHILL BIRMINGHAM B46 1HG
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-18
Notices to Creditors2019-09-10
Resolutions for Winding-up2019-09-10
Appointment of Liquidators2019-09-10
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER TEVERSON 2015-12-18 to 2015-12-18 Automotive and Insurance Solutions Group PLC and another v PCJ Solicitors Limited
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-25 Outstanding GQS FINANCE LTD
SECURITY AGREEMENT 2007-06-25 Outstanding MORGAN STANLEY BANK INTERNATIONAL LIMITED
SECURITY TRUST DEED 2006-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC registering or being granted any patents
Domain Names

AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC owns 11 domain names.

oopsrri.co.uk   onboard.co.uk   accident-exchange.co.uk   aecarauction.co.uk   aecarauctions.co.uk   accidentexchange.co.uk   bentleyrepaircertificate.co.uk   bmwaccidentmanagement.co.uk   accidentaftercareplus.co.uk   miniaccidentmanagement.co.uk   spotratecheck.co.uk  

Trademarks
We have not found any records of AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC. 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 (70100 - Activities of head offices) as AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLCEvent Date2021-03-18
 
Initiating party Event TypeNotices to Creditors
Defending partyAUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLCEvent Date2019-08-30
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT by 31 October 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Cray (IP number 17450 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 August 2019 . Further information about this case is available from James Yeoward at the offices of PricewaterhouseCoopers LLP on 07968 803562 or at james.h.yeoward@pwc.com. Emma Cray and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the pwc.co.uk website or by contacting the Liquidators.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLCEvent Date2019-08-30
By a general meeting resolutions of the Members of the above-named company were passed on 30 August 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: Special resolution 1. THAT the Companies be wound up voluntarily. Ordinary resolution 2. THAT Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP,19 Cornwall Street, Cornwall Court B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray (IP number 17450 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 August 2019 . Further information about this case is available from James Yeoward at the offices of PricewaterhouseCoopers LLP on 07968 803562 or at james.h.yeoward@pwc.com. Emma Cray , Joint Liquidator : The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLCEvent Date2019-08-30
Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from James Yeoward at the offices of PricewaterhouseCoopers LLP on 07968 803562 or at james.h.yeoward@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC 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 AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC 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.