Company NameTeachers Motor Limited
Company StatusDissolved
Company Number01635687
CategoryPrivate Limited Company
Incorporation Date14 May 1982(41 years, 10 months ago)
Dissolution Date10 February 2016 (8 years, 1 month ago)
Previous NameCoverquote (Motor And General Insurance Services) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusClosed
Appointed05 June 2006(24 years after company formation)
Appointment Duration9 years, 8 months (closed 10 February 2016)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameDavid Howard Furniss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 10 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Ian Paul Blanchard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2013(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 10 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameJohn Wallbridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence AddressHeathlands Kings Copse Road
Blackfield
Southampton
Hampshire
SO45 1XF
Director NameMichael John Munday
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1995)
RoleInsurance Company Executive
Correspondence Address27 Merley Park Road
Ashington
Wimborne
Dorset
BH21 3DA
Director NameMr Peter Michael Madders
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 April 1993)
RoleActuary
Correspondence Address110 Finchley Lane
Hendon
London
NW4 1DG
Director NameMrs Liesa Trudi Cuesta
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1995)
RoleInsurance Company Executive
Correspondence AddressToby Cottage Back Lane
Sway
Lymington
Hampshire
SO41 6BU
Director NameMr Douglas Elliott Broom
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 April 1992)
RoleInsurance Company Executive
Correspondence Address16 Hunters Mead
Motcombe
Shaftesbury
Dorset
SP7 9QG
Director NameMr Thomas Christopher Bowes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1995)
RoleInsurance Company Executive
Correspondence Address8 Verity Crescent
Poole
Dorset
BH17 7TH
Secretary NameMr Douglas Elliott Broom
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 April 1992)
RoleCompany Director
Correspondence Address16 Hunters Mead
Motcombe
Shaftesbury
Dorset
SP7 9QG
Director NameMr Peter Richard William Tyrer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1995)
RoleInsurance Company Executive
Correspondence AddressSouthview 52 Honeysuckle Lane
Creekmoor
Poole
Dorset
BH17 7YZ
Secretary NameMrs Liesa Trudi Cuesta
NationalityBritish
StatusResigned
Appointed21 April 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleInsurance Company Executive
Correspondence AddressToby Cottage Back Lane
Sway
Lymington
Hampshire
SO41 6BU
Director NameIan Havelock Stevens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1999)
RoleInsurance Company Executive
Correspondence Address2 Lakewood Road
Christchurch
Dorset
BH23 5NX
Secretary NameJohn Wallbridge
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Kings Copse Road
Blackfield
Southampton
Hampshire
SO45 1XF
Secretary NameMalcolm Stuart Rule
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address7 Pine Mansions
Vale Road
Bournemouth
Dorset
BH1 3TB
Director NameMalcolm Stuart Rule
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 19 May 2006)
RoleSecretary
Correspondence Address7 Pine Mansions
Vale Road
Bournemouth
Dorset
BH1 3TB
Director NameMr Christopher Edgar Gent
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(21 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2003)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence AddressRockford Cottage
Highwood
Ringwood
Hampshire
BH24 3LZ
Director NameMr Christopher Edgar Gent
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(21 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2003)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence AddressRockford Cottage
Highwood
Ringwood
Hampshire
BH24 3LZ
Director NameLisa Jane Russell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2006)
RoleAssistant Company Secretary
Correspondence Address25a Astral Gardens
Hamble
Southampton
Hampshire
SO31 4RQ
Director NameMr David Raymond Middleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheedon Close
Dorridge
West Midlands
B93 8RJ
Secretary NameLisa Jane Russell
NationalityBritish
StatusResigned
Appointed19 May 2006(24 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 05 June 2006)
RoleCompany Director
Correspondence Address25a Astral Gardens
Hamble
Southampton
Hampshire
SO31 4RQ
Director NameMrs Janet Shenton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(26 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTringham House
Wessex Fields Deansleigh Road
Bournemouth
Dorset
BH7 7DT
Director NameNewday Group Limited (Corporation)
StatusResigned
Appointed01 January 2003(20 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 2003)
Correspondence AddressTringham House
Wessex Fields, Deansleigh Road
Bournemouth
Dorset
BH7 7DT

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Teachers Provident Society LTD
100.00%
Ordinary
1 at £1Thomas Andrew Forwood Smith
0.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Declaration of solvency (3 pages)
5 June 2015Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages)
4 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-19
(1 page)
4 June 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
8 October 2013Termination of appointment of Janet Shenton as a director (1 page)
8 October 2013Termination of appointment of Janet Shenton as a director (1 page)
8 October 2013Appointment of Mr Ian Paul Blanchard as a director (2 pages)
8 October 2013Appointment of Mr Ian Paul Blanchard as a director (2 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 March 2011Secretary's details changed for Thomas Andrew Forwood Smith on 22 March 2011 (1 page)
22 March 2011Director's details changed for David Howard Furniss on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mrs Janet Shenton on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mrs Janet Shenton on 22 March 2011 (2 pages)
22 March 2011Director's details changed for David Howard Furniss on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Thomas Andrew Forwood Smith on 22 March 2011 (1 page)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mrs Janet Shenton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for David Howard Furniss on 25 March 2010 (2 pages)
25 March 2010Director's details changed for David Howard Furniss on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Janet Shenton on 25 March 2010 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 24/02/09; full list of members (4 pages)
6 April 2009Return made up to 24/02/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 June 2008Appointment terminated director david middleton (1 page)
23 June 2008Appointment terminated director david middleton (1 page)
5 June 2008Director appointed mrs janet shenton (2 pages)
5 June 2008Director appointed mrs janet shenton (2 pages)
15 March 2008Return made up to 24/02/08; full list of members (4 pages)
15 March 2008Return made up to 24/02/08; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 24/02/07; change of members; amend (7 pages)
12 June 2007Return made up to 24/02/07; change of members; amend (7 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
9 May 2007Return made up to 24/02/07; change of members (7 pages)
9 May 2007Return made up to 24/02/07; change of members (7 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned;director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned;director resigned (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 March 2006Return made up to 24/02/06; full list of members (5 pages)
27 March 2006Return made up to 24/02/06; full list of members (5 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 March 2005Return made up to 24/02/05; full list of members (7 pages)
30 March 2005Return made up to 24/02/05; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 March 2004Return made up to 24/02/04; full list of members (5 pages)
11 March 2004Return made up to 24/02/04; full list of members (5 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003Director resigned (1 page)
29 July 2003Return made up to 24/02/03; full list of members (5 pages)
29 July 2003Return made up to 24/02/03; full list of members (5 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2003New director appointed (3 pages)
28 February 2003New director appointed (3 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
8 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
9 April 2002Return made up to 24/02/02; full list of members (5 pages)
9 April 2002Return made up to 24/02/02; full list of members (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 April 2001Return made up to 28/03/01; full list of members (5 pages)
18 April 2001Return made up to 28/03/01; full list of members (5 pages)
11 May 2000Return made up to 28/03/00; full list of members (7 pages)
11 May 2000Return made up to 28/03/00; full list of members (7 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Full accounts made up to 31 December 1998 (9 pages)
14 May 1999Full accounts made up to 31 December 1998 (9 pages)
15 April 1999Return made up to 28/03/99; full list of members (6 pages)
15 April 1999Return made up to 28/03/99; full list of members (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (9 pages)
21 August 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Secretary's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
1 May 1998Return made up to 28/03/98; full list of members (6 pages)
1 May 1998Return made up to 28/03/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
24 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996Secretary resigned (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
23 April 1996Return made up to 28/03/96; no change of members (4 pages)
23 April 1996Return made up to 28/03/96; no change of members (4 pages)
9 February 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
10 January 1996Company name changed coverquote (motor and general in surance services) LTD\certificate issued on 11/01/96 (2 pages)
10 January 1996Company name changed coverquote (motor and general in surance services) LTD\certificate issued on 11/01/96 (2 pages)
25 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
25 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
1 August 1995Particulars of contract relating to shares (4 pages)
1 August 1995Particulars of contract relating to shares (4 pages)
12 July 1995Full accounts made up to 30 September 1994 (10 pages)
12 July 1995Full accounts made up to 30 September 1994 (10 pages)
10 July 1995Ad 15/06/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
10 July 1995Memorandum and Articles of Association (7 pages)
10 July 1995Ad 15/06/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
10 July 1995Memorandum and Articles of Association (7 pages)
5 July 1995Nc inc already adjusted 15/06/95 (1 page)
5 July 1995Nc inc already adjusted 15/06/95 (1 page)
5 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)