Company NameQuayside Insurance Management Limited
Company StatusDissolved
Company Number02561545
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 07 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2016(25 years, 2 months after company formation)
Appointment Duration1 year (closed 07 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(20 years, 2 months after company formation)
Appointment Duration6 years (closed 07 February 2017)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Simon Michael Burroughs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 30 January 2008)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address26 Grove Park
Wanstead
London
E11 2DL
Director NameMr Charles Vere Gunning
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1993)
RoleUnderwriter
Correspondence Address2 Moore Park Road
London
SW6 2JT
Director NameLawrence Edward Hart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration6 years (resigned 16 December 1997)
RoleInsurance Manager
Correspondence AddressThe House In The Woods
Willey Broom Lane
Chaldon
Surrey
CR3 5BD
Director NameMr Charles Brodrick Mawdsley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 11 October 2006)
RoleInsurance Manager
Correspondence AddressOwthorpe House
Hatmill Lane
Brenchley
Kent
TN12 7AE
Director NameMr John Arthur Reily
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 30 January 2008)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address79 Westmoreland Avenue
Hornchurch
Essex
RM11 2EF
Director NameMr David Charles Shepley Cuthbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2002)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Director NameBruce Eric Sturgess
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1993)
RoleInsurance Manager
Correspondence AddressThrashers Old Lane
Cobham
Surrey
KT11 1NA
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year, 1 month after company formation)
Appointment Duration19 years (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 January 2008)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameJoan Valerie Jeffery
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1996)
RoleClaims Executive
Correspondence Address339 Front Lane
Cranham
Upminster
Essex
RM14 1LW
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(17 years, 2 months after company formation)
Appointment Duration8 years (resigned 29 January 2016)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA

Contact

Websitecharlestaylorconsulting.com

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Charles Taylor & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Application to strike the company off the register (3 pages)
24 May 2016Application to strike the company off the register (3 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 October 2012Accounts made up to 31 December 2011 (14 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
2 October 2012Accounts made up to 31 December 2011 (14 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
16 May 2012Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr George William Fitzsimons on 29 April 2012 (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr George William Fitzsimons on 29 April 2012 (2 pages)
26 January 2012Statement of capital on 26 January 2012
  • GBP 1
(4 pages)
26 January 2012Statement of capital on 26 January 2012
  • GBP 1
(4 pages)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2012Statement by directors (1 page)
24 January 2012Statement by directors (1 page)
24 January 2012Solvency statement dated 30/12/11 (1 page)
24 January 2012Solvency statement dated 30/12/11 (1 page)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2011Name correction from - quadside insurance management LIMITED to quayside insurance management LIMITED (1 page)
22 November 2011Name correction from - quadside insurance management LIMITED to quayside insurance management LIMITED (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed charles taylor insurance services LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
  • ANNOTATION Changed its name on 4TH march 2010 to quayside insurance management LIMITED and not the name quadside insurance management LIMITED as icorrectly shown on the face of the certificate of change of name issued on that date
(2 pages)
4 March 2010Company name changed charles taylor insurance services LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
  • ANNOTATION Changed its name on 4TH march 2010 to quayside insurance management LIMITED and not the name quadside insurance management LIMITED as icorrectly shown on the face of the certificate of change of name issued on that date
(2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed quayside insurance management LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
26 February 2010Company name changed quayside insurance management LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
26 February 2010Change of name notice (2 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Location of debenture register (1 page)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (3 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
24 May 2004Return made up to 30/04/04; full list of members (8 pages)
24 May 2004Return made up to 30/04/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
31 May 2002Return made up to 30/04/02; full list of members (8 pages)
31 May 2002Return made up to 30/04/02; full list of members (8 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 July 2000Return made up to 30/04/00; full list of members (7 pages)
18 July 2000Return made up to 30/04/00; full list of members (7 pages)
23 May 2000Registered office changed on 23/05/00 from: international house world trade centre 1 st katharine's way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house world trade centre 1 st katharine's way london E1 9UN (1 page)
27 May 1999Return made up to 30/04/99; no change of members (7 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 30/04/99; no change of members (7 pages)
17 June 1998Full accounts made up to 31 December 1997 (24 pages)
17 June 1998Full accounts made up to 31 December 1997 (24 pages)
18 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
19 May 1997Return made up to 30/04/97; full list of members (8 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 May 1997Return made up to 30/04/97; full list of members (8 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 December 1995 (10 pages)
25 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Full accounts made up to 30 April 1995 (10 pages)
1 February 1996Full accounts made up to 30 April 1995 (10 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
24 May 1995Return made up to 30/04/95; full list of members (8 pages)
24 May 1995Return made up to 30/04/95; full list of members (8 pages)
8 February 1995Full accounts made up to 30 April 1994 (10 pages)
8 February 1995Full accounts made up to 30 April 1994 (10 pages)
10 February 1994Full accounts made up to 30 April 1993 (9 pages)
10 February 1994Full accounts made up to 30 April 1993 (9 pages)
13 February 1993Full accounts made up to 30 April 1992 (9 pages)
13 February 1993Full accounts made up to 30 April 1992 (9 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1991Memorandum and Articles of Association (9 pages)
9 May 1991Memorandum and Articles of Association (9 pages)
27 February 1991Memorandum and Articles of Association (12 pages)
27 February 1991Memorandum and Articles of Association (12 pages)
22 November 1990Incorporation (12 pages)
22 November 1990Incorporation (12 pages)