Company NameWestinsure Group Limited
Company StatusDissolved
Company Number03927018
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesWestinsure Anada Plc and Westinsure Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(17 years after company formation)
Appointment Duration2 years, 1 month (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(17 years after company formation)
Appointment Duration2 years, 1 month (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2018(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 16 April 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameVivian Roy Macey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChypraze Church Road
Perranarworthal
Truro
Cornwall
TR3 7QE
Director NameLeslie Roy Baker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration5 years (resigned 31 March 2005)
RoleInsurance Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrookvale
Gover Valley
St. Austell
Cornwall
PL25 5RA
Director NameRichard Harald Hilding Persson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Venn Crescent
Hartley
Plymouth
Devon
PL3 5PJ
Director NameMr Michael Robert Parkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 06 December 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Keason Hill
St Mellion
Saltash
Cornwall
PL12 6UU
Director NameTerence Roy Parkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 2007)
RoleInsurance Broker
Correspondence Address4 The Round House
Wessington Park
Calne
Wilts
SN11 0BE
Director NameMichael Edmund Pavey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2008)
RoleInsurance Broker
Correspondence AddressColposs
Bronshill Road
Torquay
TQ1 3HD
Secretary NameMr Michael Robert Parkins
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Keason Hill
St Mellion
Saltash
Cornwall
PL12 6UU
Director NameJohn Michael Reynolds
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 months after company formation)
Appointment Duration5 years (resigned 28 April 2005)
RoleInsurance Broker
Correspondence Address39 Halvarras Road
Playing Place
Truro
Cornwall
TR3 6HD
Director NameGraham Edward Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RoleInsurance Broker
Correspondence AddressHigh Tor
Silver Hill, Perranwell Station
Truro
Cornwall
TR3 7LP
Director NameMr Ronald Edward Budden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 19 August 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Couper Meadows
Exeter
Devon
EX2 7TF
Director NameMr Andrew Carroll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(3 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Bank
Altrincham
Cheshire
WA15 6QP
Director NameDenis Alcwyn Morgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2009)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Birches
Glenholt
Plymouth
Devon
PL6 7LP
Director NameNicholas Paul Carter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2007)
RoleChartered Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPerivale
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Director NameDavid Alan John Baker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2008)
RoleInsurance Broker
Correspondence AddressMillhouse Burn
Silverton
Exeter
Devon
EX5 4BT
Secretary NameMr Anthony John Knapton
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St John's Close
Bovey Tracey
Newton Abbot
Devon
TQ13 9BU
Director NameMr Maxwell Gerald Hardman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressButterstone Lodge
Amberley Court
Malmesbury
Wiltshire
SN16 0HN
Director NameMr Graham Mark Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Swallowfield Rise
Barton
Torquay
Devon
TQ2 7SF
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Addis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Secretary NameAlastair Hessett
StatusResigned
Appointed03 September 2010(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed02 December 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(14 years, 12 months after company formation)
Appointment Duration1 month (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Thomas Joseph Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewestinsure.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

312.5k at £1Ink Underwriting Agencies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,484,000
Net Worth£4,330,000
Cash£381,000
Current Liabilities£817,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 2010Delivered on: 21 December 2010
Satisfied on: 29 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge all other interests in any freehold or leasehold property, the buildings and fixtures on that property, all the subsidiary shraes being westinsure online limited 06787895 100 ordinary shares of £1.00 each, insurance watchdog limited 04032673 100 ordinary shares of £1.00 each see image for full details.
Fully Satisfied
30 April 2004Delivered on: 17 May 2004
Satisfied on: 16 December 2005
Persons entitled: Anthony John Williams and Sarah Jane Williams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the undertaking property rights and assets present and future.
Fully Satisfied
28 April 2004Delivered on: 5 May 2004
Satisfied on: 18 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 2000Delivered on: 18 October 2000
Satisfied on: 6 March 2004
Persons entitled: Axa Insurance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement (as defined) and/or on any other account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
9 August 2018Statement by Directors (1 page)
9 August 2018Solvency Statement dated 31/07/18 (1 page)
9 August 2018Statement of capital on 9 August 2018
  • GBP 1
(5 pages)
9 August 2018Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 31/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
10 July 2018Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 February 2017Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 312,541
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 312,541
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 312,541
(4 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 312,541
(4 pages)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
4 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
12 January 2015Auditors resignation (1 page)
12 January 2015Auditors resignation (1 page)
2 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 September 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
11 September 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
14 May 2014Full accounts made up to 31 August 2013 (14 pages)
14 May 2014Full accounts made up to 31 August 2013 (14 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 312,541
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 312,541
(4 pages)
3 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
3 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
2 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
2 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
2 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
2 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
2 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
2 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
2 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
2 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Paul Matson as a director (1 page)
2 December 2013Termination of appointment of Paul Matson as a director (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
29 November 2013Satisfaction of charge 4 in full (2 pages)
29 November 2013Satisfaction of charge 4 in full (2 pages)
6 June 2013Full accounts made up to 31 August 2012 (15 pages)
6 June 2013Full accounts made up to 31 August 2012 (15 pages)
15 April 2013Termination of appointment of Christopher Giles as a director (1 page)
15 April 2013Termination of appointment of Christopher Giles as a director (1 page)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 January 2013Termination of appointment of Mark Addis as a director (1 page)
16 January 2013Termination of appointment of Mark Addis as a director (1 page)
31 May 2012Full accounts made up to 31 August 2011 (16 pages)
31 May 2012Full accounts made up to 31 August 2011 (16 pages)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director (2 pages)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director (2 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (9 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
29 September 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
29 September 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
16 September 2011Full accounts made up to 31 December 2010 (19 pages)
16 September 2011Full accounts made up to 31 December 2010 (19 pages)
3 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
3 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
9 February 2011Termination of appointment of Paul Matson as a director (1 page)
9 February 2011Termination of appointment of Paul Matson as a director (1 page)
30 December 2010Resolutions
  • RES13 ‐ Deed of accession guarantor credit agreement debenture dirs provide ratification of documents 09/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 December 2010Resolutions
  • RES13 ‐ Deed of accession guarantor credit agreement debenture dirs provide ratification of documents 09/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Statement of company's objects (2 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 December 2010Appointment of Mr Mark Chambers as a director (2 pages)
8 December 2010Appointment of Mr Mark Chambers as a director (2 pages)
12 October 2010Appointment of Paul Dominic Matson as a director (2 pages)
12 October 2010Appointment of Paul Dominic Matson as a director (2 pages)
2 October 2010Appointment of Alastair Hessett as a secretary (2 pages)
2 October 2010Appointment of Alastair Hessett as a secretary (2 pages)
1 October 2010Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wilts SN1 3EF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wilts SN1 3EF on 1 October 2010 (1 page)
1 October 2010Appointment of Mr Christopher Michael Giles as a director (2 pages)
1 October 2010Termination of appointment of Graham Brown as a director (1 page)
1 October 2010Appointment of Mark Addis as a director (2 pages)
1 October 2010Termination of appointment of Gordon Rowett as a director (1 page)
1 October 2010Termination of appointment of Gordon Rowett as a director (1 page)
1 October 2010Appointment of Mr Christopher Michael Giles as a director (2 pages)
1 October 2010Termination of appointment of Ronald Budden as a director (1 page)
1 October 2010Appointment of Mark Addis as a director (2 pages)
1 October 2010Termination of appointment of Ronald Budden as a director (1 page)
1 October 2010Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wilts SN1 3EF on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Graham Brown as a director (1 page)
30 September 2010Termination of appointment of Maxwell Hardman as a director (1 page)
30 September 2010Termination of appointment of Andrew Carroll as a director (1 page)
30 September 2010Termination of appointment of Maxwell Hardman as a director (1 page)
30 September 2010Termination of appointment of Andrew Carroll as a director (1 page)
24 September 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
24 September 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
13 September 2010Resolutions
  • RES13 ‐ Appoint company auditors 03/09/2010
(1 page)
13 September 2010Resolutions
  • RES13 ‐ Appoint company auditors 03/09/2010
(1 page)
7 September 2010Auditor's resignation (1 page)
7 September 2010Auditor's resignation (1 page)
2 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/07/2010
(6 pages)
2 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/07/2010
(6 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 24/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 23/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 23/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 30/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 02/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 26/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(108 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 02/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 03/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 24/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 29/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 30/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 26/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(108 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 05/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 04/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 03/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 29/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 04/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 August 2010Resolutions
  • RES13 ‐ Sale of share capital 05/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (18 pages)
23 February 2010Director's details changed for Andrew Carroll on 16 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (18 pages)
23 February 2010Director's details changed for Andrew Carroll on 16 February 2010 (2 pages)
12 January 2010Termination of appointment of Denis Morgan as a director (2 pages)
12 January 2010Termination of appointment of Denis Morgan as a director (2 pages)
10 December 2009Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 10 December 2009 (2 pages)
22 October 2009Termination of appointment of Anthony Knapton as a secretary (1 page)
22 October 2009Termination of appointment of Anthony Knapton as a secretary (1 page)
7 October 2009Resignation of an auditor (1 page)
7 October 2009Resignation of an auditor (1 page)
25 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
25 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
10 March 2009Return made up to 16/02/09; full list of members (18 pages)
10 March 2009Return made up to 16/02/09; full list of members (18 pages)
24 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
24 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
24 February 2009Application for reregistration from PLC to private (1 page)
24 February 2009Re-registration of Memorandum and Articles (20 pages)
24 February 2009Application for reregistration from PLC to private (1 page)
24 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 February 2009Re-registration of Memorandum and Articles (20 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 July 2008Appointment terminated director david baker (1 page)
14 July 2008Appointment terminated director david baker (1 page)
2 July 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
8 April 2008Secretary's change of particulars / anthony knapton / 09/11/2007 (2 pages)
8 April 2008Secretary's change of particulars / anthony knapton / 09/11/2007 (2 pages)
27 March 2008Return made up to 16/02/08; full list of members (20 pages)
27 March 2008Return made up to 16/02/08; full list of members (20 pages)
30 January 2008£ ic 341000/312541 14/01/08 £ sr 28459@1=28459 (1 page)
30 January 2008£ ic 341000/312541 14/01/08 £ sr 28459@1=28459 (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
25 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
11 April 2007Ad 16/08/06--------- £ si 31000@1 (2 pages)
11 April 2007Ad 16/08/06--------- £ si 31000@1 (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Return made up to 16/02/07; full list of members (11 pages)
6 March 2007Return made up to 16/02/07; full list of members (11 pages)
6 March 2007Director resigned (1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
28 March 2006Return made up to 16/02/06; full list of members (9 pages)
28 March 2006Return made up to 16/02/06; full list of members (9 pages)
6 February 2006Company name changed westinsure anada PLC\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed westinsure anada PLC\certificate issued on 04/02/06 (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
1 April 2005Return made up to 16/02/05; full list of members (7 pages)
1 April 2005Return made up to 16/02/05; full list of members (7 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 March 2005Return made up to 16/02/04; full list of members; amend (14 pages)
21 March 2005Return made up to 16/02/04; full list of members; amend (14 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 February 2005Ad 16/12/04--------- £ si 10000@1=10000 £ ic 300000/310000 (2 pages)
2 February 2005Ad 16/12/04--------- £ si 10000@1=10000 £ ic 300000/310000 (2 pages)
1 February 2005Ad 10/10/03--------- £ si 250000@1 (4 pages)
1 February 2005Ad 10/10/03--------- £ si 250000@1 (4 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (9 pages)
5 May 2004Particulars of mortgage/charge (9 pages)
29 April 2004Registered office changed on 29/04/04 from: 2ND floor 164 armada way plymouth devon PL1 1LB (1 page)
29 April 2004Registered office changed on 29/04/04 from: 2ND floor 164 armada way plymouth devon PL1 1LB (1 page)
9 March 2004Return made up to 16/02/04; full list of members (13 pages)
9 March 2004Return made up to 16/02/04; full list of members (13 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
16 October 2003Ad 10/10/03--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
16 October 2003Ad 10/10/03--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
1 September 2003Return made up to 16/02/03; full list of members; amend (13 pages)
1 September 2003Return made up to 16/02/03; full list of members; amend (13 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
28 January 2003Registered office changed on 28/01/03 from: 2ND floor 164 armada way plymouth devon PL1 1LB (1 page)
28 January 2003Registered office changed on 28/01/03 from: 2ND floor 164 armada way plymouth devon PL1 1LB (1 page)
3 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
11 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 January 2002Registered office changed on 09/01/02 from: brunswick house 1 brunswick road plymouth devon PL4 0NP (1 page)
9 January 2002Registered office changed on 09/01/02 from: brunswick house 1 brunswick road plymouth devon PL4 0NP (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 September 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
20 September 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
30 July 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
30 July 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
1 June 2001Amended 882/49998 @ £1/310700 (2 pages)
1 June 2001Amended 882/49998 @ £1/310700 (2 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2001Nc inc already adjusted 11/04/01 (1 page)
10 May 2001Nc inc already adjusted 11/04/01 (1 page)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2001Memorandum and Articles of Association (13 pages)
27 April 2001Memorandum and Articles of Association (13 pages)
17 April 2001Return made up to 16/02/01; full list of members (10 pages)
17 April 2001Return made up to 16/02/01; full list of members (10 pages)
10 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
18 October 2000Particulars of mortgage/charge (6 pages)
18 October 2000Particulars of mortgage/charge (6 pages)
25 September 2000Certificate of authorisation to commence business and borrow (1 page)
25 September 2000Application to commence business (2 pages)
25 September 2000Certificate of authorisation to commence business and borrow (1 page)
25 September 2000Application to commence business (2 pages)
20 September 2000Ad 31/07/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
20 September 2000Ad 31/07/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: brunswick house 1 brunswick road plymouth devon PL4 0NP (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: brunswick house 1 brunswick road plymouth devon PL4 0NP (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New director appointed (1 page)
18 April 2000New director appointed (1 page)
18 April 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
1 March 2000Director resigned (1 page)
16 February 2000Incorporation (15 pages)
16 February 2000Incorporation (15 pages)