Contractsure Limited
- Liquidation
- Incorporated on 23 Nov 2001
Reg Address: C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
Company Classifications:
64999 - Financial intermediation not elsewhere classified
65120 - Non-life insurance
- Summary The company with name "Contractsure Limited" is a ltd and located in C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. Contractsure Limited is currently in liquidation status and it was incorporated on 23 Nov 2001 (22 years 9 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Contractsure Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alexander Michael Vickers | Director | 29 Feb 2024 | British | Active |
2 | COSEC 2000 LIMITED | Corporate Secretary | 11 Sep 2018 | - | Active |
3 | Christopher Lee Asher | Director | 9 Feb 2018 | American | Resigned 19 Sep 2018 |
4 | Jane Elizabeth Kielty-O'Gara | Director | 3 Jan 2018 | British | Active |
5 | Jane Elizabeth Kielty-O'Gara | Director | 3 Jan 2018 | British | Resigned 29 Feb 2024 |
6 | Rebecca Mary Henderson | Secretary | 23 Jul 2013 | British | Resigned 1 Dec 2017 |
7 | Paul Sebastian O Halloran | Director | 17 Jan 2003 | British | Resigned 24 Apr 2008 |
8 | Sandra Joyce Cowan | Director | 17 Jan 2003 | British | Resigned 24 Apr 2008 |
9 | Paul Anthony Deakin | Director | 17 Jan 2003 | British | Resigned 1 Dec 2019 |
10 | Stephen Farrow | Director | 15 Jan 2003 | British | Resigned 30 Apr 2019 |
11 | Stephen Farrow | Secretary | 2 May 2002 | British | Resigned 23 Jul 2013 |
12 | Jennifer Mary Porter | Director | 2 May 2002 | - | Resigned 16 Nov 2005 |
13 | Graham Parkinson | Director | 2 May 2002 | British | Resigned 31 Oct 2003 |
14 | Lisa Henderson | Secretary | 23 Nov 2001 | - | Resigned 2 May 2002 |
15 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 23 Nov 2001 | - | Resigned 23 Nov 2001 |
16 | Joseph Edgar Henderson | Director | 23 Nov 2001 | British | Resigned 25 Feb 2019 |
17 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 23 Nov 2001 | - | Resigned 23 Nov 2001 |
18 | Joseph Edgar Henderson | Director | 23 Nov 2001 | British | Resigned 25 Feb 2019 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Aon Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 29 May 2020 | - | Active |
2 | Henderson Insurance Brokers Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 29 May 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Contractsure Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 8 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 12 Mar 2024 | Download PDF |
4 | Resolution | 19 Oct 2022 | Download PDF |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 19 Oct 2022 | Download PDF |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 19 Oct 2022 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 4 Oct 2022 | Download PDF |
8 | Insolvency - Legacy | 12 Sep 2022 | Download PDF |
9 | Capital - Legacy | 12 Sep 2022 | Download PDF |
10 | Resolution | 12 Sep 2022 | Download PDF |
11 | Capital - Statement Company With Date Currency Figure | 12 Sep 2022 | Download PDF |
12 | Accounts - Full | 4 Mar 2021 | Download PDF 33 Pages |
13 | Confirmation Statement - No Updates | 14 Jan 2021 | Download PDF 3 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Jun 2020 | Download PDF 1 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Jun 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 21 Jan 2020 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 2 Dec 2019 | Download PDF 3 Pages |
18 | Resolution | 16 Oct 2019 | Download PDF 29 Pages |
19 | Accounts - Full | 7 Oct 2019 | Download PDF 30 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 28 May 2019 | Download PDF 1 Pages |
21 | Accounts - Full | 8 Apr 2019 | Download PDF 31 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2019 | Download PDF 1 Pages |
23 | Address - Move Registers To Sail Company With New | 15 Feb 2019 | Download PDF 1 Pages |
24 | Address - Change Sail Company With Old New | 14 Feb 2019 | Download PDF 1 Pages |
25 | Accounts - Change Account Reference Date Company Previous Shortened | 6 Feb 2019 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 23 Nov 2018 | Download PDF 3 Pages |
27 | Officers - Appoint Corporate Secretary Company With Name Date | 22 Oct 2018 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 17 Oct 2018 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2018 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 13 Feb 2018 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 7 Feb 2018 | Download PDF 2 Pages |
32 | Confirmation Statement - Updates | 27 Nov 2017 | Download PDF 4 Pages |
33 | Accounts - Small | 23 Oct 2017 | Download PDF 10 Pages |
34 | Accounts - Small | 6 Feb 2017 | Download PDF 12 Pages |
35 | Confirmation Statement - Updates | 23 Nov 2016 | Download PDF 5 Pages |
36 | Address - Move Registers To Sail Company With New | 2 Aug 2016 | Download PDF 1 Pages |
37 | Address - Change Sail Company With New | 1 Aug 2016 | Download PDF 1 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Mar 2016 | Download PDF 10 Pages |
39 | Accounts - Small | 10 Feb 2016 | Download PDF 7 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2015 | Download PDF 6 Pages |
41 | Accounts - Small | 16 Dec 2014 | Download PDF 7 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2014 | Download PDF 6 Pages |
43 | Address - Change Sail Company With New | 24 Nov 2014 | Download PDF 1 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Aug 2014 | Download PDF 11 Pages |
45 | Accounts - Small | 20 Dec 2013 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2013 | Download PDF 5 Pages |
47 | Officers - Appoint Person Secretary Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
48 | Officers - Termination Secretary Company With Name | 26 Jul 2013 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2012 | Download PDF 5 Pages |
50 | Accounts - Small | 13 Dec 2012 | Download PDF 7 Pages |
51 | Officers - Change Person Director Company With Change Date | 30 Oct 2012 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 29 Oct 2012 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 29 Oct 2012 | Download PDF 2 Pages |
54 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2012 | Download PDF 1 Pages |
55 | Accounts - Small | 20 Jan 2012 | Download PDF 7 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2011 | Download PDF 7 Pages |
57 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
58 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
59 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
61 | Accounts - Small | 18 Jan 2011 | Download PDF 7 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2010 | Download PDF 7 Pages |
63 | Resolution | 14 Sep 2010 | Download PDF 3 Pages |
64 | Capital - Allotment Shares | 14 Sep 2010 | Download PDF 4 Pages |
65 | Resolution | 14 Sep 2010 | Download PDF 8 Pages |
66 | Capital - Allotment Shares | 14 Sep 2010 | Download PDF 4 Pages |
67 | Incorporation - Memorandum Articles | 14 Sep 2010 | Download PDF 16 Pages |
68 | Mortgage - Legacy | 31 Mar 2010 | Download PDF 5 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2009 | Download PDF 5 Pages |
70 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
71 | Mortgage - Legacy | 22 Oct 2009 | Download PDF 3 Pages |
72 | Accounts - Full | 15 Oct 2009 | Download PDF 18 Pages |
73 | Mortgage - Legacy | 9 Sep 2009 | Download PDF 3 Pages |
74 | Mortgage - Legacy | 8 Sep 2009 | Download PDF 5 Pages |
75 | Annual Return - Legacy | 16 Dec 2008 | Download PDF 4 Pages |
76 | Accounts - Full | 19 Nov 2008 | Download PDF 20 Pages |
77 | Officers - Legacy | 30 Apr 2008 | Download PDF 1 Pages |
78 | Officers - Legacy | 30 Apr 2008 | Download PDF 1 Pages |
79 | Accounts - Full | 14 Jan 2008 | Download PDF 18 Pages |
80 | Annual Return - Legacy | 14 Dec 2007 | Download PDF 3 Pages |
81 | Accounts - Full | 20 Feb 2007 | Download PDF 17 Pages |
82 | Annual Return - Legacy | 20 Dec 2006 | Download PDF 3 Pages |
83 | Annual Return - Legacy | 28 Dec 2005 | Download PDF 9 Pages |
84 | Accounts - Full | 30 Nov 2005 | Download PDF 15 Pages |
85 | Officers - Legacy | 25 Nov 2005 | Download PDF 1 Pages |
86 | Officers - Legacy | 4 Jan 2005 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 4 Jan 2005 | Download PDF 9 Pages |
88 | Address - Legacy | 4 Jan 2005 | Download PDF 1 Pages |
89 | Accounts - Full | 6 Oct 2004 | Download PDF 14 Pages |
90 | Annual Return - Legacy | 8 Dec 2003 | Download PDF 9 Pages |
91 | Address - Legacy | 7 Dec 2003 | Download PDF 1 Pages |
92 | Accounts - Full | 14 Nov 2003 | Download PDF 15 Pages |
93 | Officers - Legacy | 13 Nov 2003 | Download PDF 1 Pages |
94 | Resolution | 13 Mar 2003 | Download PDF |
95 | Capital - Legacy | 13 Mar 2003 | Download PDF 2 Pages |
96 | Capital - Legacy | 13 Mar 2003 | Download PDF 1 Pages |
97 | Resolution | 13 Mar 2003 | Download PDF 2 Pages |
98 | Officers - Legacy | 24 Jan 2003 | Download PDF 2 Pages |
99 | Officers - Legacy | 24 Jan 2003 | Download PDF 2 Pages |
100 | Officers - Legacy | 24 Jan 2003 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.