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

TOTAL INSURANCE SOLUTIONS LIMITED

C/O KINGSLAND BUISNESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
Company Registration Number
05844596
Private Limited Company
Liquidation

Company Overview

About Total Insurance Solutions Ltd
TOTAL INSURANCE SOLUTIONS LIMITED was founded on 2006-06-13 and has its registered office in Stapleford. The organisation's status is listed as "Liquidation". Total Insurance Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOTAL INSURANCE SOLUTIONS LIMITED
 
Legal Registered Office
C/O KINGSLAND BUISNESS RECOVERY
14 DERBY ROAD
STAPLEFORD
NOTTINGHAMSHIRE
NG9 7AA
Other companies in M2
 
Filing Information
Company Number 05844596
Company ID Number 05844596
Date formed 2006-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 31/05/2017
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-09-04 08:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL INSURANCE SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H. H. BURKE & COMPANY LIMITED   INNOVATIVE FINANCIAL SOLUTIONS (BIRMINGHAM) LTD   CHARMING LOVE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOTAL INSURANCE SOLUTIONS LIMITED
The following companies were found which have the same name as TOTAL INSURANCE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL INSURANCE SOLUTIONS PTY LTD Active Company formed on the 1996-06-19
TOTAL INSURANCE SOLUTIONS 1, LLC 5546 PEARL STREET JACKSONVILLLE FL 32256 Inactive Company formed on the 2012-09-26
TOTAL INSURANCE SOLUTIONS LLC 4101 SW 73RD AVE MIAMI FL 33155 Inactive Company formed on the 2014-12-01
TOTAL INSURANCE SOLUTIONS, INC. 5546 PEARL STREET JACKSONVILLE FL 32256 Inactive Company formed on the 2004-04-22
TOTAL INSURANCE SOLUTIONS, LLC 300 WEST ADAMS STREET JACKSONVILLE FL 32202 Inactive Company formed on the 2017-05-10
TOTAL INSURANCE SOLUTIONS LIMITED Unknown
Total Insurance Solutions Inc Maryland Unknown
TOTAL INSURANCE SOLUTIONS, LLC 312 MARTINIQUE PASS LAKEWAY TX 78734 Active Company formed on the 2019-10-16
TOTAL INSURANCE SOLUTIONS LLC 711 SW 14TH COURT FORT LAUDERDALE FL 33315 Active Company formed on the 2021-06-28
Total Insurance Solutions, LLC 7222 Commerce Center Dr Ste 220 Colorado Springs CO 80919 Good Standing Company formed on the 2022-07-25

Company Officers of TOTAL INSURANCE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DANYAL NAQVI
Company Secretary 2011-11-04
DANYAL NAQVI
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMED AKSER KHAN
Director 2011-11-04 2013-10-01
RANJEN KUMAR GOHRI
Director 2006-06-13 2011-11-07
PAUL ANDREW LOWCOCK
Company Secretary 2006-06-13 2011-11-04
PAUL ANDREW LOWCOCK
Director 2006-06-13 2011-11-04
DALE PARNHAM
Director 2006-06-13 2011-11-04
HARDEEP SINGH SOHAL
Director 2006-06-13 2011-11-04
ANDREW TAMS
Director 2006-06-13 2011-11-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-06-13 2006-06-13
COMPANY DIRECTORS LIMITED
Nominated Director 2006-06-13 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANYAL NAQVI OPTIMUM LEGAL LIMITED Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2017-12-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Insurance Account HandlerBradfordTotal Insurance Solutions Ltd, a thriving and successful Insurance Broker based in Lancashire and Bradford is looking for an Account Handler to join their2016-07-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 24 QUEEN STREET MANCHESTER M2 5HX
2017-08-23LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 5100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-28AA01PREVSHO FROM 31/05/2016 TO 30/05/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5100
2016-06-27AR0114/06/16 FULL LIST
2016-01-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/15
2016-01-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/15
2016-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15
2016-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15
2015-09-17AA01PREVEXT FROM 31/03/2015 TO 31/05/2015
2015-07-13RES01ALTER ARTICLES 10/06/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 18600
2015-06-29AR0114/06/15 FULL LIST
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058445960001
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 18600
2014-07-09AR0114/06/14 FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP ENGLAND
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-12AR0114/06/13 FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM SAPPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26AR0114/06/12 FULL LIST
2012-06-26AR0113/06/12 FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 241 MANNINGHAM LANE BRADFORD WEST YORKS BD8 7ER
2011-12-23AP01DIRECTOR APPOINTED MR MUHAMMED AKSER KHAN
2011-12-22AP03SECRETARY APPOINTED MR DANYAL NAQVI
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAMS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HARDEEP SOHAL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DALE PARNHAM
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOWCOCK
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RANJEN GOHRI
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL LOWCOCK
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11AR0113/06/11 FULL LIST
2011-03-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18AR0113/06/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANYAL NAQVI / 13/06/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LOWCOCK / 13/06/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW LOWCOCK / 13/06/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-07RES04GBP NC 14500/18600 23/03/2009
2009-04-07123NC INC ALREADY ADJUSTED 23/03/09
2009-04-07RES01ALTER MEM AND ARTS 23/03/2009
2009-04-07RES01ALTER MEM AND ARTS 23/03/2009
2009-04-0788(2)AD 23/03/09 GBP SI 4998@1=4998 GBP IC 13602/18600
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SOHAL / 01/08/2007
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17123NC INC ALREADY ADJUSTED 24/05/07
2007-08-17RES14£13,500 24/05/07
2007-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1788(2)RAD 24/05/07--------- £ SI 13500@1
2007-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-17RES04£ NC 1000/14500 24/05/
2007-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-06363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 15-15A CHAPELTOWN PUDSEY LEEDS LS28 7RZ
2006-07-27225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bSECRETARY RESIGNED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-2788(2)RAD 13/06/06--------- £ SI 17@1=17 £ IC 68/85
2006-07-2788(2)RAD 13/06/06--------- £ SI 17@1=17 £ IC 51/68
2006-07-2788(2)RAD 13/06/06--------- £ SI 17@1=17 £ IC 34/51
2006-07-2788(2)RAD 13/06/06--------- £ SI 17@1=17 £ IC 17/34
2006-07-2788(2)RAD 13/06/06--------- £ SI 17@1=17 £ IC 85/102
2006-07-2788(2)RAD 13/06/06--------- £ SI 16@1=16 £ IC 1/17
2006-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to TOTAL INSURANCE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-08-15
Resolutions for Winding-up2017-08-15
Deemed Con2017-07-20
Fines / Sanctions
No fines or sanctions have been issued against TOTAL INSURANCE SOLUTIONS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT 2016-01-19 to 2016-01-20 CL-2015-000424 Pakeezah Meat Supplies Limited v Total Insurance Solutions Limited
2016-01-20APPLICATION
2016-01-19APPLICATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TOTAL INSURANCE SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 65,736
Creditors Due Within One Year 2012-04-01 £ 28,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL INSURANCE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,100
Called Up Share Capital 2012-04-01 £ 5,100
Cash Bank In Hand 2013-03-31 £ 39,627
Cash Bank In Hand 2012-04-01 £ 20,093
Current Assets 2013-03-31 £ 75,166
Current Assets 2012-04-01 £ 50,292
Debtors 2013-03-31 £ 35,539
Debtors 2012-04-01 £ 30,199
Tangible Fixed Assets 2013-03-31 £ 1,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL INSURANCE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

TOTAL INSURANCE SOLUTIONS LIMITED owns 1 domain names.

360pi.co.uk  

Trademarks
We have not found any records of TOTAL INSURANCE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL INSURANCE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as TOTAL INSURANCE SOLUTIONS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL INSURANCE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTOTAL INSURANCE SOLUTIONS LIMITEDEvent Date2017-08-08
At a general meeting of the above-named company, duly convened, and held at Bolton House, 18 Bolton Road,, Bradford BD1 4DA on 8 August 2017 , the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Tauseef Ahmed Rashid of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no: 9718 ) be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid , 9718 , Liquidator , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA , info@kingslandbr.co.uk , 08009553595 , Hayley Williams Mr Danyal Naqvi : Chair :
 
Initiating party Event TypeDeemed Consent
Defending partyTOTAL INSURANCE SOLUTIONS LIMITEDEvent Date2017-07-11
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Mr Danyal Naqvi ("the Convener"), the director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Tauseef Ahmed Rashid of Kingsland Business Recovery as a liquidator of the company and the decision date is 23.59 hours on 8 August 2017 . A meeting of shareholders has been called and will be held prior to 23.59 hours on 8 August 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 hours on 8 August 2017. In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Tauseef Ahmed Rashid (IP No. 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as Insolvency Practitioner in relation to the above company and a list of names and addresses of the company's creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meeting. In case of queries, please contact Hayley Williams on 0800 955 3595 or email: info@kingslandbr.co.uk Ag KF41079
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTOTAL INSURANCE SOLUTIONS LIMITEDEvent Date1970-01-01
Liquidator's name and address: Tauseef A Rashid Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA. info@kingslandbr.co.uk 08009553595 Hayley Williams :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL INSURANCE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL INSURANCE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.