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 Name | |
---|---|
TOTAL INSURANCE SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O KINGSLAND BUISNESS RECOVERY 14 DERBY ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 7AA Other companies in M2 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DANYAL NAQVI |
||
DANYAL NAQVI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMED AKSER KHAN |
Director | ||
RANJEN KUMAR GOHRI |
Director | ||
PAUL ANDREW LOWCOCK |
Company Secretary | ||
PAUL ANDREW LOWCOCK |
Director | ||
DALE PARNHAM |
Director | ||
HARDEEP SINGH SOHAL |
Director | ||
ANDREW TAMS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTIMUM LEGAL LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2017-12-19 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Insurance Account Handler | Bradford | Total Insurance Solutions Ltd, a thriving and successful Insurance Broker based in Lancashire and Bradford is looking for an Account Handler to join their |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 24 QUEEN STREET MANCHESTER M2 5HX | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 5100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/05/2016 TO 30/05/2016 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 14/06/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15 | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/05/2015 | |
RES01 | ALTER ARTICLES 10/06/2015 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 18600 | |
AR01 | 14/06/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058445960001 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 18600 | |
AR01 | 14/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM SAPPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
AR01 | 13/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 241 MANNINGHAM LANE BRADFORD WEST YORKS BD8 7ER | |
AP01 | DIRECTOR APPOINTED MR MUHAMMED AKSER KHAN | |
AP03 | SECRETARY APPOINTED MR DANYAL NAQVI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARDEEP SOHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE PARNHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LOWCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANJEN GOHRI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL LOWCOCK | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANYAL NAQVI / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LOWCOCK / 13/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW LOWCOCK / 13/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
RES04 | GBP NC 14500/18600 23/03/2009 | |
123 | NC INC ALREADY ADJUSTED 23/03/09 | |
RES01 | ALTER MEM AND ARTS 23/03/2009 | |
RES01 | ALTER MEM AND ARTS 23/03/2009 | |
88(2) | AD 23/03/09 GBP SI 4998@1=4998 GBP IC 13602/18600 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SOHAL / 01/08/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
123 | NC INC ALREADY ADJUSTED 24/05/07 | |
RES14 | £13,500 24/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/05/07--------- £ SI 13500@1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/14500 24/05/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 15-15A CHAPELTOWN PUDSEY LEEDS LS28 7RZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/06/06--------- £ SI 17@1=17 £ IC 68/85 | |
88(2)R | AD 13/06/06--------- £ SI 17@1=17 £ IC 51/68 | |
88(2)R | AD 13/06/06--------- £ SI 17@1=17 £ IC 34/51 | |
88(2)R | AD 13/06/06--------- £ SI 17@1=17 £ IC 17/34 | |
88(2)R | AD 13/06/06--------- £ SI 17@1=17 £ IC 85/102 | |
88(2)R | AD 13/06/06--------- £ SI 16@1=16 £ IC 1/17 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-15 |
Resolutions for Winding-up | 2017-08-15 |
Deemed Con | 2017-07-20 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
COMMERCIAL AND ADMIRALTY COURT | CL-2015-000424 | Pakeezah Meat Supplies Limited v Total Insurance Solutions Limited | ||||||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 65,736 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 28,900 |
Creditors and other liabilities
|
|
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
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
TOTAL INSURANCE SOLUTIONS LIMITED owns 1 domain names.
360pi.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as TOTAL INSURANCE SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TOTAL INSURANCE SOLUTIONS LIMITED | Event Date | 2017-08-08 |
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 Type | Deemed Consent | |
Defending party | TOTAL INSURANCE SOLUTIONS LIMITED | Event Date | 2017-07-11 |
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 Type | Appointment of Liquidators | |
Defending party | TOTAL INSURANCE SOLUTIONS LIMITED | Event Date | 1970-01-01 |
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 : | |||
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. |