Company NameInsurgent Limited
Company StatusDissolved
Company Number07040765
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date28 October 2015 (8 years, 5 months ago)
Previous NameKinsellatax Investigations Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Kevin Patrick Kevinsella
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 28 October 2015)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address160 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TG
Director NameInsurgent Secretarial Limited (Corporation)
StatusClosed
Appointed14 April 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 28 October 2015)
Correspondence Address160 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TG
Director NameMr Kevin Patrick Dominic Kinsella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address68 Schools Hill
Cheadle
Stockport
Cheshire
SK8 1JD
Director NameChina Time Limited (Corporation)
StatusResigned
Appointed01 January 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2014)
Correspondence AddressVictoria House Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Kevin Kinsella
26.32%
Ordinary
10 at £1Kevin Patrick Kinsella
26.32%
Ordinary
10 at £1Nicola Kinsella
26.32%
Ordinary
1 at £1Chloe Faulkner
2.63%
Ordinary
1 at £1Danielle Firth
2.63%
Ordinary
1 at £1Katie Doherty
2.63%
Ordinary
5 at £1Dominic Kinsella
13.16%
Ordinary

Financials

Year2014
Net Worth£251,335
Cash£4,727
Current Liabilities£117,223

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2015Final Gazette dissolved following liquidation (1 page)
28 October 2015Final Gazette dissolved following liquidation (1 page)
28 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
28 July 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
15 June 2015Court order INSOLVENCY:court order - replacement of liquidator (15 pages)
15 June 2015Appointment of a voluntary liquidator (1 page)
15 June 2015Appointment of a voluntary liquidator (1 page)
15 June 2015Court order INSOLVENCY:court order - replacement of liquidator (15 pages)
4 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2015Court order INSOLVENCY:court order - removal of liquidator (15 pages)
4 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2015Court order INSOLVENCY:court order - removal of liquidator (15 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-21
(1 page)
31 July 2014Statement of affairs with form 4.19 (6 pages)
31 July 2014Statement of affairs with form 4.19 (6 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Registered office address changed from 160 Styal Road Heald Green Cheadle Cheshire SK8 3TG England to 340 Deansgate Manchester M3 4LY on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 160 Styal Road Heald Green Cheadle Cheshire SK8 3TG England to 340 Deansgate Manchester M3 4LY on 16 July 2014 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2014Appointment of Mr Kevin Patrick Kevinsella as a director (2 pages)
16 April 2014Registered office address changed from Victoria House Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 16 April 2014 (1 page)
16 April 2014Appointment of Mr Kevin Patrick Kevinsella as a director (2 pages)
16 April 2014Termination of appointment of China Time Limited as a director (1 page)
16 April 2014Termination of appointment of China Time Limited as a director (1 page)
16 April 2014Termination of appointment of China Time Limited as a director (1 page)
16 April 2014Registered office address changed from Victoria House Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 16 April 2014 (1 page)
16 April 2014Termination of appointment of China Time Limited as a director (1 page)
14 April 2014Appointment of Insurgent Secretarial Limited as a director (2 pages)
14 April 2014Appointment of Insurgent Secretarial Limited as a director (2 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 38
(4 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 38
(4 pages)
21 May 2013Company name changed kinsellatax investigations LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed kinsellatax investigations LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
11 September 2012Appointment of China Time Limited as a director (2 pages)
11 September 2012Termination of appointment of Kevin Kinsella as a director (1 page)
11 September 2012Appointment of China Time Limited as a director (2 pages)
11 September 2012Termination of appointment of Kevin Kinsella as a director (1 page)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
15 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 October 2010Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 8 October 2010 (1 page)
11 December 2009Registered office address changed from 68 Schools Hill Cheadle Stockport Cheshire SK8 1JD England on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 68 Schools Hill Cheadle Stockport Cheshire SK8 1JD England on 11 December 2009 (1 page)
1 December 2009Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 1 December 2009 (1 page)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)