Company NameWrexham Insurance Services Limited
Company StatusDissolved
Company Number08205083
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameWrexham King Street Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Robert William Gabriel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Brook Street
Wrexham
LL13 7LL
Wales
Director NameMr Dennis John Seward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Brook Street
Wrexham
LL13 7LL
Wales
Secretary NameMr Derek Alan Cole
StatusClosed
Appointed31 January 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 10 December 2019)
RoleCompany Director
Correspondence Address7 St Petersgate
Stockport
SK1 1EB

Contact

Telephone01978 357777
Telephone regionWrexham

Location

Registered Address7 St Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

93.5k at £1Dennis Seward
47.95%
Ordinary A
93.5k at £1Robert William Gabriel
47.95%
Ordinary A
4k at £1Lynette Gabriel
2.05%
Ordinary B
4k at £1Susan Seward
2.05%
Ordinary B

Financials

Year2014
Net Worth£49,803
Cash£28,538
Current Liabilities£16,095

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 October 2013Delivered on: 28 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2019Final Gazette dissolved following liquidation (1 page)
10 September 2019Return of final meeting in a members' voluntary winding up (15 pages)
3 August 2018Registered office address changed from 28 Brook Street Wrexham LL13 7LL to 7 st Petersgate Stockport SK1 1EB on 3 August 2018 (2 pages)
1 August 2018Declaration of solvency (5 pages)
1 August 2018Appointment of a voluntary liquidator (3 pages)
1 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
6 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 October 2016Satisfaction of charge 082050830001 in full (1 page)
21 October 2016Satisfaction of charge 082050830001 in full (1 page)
13 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 195,000
(5 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 195,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 195,000
(5 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 195,000
(5 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 195,000
(5 pages)
9 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
9 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
14 May 2014Appointment of Mr Derek Alan Cole as a secretary (2 pages)
14 May 2014Appointment of Mr Derek Alan Cole as a secretary (2 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Registration of charge 082050830001 (8 pages)
28 October 2013Registration of charge 082050830001 (8 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 195,000
(5 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 195,000
(5 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 195,000
(5 pages)
16 September 2013Change of name with request to seek comments from relevant body (2 pages)
16 September 2013Company name changed wrexham king street services LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
(2 pages)
16 September 2013Change of name with request to seek comments from relevant body (2 pages)
16 September 2013Company name changed wrexham king street services LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
(2 pages)
12 September 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 195,000
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 195,000
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 195,000
(4 pages)
9 September 2013Change of name notice (2 pages)
9 September 2013Change of name notice (2 pages)
9 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
(1 page)
9 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
(1 page)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2012Memorandum and Articles of Association (13 pages)
17 December 2012Memorandum and Articles of Association (13 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2012Incorporation (21 pages)
6 September 2012Incorporation (21 pages)