Company NameAxis Court Limited
Company StatusDissolved
Company Number04088914
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesClick4Cover Limited and Click4Quote Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard Paul Jonathan Lamberth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months (closed 26 March 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Richard John Stevens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Guy Edward Anthony Stevens
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(5 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 26 March 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Edward Dixon Box Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(13 years, 4 months after company formation)
Appointment Duration5 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Secretary NameMr Richard John Stevens
NationalityBritish
StatusResigned
Appointed20 October 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 High Street
Nayland
Colchester
Essex
CO6 4JF
Secretary NameDarren Peter Gibbs
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year after company formation)
Appointment Duration6 years (resigned 01 November 2007)
RoleAccounts Manager
Correspondence Address43 Birch Avenue
Great Bentley
Colchester
Essex
CO7 8LR
Director NameAshley Ward Bond
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2014)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Secretary NameAshley Ward Bond
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Peters Court
Middleborough
Colchester
Essex
CO1 1WD
Director NameGemma Eve Melissa Munson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.click4quote.com
Telephone0845 0899091
Telephone regionUnknown

Location

Registered AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

12 at £1Click4quote Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£94,347
Net Worth£661,276
Cash£772,088
Current Liabilities£118,180

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

11 February 2013Delivered on: 26 February 2013
Satisfied on: 3 November 2015
Persons entitled: Call Assist Holdings Limited

Classification: Legal charge
Secured details: £150,000 due or to become due.
Particulars: 6 st peters court colchester essex.
Fully Satisfied

Filing History

24 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 November 2016Register inspection address has been changed from C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE (1 page)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 November 2015Register(s) moved to registered inspection location C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE (1 page)
3 November 2015Satisfaction of charge 1 in full (1 page)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(5 pages)
24 August 2015Full accounts made up to 30 April 2015 (18 pages)
19 December 2014Full accounts made up to 30 April 2014 (21 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 12
(5 pages)
21 July 2014Termination of appointment of Ashley Ward Bond as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Gemma Eve Melissa Munson as a director on 1 July 2014 (1 page)
21 July 2014Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD to Axis Court North Station Road Colchester Essex CO1 1UX on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Gemma Eve Melissa Munson as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Ashley Ward Bond as a director on 1 July 2014 (1 page)
7 July 2014Company name changed CLICK4QUOTE LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
7 July 2014Change of name notice (2 pages)
13 June 2014Termination of appointment of Ashley Bond as a secretary (1 page)
10 March 2014Appointment of Mr Edward Dixon Box Wright as a director (2 pages)
28 November 2013Full accounts made up to 30 April 2013 (18 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12
(6 pages)
9 July 2013Registered office address changed from Axis Court North Station Road Colchester Essex CO1 1UX on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Axis Court North Station Road Colchester Essex CO1 1UX on 9 July 2013 (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2012Full accounts made up to 30 April 2012 (17 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
10 October 2011Full accounts made up to 30 April 2011 (17 pages)
12 January 2011Appointment of Gemma Eve Melissa Munson as a director (3 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 30 April 2010 (17 pages)
1 December 2009Director's details changed for Guy Edward Anthony Stevens on 10 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ashley Ward Bond on 1 October 2009 (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Mr Richard Paul Jonathan Lamberth on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ashley Ward Bond on 12 October 2009 (2 pages)
1 December 2009Director's details changed for Richard John Stevens on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ashley Ward Bond on 1 October 2009 (1 page)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Richard John Stevens on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Richard Paul Jonathan Lamberth on 1 October 2009 (2 pages)
10 November 2009Full accounts made up to 30 April 2009 (16 pages)
11 December 2008Return made up to 12/10/08; full list of members (5 pages)
3 October 2008Full accounts made up to 30 April 2008 (16 pages)
7 January 2008Full accounts made up to 30 April 2007 (16 pages)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
12 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2006Return made up to 12/10/06; full list of members (8 pages)
27 October 2006Full accounts made up to 30 April 2006 (16 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
16 January 2006Full accounts made up to 30 April 2005 (14 pages)
8 November 2005Return made up to 12/10/05; full list of members (3 pages)
8 November 2005Secretary's particulars changed (1 page)
9 June 2005Ad 25/04/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
25 May 2005Secretary resigned (1 page)
10 November 2004Return made up to 12/10/04; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
18 June 2004Company name changed CLICK4COVER LIMITED\certificate issued on 18/06/04 (2 pages)
9 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
7 October 2003Registered office changed on 07/10/03 from: 107 high street colchester essex CO1 1TH (1 page)
3 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
18 November 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
13 November 2002Return made up to 12/10/02; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: aul LTD corporate house queens street colchester CO1 2PG (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 October 2000Incorporation (7 pages)