Company NameAccident & Equity Limited
Company StatusDissolved
Company Number05264519
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John James Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 23 October 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor, 21 High Street
Feltham
TW13 4AG
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(13 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(13 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Ian David McLuskie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tudor House
Stondon Road
Meppershall
Bedfordshire
SG17 5NE
Director NameMr Robert Charles Bignell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Director NameMr Mark John O'Shaughnessy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Secretary NameMark O'Shaughnessy
NationalityBritish
StatusResigned
Appointed25 April 2006(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Poverest Road
Petts Wood
Orpington
Kent
BR5 1GU
Director NameMr Michael Anthony Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Secretary NameMr Michael Anthony Evans
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Secretary NameMr Sebastian Theron
StatusResigned
Appointed28 February 2011(6 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 January 2012)
RoleCompany Director
Correspondence Address82 Heath Road
Twickenham
Middlesex
TW1 4BW
Director NameMr John James Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Heath Road
Twickenham
TW1 4BW
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(10 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2016)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2016)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMr Andrew John Dunkerley
StatusResigned
Appointed16 November 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2018)
RoleCompany Director
Correspondence Address3rd Floor, 21 High Street
Feltham
TW13 4AG
Director NameMr Martin Craig Bilham
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameFifty Business Services Limited (Corporation)
StatusResigned
Appointed18 January 2010(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 2011)
Correspondence Address5th Floor
63 St. Mary Axe
London
EC3A 8AA

Contact

Websitecrusaderassistance.co.uk

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Crusader Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 May 2008Delivered on: 6 June 2008
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Cessation of Slater & Gordon Limited as a person with significant control on 31 October 2017 (1 page)
30 October 2017Cessation of Crusader Assistance Group Holdings Limited as a person with significant control on 30 October 2017 (1 page)
30 October 2017Cessation of Slater & Gordon (Uk) 1 Limited as a person with significant control on 30 October 2017 (1 page)
30 October 2017Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP (1 page)
8 May 2017Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
6 December 2016Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages)
18 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
18 November 2016Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page)
17 November 2016Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
27 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
17 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
3 August 2015Statement of company's objects (2 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
11 June 2015Satisfaction of charge 1 in full (4 pages)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
16 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
31 January 2014Termination of appointment of John Cosgrove as a director (1 page)
31 January 2014Appointment of Mr John James Cosgrove as a director (2 pages)
29 January 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 January 2014 (1 page)
29 January 2014Termination of appointment of Mark O'shaughnessy as a director (1 page)
29 January 2014Appointment of Mr Robert Simon Terry as a director (2 pages)
29 January 2014Appointment of Mr Laurence Moorse as a director (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
23 July 2013Termination of appointment of Robert Bignell as a director (1 page)
21 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 January 2013Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
12 July 2012Termination of appointment of Sebastian Theron as a secretary (1 page)
12 July 2012Registered office address changed from 82 Heath Road Twickenham Middlesex TW1 4BW England on 12 July 2012 (1 page)
18 April 2012Full accounts made up to 30 September 2011 (10 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 September 2011Auditor's resignation (2 pages)
23 August 2011Termination of appointment of Michael Evans as a director (1 page)
27 June 2011Full accounts made up to 30 September 2010 (10 pages)
28 February 2011Appointment of Mr Sebastian Theron as a secretary (1 page)
10 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
10 January 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
10 January 2011Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom on 10 January 2011 (1 page)
18 May 2010Full accounts made up to 30 September 2009 (11 pages)
19 March 2010Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham TW1 4BW on 19 March 2010 (1 page)
19 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 January 2010Appointment of Fifty Business Services Limited as a secretary (2 pages)
18 January 2010Termination of appointment of Michael Evans as a secretary (1 page)
8 May 2009Full accounts made up to 30 September 2008 (13 pages)
6 November 2008Return made up to 20/10/08; no change of members (5 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director's change of particulars / mark o'shaughnessy / 29/05/2008 (1 page)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2008Full accounts made up to 30 September 2007 (13 pages)
6 November 2007Return made up to 20/10/07; full list of members (7 pages)
19 September 2007Full accounts made up to 30 September 2006 (11 pages)
13 March 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
30 June 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
30 June 2006Registered office changed on 30/06/06 from: the old tudor house stondon road meppershall SG17 5NE (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
8 December 2005Return made up to 20/10/05; full list of members (7 pages)
24 June 2005New director appointed (2 pages)
20 October 2004Incorporation (13 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)