Company NameIndependent Insurance Company Limited
Company StatusLiquidation
Company Number00080623
CategoryPrivate Limited Company
Incorporation Date12 April 1904(120 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael John Bright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(87 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 April 2001)
RoleChief Executive
Correspondence AddressThe Oasts Biddenden Road
Smarden
Kent
TN27 9JE
Director NameMr Alan David Clarke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(87 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadwater Down
Tunbridge Wells
Kent
TN2 5NG
Director NamePhilip John Condon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(87 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 October 2007)
RoleExecutive
Correspondence AddressTor Na Coille 1 Ashley Road
Sevenoaks
Kent
TN13 3AN
Director NameMr Dennis Lomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(87 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 October 2007)
RoleFinance Director
Correspondence Address34 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Director NameRobert McCracken
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(87 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 June 1997)
RoleGeneral Manager
Correspondence Address7 Lower Green Road
Pembury
Tunbridge Wells
Kent
TN2 4DZ
Director NamePeter Graham Turner
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(87 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1993)
RoleSecretary
Correspondence Address144 Wendover Road
Manchester
Lancashire
M23 9JX
Secretary NamePeter Graham Turner
NationalityBritish
StatusResigned
Appointed29 May 1991(87 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address144 Wendover Road
Manchester
Lancashire
M23 9JX
Secretary NameJohn Anthony Blakemore
NationalityBritish
StatusResigned
Appointed01 August 1993(89 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressFlat 1 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameMr Keith Joseph Rutter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(89 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1998)
RoleInsurance Executive
Correspondence Address16 Telford Yard
6-8 The Highway
London
E1 9BQ
Director NameJohn Anthony Blakemore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(96 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2002)
RoleSecretary
Correspondence AddressFlat 1 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameMr Peter Hadden
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(96 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 2001)
RoleInsurance Executive
Correspondence Address2 Moat Close
Wendover
Aylesbury
Buckinghamshire
HP22 6JH
Director NameMr Andrew John Hawles
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(96 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 July 2001)
RoleE Commerce & Marketing Manager
Correspondence AddressSouth Rigg
115 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr Ian Francis Helmore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(96 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 January 2012)
RoleInsurance Executive
Correspondence Address1 Maple Bank
Pennfields
Berkshire
RG10 9AZ
Director NameMr Neil Vaughan Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(96 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2004)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address1 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusResigned
Appointed16 August 2000(96 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameGarth McDiarmid Ramsay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(97 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressRedcliff Whittinghaeme
Haddington
East Lothian
EH41 4QA
Scotland

Contact

Telephone020 76238877
Telephone regionLondon

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

115m at £1Independent Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£271,400,000
Cash£5,800,000
Current Liabilities£97,600,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due12 June 2017 (overdue)

Charges

2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Unit 1, 2 and 3 national road national part hunslet. T/no WYK573192 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: 1,3,5,7 and 9 high street edenbridge. T/no. K162518, K162519, K353490 & K246859 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Unit 6010 & 7020 middlemarch business park sisken drive baginton. T/no. WK367329 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Highfield house kingsway cheadle. T/no. GM780170 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: 1, 2 and 3 the avenue soutampton. T/no. HP216214 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: 15 south street romford. T/no. EGL123415 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: 18 st peters street derby. T/no. DY59752 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
15 May 2002Delivered on: 21 May 2002
Satisfied on: 8 February 2003
Persons entitled: Financial Services Compensation Scheme Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 9 May 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: A standard security which was presented for registration in scotland on the 26 april 2001 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the reinsurance contract and under the standard security.
Particulars: All and whole those garages premises entering from rose street lane south (sometimes called rose street south lane) edinburgh in the county of midlothian comprising part of the ground or lowest floor of the four storey tenement comprising numbers seventy seventy two and seventy four rose street lane south edinburgh all and whole the four storey tenement comprising numbers seventy seventy two and seventy four rose street lane south edinburgh together with (one) the heritable fittings and fixtures therein and thereon (two) the whole rights common mutual and sole pertaining thereto (three) the parts priviledges and pertinents thereof and (four) the grantors whole right title and interest present and future therein and thereto. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 9 May 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: A standard security which was presented fro registration in scotland on the 26 april 2001 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the reinsurance contract and under the standard security.
Particulars: All and whole that tenement of five flats or storeys and basement forming numbers thirty and thirty two frederick street in the city of edinburgh and county of midlothian with the solum thereof cellars pertaining thereto and back ground attached together with (one) the obligations and servitudes contained in the disposition (two) the whole rights common mutual or others effeiring thereto (three) free ish and entry therefrom and thereto from frederick street aforesaid (four) the whole parts priviledges and pertinents thereof (five) the whole fixtures and fittings therein and thereon so far as the grantor has right thereto and (six) the grantors whole right title and interest present and future therein and thereto. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 9 May 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: A standard security which was presented for registration in scotland on 26 april 2001 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the reinsurance contract and under the standard security (all terms as defined).
Particulars: All and whole (first) the subjects known as numbers forty five to fifty one (odd numbers only) hanover street in the city of edinburgh and (second) the cellars and others under the private lane ex adverso the eastern boundary of the subjects (first) above described lying in the said city together with (one) the whole servitude and other rights pertaining thereto (two) the pertinents rights and priviledges thereof (three) the fittings and fixtures therein and (four) the grantors whole right title and interest present and future therein and thereto.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Culver chambers, culver street colchester. T/no. EX338333 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Units 2, 3, 4 old forge business centre, redditch. T/no. HW85966, HW85967 & HW85968 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Land lying to the north of filton lane stoke gifford. T/no. GR184222 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Unit a, site 1, horsefield way, bredbury, stockport. T/no. GM744856 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: 142 norfolk street kings lynn. T/no. NK176101 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Unit 7 meridian business park branstone. T/no LT306508 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Units 3A, 3B & 4 centaurs business park osterley houslow. T/no. AGL49977 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: East reach house east reach and car parking spaces lying to the south of east reach taunton. T/no ST62695 & ST105938 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: 325/327 london road camberley surrey. T/no. SY497059 & SY499782 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Land and buildings on the south western side of rous road newmarket. T/no. SK168229 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 7 March 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Units 1 & 2 westpoint enterprise park clarence park trafford park with t/nol GM771256 & GM771257 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: Land on the north side of sandyford road newcastle-upon-tyne. /Tno TY133076 and all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 8 February 2003
Persons entitled: Irish European Reinsurance Company Limited

Classification: Legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under the terms of the reinsurance contract (as defined) and under the deed.
Particulars: 1, 3 and 5 royal avenue belfast. And all buidings and other structures erected thereon and all fixtures fixed plant machinery and equipment..all rental and other income...specific charge all deeds and documents relating to the property..the right title benefit and interest in the nominated account and the deposits. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2020Compulsory strike-off action has been discontinued (1 page)
26 November 2018Termination of appointment of Garth Mcdiarmid Ramsay as a director on 31 December 2016 (1 page)
26 November 2018Termination of appointment of Malcolm Ayling as a secretary on 31 December 2016 (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Registered office address changed from C/O T Bergantin C/O Capita Insurance Services Ltd 5th Floor Churchgate House 56 Oxford Street Manchester M1 6EU to Hays Galleria 1 Hays Lane London SE1 2rd on 21 December 2017 (2 pages)
21 December 2017Registered office address changed from C/O T Bergantin C/O Capita Insurance Services Ltd 5th Floor Churchgate House 56 Oxford Street Manchester M1 6EU to Hays Galleria 1 Hays Lane London SE1 2rd on 21 December 2017 (2 pages)
10 September 2017Notice of termination of appointment of provisional liquidator (13 pages)
10 September 2017Notice of termination of appointment of provisional liquidator (13 pages)
10 September 2017Appointment of provisional liquidator (13 pages)
10 September 2017Appointment of provisional liquidator (13 pages)
20 July 2015Scheme of arrangement (98 pages)
20 July 2015Scheme of arrangement (98 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 115,000,000
(14 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 115,000,000
(14 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 115,000,000
(14 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 115,000,000
(14 pages)
14 April 2014Registered office address changed from C/O Capita Aurora Limited 4Th Floor 40 Dukes Place London EC3A 7NH on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from C/O Capita Aurora Limited 4Th Floor 40 Dukes Place London EC3A 7NH on 14 April 2014 (2 pages)
17 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
17 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Termination of appointment of Ian Helmore as a director (2 pages)
10 January 2012Termination of appointment of Ian Helmore as a director (2 pages)
20 June 2011Annual return made up to 29 May 2011 (14 pages)
20 June 2011Annual return made up to 29 May 2011 (14 pages)
21 June 2010Annual return made up to 29 May 2010 (14 pages)
21 June 2010Annual return made up to 29 May 2010 (14 pages)
18 June 2009Return made up to 29/05/09; full list of members (5 pages)
18 June 2009Return made up to 29/05/09; full list of members (5 pages)
11 June 2008Return made up to 29/05/08; full list of members (6 pages)
11 June 2008Return made up to 29/05/08; full list of members (6 pages)
11 June 2008Appointment terminated director dennis lomas (1 page)
11 June 2008Appointment terminated director philip condon (1 page)
11 June 2008Appointment terminated director philip condon (1 page)
11 June 2008Appointment terminated director dennis lomas (1 page)
13 July 2007Return made up to 29/05/07; full list of members (8 pages)
13 July 2007Return made up to 29/05/07; full list of members (8 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 29/05/06; full list of members (7 pages)
10 July 2006Return made up to 29/05/06; full list of members (7 pages)
10 July 2006Director's particulars changed (1 page)
13 June 2005Return made up to 29/05/05; full list of members (6 pages)
13 June 2005Return made up to 29/05/05; full list of members (6 pages)
24 May 2005Registered office changed on 24/05/05 from: c/o aurora corporate, services LIMITED, 4TH floor 40 dukes place, london EC3A 7NH (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o aurora corporate, services LIMITED, 4TH floor 40 dukes place, london EC3A 7NH (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
25 June 2004Location of register of members (1 page)
25 June 2004Return made up to 29/05/04; full list of members (7 pages)
25 June 2004Location of register of members (1 page)
25 June 2004Return made up to 29/05/04; full list of members (7 pages)
21 September 2003Registered office changed on 21/09/03 from: 2 minster court, mincing lane, london, EC3R 7BB (1 page)
21 September 2003Registered office changed on 21/09/03 from: 2 minster court, mincing lane, london, EC3R 7BB (1 page)
4 July 2003Return made up to 29/05/01; full list of members (8 pages)
4 July 2003Return made up to 29/05/03; full list of members (7 pages)
4 July 2003Return made up to 29/05/01; full list of members (8 pages)
4 July 2003Return made up to 29/05/02; full list of members (7 pages)
4 July 2003Return made up to 29/05/03; full list of members (7 pages)
4 July 2003Return made up to 29/05/02; full list of members (7 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (7 pages)
21 May 2002Particulars of mortgage/charge (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
4 July 2001C/O re appt of prov liq (5 pages)
4 July 2001C/O re appt of prov liq (5 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
9 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 2001Ad 22/12/00--------- £ si 15000000@1=15000000 £ ic 100000000/115000000 (2 pages)
9 January 2001Ad 22/12/00--------- £ si 15000000@1=15000000 £ ic 100000000/115000000 (2 pages)
9 January 2001Nc inc already adjusted 22/12/00 (1 page)
9 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 2001Nc inc already adjusted 22/12/00 (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
5 July 2000Full accounts made up to 31 December 1999 (22 pages)
5 July 2000Full accounts made up to 31 December 1999 (22 pages)
19 June 2000Return made up to 29/05/00; full list of members (6 pages)
19 June 2000Return made up to 29/05/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (32 pages)
13 July 1999Full accounts made up to 31 December 1998 (32 pages)
10 June 1999Return made up to 29/05/99; full list of members (8 pages)
10 June 1999Return made up to 29/05/99; full list of members (8 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
7 August 1998Secretary's particulars changed (1 page)
7 August 1998Secretary's particulars changed (1 page)
29 June 1998Full accounts made up to 31 December 1997 (30 pages)
29 June 1998Full accounts made up to 31 December 1997 (30 pages)
4 June 1998Return made up to 29/05/98; full list of members (8 pages)
4 June 1998Return made up to 29/05/98; full list of members (8 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
13 January 1998Ad 12/12/97--------- £ si 35000000@1=35000000 £ ic 65000000/100000000 (2 pages)
13 January 1998Ad 12/12/97--------- £ si 35000000@1=35000000 £ ic 65000000/100000000 (2 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
6 July 1997Full accounts made up to 31 December 1996 (30 pages)
6 July 1997Full accounts made up to 31 December 1996 (30 pages)
29 June 1997Return made up to 29/05/97; full list of members (9 pages)
29 June 1997Return made up to 29/05/97; full list of members (9 pages)
17 June 1997Registered office changed on 17/06/97 from: marsland hse, marsland rd., Sale, cheshire M33 3AQ. (1 page)
17 June 1997Registered office changed on 17/06/97 from: marsland hse, marsland rd., Sale, cheshire M33 3AQ. (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
7 January 1997Secretary's particulars changed (1 page)
7 January 1997Secretary's particulars changed (1 page)
14 August 1996Auditor's resignation (2 pages)
14 August 1996Auditor's resignation (2 pages)
1 August 1996Full accounts made up to 31 December 1995 (31 pages)
1 August 1996Full accounts made up to 31 December 1995 (31 pages)
9 July 1996Return made up to 29/05/96; full list of members (8 pages)
9 July 1996Return made up to 29/05/96; full list of members (8 pages)
2 January 1996Secretary's particulars changed (2 pages)
2 January 1996Secretary's particulars changed (2 pages)
22 September 1995Director's particulars changed (4 pages)
22 September 1995Director's particulars changed (4 pages)
3 August 1995Director's particulars changed (4 pages)
3 August 1995Director's particulars changed (4 pages)
11 July 1995Ad 27/06/95--------- £ si 5000000@1=5000000 £ ic 60000000/65000000 (2 pages)
11 July 1995Ad 27/06/95--------- £ si 5000000@1=5000000 £ ic 60000000/65000000 (2 pages)
7 June 1995Return made up to 29/05/95; full list of members (8 pages)
7 June 1995Return made up to 29/05/95; full list of members (8 pages)
17 May 1995Full accounts made up to 31 December 1994 (25 pages)
17 May 1995Full accounts made up to 31 December 1994 (25 pages)
23 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1994Full accounts made up to 31 December 1993 (24 pages)
28 April 1994Full accounts made up to 31 December 1993 (24 pages)
16 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1993Full accounts made up to 31 December 1992 (22 pages)
16 June 1993Full accounts made up to 31 December 1992 (22 pages)
12 January 1993Memorandum and Articles of Association (13 pages)
12 January 1993Memorandum and Articles of Association (13 pages)
9 June 1992Full accounts made up to 31 December 1991 (27 pages)
9 June 1992Full accounts made up to 31 December 1991 (27 pages)
7 June 1991Full accounts made up to 31 December 1990 (41 pages)
7 June 1991Full accounts made up to 31 December 1990 (41 pages)
22 June 1990Full accounts made up to 31 December 1989 (28 pages)
22 June 1990Full accounts made up to 31 December 1989 (28 pages)
29 June 1989Full accounts made up to 31 December 1988 (33 pages)
29 June 1989Full accounts made up to 31 December 1988 (33 pages)
27 June 1988Full accounts made up to 31 December 1987 (17 pages)
27 June 1988Full accounts made up to 31 December 1987 (17 pages)
27 August 1987Accounts made up to 31 December 1986 (14 pages)
27 August 1987Accounts made up to 31 December 1986 (14 pages)
30 June 1987Company name changed allstate insurance company limit ed\certificate issued on 01/07/87 (2 pages)
30 June 1987Company name changed allstate insurance company limit ed\certificate issued on 01/07/87 (2 pages)
19 June 1986Full accounts made up to 31 December 1985 (14 pages)
19 June 1986Full accounts made up to 31 December 1985 (14 pages)
30 June 1983Incorporation (6 pages)
30 June 1983Incorporation (6 pages)
1 October 1982Company name changed\certificate issued on 01/10/82 (2 pages)
1 October 1982Company name changed\certificate issued on 01/10/82 (2 pages)
12 July 1982Annual return made up to 28/06/82 (5 pages)
12 July 1982Annual return made up to 28/06/82 (5 pages)
6 July 1981Annual return made up to 02/07/81 (5 pages)
6 July 1981Annual return made up to 02/07/81 (5 pages)
7 July 1980Annual return made up to 17/06/80 (5 pages)
7 July 1980Annual return made up to 17/06/80 (5 pages)
12 June 1979Annual return made up to 07/06/79 (4 pages)
12 June 1979Annual return made up to 07/06/79 (4 pages)
19 July 1978Annual return made up to 06/07/78 (4 pages)
19 July 1978Annual return made up to 06/07/78 (4 pages)
14 July 1977Annual return made up to 17/06/77 (4 pages)
14 July 1977Annual return made up to 17/06/77 (4 pages)
8 July 1976Annual return made up to 18/06/76 (4 pages)
8 July 1976Annual return made up to 18/06/76 (4 pages)
10 July 1975Annual return made up to 11/06/75 (4 pages)
10 July 1975Annual return made up to 11/06/75 (4 pages)
25 March 1975Company name changed\certificate issued on 25/03/75 (2 pages)
25 March 1975Company name changed\certificate issued on 25/03/75 (2 pages)
12 April 1904Incorporation (55 pages)
12 April 1904Incorporation (55 pages)