Smarden
Kent
TN27 9JE
Director Name | Mr Alan David Clarke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadwater Down Tunbridge Wells Kent TN2 5NG |
Director Name | Philip John Condon |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 October 2007) |
Role | Executive |
Correspondence Address | Tor Na Coille 1 Ashley Road Sevenoaks Kent TN13 3AN |
Director Name | Mr Dennis Lomas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 October 2007) |
Role | Finance Director |
Correspondence Address | 34 Balcombe Road Haywards Heath West Sussex RH16 1PF |
Director Name | Robert McCracken |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 1997) |
Role | General Manager |
Correspondence Address | 7 Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ |
Director Name | Peter Graham Turner |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1993) |
Role | Secretary |
Correspondence Address | 144 Wendover Road Manchester Lancashire M23 9JX |
Secretary Name | Peter Graham Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 144 Wendover Road Manchester Lancashire M23 9JX |
Secretary Name | John Anthony Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(89 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Flat 1 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Mr Keith Joseph Rutter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 1998) |
Role | Insurance Executive |
Correspondence Address | 16 Telford Yard 6-8 The Highway London E1 9BQ |
Director Name | John Anthony Blakemore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | Flat 1 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Mr Peter Hadden |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(96 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 2001) |
Role | Insurance Executive |
Correspondence Address | 2 Moat Close Wendover Aylesbury Buckinghamshire HP22 6JH |
Director Name | Mr Andrew John Hawles |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(96 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 July 2001) |
Role | E Commerce & Marketing Manager |
Correspondence Address | South Rigg 115 Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Mr Ian Francis Helmore |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(96 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 January 2012) |
Role | Insurance Executive |
Correspondence Address | 1 Maple Bank Pennfields Berkshire RG10 9AZ |
Director Name | Mr Neil Vaughan Williams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2004) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 1 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Secretary Name | Mr Malcolm Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(96 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stocks Green Road Hildenborough Kent TN11 9AD |
Director Name | Garth McDiarmid Ramsay |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(97 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Redcliff Whittinghaeme Haddington East Lothian EH41 4QA Scotland |
Telephone | 020 76238877 |
---|---|
Telephone region | London |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
115m at £1 | Independent Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,400,000 |
Cash | £5,800,000 |
Current Liabilities | £97,600,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 12 June 2017 (overdue) |
---|
2 April 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
17 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 November 2018 | Termination of appointment of Garth Mcdiarmid Ramsay as a director on 31 December 2016 (1 page) |
26 November 2018 | Termination of appointment of Malcolm Ayling as a secretary on 31 December 2016 (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Registered 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 2017 | Registered 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 2017 | Notice of termination of appointment of provisional liquidator (13 pages) |
10 September 2017 | Notice of termination of appointment of provisional liquidator (13 pages) |
10 September 2017 | Appointment of provisional liquidator (13 pages) |
10 September 2017 | Appointment of provisional liquidator (13 pages) |
20 July 2015 | Scheme of arrangement (98 pages) |
20 July 2015 | Scheme of arrangement (98 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 April 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (14 pages) |
17 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (14 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (14 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Termination of appointment of Ian Helmore as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Helmore as a director (2 pages) |
20 June 2011 | Annual return made up to 29 May 2011 (14 pages) |
20 June 2011 | Annual return made up to 29 May 2011 (14 pages) |
21 June 2010 | Annual return made up to 29 May 2010 (14 pages) |
21 June 2010 | Annual return made up to 29 May 2010 (14 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
11 June 2008 | Appointment terminated director dennis lomas (1 page) |
11 June 2008 | Appointment terminated director philip condon (1 page) |
11 June 2008 | Appointment terminated director philip condon (1 page) |
11 June 2008 | Appointment terminated director dennis lomas (1 page) |
13 July 2007 | Return made up to 29/05/07; full list of members (8 pages) |
13 July 2007 | Return made up to 29/05/07; full list of members (8 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
10 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
10 July 2006 | Director's particulars changed (1 page) |
13 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
24 May 2005 | Registered 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 2005 | Registered 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 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
25 June 2004 | Location of register of members (1 page) |
25 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
25 June 2004 | Location of register of members (1 page) |
25 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: 2 minster court, mincing lane, london, EC3R 7BB (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 2 minster court, mincing lane, london, EC3R 7BB (1 page) |
4 July 2003 | Return made up to 29/05/01; full list of members (8 pages) |
4 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 29/05/01; full list of members (8 pages) |
4 July 2003 | Return made up to 29/05/02; full list of members (7 pages) |
4 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 29/05/02; full list of members (7 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | Particulars of mortgage/charge (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
4 July 2001 | C/O re appt of prov liq (5 pages) |
4 July 2001 | C/O re appt of prov liq (5 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Ad 22/12/00--------- £ si 15000000@1=15000000 £ ic 100000000/115000000 (2 pages) |
9 January 2001 | Ad 22/12/00--------- £ si 15000000@1=15000000 £ ic 100000000/115000000 (2 pages) |
9 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
19 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (32 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (32 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
7 August 1998 | Secretary's particulars changed (1 page) |
7 August 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Full accounts made up to 31 December 1997 (30 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (30 pages) |
4 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
4 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
13 January 1998 | Ad 12/12/97--------- £ si 35000000@1=35000000 £ ic 65000000/100000000 (2 pages) |
13 January 1998 | Ad 12/12/97--------- £ si 35000000@1=35000000 £ ic 65000000/100000000 (2 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (30 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (30 pages) |
29 June 1997 | Return made up to 29/05/97; full list of members (9 pages) |
29 June 1997 | Return made up to 29/05/97; full list of members (9 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: marsland hse, marsland rd., Sale, cheshire M33 3AQ. (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: marsland hse, marsland rd., Sale, cheshire M33 3AQ. (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
7 January 1997 | Secretary's particulars changed (1 page) |
7 January 1997 | Secretary's particulars changed (1 page) |
14 August 1996 | Auditor's resignation (2 pages) |
14 August 1996 | Auditor's resignation (2 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (31 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (31 pages) |
9 July 1996 | Return made up to 29/05/96; full list of members (8 pages) |
9 July 1996 | Return made up to 29/05/96; full list of members (8 pages) |
2 January 1996 | Secretary's particulars changed (2 pages) |
2 January 1996 | Secretary's particulars changed (2 pages) |
22 September 1995 | Director's particulars changed (4 pages) |
22 September 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Director's particulars changed (4 pages) |
11 July 1995 | Ad 27/06/95--------- £ si 5000000@1=5000000 £ ic 60000000/65000000 (2 pages) |
11 July 1995 | Ad 27/06/95--------- £ si 5000000@1=5000000 £ ic 60000000/65000000 (2 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (25 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (25 pages) |
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
28 April 1994 | Full accounts made up to 31 December 1993 (24 pages) |
28 April 1994 | Full accounts made up to 31 December 1993 (24 pages) |
16 December 1993 | Resolutions
|
16 December 1993 | Resolutions
|
16 June 1993 | Full accounts made up to 31 December 1992 (22 pages) |
16 June 1993 | Full accounts made up to 31 December 1992 (22 pages) |
12 January 1993 | Memorandum and Articles of Association (13 pages) |
12 January 1993 | Memorandum and Articles of Association (13 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (27 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (27 pages) |
7 June 1991 | Full accounts made up to 31 December 1990 (41 pages) |
7 June 1991 | Full accounts made up to 31 December 1990 (41 pages) |
22 June 1990 | Full accounts made up to 31 December 1989 (28 pages) |
22 June 1990 | Full accounts made up to 31 December 1989 (28 pages) |
29 June 1989 | Full accounts made up to 31 December 1988 (33 pages) |
29 June 1989 | Full accounts made up to 31 December 1988 (33 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (17 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (17 pages) |
27 August 1987 | Accounts made up to 31 December 1986 (14 pages) |
27 August 1987 | Accounts made up to 31 December 1986 (14 pages) |
30 June 1987 | Company name changed allstate insurance company limit ed\certificate issued on 01/07/87 (2 pages) |
30 June 1987 | Company name changed allstate insurance company limit ed\certificate issued on 01/07/87 (2 pages) |
19 June 1986 | Full accounts made up to 31 December 1985 (14 pages) |
19 June 1986 | Full accounts made up to 31 December 1985 (14 pages) |
30 June 1983 | Incorporation (6 pages) |
30 June 1983 | Incorporation (6 pages) |
1 October 1982 | Company name changed\certificate issued on 01/10/82 (2 pages) |
1 October 1982 | Company name changed\certificate issued on 01/10/82 (2 pages) |
12 July 1982 | Annual return made up to 28/06/82 (5 pages) |
12 July 1982 | Annual return made up to 28/06/82 (5 pages) |
6 July 1981 | Annual return made up to 02/07/81 (5 pages) |
6 July 1981 | Annual return made up to 02/07/81 (5 pages) |
7 July 1980 | Annual return made up to 17/06/80 (5 pages) |
7 July 1980 | Annual return made up to 17/06/80 (5 pages) |
12 June 1979 | Annual return made up to 07/06/79 (4 pages) |
12 June 1979 | Annual return made up to 07/06/79 (4 pages) |
19 July 1978 | Annual return made up to 06/07/78 (4 pages) |
19 July 1978 | Annual return made up to 06/07/78 (4 pages) |
14 July 1977 | Annual return made up to 17/06/77 (4 pages) |
14 July 1977 | Annual return made up to 17/06/77 (4 pages) |
8 July 1976 | Annual return made up to 18/06/76 (4 pages) |
8 July 1976 | Annual return made up to 18/06/76 (4 pages) |
10 July 1975 | Annual return made up to 11/06/75 (4 pages) |
10 July 1975 | Annual return made up to 11/06/75 (4 pages) |
25 March 1975 | Company name changed\certificate issued on 25/03/75 (2 pages) |
25 March 1975 | Company name changed\certificate issued on 25/03/75 (2 pages) |
12 April 1904 | Incorporation (55 pages) |
12 April 1904 | Incorporation (55 pages) |