Company NameJames Hunt Dix (Insurance) Limited
DirectorDavid Ernest James
Company StatusDissolved
Company Number00490714
CategoryPrivate Limited Company
Incorporation Date19 January 1951(73 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Ernest James
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Side Church Road
Hockley
Essex
SS5 6AE
Secretary NameMrs Madeleine Matilda James
NationalityBritish
StatusCurrent
Appointed15 November 1995(44 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleSec/System Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Side
Church Road
Hockley
Essex
SS5 6AE
Director NameMr John Kenneth William Cook
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence Address24 Meadow Way
Upminster
Essex
RM14 3AD
Director NameMr Gilbert Edward Andrew Dix
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1994)
RoleInsurance Broker
Correspondence Address10 Manor Crescent
Gidea Park
Hornchurch
Essex
RM11 2EH
Director NameMr Robert John Hunt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Wansfell Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3SW
Director NameMr Douglas Lamont
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleAccountant
Correspondence Address24 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameMr David Lock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 1995)
RoleInsurance Broker
Correspondence Address15 Dalroy Close
South Ockendon
Essex
RM15 5LR
Secretary NameMr Douglas Lamont
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address24 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameTerence Taunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(42 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1996)
RoleInsurance Brokers
Correspondence Address15 Spenser Road
Herne Bay
Kent
CT6 5QL
Director NameKenneth John Rudman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(43 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address35 Kingsway
Petts Wood
Kent
BR5 1PL
Director NamePeter Richard Wilby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(44 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1995)
RoleChartered Insurer
Country of ResidenceUnited Kingdom
Correspondence AddressSketts East Hanningfield Road
Rettenden Common
Chelmsford
Essex
CM3 8EN
Director NameMr Richard Christopher Allardyce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Hayes Way
Beckenham
Kent
BR3 6RL
Director NameAlan Herbert Scattergood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(44 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 1996)
RoleInsurance Broker
Correspondence AddressRowan House
Lamb Corner Dedham
Colchester
Essex
CO7 6EE
Director NameJohn Francis Woodhead
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(44 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 July 1996)
RoleInsurance Broker
Correspondence AddressChase Cottage Honey Tye
Leavenheath
Colchester
CO6 4NY

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,204,000
Net Worth£532,000
Cash£995,000
Current Liabilities£10,574,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2006Liquidators statement of receipts and payments (9 pages)
19 January 2006Return of final meeting in a creditors' voluntary winding up (8 pages)
19 October 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
15 April 2005Liquidators statement of receipts and payments (9 pages)
6 October 2004Liquidators statement of receipts and payments (9 pages)
14 May 2004Liquidators statement of receipts and payments (9 pages)
2 October 2003Liquidators statement of receipts and payments (9 pages)
27 March 2003Receiver ceasing to act (2 pages)
27 March 2003Receiver's abstract of receipts and payments (4 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (6 pages)
18 April 2002Receiver's abstract of receipts and payments (9 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Receiver ceasing to act (1 page)
30 May 2001Appointment of receiver/manager (1 page)
25 May 2001Receiver's abstract of receipts and payments (9 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Appointment of receiver/manager (2 pages)
25 October 2000Receiver ceasing to act (1 page)
6 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Receiver's abstract of receipts and payments (12 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Receiver's abstract of receipts and payments (9 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Director resigned (1 page)
1 July 1998Administrative Receiver's report (15 pages)
29 April 1998Appointment of receiver/manager (1 page)
21 April 1998Appointment of a voluntary liquidator (2 pages)
21 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1998Statement of affairs (9 pages)
8 April 1998Registered office changed on 08/04/98 from: skillfast house 43-45 folgate street london E1 6BX (1 page)
2 July 1997Return made up to 24/05/97; full list of members (7 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (18 pages)
25 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995New secretary appointed (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
24 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (18 pages)
1 May 1995Director resigned (2 pages)