Company NameAgility Credit Insurance Brokers Limited
Company StatusDissolved
Company Number00603387
CategoryPrivate Limited Company
Incorporation Date24 April 1958(66 years, 1 month ago)
Dissolution Date26 February 2021 (3 years, 2 months ago)
Previous NameDenney,O'Hara Limited

Business Activity

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

Directors

Director NameMrs Pelagia Katsaouni-Dodd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGreek
StatusClosed
Appointed13 March 2019(60 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(60 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed13 March 2019(60 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2021)
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameBrian Denney
Date of BirthJune 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 October 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLofthouse Farm Wike Lane
Harewood
Leeds
West Yorkshire
LS17 9LU
Director NameMrs Jill Wilson Denney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLofthouse Farm
Wike Lane,Harewood
Leeds
West Yorkshire
LS17 9LU
Director NameMrs Jillian Ohara
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address22 St Helens Lane
Leeds
West Yorkshire
LS16 8AB
Director NameTerence Ohara
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleInsurance Broker
Correspondence Address22 Saint Helens Lane
Leeds
West Yorkshire
LS16 8AB
Director NameMr David Ross Sheret
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Ludolf Drive
Shadwell
Leeds
West Yorkshire
LS17 8LJ
Secretary NameMiss Janet Gadsby
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address70 South Parade
Pudsey
Leeds
West Yorkshire
LS28 8NX
Secretary NameMrs Jill Wilson Denney
NationalityBritish
StatusResigned
Appointed07 March 1997(38 years, 10 months after company formation)
Appointment Duration13 years (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLofthouse Farm
Wike Lane,Harewood
Leeds
West Yorkshire
LS17 9LU
Director NamePeter John Stuart Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2001(43 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 October 2012)
RoleLawyer Company Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RY
Director NameJames Andrew Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(46 years after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Castle Road
Sandal
Wakefield
West Yorkshire
WF2 7LU
Director NameStephen Farrow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(51 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrueman House Capitol Park
Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMr Joseph Edgar Henderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(51 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrueman House Capitol Park
Tingley
Leeds
West Yorkshire
LS27 0TS
Secretary NameStephen Farrow
NationalityBritish
StatusResigned
Appointed19 March 2010(51 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 March 2019)
RoleCompany Director
Correspondence AddressTrueman House Capitol Park
Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2017(59 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrueman House Capitol Park
Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMrs Jane Elizabeth Kielty-O'Gara
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(59 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrueman House Capitol Park
Tingley
Leeds
West Yorkshire
LS27 0TS

Contact

Websitehibl.co.uk
Email address[email protected]
Telephone0113 2223311
Telephone regionLeeds

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

693 at £1Henderson Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

21 March 2016Delivered on: 29 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 August 2014Delivered on: 27 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD september 2009 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 March 2010Delivered on: 30 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2001Delivered on: 8 October 2001
Persons entitled: The Prudential Assurance Company Limited ("Landlord")

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 31ST december 1998 made between f r evans (leeds) limited and computing services for industry limited ("tenant") relatring to premises at first floor victoria house lawnswood park leeds.
Particulars: All the company's interest in and to the interest earning deposit account to be opened by the landlord at hsbc bank PLC or any clearing bank nominated by the landlord from time to time in which the initial deposit of £45,803.55 is placed and all money standing to the credit thereof or accruing thereto.
Outstanding
3 March 1994Delivered on: 8 March 1994
Satisfied on: 23 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Registration of charge 006033870006, created on 21 March 2016 (10 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Change of name with request to seek comments from relevant body (2 pages)
12 March 2016Company name changed denney,o'hara LIMITED\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 693
(4 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
9 January 2015Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 693
(4 pages)
27 August 2014Registration of charge 006033870005, created on 26 August 2014 (11 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 693
(4 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Stephen Farrow on 29 October 2012 (2 pages)
29 October 2012Termination of appointment of Peter Thompson as a director (1 page)
29 October 2012Termination of appointment of James Fell as a director (1 page)
29 October 2012Secretary's details changed for Stephen Farrow on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Brian Denney as a director (1 page)
20 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
8 April 2010Termination of appointment of Jill Denney as a director (2 pages)
8 April 2010Termination of appointment of Jill Denney as a secretary (2 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 March 2010Appointment of Mr Joseph Edgar Henderson as a director (3 pages)
26 March 2010Appointment of Stephen Farrow as a secretary (3 pages)
26 March 2010Registered office address changed from Victoria House, Redvers Close Lawnswood Business Park Leeds West Yorkshire LS16 6QY on 26 March 2010 (2 pages)
26 March 2010Appointment of Stephen Farrow as a director (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Brian Denney on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Jill Wilson Denney on 31 December 2009 (2 pages)
13 January 2010Director's details changed for James Andrew Fell on 31 December 2009 (2 pages)
13 October 2009Full accounts made up to 30 April 2009 (15 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 August 2008Full accounts made up to 30 April 2008 (15 pages)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Registered office changed on 15/01/08 from: 1ST floor victoria house redvers close lawnswood business park leeds west yorkshire LS16 6QY (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Full accounts made up to 30 April 2007 (16 pages)
8 February 2007Return made up to 31/12/06; full list of members (8 pages)
30 August 2006Full accounts made up to 30 April 2006 (18 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
31 August 2005Full accounts made up to 30 April 2005 (19 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 August 2004Full accounts made up to 30 April 2004 (19 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 August 2003Full accounts made up to 30 April 2003 (17 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 August 2002Full accounts made up to 30 April 2002 (18 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Registered office changed on 11/10/01 from: city square house wellington street leeds west yorkshire LS1 4DL (1 page)
8 October 2001Particulars of mortgage/charge (5 pages)
13 September 2001New director appointed (3 pages)
20 August 2001Full accounts made up to 30 April 2001 (17 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 August 2000Full accounts made up to 30 April 2000 (18 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 August 1999Full accounts made up to 30 April 1999 (18 pages)
29 March 1999£ ic 986/921 15/03/99 £ sr 65@1=65 (1 page)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 August 1998Full accounts made up to 30 April 1998 (19 pages)
15 January 1998Return made up to 31/12/97; change of members (6 pages)
29 September 1997Full accounts made up to 30 April 1997 (18 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
17 July 1997Director resigned (1 page)
17 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 July 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 September 1996Full accounts made up to 30 April 1996 (18 pages)
16 August 1996Registered office changed on 16/08/96 from: equity & law house 15 south parade leeds LS1 5JN (1 page)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Full accounts made up to 30 April 1995 (16 pages)
8 March 1994Particulars of mortgage/charge (3 pages)
24 April 1958Incorporation (22 pages)