Company NameLeigh Limited
DirectorsPeter Charles Venus and Roger William Rhys Cockerton
Company StatusDissolved
Company Number00783280
CategoryPrivate Limited Company
Incorporation Date4 December 1963(60 years, 5 months ago)
Previous NameHoulder Insurance Brokers Limited

Business Activity

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

Directors

Secretary NameMr Peter Charles Venus
NationalityBritish
StatusCurrent
Appointed01 January 1994(30 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameMr Peter Charles Venus
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(31 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameMr Roger William Rhys Cockerton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(32 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 High Street
Debenham
Stowmarket
Suffolk
IP14 6QL
Director NameMr Terence Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 1999)
RoleCompany Director
Correspondence Address35 Crosby Road
Westcliff On Sea
Essex
SS0 8LF
Director NameMr Robin Ian Regan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 1999)
RoleInsurance Broker
Correspondence Address79 Symons Avenue
Leigh On Sea
Essex
SS9 5QD
Director NameAndrew Keith Okell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 July 1993)
RoleGroup Financial Director
Correspondence Address40 Park Road
Bromley
Kent
BR1 3HP
Director NameMr John William McLaren
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 1997)
RoleInsurance Broker
Correspondence AddressBeechtree House
Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Director NameMr Bo Jiang
Date of BirthApril 1925 (Born 99 years ago)
NationalityChinese
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1996)
RoleMerchant
Correspondence AddressFlat D 23f
287-293 Des Voeux Road West
Hong Kong
Hongkong
Director NameDavid John Foord
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 1999)
RoleInsurance Broker
Correspondence Address94 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UX
Director NameMr William Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 1995)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameMr Jolly Hsein Chu
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1994)
RoleInsurance Broker
Correspondence Address20 Marlborough Hill
St Johns Wood
London
NW8 0NG
Director NameMr Raymond Chow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleInsurance Broker
Correspondence AddressTower 10 20th Floor
Flat F South Horizons
Ap Lei Chaua
Hong Kong
Secretary NameMr David Trevor Haine
NationalityBritish
StatusResigned
Appointed11 July 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address7 Parkway
Shudy Camps
Cambridge
Cambridgeshire
CB1 6RQ
Director NameYi Dao Jiang
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed19 January 1994(30 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1999)
RoleInsurance Broker
Correspondence Address22 Grove Court
Grove End Road
London
NW8 9EN
Director NameMr David Hale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(31 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address213 Standhills Road
Kingswinford
West Midlands
DY6 8JS
Director NameRobert Hernaman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Meadow Walk
Southwood Road
London
E18
Director NameMr Robert Maurice Beattie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 1999)
RoleInsurance Broker
Correspondence AddressKingswood 41 Hatfield Road
Witham
Essex
CM8 1EF
Director NameYin Sun
Date of BirthApril 1938 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed03 January 1996(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 1998)
RoleManagement Executive
Correspondence AddressFlat G
38/F Yee Tsui Court (Tower 16)
South Horizons Hong Kong
Foreign

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£9,576
Net Worth£769,483
Cash£28,050
Current Liabilities£3,474

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2002Declaration of solvency (3 pages)
24 October 2002Registered office changed on 24/10/02 from: cutlers exchange, 123, houndsditch, london, EC3A 7PQ. (1 page)
21 October 2002Appointment of a voluntary liquidator (1 page)
21 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
3 January 2001£ ic 4600000/100000 04/12/00 £ sr 4500000@1=4500000 (2 pages)
28 November 2000Declaration of shares redemption:auditor's report (3 pages)
24 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
11 July 2000Declaration of mortgage charge released/ceased (2 pages)
10 April 2000Full group accounts made up to 31 December 1999 (17 pages)
15 October 1999Director resigned (1 page)
9 July 1999Return made up to 11/07/99; no change of members (4 pages)
16 May 1999Full group accounts made up to 31 December 1998 (17 pages)
10 February 1999Company name changed houlder insurance brokers limite d\certificate issued on 11/02/99 (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
4 January 1999Auditor's resignation (1 page)
21 December 1998Director resigned (1 page)
21 July 1998Return made up to 11/07/98; no change of members (6 pages)
12 May 1998Full group accounts made up to 31 December 1997 (22 pages)
13 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
26 September 1997Full group accounts made up to 31 December 1996 (27 pages)
22 July 1997Return made up to 11/07/97; full list of members (8 pages)
7 October 1996Full group accounts made up to 31 December 1995 (37 pages)
8 July 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
17 November 1995Full group accounts made up to 31 December 1994 (38 pages)
9 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
19 July 1995Return made up to 11/07/95; full list of members (8 pages)
7 July 1995Director resigned (2 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 March 1995Ad 08/03/95--------- £ si 1600000@1=1600000 £ ic 3000000/4600000 (2 pages)
24 March 1995£ nc 3000000/6000000 08/03/95 (1 page)
2 June 1992Particulars of mortgage/charge (3 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
10 January 1990Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1988Secretary resigned;new secretary appointed (2 pages)
24 July 1986Return made up to 05/06/86; full list of members (7 pages)