Company NameOldco (No.100) Limited
Company StatusDissolved
Company Number00901031
CategoryPrivate Limited Company
Incorporation Date16 March 1967(57 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameHinton Hill & Coles,Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Howard Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Duncan James Gordon Vinten
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed29 September 2010(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameDavid Beresford Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(25 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 January 1993)
RoleInsurance Broker
Correspondence Address67 Roehampton Lane
Roehampton
London
SW15 5NE
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(25 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Secretary NameDavid Rankin Ledger
NationalityBritish
StatusResigned
Appointed13 October 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressLynton Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5HA
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(25 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed14 March 1994(27 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr Simon Rupert Howard Rice
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(43 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed28 February 2000(32 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2010)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2000(32 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2010)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG

Location

Registered AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Centrix Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,709
Current Liabilities£25,194

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 August 2009Delivered on: 13 August 2009
Persons entitled: Bluefin Group Limited

Classification: Guarantee & 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: First fixed charge all of the rights which it had at the date of debenture see image for full details.
Outstanding
14 September 1989Delivered on: 26 September 1989
Satisfied on: 9 May 2000
Persons entitled: Lloyd's (A Statutory Corporation)

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (the byelaw) required to the paid into an insurance broking account of the company and all approved iba assets see form 395 M118.
Fully Satisfied
28 February 1983Delivered on: 11 March 1983
Satisfied on: 9 May 2000
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed; and in the monies and investments standing to the credit of or held in other iba accounts of the company at the date of the trust deed. (See doc M58).
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
14 November 2016Statement by Directors (1 page)
14 November 2016Solvency Statement dated 01/11/16 (1 page)
14 November 2016Statement of capital on 14 November 2016
  • GBP 1
(3 pages)
14 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 November 2016Statement of capital on 14 November 2016
  • GBP 1
(3 pages)
14 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 November 2016Statement by Directors (1 page)
14 November 2016Solvency Statement dated 01/11/16 (1 page)
28 October 2016Confirmation statement made on 13 October 2016 with updates (12 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (12 pages)
6 July 2016Full accounts made up to 31 December 2015 (10 pages)
6 July 2016Full accounts made up to 31 December 2015 (10 pages)
28 May 2016Satisfaction of charge 3 in full (5 pages)
28 May 2016Satisfaction of charge 3 in full (5 pages)
8 January 2016Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages)
8 January 2016Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages)
13 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,000
(17 pages)
13 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,000
(17 pages)
25 September 2015Full accounts made up to 31 December 2014 (12 pages)
25 September 2015Full accounts made up to 31 December 2014 (12 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
(17 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
(17 pages)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,000
(17 pages)
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,000
(17 pages)
3 July 2013Full accounts made up to 31 December 2012 (10 pages)
3 July 2013Full accounts made up to 31 December 2012 (10 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (17 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (17 pages)
27 June 2012Full accounts made up to 31 December 2011 (9 pages)
27 June 2012Full accounts made up to 31 December 2011 (9 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (17 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (17 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (17 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Director Limited as a director (2 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary (2 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary (2 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Director Limited as a director (2 pages)
4 October 2010Appointment of Simon Rupert Howard Rice as a director (3 pages)
4 October 2010Appointment of Mr Duncan James Gordon Vinten as a director (3 pages)
4 October 2010Appointment of Mr Christopher Ros Stewart Birrell as a director (3 pages)
4 October 2010Appointment of Mr Duncan James Gordon Vinten as a director (3 pages)
4 October 2010Appointment of Howard Steeples as a director (3 pages)
4 October 2010Appointment of Howard Steeples as a director (3 pages)
4 October 2010Appointment of Simon Lawrence Vernon Cole as a secretary (3 pages)
4 October 2010Appointment of Mr Christopher Ros Stewart Birrell as a director (3 pages)
4 October 2010Appointment of Simon Lawrence Vernon Cole as a secretary (3 pages)
4 October 2010Appointment of Simon Rupert Howard Rice as a director (3 pages)
1 October 2010Appointment of George Boden as a director (3 pages)
1 October 2010Appointment of George Boden as a director (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
19 January 2010Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed (3 pages)
19 January 2010Director's details changed (3 pages)
19 January 2010Secretary's details changed (3 pages)
19 January 2010Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010 (2 pages)
19 January 2010Director's details changed (3 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
13 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
13 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
25 October 2009Full accounts made up to 31 December 2008 (9 pages)
25 October 2009Full accounts made up to 31 December 2008 (9 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 October 2008Return made up to 13/10/08; change of members (5 pages)
21 October 2008Return made up to 13/10/08; change of members (5 pages)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Return made up to 13/10/07; full list of members (5 pages)
25 October 2007Return made up to 13/10/07; full list of members (5 pages)
23 July 2007Memorandum and Articles of Association (5 pages)
23 July 2007Memorandum and Articles of Association (5 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2006Return made up to 13/10/06; full list of members (5 pages)
2 November 2006Return made up to 13/10/06; full list of members (5 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Return made up to 13/10/05; full list of members (5 pages)
21 October 2005Return made up to 13/10/05; full list of members (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
20 October 2004Return made up to 13/10/04; full list of members (5 pages)
20 October 2004Return made up to 13/10/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
20 October 2003Return made up to 13/10/03; full list of members (5 pages)
20 October 2003Return made up to 13/10/03; full list of members (5 pages)
27 October 2002Return made up to 13/10/02; no change of members (5 pages)
27 October 2002Return made up to 13/10/02; no change of members (5 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Return made up to 13/10/01; full list of members (5 pages)
19 October 2001Return made up to 13/10/01; full list of members (5 pages)
18 October 2000Return made up to 13/10/00; full list of members (5 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Return made up to 13/10/00; full list of members (5 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2000Memorandum and Articles of Association (12 pages)
6 March 2000Memorandum and Articles of Association (12 pages)
25 October 1999Return made up to 13/10/99; full list of members (6 pages)
25 October 1999Return made up to 13/10/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Company name changed hinton hill & coles,LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed hinton hill & coles,LIMITED\certificate issued on 25/08/99 (2 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
2 March 1999Return made up to 13/10/98; no change of members (5 pages)
2 March 1999Return made up to 13/10/98; no change of members (5 pages)
4 September 1998Full accounts made up to 31 December 1997 (10 pages)
4 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 October 1997Return made up to 13/10/97; full list of members (6 pages)
24 October 1997Return made up to 13/10/97; full list of members (6 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
17 October 1996Location of debenture register (1 page)
17 October 1996Location of debenture register (1 page)
17 October 1996Location of register of directors' interests (1 page)
17 October 1996Return made up to 13/10/96; no change of members (5 pages)
17 October 1996Location of register of members (1 page)
17 October 1996Location of register of directors' interests (1 page)
17 October 1996Return made up to 13/10/96; no change of members (5 pages)
17 October 1996Location of register of members (1 page)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
23 October 1995Return made up to 13/10/95; no change of members (10 pages)
23 October 1995Return made up to 13/10/95; no change of members (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
13 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)