London
EC3A 7LP
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 February 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Dukes House 32-38 Dukes Place London EC3A 7LP |
Director Name | Mr Howard Steeples |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 February 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dukes House 32-38 Dukes Place London EC3A 7LP |
Director Name | Mr Duncan James Gordon Vinten |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 February 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Dukes House 32-38 Dukes Place London EC3A 7LP |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Dukes House 32-38 Dukes Place London EC3A 7LP |
Director Name | David Beresford Jones |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 January 1993) |
Role | Insurance Broker |
Correspondence Address | 67 Roehampton Lane Roehampton London SW15 5NE |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 4 4 Onslow Gardens London SW7 3LX |
Secretary Name | David Rankin Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Lynton Hutton Road Ash Vale Aldershot Hampshire GU12 5HA |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(27 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Director Name | Mr Simon Rupert Howard Rice |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dukes House 32-38 Dukes Place London EC3A 7LP |
Director Name | Whitechapel Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2010) |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2010) |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Registered Address | Dukes House 32-38 Dukes Place London EC3A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Centrix Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,709 |
Current Liabilities | £25,194 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2009 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Statement by Directors (1 page) |
14 November 2016 | Solvency Statement dated 01/11/16 (1 page) |
14 November 2016 | Statement of capital on 14 November 2016
|
14 November 2016 | Resolutions
|
14 November 2016 | Statement of capital on 14 November 2016
|
14 November 2016 | Resolutions
|
14 November 2016 | Statement by Directors (1 page) |
14 November 2016 | Solvency Statement dated 01/11/16 (1 page) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (12 pages) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (12 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
28 May 2016 | Satisfaction of charge 3 in full (5 pages) |
28 May 2016 | Satisfaction of charge 3 in full (5 pages) |
8 January 2016 | Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages) |
13 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
25 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (17 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (17 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (17 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (17 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (17 pages) |
6 October 2010 | Termination of appointment of Whitechapel Corporate Director Limited as a director (2 pages) |
6 October 2010 | Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Whitechapel Corporate Director Limited as a director (2 pages) |
4 October 2010 | Appointment of Simon Rupert Howard Rice as a director (3 pages) |
4 October 2010 | Appointment of Mr Duncan James Gordon Vinten as a director (3 pages) |
4 October 2010 | Appointment of Mr Christopher Ros Stewart Birrell as a director (3 pages) |
4 October 2010 | Appointment of Mr Duncan James Gordon Vinten as a director (3 pages) |
4 October 2010 | Appointment of Howard Steeples as a director (3 pages) |
4 October 2010 | Appointment of Howard Steeples as a director (3 pages) |
4 October 2010 | Appointment of Simon Lawrence Vernon Cole as a secretary (3 pages) |
4 October 2010 | Appointment of Mr Christopher Ros Stewart Birrell as a director (3 pages) |
4 October 2010 | Appointment of Simon Lawrence Vernon Cole as a secretary (3 pages) |
4 October 2010 | Appointment of Simon Rupert Howard Rice as a director (3 pages) |
1 October 2010 | Appointment of George Boden as a director (3 pages) |
1 October 2010 | Appointment of George Boden as a director (3 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
19 January 2010 | Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed (3 pages) |
19 January 2010 | Director's details changed (3 pages) |
19 January 2010 | Secretary's details changed (3 pages) |
19 January 2010 | Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed (3 pages) |
18 December 2009 | Section 519 (1 page) |
18 December 2009 | Section 519 (1 page) |
13 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 October 2008 | Return made up to 13/10/08; change of members (5 pages) |
21 October 2008 | Return made up to 13/10/08; change of members (5 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Return made up to 13/10/07; full list of members (5 pages) |
25 October 2007 | Return made up to 13/10/07; full list of members (5 pages) |
23 July 2007 | Memorandum and Articles of Association (5 pages) |
23 July 2007 | Memorandum and Articles of Association (5 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
2 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (5 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
27 October 2002 | Return made up to 13/10/02; no change of members (5 pages) |
27 October 2002 | Return made up to 13/10/02; no change of members (5 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members (5 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members (5 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Memorandum and Articles of Association (12 pages) |
6 March 2000 | Memorandum and Articles of Association (12 pages) |
25 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 August 1999 | Company name changed hinton hill & coles,LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed hinton hill & coles,LIMITED\certificate issued on 25/08/99 (2 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
2 March 1999 | Return made up to 13/10/98; no change of members (5 pages) |
2 March 1999 | Return made up to 13/10/98; no change of members (5 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
6 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Location of debenture register (1 page) |
17 October 1996 | Location of debenture register (1 page) |
17 October 1996 | Location of register of directors' interests (1 page) |
17 October 1996 | Return made up to 13/10/96; no change of members (5 pages) |
17 October 1996 | Location of register of members (1 page) |
17 October 1996 | Location of register of directors' interests (1 page) |
17 October 1996 | Return made up to 13/10/96; no change of members (5 pages) |
17 October 1996 | Location of register of members (1 page) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
23 October 1995 | Return made up to 13/10/95; no change of members (10 pages) |
23 October 1995 | Return made up to 13/10/95; no change of members (10 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 November 1991 | Resolutions
|
13 November 1991 | Resolutions
|