Company NameIndependent Insurance Holdings Limited
Company StatusDissolved
Company Number01183179
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)
Previous NameAllstate Insurance Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGarth McDiarmid Ramsay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(18 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressRedcliff Whittinghaeme
Haddington
East Lothian
EH41 4QA
Scotland
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusClosed
Appointed21 December 2000(26 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameThomas Norman Biggart
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleSolicitor
Correspondence AddressGailes 4 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LZ
Scotland
Director NameMichael John Bright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 April 2001)
RoleChief Executive
Correspondence AddressThe Oasts Biddenden Road
Smarden
Kent
TN27 9JE
Secretary NamePeter Graham Turner
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address144 Wendover Road
Manchester
Lancashire
M23 9JX
Secretary NameJohn Anthony Blakemore
NationalityBritish
StatusResigned
Appointed01 August 1993(18 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameJane Samantha Attwood
NationalityBritish
StatusResigned
Appointed28 November 2000(26 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 21 December 2000)
RoleCompany Director
Correspondence Address64 Solent Road
London
NW6 1TX
Director NameJane Samantha Attwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(26 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2003)
RoleSolicitor
Correspondence Address64 Solent Road
London
NW6 1TX

Location

Registered Address7 More London Riverside
More London
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year1999
Net Worth£31,905,000
Current Liabilities£2,538,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Notice of final account prior to dissolution (21 pages)
2 November 2017Progress report in a winding up by the court (19 pages)
2 November 2017Progress report in a winding up by the court (19 pages)
10 September 2017Appointment of a liquidator (13 pages)
10 September 2017Notice of removal of liquidator by court (12 pages)
10 September 2017Appointment of a liquidator (13 pages)
10 September 2017Notice of removal of liquidator by court (12 pages)
1 December 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 23/09/2016 (14 pages)
1 December 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 23/09/2016 (14 pages)
2 December 2014INSOLVENCY:progress report (9 pages)
2 December 2014INSOLVENCY:progress report (9 pages)
10 December 2012Administrator's abstract of receipts and payments to 24 September 2012 (4 pages)
10 December 2012Administrator's abstract of receipts and payments to 24 September 2012 (4 pages)
29 November 2012Order of court to wind up (2 pages)
29 November 2012Notice of discharge of Administration Order (3 pages)
29 November 2012Notice of discharge of Administration Order (3 pages)
29 November 2012Order of court to wind up (2 pages)
13 November 2012Order of court to wind up (3 pages)
13 November 2012Order of court to wind up (3 pages)
7 November 2012Appointment of a liquidator (1 page)
7 November 2012Appointment of a liquidator (1 page)
5 November 2012Order of court to wind up (3 pages)
5 November 2012Order of court to wind up (3 pages)
24 July 2012Administrator's abstract of receipts and payments to 3 July 2012 (4 pages)
24 July 2012Administrator's abstract of receipts and payments to 3 July 2012 (4 pages)
24 July 2012Administrator's abstract of receipts and payments to 3 July 2012 (4 pages)
7 February 2012Administrator's abstract of receipts and payments to 3 January 2012 (3 pages)
7 February 2012Administrator's abstract of receipts and payments to 3 January 2012 (3 pages)
7 February 2012Administrator's abstract of receipts and payments to 3 January 2012 (3 pages)
1 August 2011Administrator's abstract of receipts and payments to 3 July 2011 (3 pages)
1 August 2011Administrator's abstract of receipts and payments to 3 July 2011 (3 pages)
1 August 2011Administrator's abstract of receipts and payments to 3 July 2011 (3 pages)
14 July 2011Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 14 July 2011 (2 pages)
31 January 2011Administrator's abstract of receipts and payments to 3 January 2011 (3 pages)
31 January 2011Administrator's abstract of receipts and payments to 3 January 2011 (3 pages)
31 January 2011Administrator's abstract of receipts and payments to 3 January 2011 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 January 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 July 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 January 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 July 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 January 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 July 2010 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
13 August 2008Administrator's abstract of receipts and payments to 3 July 2008 (3 pages)
13 August 2008Administrator's abstract of receipts and payments to 3 July 2008 (3 pages)
13 August 2008Administrator's abstract of receipts and payments to 3 July 2008 (3 pages)
23 January 2008Administrator's abstract of receipts and payments (3 pages)
23 January 2008Administrator's abstract of receipts and payments (3 pages)
25 July 2007Administrator's abstract of receipts and payments (3 pages)
25 July 2007Administrator's abstract of receipts and payments (3 pages)
29 January 2007Administrator's abstract of receipts and payments (3 pages)
29 January 2007Administrator's abstract of receipts and payments (3 pages)
31 July 2006Administrator's abstract of receipts and payments (3 pages)
31 July 2006Administrator's abstract of receipts and payments (3 pages)
8 February 2006Administrator's abstract of receipts and payments (3 pages)
8 February 2006Administrator's abstract of receipts and payments (3 pages)
19 August 2005Administrator's abstract of receipts and payments (3 pages)
19 August 2005Administrator's abstract of receipts and payments (3 pages)
21 February 2005Administrator's abstract of receipts and payments (3 pages)
21 February 2005Administrator's abstract of receipts and payments (3 pages)
16 August 2004Administrator's abstract of receipts and payments (3 pages)
16 August 2004Administrator's abstract of receipts and payments (3 pages)
8 April 2004Administrator's abstract of receipts and payments (3 pages)
8 April 2004Administrator's abstract of receipts and payments (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
9 September 2003Administrator's abstract of receipts and payments (3 pages)
9 September 2003Administrator's abstract of receipts and payments (3 pages)
11 March 2003Administrator's abstract of receipts and payments (3 pages)
11 March 2003Administrator's abstract of receipts and payments (3 pages)
24 February 2003Registered office changed on 24/02/03 from: pricewaterhousecoopers plumtree court london WC2N 6RH (1 page)
24 February 2003Registered office changed on 24/02/03 from: pricewaterhousecoopers plumtree court london WC2N 6RH (1 page)
27 August 2002Administrator's abstract of receipts and payments (3 pages)
27 August 2002Administrator's abstract of receipts and payments (3 pages)
25 January 2002Administrator's abstract of receipts and payments (3 pages)
25 January 2002Administrator's abstract of receipts and payments (3 pages)
25 October 2001Statement of administrator's proposal (5 pages)
25 October 2001Statement of administrator's proposal (5 pages)
9 August 2001Registered office changed on 09/08/01 from: 2 minster court mincing lane london EC3R 7BB (1 page)
9 August 2001Registered office changed on 09/08/01 from: 2 minster court mincing lane london EC3R 7BB (1 page)
12 July 2001Notice of Administration Order (1 page)
12 July 2001Notice of Administration Order (1 page)
12 July 2001Administration Order (4 pages)
12 July 2001Administration Order (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
19 June 2000Return made up to 29/05/00; full list of members (5 pages)
19 June 2000Return made up to 29/05/00; full list of members (5 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
10 June 1999Return made up to 29/05/99; full list of members (7 pages)
10 June 1999Return made up to 29/05/99; full list of members (7 pages)
18 August 1998Secretary's particulars changed (1 page)
18 August 1998Secretary's particulars changed (1 page)
9 June 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
4 June 1998Return made up to 29/05/98; no change of members (6 pages)
4 June 1998Return made up to 29/05/98; no change of members (6 pages)
29 June 1997Return made up to 29/05/97; full list of members (7 pages)
29 June 1997Return made up to 29/05/97; full list of members (7 pages)
17 June 1997Registered office changed on 17/06/97 from: marsland house marsland rd sale cheshire M33 3AQ (1 page)
17 June 1997Registered office changed on 17/06/97 from: marsland house marsland rd sale cheshire M33 3AQ (1 page)
29 April 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Full accounts made up to 31 December 1996 (14 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
19 October 1996Auditor's resignation (3 pages)
19 October 1996Auditor's resignation (3 pages)
6 September 1996Full accounts made up to 31 December 1995 (14 pages)
6 September 1996Full accounts made up to 31 December 1995 (14 pages)
21 June 1996Return made up to 29/05/96; full list of members (7 pages)
21 June 1996Return made up to 29/05/96; full list of members (7 pages)
2 January 1996Secretary's particulars changed (2 pages)
2 January 1996Secretary's particulars changed (2 pages)
7 June 1995Return made up to 29/05/95; full list of members (6 pages)
7 June 1995Return made up to 29/05/95; full list of members (6 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
9 June 1994Full accounts made up to 31 December 1993 (13 pages)
9 June 1994Full accounts made up to 31 December 1993 (13 pages)
16 July 1993Director resigned (2 pages)
16 July 1993Director resigned (2 pages)
15 January 1990New director appointed (2 pages)
15 January 1990New director appointed (2 pages)
9 March 1987New director appointed (2 pages)
9 March 1987New director appointed (2 pages)
3 March 1987Director resigned;new director appointed (2 pages)
3 March 1987Director resigned;new director appointed (2 pages)
31 January 1976Accounts made up to 31 December 1974 (15 pages)
31 January 1976Accounts made up to 31 December 1974 (15 pages)