Company NameCOX, Hepburn (Insurance Services) Limited
Company StatusDissolved
Company Number01718450
CategoryPrivate Limited Company
Incorporation Date26 April 1983(41 years ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameWarmoctave Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2009(26 years after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Raymond Stephen Leonard Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Rushton Close
Balsall Common
Coventry
CV7 7PA
Director NameMr John Ashley Cox
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Birche
Shelsley Beauchamp
Worcester
Worcestershire
WR6 6RD
Director NameAndrew John Meredith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2006)
RoleInsurance Broker
Correspondence Address12 Hop Pole Green
Leigh Sinton
Malvern
Worcestershire
WR13 5DP
Director NameLeonard Matthew Needham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 19 February 2001)
RoleInsurance Broker
Correspondence AddressNorgrove
Hanley Childe
Tenbury Wells
Worcestershire
WR15 8QY
Secretary NameMr John Ashley Cox
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birche
Shelsley Beauchamp
Worcester
Worcestershire
WR6 6RD
Director NameStewart Glazzard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2006)
RoleInsurance Broker
Correspondence Address4 White Castle
Worcester
Worcestershire
WR4 0RA
Director NameMr Nicholas Geoffrey Alastair Denniston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40a Ladbroke Square
London
W11 3ND
Director NameChristopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm
Church End, Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Secretary NameMr Verghese Elias Thanangadan
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Verghese Elias Thanangadan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

10k at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 10,000
(3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 10,000
(3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 10,000
(3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Appointment Terminated Director verghese thanangadan (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Director appointed ian stuart richardson (1 page)
14 May 2009Appointment Terminated Secretary verghese thanangadan (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Appointment terminated director verghese thanangadan (1 page)
14 May 2009Director appointed ian stuart richardson (1 page)
14 May 2009Appointment terminated secretary verghese thanangadan (1 page)
2 March 2009Return made up to 07/02/09; full list of members (4 pages)
2 March 2009Return made up to 07/02/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
24 September 2008Director's change of particulars / ian story / 23/09/2008 (1 page)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Director appointed ian graham story (3 pages)
22 July 2008Director appointed ian graham story (3 pages)
2 July 2008Appointment Terminated Director geoffrey bradford (1 page)
2 July 2008Appointment terminated director geoffrey bradford (1 page)
10 March 2008Return made up to 07/02/08; full list of members (5 pages)
10 March 2008Return made up to 07/02/08; full list of members (5 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (3 pages)
20 February 2008New director appointed (3 pages)
20 February 2008Director resigned (1 page)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 July 2007£ sr 280000@1 16/07/04 (1 page)
28 July 2007£ sr 280000@1 16/07/04 (1 page)
24 May 2007Return made up to 07/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2007Return made up to 07/02/07; full list of members (7 pages)
2 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 September 2006Registered office changed on 13/09/06 from: vesta tilley house lowesmoor worcester WR1 2RS (1 page)
13 September 2006Registered office changed on 13/09/06 from: vesta tilley house lowesmoor worcester WR1 2RS (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned;director resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned;director resigned (1 page)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 March 2006Return made up to 07/02/06; full list of members (3 pages)
27 March 2006Return made up to 07/02/06; full list of members (3 pages)
6 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
29 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
29 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
30 March 2005Return made up to 07/02/05; full list of members (3 pages)
30 March 2005Return made up to 07/02/05; full list of members (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
23 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
16 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 May 2003Declaration of assistance for shares acquisition (5 pages)
1 May 2003Declaration of assistance for shares acquisition (5 pages)
1 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Return made up to 07/02/03; full list of members (8 pages)
15 April 2003Return made up to 07/02/03; full list of members (8 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
2 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 January 2002Return made up to 07/02/02; full list of members (8 pages)
29 January 2002Return made up to 07/02/02; full list of members (8 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 07/02/01; full list of members (8 pages)
2 March 2001Return made up to 07/02/01; full list of members (8 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
9 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2000Return made up to 07/02/00; full list of members (8 pages)
30 November 1999Secretary's particulars changed;director's particulars changed (1 page)
30 November 1999Secretary's particulars changed;director's particulars changed (1 page)
6 July 1999Full accounts made up to 31 October 1998 (22 pages)
6 July 1999Full accounts made up to 31 October 1998 (22 pages)
24 March 1999Return made up to 07/02/99; full list of members (6 pages)
24 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Full group accounts made up to 31 October 1997 (22 pages)
1 September 1998Full group accounts made up to 31 October 1997 (22 pages)
28 April 1998£ ic 291111/290000 17/03/98 £ sr 1111@1=1111 (1 page)
28 April 1998£ ic 291111/290000 17/03/98 £ sr 1111@1=1111 (1 page)
24 February 1998Return made up to 07/02/98; full list of members (6 pages)
24 February 1998Return made up to 07/02/98; full list of members (6 pages)
13 July 1997Full accounts made up to 31 October 1996 (19 pages)
13 July 1997Full accounts made up to 31 October 1996 (19 pages)
13 March 1997Return made up to 07/02/97; no change of members (4 pages)
13 March 1997Return made up to 07/02/97; no change of members (4 pages)
20 June 1996Full accounts made up to 31 October 1995 (18 pages)
20 June 1996Full accounts made up to 31 October 1995 (18 pages)
1 March 1996Return made up to 07/02/96; full list of members (6 pages)
1 March 1996Return made up to 07/02/96; full list of members (6 pages)
14 September 1995Memorandum and Articles of Association (7 pages)
14 September 1995Memorandum and Articles of Association (14 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1995Return made up to 07/02/95; no change of members (4 pages)
9 February 1995Return made up to 07/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
14 February 1994Return made up to 07/02/94; no change of members (4 pages)
13 February 1993Return made up to 07/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1992Return made up to 07/02/92; full list of members (8 pages)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 August 1991Ad 08/08/91--------- £ si 281111@1=281111 £ ic 10000/291111 (2 pages)
15 August 1991Ad 08/08/91--------- £ si 281111@1=281111 £ ic 10000/291111 (2 pages)
13 August 1991Articles of association (19 pages)
13 August 1991Articles of association (19 pages)
10 May 1991Return made up to 07/02/91; full list of members (7 pages)
5 September 1983Company name changed\certificate issued on 05/09/83 (2 pages)
5 September 1983Company name changed\certificate issued on 05/09/83 (2 pages)
26 April 1983Certificate of incorporation (1 page)
26 April 1983Certificate of incorporation (1 page)