Company NameRoberts & Hiscox
Company StatusDissolved
Company Number02531498
CategoryPrivate Unlimited Company
Incorporation Date16 August 1990(33 years, 7 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr David Antony Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Hanyards Lane
Cuffley
Hertfordshire
EN6 4AT
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameChristopher Bell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 1998)
RoleCompany Director
Correspondence Address3 Orchard Close
Bromham
Bedford
Bedfordshire
MK43 8HN
Director NameIan Nicholas Mihill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 1993)
RoleChartered Accountant
Correspondence AddressKnoll House Back Lane
Cropwell Butler
Nottingham
NG12 3AD
Director NameSimon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address12 Cicada Road
London
SW18 2NW
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameIan Nicholas Mihill
NationalityBritish
StatusResigned
Appointed16 August 1993(3 years after company formation)
Appointment Duration3 years (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressKnoll House Back Lane
Cropwell Butler
Nottingham
NG12 3AD
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPedlars Wood
Church Lane
Woldingham
Surrey
CR3 7JX
Secretary NameTonia Wilson
NationalityBritish
StatusResigned
Appointed09 September 1996(6 years after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleCompany Director
Correspondence Address3 Chestnut Farm
Henlow
Beds
SG16 6PA
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdgeworth Mill
Duntisbourne Hill
Cirencester
Gloucestershire
GL7 7LF
Wales
Secretary NameMr Clifford Richard Catt
NationalityBritish
StatusResigned
Appointed26 September 1997(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameMr Andrew Tuffield
NationalityBritish
StatusResigned
Appointed05 January 1998(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Secretary NameTimothy Paul Dudley
NationalityBritish
StatusResigned
Appointed21 July 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address10 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Secretary NameAdam Tofts
NationalityBritish
StatusResigned
Appointed28 January 2000(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 2000)
RoleAccountant
Correspondence Address121b Norsey View Drive
Billericay
Essex
CM12 0QU
Secretary NameGavin Stuart Watson
NationalityBritish
StatusResigned
Appointed08 November 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address43 Cedars Close
Belmont Hill
London
SE13 5DP
Secretary NameMr Alexander Neil Foster
NationalityBritish
StatusResigned
Appointed02 April 2003(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA

Contact

Websitehiscox.co.uk
Telephone01206 773777
Telephone regionColchester

Location

Registered Address1 Great St Helens
London
EC3A 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

100 at £1Cashwide
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 September 1994Delivered on: 22 September 1994
Persons entitled: The Manufacturers Life Insurance Company (U.K.) Limited

Classification: Mortgage
Secured details: The rents and other sums payable by the company to the chargee under the terms of the lease dated 14TH september 1994.
Particulars: The sum of £8,875.00 in account number 1356308.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
8 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
13 September 2012Director's details changed for Robert Ralph Scrymgeour Hiscox on 10 September 2012 (2 pages)
13 September 2012Director's details changed for Robert Ralph Scrymgeour Hiscox on 10 September 2012 (2 pages)
13 December 2011Termination of appointment of Alexander Foster as a secretary (1 page)
13 December 2011Termination of appointment of Alexander Foster as a secretary (1 page)
13 December 2011Termination of appointment of Alexander Foster as a director (1 page)
13 December 2011Termination of appointment of Alexander Foster as a director (1 page)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
7 September 2009Return made up to 16/08/09; full list of members (3 pages)
7 September 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2008Return made up to 16/08/08; full list of members (3 pages)
28 August 2008Return made up to 16/08/08; full list of members (3 pages)
6 September 2007Return made up to 16/08/07; no change of members (7 pages)
6 September 2007Return made up to 16/08/07; no change of members (7 pages)
1 September 2006Return made up to 16/08/06; full list of members (7 pages)
1 September 2006Return made up to 16/08/06; full list of members (7 pages)
1 September 2005Return made up to 16/08/05; full list of members (7 pages)
1 September 2005Return made up to 16/08/05; full list of members (7 pages)
31 August 2004Return made up to 16/08/04; full list of members (7 pages)
31 August 2004Return made up to 16/08/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 September 2003Return made up to 16/08/03; full list of members (7 pages)
18 September 2003Return made up to 16/08/03; full list of members (7 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
16 December 2002Full accounts made up to 30 June 2002 (10 pages)
16 December 2002Full accounts made up to 30 June 2002 (10 pages)
3 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
3 December 2002Declaration of assent for reregistration to UNLTD (3 pages)
3 December 2002Re-registration of Memorandum and Articles (10 pages)
3 December 2002Application for reregistration from LTD to UNLTD (4 pages)
3 December 2002Declaration of assent for reregistration to UNLTD (3 pages)
3 December 2002Re-registration of Memorandum and Articles (10 pages)
3 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
3 December 2002Members' assent for rereg from LTD to UNLTD (1 page)
3 December 2002Members' assent for rereg from LTD to UNLTD (1 page)
3 December 2002Application for reregistration from LTD to UNLTD (4 pages)
29 August 2002Return made up to 16/08/02; full list of members (7 pages)
29 August 2002Return made up to 16/08/02; full list of members (7 pages)
24 May 2002Company name changed hiscox assets LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed hiscox assets LIMITED\certificate issued on 24/05/02 (2 pages)
14 May 2002Secretary's particulars changed (1 page)
14 May 2002Secretary's particulars changed (1 page)
27 March 2002Full accounts made up to 30 June 2001 (11 pages)
27 March 2002Full accounts made up to 30 June 2001 (11 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Secretary's particulars changed (1 page)
15 August 2001Secretary's particulars changed (1 page)
26 February 2001Full accounts made up to 30 June 2000 (11 pages)
26 February 2001Full accounts made up to 30 June 2000 (11 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
14 September 2000Return made up to 16/08/00; full list of members (7 pages)
14 September 2000Return made up to 16/08/00; full list of members (7 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Full accounts made up to 30 June 1999 (12 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Full accounts made up to 30 June 1999 (12 pages)
1 March 2000New secretary appointed (2 pages)
9 September 1999Return made up to 16/08/99; no change of members (4 pages)
9 September 1999Return made up to 16/08/99; no change of members (4 pages)
4 May 1999Full group accounts made up to 30 June 1998 (20 pages)
4 May 1999Full group accounts made up to 30 June 1998 (20 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
21 October 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
4 August 1998Company name changed r k harrison holdings LIMITED\certificate issued on 04/08/98 (2 pages)
4 August 1998Company name changed r k harrison holdings LIMITED\certificate issued on 04/08/98 (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
5 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
18 November 1997Full group accounts made up to 30 June 1997 (20 pages)
18 November 1997Full group accounts made up to 30 June 1997 (20 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
25 September 1997Return made up to 16/08/97; full list of members (6 pages)
25 September 1997Return made up to 16/08/97; full list of members (6 pages)
6 December 1996Full group accounts made up to 30 June 1996 (24 pages)
6 December 1996Full group accounts made up to 30 June 1996 (24 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
8 November 1996Auditor's resignation (2 pages)
8 November 1996Auditor's resignation (2 pages)
7 November 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
2 July 1996Full group accounts made up to 30 June 1995 (26 pages)
2 July 1996Full group accounts made up to 30 June 1995 (26 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
21 May 1996Ad 17/03/95--------- £ si 1656556@1 (2 pages)
21 May 1996Ad 17/03/95--------- £ si 1656556@1 (2 pages)
21 May 1996Statement of affairs (6 pages)
21 May 1996Statement of affairs (6 pages)
8 May 1996Ad 17/03/95--------- £ si 1656556@1 (2 pages)
8 May 1996Ad 17/03/95--------- £ si 1656556@1 (2 pages)
21 April 1995Ad 17/03/95--------- £ si 1656556@1=1656556 £ ic 20000/1676556 (2 pages)
21 April 1995Ad 17/03/95--------- £ si 1656556@1=1656556 £ ic 20000/1676556 (2 pages)
24 March 1995Full group accounts made up to 30 June 1994 (26 pages)
24 March 1995Full group accounts made up to 30 June 1994 (26 pages)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 March 1995£ nc 200000/1856556 17/03/95 (1 page)
23 March 1995£ nc 200000/1856556 17/03/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
20 September 1994Company name changed harrison holdings LIMITED\certificate issued on 20/09/94 (2 pages)
20 September 1994Company name changed harrison holdings LIMITED\certificate issued on 20/09/94 (2 pages)
24 October 1990Memorandum and Articles of Association (14 pages)
24 October 1990Memorandum and Articles of Association (14 pages)
16 August 1990Incorporation (16 pages)
16 August 1990Incorporation (16 pages)