Company Name.AS Cire Limited
Company StatusDissolved
Company Number02618499
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)
Previous NamesInlaw Twenty-Five Limited and Houlder Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John William McLaren
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 December 1997)
RoleCompany Director
Correspondence AddressBeechtree House
Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Director NameMr William Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1995)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Secretary NameMr David Trevor Haine
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address7 Parkway
Shudy Camps
Cambridge
Cambridgeshire
CB1 6RQ
Secretary NameMr Peter Charles Venus
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 02 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameYi Dao Jiang
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed29 December 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Grove Court
Grove End Road
London
NW8 9EN
Director NameMing Wei
Date of BirthOctober 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed01 October 1999(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address22 Hillview
2 Primrose Hill Road
London
NW3 3AX
Director NameDr Dazhan Huang
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2001(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2007)
RoleChairman
Correspondence AddressFlat A 13th Floor
Borita Building
135-143 Third Street
Foreign
Hong Kong
Director NameDr Hung Anna Ma
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(14 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 December 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameXiao Yuan Hong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed23 July 2007(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 November 2014)
RoleFinance Investments
Country of ResidenceHong Kong
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Secretary NameMrs Nicola Jane Burdett
StatusResigned
Appointed02 June 2010(19 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2016)
RoleCompany Director
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Director NameMr Eric Liwei Zhu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2014(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2015)
RoleDeputy General Manager
Country of ResidenceHong Kong Sar
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameMr Roger William Rhys Cockerton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA

Contact

Websitehoulder.co.uk
Telephone020 79803800
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.3m at £1Houlder Insurance Brokers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22
Net Worth£2,545,591
Cash£2,724
Current Liabilities£7,765

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 1996Delivered on: 11 January 1997
Satisfied on: 1 December 2015
Persons entitled: Houlder Insurance Brokers Limited

Classification: Deed of charge
Secured details: The obligations of the company to the chargee under and in accordance with the sale documents (as defined).
Particulars: The shares beneficially owned and all other shares in houlder insurance services limited at any time beneficially owned by it.
Fully Satisfied

Filing History

1 August 2023Final Gazette dissolved following liquidation (1 page)
1 May 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
9 June 2022Liquidators' statement of receipts and payments to 28 April 2022 (22 pages)
6 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
29 June 2021Liquidators' statement of receipts and payments to 28 April 2021 (22 pages)
29 May 2020Liquidators' statement of receipts and payments to 28 April 2020 (20 pages)
13 June 2019Liquidators' statement of receipts and payments to 28 April 2019 (20 pages)
12 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 12 December 2018 (2 pages)
27 June 2018Liquidators' statement of receipts and payments to 28 April 2018 (19 pages)
29 March 2018Termination of appointment of Roger William Rhys Cockerton as a director on 14 March 2018 (2 pages)
16 June 2017Liquidators' statement of receipts and payments to 28 April 2017 (17 pages)
16 June 2017Liquidators' statement of receipts and payments to 28 April 2017 (17 pages)
10 October 2016Termination of appointment of Nicola Jane Burdett as a secretary on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Nicola Jane Burdett as a secretary on 10 October 2016 (1 page)
23 May 2016Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016 (2 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Statement of affairs with form 4.19 (6 pages)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
11 May 2016Statement of affairs with form 4.19 (6 pages)
8 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
8 April 2016Change of name notice (2 pages)
8 April 2016Change of name notice (2 pages)
8 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 February 2016Termination of appointment of Eric Liwei Zhu as a director on 24 December 2015 (1 page)
4 February 2016Termination of appointment of Eric Liwei Zhu as a director on 24 December 2015 (1 page)
4 February 2016Appointment of Mr Roger William Rhys Cockerton as a director on 24 December 2015 (2 pages)
4 February 2016Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page)
4 February 2016Appointment of Mr Roger William Rhys Cockerton as a director on 24 December 2015 (2 pages)
4 February 2016Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page)
1 December 2015Satisfaction of charge 1 in full (4 pages)
1 December 2015Satisfaction of charge 1 in full (4 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,300,000
(4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,300,000
(4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,300,000
(4 pages)
14 November 2014Appointment of Mr Eric Liwei Zhu as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr Eric Liwei Zhu as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr Eric Liwei Zhu as a director on 7 November 2014 (2 pages)
13 November 2014Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page)
13 November 2014Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page)
13 November 2014Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,300,000
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,300,000
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,300,000
(4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 March 2013Full accounts made up to 31 December 2012 (22 pages)
25 March 2013Full accounts made up to 31 December 2012 (22 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
28 March 2012Full accounts made up to 31 December 2011 (21 pages)
28 March 2012Full accounts made up to 31 December 2011 (21 pages)
18 July 2011Full accounts made up to 31 December 2010 (21 pages)
18 July 2011Full accounts made up to 31 December 2010 (21 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
23 December 2010519 (1 page)
23 December 2010519 (1 page)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,300,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,300,000
(4 pages)
2 July 2010Director's details changed for Dr Hung Anna Ma on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Dr Hung Anna Ma on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Dr Hung Anna Ma on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Xiao Yuan Hong on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Xiao Yuan Hong on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Xiao Yuan Hong on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Peter Venus as a secretary (1 page)
4 June 2010Appointment of Mrs Nicola Jane Burdett as a secretary (1 page)
4 June 2010Termination of appointment of Peter Venus as a secretary (1 page)
4 June 2010Appointment of Mrs Nicola Jane Burdett as a secretary (1 page)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
23 March 2009Full accounts made up to 31 December 2008 (16 pages)
23 March 2009Full accounts made up to 31 December 2008 (16 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from michaels house 10-12 alfie street london E1 8DE (1 page)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from michaels house 10-12 alfie street london E1 8DE (1 page)
13 March 2008Full accounts made up to 31 December 2007 (16 pages)
13 March 2008Full accounts made up to 31 December 2007 (16 pages)
17 October 2007Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page)
17 October 2007Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
23 March 2007Full accounts made up to 31 December 2006 (17 pages)
23 March 2007Full accounts made up to 31 December 2006 (17 pages)
7 June 2006Return made up to 07/06/06; full list of members (2 pages)
7 June 2006Return made up to 07/06/06; full list of members (2 pages)
5 April 2006Full accounts made up to 31 December 2005 (17 pages)
5 April 2006Full accounts made up to 31 December 2005 (17 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
24 March 2005Full accounts made up to 31 December 2004 (10 pages)
24 March 2005Full accounts made up to 31 December 2004 (10 pages)
16 June 2004Return made up to 07/06/04; full list of members (7 pages)
16 June 2004Return made up to 07/06/04; full list of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (10 pages)
16 April 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (10 pages)
9 April 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
29 June 2000Return made up to 07/06/00; full list of members (6 pages)
29 June 2000Return made up to 07/06/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
4 January 1999Auditor's resignation (1 page)
4 January 1999Auditor's resignation (1 page)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
11 June 1997Return made up to 07/06/97; no change of members (4 pages)
11 June 1997Return made up to 07/06/97; no change of members (4 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 June 1996Particulars of contract relating to shares (4 pages)
30 June 1996Ad 01/01/96--------- £ si 99998@1 (2 pages)
30 June 1996Particulars of contract relating to shares (4 pages)
30 June 1996Ad 01/01/96--------- £ si 99998@1 (2 pages)
25 June 1996Ad 01/01/96--------- £ si 99998@1 (2 pages)
25 June 1996Ad 01/01/96--------- £ si 99998@1 (2 pages)
24 June 1996Return made up to 07/06/96; full list of members (6 pages)
24 June 1996Return made up to 07/06/96; full list of members (6 pages)
8 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996£ nc 1000/100000 29/12/95 (1 page)
19 February 1996£ nc 1000/100000 29/12/95 (1 page)
19 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1996New director appointed (3 pages)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (3 pages)
31 January 1996Director resigned (1 page)
7 July 1995Return made up to 07/06/95; full list of members (6 pages)
7 July 1995Return made up to 07/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 February 1992Memorandum and Articles of Association (8 pages)
16 February 1992Memorandum and Articles of Association (8 pages)
16 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 September 1991Company name changed\certificate issued on 04/09/91 (2 pages)
4 September 1991Company name changed\certificate issued on 04/09/91 (2 pages)
7 June 1991Incorporation (23 pages)
7 June 1991Incorporation (23 pages)