Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Director Name | Mr William Collins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1995) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | Copper Beeches Beacon Hill Wickham Bishops Essex CM8 3EA |
Secretary Name | Mr David Trevor Haine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 7 Parkway Shudy Camps Cambridge Cambridgeshire CB1 6RQ |
Secretary Name | Mr Peter Charles Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Acres Whiteditch Lane Newport Saffron Walden Essex CB11 3UD |
Director Name | Yi Dao Jiang |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Grove Court Grove End Road London NW8 9EN |
Director Name | Ming Wei |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 1999(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 22 Hillview 2 Primrose Hill Road London NW3 3AX |
Director Name | Dr Dazhan Huang |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2001(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2007) |
Role | Chairman |
Correspondence Address | Flat A 13th Floor Borita Building 135-143 Third Street Foreign Hong Kong |
Director Name | Dr Hung Anna Ma |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(14 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 24 December 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Xiao Yuan Hong |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 November 2014) |
Role | Finance Investments |
Country of Residence | Hong Kong |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Secretary Name | Mrs Nicola Jane Burdett |
---|---|
Status | Resigned |
Appointed | 02 June 2010(19 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Mr Eric Liwei Zhu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2014(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2015) |
Role | Deputy General Manager |
Country of Residence | Hong Kong Sar |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Mr Roger William Rhys Cockerton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Website | houlder.co.uk |
---|---|
Telephone | 020 79803800 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.3m at £1 | Houlder Insurance Brokers Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22 |
Net Worth | £2,545,591 |
Cash | £2,724 |
Current Liabilities | £7,765 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 December 1996 | Delivered 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 |
---|
1 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 June 2022 | Liquidators' statement of receipts and payments to 28 April 2022 (22 pages) |
6 September 2021 | Registered 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 2021 | Liquidators' statement of receipts and payments to 28 April 2021 (22 pages) |
29 May 2020 | Liquidators' statement of receipts and payments to 28 April 2020 (20 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 28 April 2019 (20 pages) |
12 December 2018 | Registered 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 2018 | Liquidators' statement of receipts and payments to 28 April 2018 (19 pages) |
29 March 2018 | Termination of appointment of Roger William Rhys Cockerton as a director on 14 March 2018 (2 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (17 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (17 pages) |
10 October 2016 | Termination of appointment of Nicola Jane Burdett as a secretary on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Nicola Jane Burdett as a secretary on 10 October 2016 (1 page) |
23 May 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Statement of affairs with form 4.19 (6 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
11 May 2016 | Statement of affairs with form 4.19 (6 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Change of name notice (2 pages) |
8 April 2016 | Change of name notice (2 pages) |
8 April 2016 | Resolutions
|
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
4 February 2016 | Termination of appointment of Eric Liwei Zhu as a director on 24 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Eric Liwei Zhu as a director on 24 December 2015 (1 page) |
4 February 2016 | Appointment of Mr Roger William Rhys Cockerton as a director on 24 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page) |
4 February 2016 | Appointment of Mr Roger William Rhys Cockerton as a director on 24 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page) |
1 December 2015 | Satisfaction of charge 1 in full (4 pages) |
1 December 2015 | Satisfaction of charge 1 in full (4 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 November 2014 | Appointment of Mr Eric Liwei Zhu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Eric Liwei Zhu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Eric Liwei Zhu as a director on 7 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 March 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
23 December 2010 | 519 (1 page) |
23 December 2010 | 519 (1 page) |
7 October 2010 | Resolutions
|
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
2 July 2010 | Director's details changed for Dr Hung Anna Ma on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Dr Hung Anna Ma on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Dr Hung Anna Ma on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Xiao Yuan Hong on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Xiao Yuan Hong on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Xiao Yuan Hong on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
4 June 2010 | Appointment of Mrs Nicola Jane Burdett as a secretary (1 page) |
4 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
4 June 2010 | Appointment of Mrs Nicola Jane Burdett as a secretary (1 page) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from michaels house 10-12 alfie street london E1 8DE (1 page) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from michaels house 10-12 alfie street london E1 8DE (1 page) |
13 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members
|
15 June 2001 | Return made up to 07/06/01; full list of members
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
29 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 January 1999 | Auditor's resignation (1 page) |
4 January 1999 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
11 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 June 1996 | Particulars of contract relating to shares (4 pages) |
30 June 1996 | Ad 01/01/96--------- £ si 99998@1 (2 pages) |
30 June 1996 | Particulars of contract relating to shares (4 pages) |
30 June 1996 | Ad 01/01/96--------- £ si 99998@1 (2 pages) |
25 June 1996 | Ad 01/01/96--------- £ si 99998@1 (2 pages) |
25 June 1996 | Ad 01/01/96--------- £ si 99998@1 (2 pages) |
24 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
8 March 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | £ nc 1000/100000 29/12/95 (1 page) |
19 February 1996 | £ nc 1000/100000 29/12/95 (1 page) |
19 February 1996 | Resolutions
|
31 January 1996 | New director appointed (3 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (3 pages) |
31 January 1996 | Director resigned (1 page) |
7 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
7 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
16 February 1992 | Memorandum and Articles of Association (8 pages) |
16 February 1992 | Memorandum and Articles of Association (8 pages) |
16 February 1992 | Resolutions
|
4 September 1991 | Company name changed\certificate issued on 04/09/91 (2 pages) |
4 September 1991 | Company name changed\certificate issued on 04/09/91 (2 pages) |
7 June 1991 | Incorporation (23 pages) |
7 June 1991 | Incorporation (23 pages) |