London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Ian James Gemmell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | 9 Hartington Road Bramhall Cheshire SK7 2DZ |
Director Name | Patricia Ann Gemmell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 March 2007) |
Role | Secretary And Director |
Correspondence Address | 9 Hartington Road Bramhall Cheshire SK7 2DZ |
Secretary Name | Ian James Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 15 Derby Road Heaton Moor Stockport Cheshire SK4 4NE |
Secretary Name | Patricia Ann Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 March 2007) |
Role | Secretary And Director |
Correspondence Address | 9 Hartington Road Bramhall Cheshire SK7 2DZ |
Director Name | Mr Richard William Thacker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Howard Thomas Mayhew |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mall Stalybridge Cheshire SK15 2TN |
Director Name | Mr Timothy Michael McNulty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 Walton Road Sale Cheshire M33 4AB |
Secretary Name | Mr Timothy Michael McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Walton Road Sale Cheshire M33 4AB |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | richardthacker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4193067 |
Telephone region | Manchester |
Registered Address | 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Indemnity Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,578 |
Net Worth | £322,860 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2014 | Delivered on: 30 May 2014 Satisfied on: 10 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Fully Satisfied |
---|---|
21 March 2007 | Delivered on: 30 March 2007 Satisfied on: 1 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 1 August 2013 Persons entitled: Ian James Gemmell and Patricia Ann Gemmell Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges over all its f/h and l/h property, goodwill and intellectual property rights, contracts of insurance and a floating charge over all the undertaking property assets. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 24 April 1997 Satisfied on: 9 February 2007 Persons entitled: Richard William Thacker and Sheila Thacker Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement of even date and all monies due or to become due from any other company (as defined) to the chargee under the terms of the agreement. Particulars: Lease dated 25TH december 1994 relatingto 1ST floor hexagon house, 21 gatley ro. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Declaration of solvency (3 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
5 May 2016 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
6 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 May 2015 | Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 December 2014 | Satisfaction of charge 033120620004 in full (4 pages) |
8 September 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 May 2014 | Registration of charge 033120620004 (13 pages) |
21 May 2014 | Auditor's resignation (1 page) |
21 May 2014 | Section 519 (1 page) |
12 May 2014 | Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 12 May 2014 (1 page) |
7 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
7 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
7 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
7 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
7 May 2014 | Director's details changed for Mr William Paul Costantini on 24 April 2014 (2 pages) |
7 May 2014 | Termination of appointment of Howard Mayhew as a director (1 page) |
7 May 2014 | Termination of appointment of Timothy Mcnulty as a secretary (1 page) |
7 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
7 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
7 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
7 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 January 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
1 August 2013 | Satisfaction of charge 3 in full (3 pages) |
1 August 2013 | Satisfaction of charge 2 in full (3 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
25 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
3 December 2009 | Termination of appointment of Ian Gemmell as a director (1 page) |
8 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 May 2008 | Return made up to 04/02/08; full list of members (5 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Full accounts made up to 31 October 2006 (15 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (11 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
1 March 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
9 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
10 September 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
14 February 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
21 February 2003 | Return made up to 04/02/03; full list of members
|
4 February 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
18 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 04/02/02; full list of members (7 pages) |
23 January 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
21 January 2002 | New director appointed (2 pages) |
28 March 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
9 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
5 April 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
6 March 2000 | Return made up to 04/02/00; full list of members
|
16 May 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
31 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
30 July 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
22 April 1998 | Return made up to 04/02/98; full list of members
|
27 November 1997 | New director appointed (2 pages) |
12 October 1997 | Ad 05/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
21 April 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
21 April 1997 | Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1997 | Incorporation (14 pages) |