Company NameHowden Property Insurance Services Limited
Company StatusDissolved
Company Number03983232
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameHowden Viking Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr William John Maclaren Crawford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 19 September 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(16 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 September 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (closed 19 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Brill Road Ludgershall
Aylesbury
Buckinghamshire
HP18 9PG
Director NameAlan Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleGroup Finance & Operations Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Green Lane Ardleigh
Colchester
Essex
CO7 7PB
Director NameMiss Jacqueline Wylie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood House Forest Grange
Horsham
West Sussex
RH13 6HX
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMr Philip Roderick Bond
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 May 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMiss Amanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment DurationResigned same day (resigned 01 May 2014)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMr Matt Blake
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD

Contact

Websitewww.howdenproperty.com/en
Telephone020 76233806
Telephone regionLondon

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9.2k at £1Howden Broking Group LTD
91.91%
Ordinary
195 at £1Philip Roderick Bond
1.95%
Ordinary
195 at £1William John Maclaren Crawford
1.95%
Ordinary
100 at £1Neil Holden
1.00%
Ordinary
100 at £1Peter Naylor
1.00%
Ordinary
92 at £1Andrew Miller
0.92%
Ordinary
92 at £1Paul Foster
0.92%
Ordinary
35 at £1John Penney
0.35%
Ordinary

Financials

Year2014
Turnover£6,789,000
Net Worth£4,094,000
Cash£6,107,000
Current Liabilities£50,606,000

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 April 2010Delivered on: 14 April 2010
Satisfied on: 11 July 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
27 June 2017Application to strike the company off the register (3 pages)
9 June 2017Solvency Statement dated 06/06/17 (1 page)
9 June 2017Resolutions
  • RES13 ‐ Cancel other reserve 06/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2017Statement by Directors (1 page)
9 June 2017Solvency Statement dated 06/06/17 (1 page)
9 June 2017Statement of capital on 9 June 2017
  • GBP 1
(3 pages)
9 June 2017Statement by Directors (1 page)
9 June 2017Resolutions
  • RES13 ‐ Cancel other reserve 06/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2017Statement of capital on 9 June 2017
  • GBP 1
(3 pages)
1 June 2017Appointment of Mr William David Bloomer as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr William David Bloomer as a director on 1 June 2017 (2 pages)
8 May 2017Termination of appointment of Philip Roderick Bond as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Philip Roderick Bond as a director on 5 May 2017 (1 page)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
13 July 2016Satisfaction of charge 039832320004 in full (1 page)
13 July 2016Satisfaction of charge 039832320004 in full (1 page)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(6 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(6 pages)
18 May 2016Full accounts made up to 30 September 2015 (20 pages)
18 May 2016Full accounts made up to 30 September 2015 (20 pages)
17 November 2015All of the property or undertaking has been released from charge 039832320004 (1 page)
17 November 2015All of the property or undertaking has been released from charge 039832320004 (1 page)
31 July 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
1 July 2015Full accounts made up to 30 September 2014 (19 pages)
1 July 2015Full accounts made up to 30 September 2014 (19 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(6 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(6 pages)
10 June 2015Director's details changed for Mr Philip Roderick Bond on 1 January 2015 (2 pages)
10 June 2015Director's details changed for Mr Philip Roderick Bond on 1 January 2015 (2 pages)
10 June 2015Director's details changed for Mr Philip Roderick Bond on 1 January 2015 (2 pages)
7 May 2015Registration of charge 039832320004, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 039832320004, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 039832320003 in full (4 pages)
2 May 2015Satisfaction of charge 039832320003 in full (4 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(7 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(7 pages)
7 April 2014Full accounts made up to 30 September 2013 (20 pages)
7 April 2014Full accounts made up to 30 September 2013 (20 pages)
4 November 2013Registration of charge 039832320003 (71 pages)
4 November 2013Registration of charge 039832320003 (71 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
6 March 2013Full accounts made up to 30 September 2012 (21 pages)
6 March 2013Full accounts made up to 30 September 2012 (21 pages)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 July 2012Director's details changed for Mr Philip Roderick Bond on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Philip Roderick Bond on 27 February 2012 (2 pages)
30 July 2012Director's details changed for William John Maclaren Crawford on 27 February 2012 (2 pages)
30 July 2012Director's details changed for William John Maclaren Crawford on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
17 February 2012Full accounts made up to 30 September 2011 (21 pages)
17 February 2012Full accounts made up to 30 September 2011 (21 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
1 March 2011Full accounts made up to 30 September 2010 (18 pages)
1 March 2011Full accounts made up to 30 September 2010 (18 pages)
12 October 2010Appointment of William John Maclaren Crawford as a director (3 pages)
12 October 2010Appointment of William John Maclaren Crawford as a director (3 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
3 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 10,000
(5 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
3 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 10,000
(5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2010Full accounts made up to 30 September 2009 (16 pages)
17 February 2010Full accounts made up to 30 September 2009 (16 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 March 2009Full accounts made up to 30 September 2008 (14 pages)
10 March 2009Full accounts made up to 30 September 2008 (14 pages)
2 February 2009Director appointed philip roderick bond (3 pages)
2 February 2009Director appointed philip roderick bond (3 pages)
29 July 2008Auditor's resignation (1 page)
29 July 2008Auditor's resignation (1 page)
7 May 2008Full accounts made up to 30 September 2007 (14 pages)
7 May 2008Full accounts made up to 30 September 2007 (14 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
1 May 2008Director's change of particulars / timothy coles / 21/04/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
1 May 2008Director's change of particulars / timothy coles / 21/04/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
12 June 2007Return made up to 30/04/07; full list of members (5 pages)
12 June 2007Return made up to 30/04/07; full list of members (5 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 September 2006 (15 pages)
10 May 2007Full accounts made up to 30 September 2006 (15 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
29 September 2006Company name changed howden viking LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed howden viking LIMITED\certificate issued on 29/09/06 (2 pages)
24 May 2006Return made up to 30/04/06; full list of members (5 pages)
24 May 2006Return made up to 30/04/06; full list of members (5 pages)
6 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
6 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
3 June 2005Return made up to 30/04/05; full list of members (5 pages)
3 June 2005Return made up to 30/04/05; full list of members (5 pages)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
17 December 2004Auditor's resignation (1 page)
17 December 2004Auditor's resignation (1 page)
14 December 2004Auditor's resignation (1 page)
14 December 2004Auditor's resignation (1 page)
5 August 2004Full accounts made up to 30 September 2003 (10 pages)
5 August 2004Full accounts made up to 30 September 2003 (10 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
23 June 2004Return made up to 30/04/04; full list of members (5 pages)
23 June 2004Return made up to 30/04/04; full list of members (5 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
13 May 2003Return made up to 30/04/03; full list of members (5 pages)
13 May 2003Return made up to 30/04/03; full list of members (5 pages)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Full accounts made up to 30 September 2001 (10 pages)
14 August 2002Full accounts made up to 30 September 2001 (10 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
7 May 2002Return made up to 30/04/02; full list of members (5 pages)
7 May 2002Return made up to 30/04/02; full list of members (5 pages)
15 February 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
15 February 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
4 May 2001Return made up to 30/04/01; full list of members (5 pages)
4 May 2001Return made up to 30/04/01; full list of members (5 pages)
17 July 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
17 July 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
28 April 2000Incorporation (30 pages)
28 April 2000Incorporation (30 pages)