Company NameColin Fear Insurance Services Limited
Company StatusDissolved
Company Number03985290
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed26 March 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameColin Ernest Fear
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleInsurance Agent
Correspondence AddressHenlea
Bristol Road, Langford
Bristol
Avon
BS40 5JE
Director NameMr Justin Brett Fear
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address21 Hillmead
Langford
Bristol
Avon
BS40 5HA
Secretary NameMr Justin Brett Fear
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address21 Hillmead
Langford
Bristol
Avon
BS40 5HA
Director NameDonna Marie Fear
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 August 2017)
RoleInsurance Agent
Correspondence Address21 Hillmead
Langford
Bristol
BS40 5HA
Director NameMr Ian Frank Gosden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2017(17 years, 3 months after company formation)
Appointment Duration7 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cary Court Somerton Business Park
Somerton
Somerset
TA11 6SB
Secretary NameMrs Elizabeth Claire Blaymires
StatusResigned
Appointed19 August 2017(17 years, 3 months after company formation)
Appointment Duration7 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address7 Cary Court Somerton Business Park
Somerton
Somerset
TA11 6SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.colinfear.co.uk/
Email address[email protected]
Telephone01278 451451
Telephone regionBridgwater

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102 at £1Justin Brett Fear
51.00%
Ordinary
98 at £1Donna Marie Fear
49.00%
Ordinary

Financials

Year2014
Net Worth£67,424
Cash£134,581
Current Liabilities£260,716

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

8 May 2006Delivered on: 9 May 2006
Satisfied on: 5 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 east quay, bridgwater, somerset t/no. ST182558. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
26 April 2021Application to strike the company off the register (3 pages)
9 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
9 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
9 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (36 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
13 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
9 April 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages)
23 March 2018Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page)
22 August 2017Appointment of Mr Ian Frank Gosden as a director on 19 August 2017 (2 pages)
22 August 2017Termination of appointment of Donna Marie Fear as a director on 18 August 2017 (1 page)
22 August 2017Termination of appointment of Donna Marie Fear as a director on 18 August 2017 (1 page)
22 August 2017Appointment of Mr Ian Frank Gosden as a director on 19 August 2017 (2 pages)
22 August 2017Cessation of Donna Marie Fear as a person with significant control on 18 August 2017 (1 page)
22 August 2017Cessation of Donna Marie Fear as a person with significant control on 18 August 2017 (1 page)
21 August 2017Appointment of Mr Michael Andrew Bruce as a director on 19 August 2017 (2 pages)
21 August 2017Termination of appointment of Justin Brett Fear as a director on 18 August 2017 (1 page)
21 August 2017Notification of Higos Holdings Limited as a person with significant control on 19 August 2017 (2 pages)
21 August 2017Appointment of Mrs Elizabeth Claire Blaymires as a secretary on 19 August 2017 (2 pages)
21 August 2017Termination of appointment of Justin Brett Fear as a secretary on 18 August 2017 (1 page)
21 August 2017Appointment of Mr Michael Andrew Bruce as a director on 19 August 2017 (2 pages)
21 August 2017Registered office address changed from 34 Boulevard Weston Super Mare Avon BS23 1NF to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 21 August 2017 (1 page)
21 August 2017Cessation of Justin Brett Fear as a person with significant control on 18 August 2017 (1 page)
21 August 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
21 August 2017Cessation of Justin Brett Fear as a person with significant control on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Justin Brett Fear as a secretary on 18 August 2017 (1 page)
21 August 2017Notification of Higos Holdings Limited as a person with significant control on 19 August 2017 (2 pages)
21 August 2017Appointment of Mrs Elizabeth Claire Blaymires as a secretary on 19 August 2017 (2 pages)
21 August 2017Registered office address changed from 34 Boulevard Weston Super Mare Avon BS23 1NF to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Justin Brett Fear as a director on 18 August 2017 (1 page)
21 August 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 May 2009Return made up to 03/05/09; full list of members (4 pages)
15 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 June 2008Return made up to 03/05/08; full list of members (4 pages)
18 June 2008Return made up to 03/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 May 2007Return made up to 03/05/07; full list of members (2 pages)
11 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 June 2006Return made up to 03/05/06; full list of members (2 pages)
1 June 2006Return made up to 03/05/06; full list of members (2 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
6 May 2005Return made up to 03/05/05; full list of members (2 pages)
6 May 2005Return made up to 03/05/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
11 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
9 September 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
9 September 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
18 May 2004Return made up to 03/05/04; full list of members (7 pages)
18 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 August 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
29 May 2002Return made up to 03/05/02; full list of members (7 pages)
29 May 2002Return made up to 03/05/02; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
27 January 2002Ad 22/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 January 2002Ad 22/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 May 2001Return made up to 03/05/01; full list of members (6 pages)
21 May 2001Return made up to 03/05/01; full list of members (6 pages)
31 May 2000Ad 05/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2000Ad 05/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (17 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (17 pages)