Company NameLiability Direct Limited
Company StatusDissolved
Company Number04193510
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameAruba Limited

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
Appointed01 March 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed26 March 2018(16 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Daniel Walsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Cromer Way
Luton
Bedfordshire
LU2 7EE
Director NameMr Ian Frank Gosden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigos House Jocelyn Drive
Wells
Somerset
BA5 1DR
Secretary NameElizabeth Claire Blaymires
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameKing Street Company Directors Ltd (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address19 Titan Court
Laporte Way
Luton
Bedfordshire
LU4 8EF
Secretary NameKing Street Secretaries Ltd (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address19 Titan Court
Laporte Way
Luton
Bedfordshire
LU4 8EF

Contact

Websitehigos.co.uk
Email address[email protected]
Telephone01749 834500
Telephone regionShepton Mallet

Location

Registered Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1Higos Insurance Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (3 pages)
5 August 2019Change of details for Higos Insurance Services Limited as a person with significant control on 30 June 2017 (2 pages)
6 June 2019Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
28 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
28 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
28 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page)
14 August 2017Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
15 March 2017Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
2 March 2017Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 March 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
19 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
14 January 2010Registered office address changed from Higos House, Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Higos House, Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 03/04/08; full list of members (3 pages)
9 June 2008Return made up to 03/04/08; full list of members (3 pages)
6 June 2008Director's change of particulars / ian gosden / 06/06/2008 (1 page)
6 June 2008Director's change of particulars / ian gosden / 06/06/2008 (1 page)
21 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 April 2007Registered office changed on 23/04/07 from: higos house, jocelyn drive wells somerset BA5 1DA (1 page)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: higos house, jocelyn drive wells somerset BA5 1DA (1 page)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
17 April 2007Auditor's resignation (1 page)
17 April 2007Auditor's resignation (1 page)
19 February 2007Section 394 (1 page)
19 February 2007Section 394 (1 page)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006Return made up to 03/04/06; full list of members (2 pages)
24 April 2006Return made up to 03/04/06; full list of members (2 pages)
11 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
3 November 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
15 August 2005Registered office changed on 15/08/05 from: 19 titan court laporte way luton bedfordshire LU4 8LL (1 page)
15 August 2005Registered office changed on 15/08/05 from: 19 titan court laporte way luton bedfordshire LU4 8LL (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
24 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
24 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Registered office changed on 27/09/04 from: king street companies LTD 39 king street luton bedfordshire LU1 2DW (1 page)
27 September 2004Registered office changed on 27/09/04 from: king street companies LTD 39 king street luton bedfordshire LU1 2DW (1 page)
4 May 2004Return made up to 03/04/04; full list of members (7 pages)
4 May 2004Return made up to 03/04/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
17 April 2001Company name changed aruba LIMITED\certificate issued on 17/04/01 (2 pages)
17 April 2001Company name changed aruba LIMITED\certificate issued on 17/04/01 (2 pages)
3 April 2001Incorporation (14 pages)
3 April 2001Incorporation (14 pages)