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(9 years, 6 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 | Howard Thomas Mayhew |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 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 | 15 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Timothy Michael McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 April 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 Walton Road Sale Cheshire M33 4AB |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(7 years, 4 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 | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(7 years, 4 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 Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(7 years, 4 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(7 years, 4 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 John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(7 years, 4 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 John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(7 years, 4 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(7 years, 4 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | richardthacker.co.uk |
---|
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 |
250k at £1 | Integro Insurance Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £167,389 |
Net Worth | £271,993 |
Cash | £100 |
Current Liabilities | £50,967 |
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 |
---|---|
1 June 2007 | Delivered on: 2 June 2007 Satisfied on: 1 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Mortgage policy by policy holder to secure own account 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: Date of policy 20/3/07 to 20/3/13 policy number L0194653292 assurance office aegon scottish equitable ballam road lytham st annes lancashire life assured howard thomas meyhew. See the mortgage charge document for full details. Fully Satisfied |
1 June 2007 | Delivered on: 2 June 2007 Satisfied on: 1 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of policy by policy holder to secure own account 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: Date of policy 20.03.07 to 20/03/13 policy number L0197753292 assurance office aegon scottish equitable ballam road lytham st annes lancashire FY8 4JZ life assured timothy michael mcnulty. See the mortgage charge document for full details. 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: 15 February 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 |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
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) |
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) |
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 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Declaration of solvency (3 pages) |
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
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 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 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) |
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) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
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 John David Sutton 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 William Paul Costantini 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) |
15 May 2015 | Termination of appointment of Neil Martin Clayton 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 William Paul Costantini 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 John David Sutton 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 Toby James Humphreys as a director on 14 May 2015 (1 page) |
10 December 2014 | Satisfaction of charge 060152570005 in full (4 pages) |
10 December 2014 | Satisfaction of charge 060152570005 in full (4 pages) |
1 December 2014 | Director's details changed for Mr Timothy Michael Mcnulty on 30 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Timothy Michael Mcnulty on 30 November 2014 (2 pages) |
8 September 2014 | Current accounting period extended from 30 October 2014 to 31 December 2014 (1 page) |
8 September 2014 | Current accounting period extended from 30 October 2014 to 31 December 2014 (1 page) |
30 May 2014 | Registration of charge 060152570005 (13 pages) |
30 May 2014 | Registration of charge 060152570005 (13 pages) |
21 May 2014 | Auditor's resignation (1 page) |
21 May 2014 | Section 519 (1 page) |
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 England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire England on 12 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
2 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
2 May 2014 | Registered office address changed from 1St Floor Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
2 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
2 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
2 May 2014 | Termination of appointment of Timothy Mcnulty as a secretary (1 page) |
2 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
2 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
2 May 2014 | Registered office address changed from 1St Floor Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Howard Mayhew as a director (1 page) |
2 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
2 May 2014 | Termination of appointment of Howard Mayhew as a director (1 page) |
2 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
2 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
2 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
2 May 2014 | Registered office address changed from 1St Floor Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Timothy Mcnulty as a secretary (1 page) |
2 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
2 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
2 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
2 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
2 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
9 January 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
9 January 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
1 August 2013 | Satisfaction of charge 3 in full (3 pages) |
1 August 2013 | Satisfaction of charge 4 in full (3 pages) |
1 August 2013 | Satisfaction of charge 4 in full (3 pages) |
1 August 2013 | Satisfaction of charge 3 in full (3 pages) |
1 August 2013 | Satisfaction of charge 2 in full (3 pages) |
1 August 2013 | Satisfaction of charge 2 in full (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
31 January 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 30 November 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) |
26 January 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
18 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 December 2009 | Director's details changed for Timothy Michael Mcnulty on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Howard Thomas Mayhew on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Howard Thomas Mayhew on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Timothy Michael Mcnulty on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Timothy Michael Mcnulty on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Howard Thomas Mayhew on 2 December 2009 (2 pages) |
21 September 2009 | Return made up to 30/11/08; full list of members (4 pages) |
21 September 2009 | Return made up to 30/11/08; full list of members (4 pages) |
8 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
8 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from nexus solicitors, carlton house 16-18 albert square manchester lancashire M2 5PE (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from nexus solicitors, carlton house 16-18 albert square manchester lancashire M2 5PE (1 page) |
30 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
30 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
23 April 2007 | Ad 21/03/07--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
23 April 2007 | Ad 21/03/07--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
23 April 2007 | Particulars of contract relating to shares (2 pages) |
23 April 2007 | Particulars of contract relating to shares (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page) |
11 April 2007 | Resolutions
|
11 April 2007 | Nc inc already adjusted 21/03/07 (1 page) |
11 April 2007 | Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | Nc inc already adjusted 21/03/07 (1 page) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
15 February 2007 | Company name changed cover station LIMITED\certificate issued on 15/02/07 (2 pages) |
15 February 2007 | Company name changed cover station LIMITED\certificate issued on 15/02/07 (2 pages) |
30 November 2006 | Incorporation (16 pages) |
30 November 2006 | Incorporation (16 pages) |