Company NameIndemnity Investments Limited
Company StatusDissolved
Company Number06015257
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)
Previous NameCover Station Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed24 April 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 July 2017)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameHoward Thomas Mayhew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mall
Stalybridge
Cheshire
SK15 2TN
Director NameMr Timothy Michael McNulty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Timothy Michael McNulty
NationalityBritish
StatusResigned
Appointed15 February 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 April 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32 Walton Road
Sale
Cheshire
M33 4AB
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterichardthacker.co.uk

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Integro Insurance Brokers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£167,389
Net Worth£271,993
Cash£100
Current Liabilities£50,967

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 May 2014Delivered on: 30 May 2014
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied
1 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
17 October 2016Declaration of solvency (3 pages)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
5 May 2016Registered 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 2016Registered 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 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 250,000
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 250,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
10 December 2014Satisfaction of charge 060152570005 in full (4 pages)
10 December 2014Satisfaction of charge 060152570005 in full (4 pages)
1 December 2014Director's details changed for Mr Timothy Michael Mcnulty on 30 November 2014 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 250,000
(11 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 250,000
(11 pages)
1 December 2014Director's details changed for Mr Timothy Michael Mcnulty on 30 November 2014 (2 pages)
8 September 2014Current accounting period extended from 30 October 2014 to 31 December 2014 (1 page)
8 September 2014Current accounting period extended from 30 October 2014 to 31 December 2014 (1 page)
30 May 2014Registration of charge 060152570005 (13 pages)
30 May 2014Registration of charge 060152570005 (13 pages)
21 May 2014Auditor's resignation (1 page)
21 May 2014Section 519 (1 page)
21 May 2014Auditor's resignation (1 page)
21 May 2014Section 519 (1 page)
12 May 2014Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire England on 12 May 2014 (1 page)
2 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
2 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
2 May 2014Registered office address changed from 1St Floor Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
2 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
2 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
2 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
2 May 2014Termination of appointment of Timothy Mcnulty as a secretary (1 page)
2 May 2014Appointment of Mr John David Sutton as a director (2 pages)
2 May 2014Appointment of Mr John David Sutton as a director (2 pages)
2 May 2014Registered office address changed from 1St Floor Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Howard Mayhew as a director (1 page)
2 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
2 May 2014Termination of appointment of Howard Mayhew as a director (1 page)
2 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
2 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
2 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
2 May 2014Registered office address changed from 1St Floor Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Timothy Mcnulty as a secretary (1 page)
2 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
2 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
2 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
2 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
2 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
9 January 2014Accounts for a small company made up to 31 October 2013 (5 pages)
9 January 2014Accounts for a small company made up to 31 October 2013 (5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 250,000
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 250,000
(5 pages)
1 August 2013Satisfaction of charge 3 in full (3 pages)
1 August 2013Satisfaction of charge 4 in full (3 pages)
1 August 2013Satisfaction of charge 4 in full (3 pages)
1 August 2013Satisfaction of charge 3 in full (3 pages)
1 August 2013Satisfaction of charge 2 in full (3 pages)
1 August 2013Satisfaction of charge 2 in full (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
31 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 31 October 2011 (5 pages)
26 January 2012Accounts for a small company made up to 31 October 2011 (5 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (5 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
18 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 December 2009Director's details changed for Timothy Michael Mcnulty on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Howard Thomas Mayhew on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Howard Thomas Mayhew on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Timothy Michael Mcnulty on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Timothy Michael Mcnulty on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Howard Thomas Mayhew on 2 December 2009 (2 pages)
21 September 2009Return made up to 30/11/08; full list of members (4 pages)
21 September 2009Return made up to 30/11/08; full list of members (4 pages)
8 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
8 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
3 March 2008Registered office changed on 03/03/2008 from nexus solicitors, carlton house 16-18 albert square manchester lancashire M2 5PE (1 page)
3 March 2008Registered office changed on 03/03/2008 from nexus solicitors, carlton house 16-18 albert square manchester lancashire M2 5PE (1 page)
30 January 2008Return made up to 30/11/07; full list of members (2 pages)
30 January 2008Return made up to 30/11/07; full list of members (2 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
23 April 2007Ad 21/03/07--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
23 April 2007Ad 21/03/07--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
11 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2007Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page)
11 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2007Nc inc already adjusted 21/03/07 (1 page)
11 April 2007Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2007Nc inc already adjusted 21/03/07 (1 page)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
15 February 2007Company name changed cover station LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed cover station LIMITED\certificate issued on 15/02/07 (2 pages)
30 November 2006Incorporation (16 pages)
30 November 2006Incorporation (16 pages)