London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 March 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 March 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Michael John Fish |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2010) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 36 Friesian Gardens Newcastle Lancashire ST5 6BB |
Director Name | Elissa Jane Foster |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 November 2011) |
Role | Chartered Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Cottage Bank Top Roby Mill Up Holland Lancashire WN8 0QQ |
Secretary Name | Elissa Jane Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 November 2011) |
Role | Chartered Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Cottage Bank Top Roby Mill Up Holland Lancashire WN8 0QQ |
Director Name | Mr Warren Paul Dickson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goyt House 42 Low Lea Road Marple Bridge Stockport Cheshire SK6 5AB |
Director Name | Philip Alexander Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 07 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2-4 Riversway Business Village Navigation Way Ashton-On-Ribble Preston Lancashire PR2 2YP |
Director Name | Mr Donald Andrew McIntosh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP |
Director Name | Mr Raymond Francis Pierce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2012) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | St Wilfrid's 42 Ferndale Road Burgess Hill West Sussex RH15 0HG |
Director Name | Mr Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | John Garrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 2-4 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP |
Director Name | Mr Willam David Finlay |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Anthony Jonathan Page |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Mosaic Private Equity Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 2010) |
Correspondence Address | The Edge Clowes Street Manchester Lancashire M3 5NB |
Secretary Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2012) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | fishinsurance.co.uk |
---|---|
Telephone | 01604 640982 |
Telephone region | Northampton |
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20 at £0.1 | Aghoco 1005 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2010 | Delivered on: 22 June 2010 Satisfied on: 10 February 2012 Persons entitled: Inflexion 2006 Buyout Fund Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (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 |
---|---|
9 June 2010 | Delivered on: 19 June 2010 Satisfied on: 10 February 2012 Persons entitled: Mosaic Private Equity (Nominees) Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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 |
12 August 2008 | Delivered on: 14 August 2008 Satisfied on: 10 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A policy of life assurance in respect of elissa jane foster policy number L0192706003 with an assured sum of £500,000 see image for full details. Fully Satisfied |
12 August 2008 | Delivered on: 14 August 2008 Satisfied on: 10 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A policy of life assurance in respect of michael john fish policy number L0194446003 with an assured sum of £500,000 see image for full details. Fully Satisfied |
2 August 2007 | Delivered on: 7 August 2007 Satisfied on: 10 February 2012 Persons entitled: Lloyds Tsb 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 |
2 August 2007 | Delivered on: 7 August 2007 Satisfied on: 10 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment of sale and purchase agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of all right title and interest in and under the sale and purchase agreement made between michael john fish, carol mary fish and elissa jane foster and the company in respect of the acquisition of the entire issued share capital of fish administration limited. See the mortgage charge document for full details. Fully Satisfied |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 May 2016 | Company name changed fish administration holdings LIMITED\certificate issued on 11/05/16 (3 pages) |
27 April 2016 | Appointment of Mr Andrew John Bowman as a director on 23 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Ian Edward Jarvis as a director on 23 March 2016 (1 page) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (3 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Termination of appointment of Willam Finlay as a director (1 page) |
30 April 2014 | Appointment of Ian Edward Jarvis as a director (2 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
12 September 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
5 September 2013 | Full accounts made up to 30 November 2012 (14 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Statement by directors (2 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Solvency statement dated 10/12/12 (2 pages) |
7 December 2012 | Termination of appointment of Warren Dickson as a director (1 page) |
7 December 2012 | Termination of appointment of Anthony Page as a director (1 page) |
24 September 2012 | Current accounting period extended from 31 December 2011 to 30 November 2012 (1 page) |
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
22 February 2012 | Termination of appointment of Raymond Pierce as a director (1 page) |
22 February 2012 | Registered office address changed from 2-4 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP on 22 February 2012 (1 page) |
22 February 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
22 February 2012 | Appointment of Mr Willam David Finlay as a director (2 pages) |
22 February 2012 | Termination of appointment of John Garrard as a secretary (1 page) |
22 February 2012 | Termination of appointment of Capita Corporate Director Limited as a secretary (1 page) |
22 February 2012 | Termination of appointment of Simon Curtis as a director (1 page) |
22 February 2012 | Appointment of Mr Anthony Jonathan Page as a director (2 pages) |
22 February 2012 | Appointment of Capita Corporate Director Limited as a secretary (2 pages) |
22 February 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Resolutions
|
16 January 2012 | Appointment of John Garrard as a secretary (3 pages) |
16 January 2012 | Auditor's resignation (1 page) |
11 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (19 pages) |
28 December 2011 | Termination of appointment of Elissa Foster as a secretary (2 pages) |
20 December 2011 | Termination of appointment of Elissa Foster as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 May 2011 (14 pages) |
29 June 2011 | Section 519 (1 page) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders
|
6 June 2011 | Termination of appointment of Donald Mcintosh as a director (1 page) |
31 March 2011 | Appointment of Mr Donald Andrew Mcintosh as a director (2 pages) |
17 March 2011 | Appointment of Mr Simon Curtis as a director (2 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
31 January 2011 | Appointment of Mr Raymond Francis Pierce as a director (2 pages) |
28 January 2011 | Termination of appointment of Timothy Ablett as a director (1 page) |
1 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2010 | Termination of appointment of Michael Fish as a director (2 pages) |
23 June 2010 | Termination of appointment of Mosaic Private Equity Limited as a director (2 pages) |
23 June 2010 | Change of share class name or designation (3 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Statement of company's objects (3 pages) |
23 June 2010 | Appointment of Mr Timothy Andrew Ablett as a director (3 pages) |
23 June 2010 | Termination of appointment of Philip Carr as a director (2 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
2 June 2010 | Director's details changed for Modus Private Equity Limited on 12 December 2008 (1 page) |
26 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (9 pages) |
25 May 2010 | Director's details changed for Philip Alexander Carr on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Philip Alexander Carr on 1 October 2009 (2 pages) |
24 May 2010 | Appointment of Philip Alexander Carr as a director (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Group of companies' accounts made up to 31 May 2009 (30 pages) |
2 June 2009 | Return made up to 10/05/09; full list of members (9 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (16 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 June 2008 | Return made up to 10/05/08; full list of members (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from, 3 riversway business village, navigation way, preston, lancashire, PR2 2YP (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of debenture register (1 page) |
21 February 2008 | Ad 18/01/08--------- £ si [email protected]=526 £ ic 10000/10526 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Nc inc already adjusted 18/01/08 (1 page) |
15 August 2007 | Ad 01/08/07--------- £ si [email protected]=4999 £ ic 5001/10000 (2 pages) |
15 August 2007 | Statement of affairs (83 pages) |
14 August 2007 | S-div 01/08/07 (1 page) |
14 August 2007 | Nc inc already adjusted 01/08/07 (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Ad 01/08/07--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ship canal house, king street, manchester, M2 4WB (1 page) |
31 July 2007 | New director appointed (2 pages) |
20 June 2007 | Company name changed cobco 836 LIMITED\certificate issued on 20/06/07 (2 pages) |
10 May 2007 | Incorporation (17 pages) |