Company NameHFM Columbus Insurance Services Limited
Company StatusDissolved
Company Number06281532
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date11 August 2023 (8 months, 2 weeks ago)
Previous NameStevton (No. 392) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Alistair Peel
StatusClosed
Appointed05 April 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2023)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Marcus Reinhard Anthony Carlton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(5 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Prospect Road
Tunbridge Wells
Kent
TN2 4SH
Director NameMr Gary John Festa
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(5 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2014)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr Keith Alexander Hester
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(5 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 18 December 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Llanvair Drive
South Ascot
Berkshire
SL5 9HT
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(5 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Tilford
Farnham
Surrey
GU10 2AL
Secretary NameMr Christopher Mark Milam
NationalityBritish
StatusResigned
Appointed29 November 2007(5 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tawny Grove
Four Marks
Alton
Hampshire
GU34 5DU
Secretary NameMr Iain Jamieson
StatusResigned
Appointed31 December 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY

Contact

Websitestackhouse.co.uk
Telephone01483 572296
Telephone regionGuildford

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Stackhouse Poland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2023Final Gazette dissolved following liquidation (1 page)
11 May 2023Return of final meeting in a members' voluntary winding up (30 pages)
27 July 2022Liquidators' statement of receipts and payments to 23 June 2022 (32 pages)
9 July 2021Liquidators' statement of receipts and payments to 23 June 2021 (18 pages)
27 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-24
(2 pages)
13 July 2020Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 13 July 2020 (2 pages)
9 July 2020Declaration of solvency (5 pages)
9 July 2020Appointment of a voluntary liquidator (3 pages)
16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
29 April 2020Statement of capital on 29 April 2020
  • GBP 1
(3 pages)
6 April 2020Solvency Statement dated 17/03/20 (1 page)
6 April 2020Statement by Directors (1 page)
6 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages)
10 April 2019Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 (1 page)
10 April 2019Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 (1 page)
10 April 2019Appointment of Mr Michael Peter Rea as a director on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page)
11 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
7 September 2015Full accounts made up to 31 December 2014 (12 pages)
7 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Secretary's details changed for Mr Christopher Mark Milam on 16 February 2014 (1 page)
30 June 2015Secretary's details changed for Mr Christopher Mark Milam on 16 February 2014 (1 page)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
22 January 2015Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (1 page)
22 January 2015Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
24 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 13 February 2014 (1 page)
24 July 2014Termination of appointment of Gary John Festa as a director on 13 February 2014 (1 page)
24 July 2014Termination of appointment of Gary John Festa as a director on 13 February 2014 (1 page)
24 July 2014Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 13 February 2014 (1 page)
24 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
18 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 August 2011Full accounts made up to 31 December 2010 (12 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
23 August 2010Full accounts made up to 31 December 2009 (12 pages)
23 August 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr Gary John Festa on 15 June 2010 (2 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr Gary John Festa on 15 June 2010 (2 pages)
12 August 2009Full accounts made up to 31 December 2008 (12 pages)
12 August 2009Full accounts made up to 31 December 2008 (12 pages)
31 July 2009Return made up to 15/06/09; full list of members (4 pages)
31 July 2009Return made up to 15/06/09; full list of members (4 pages)
21 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 July 2008Return made up to 15/06/08; full list of members (4 pages)
30 July 2008Return made up to 15/06/08; full list of members (4 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from new house bedford road guildford surrey GU1 4SJ (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from new house bedford road guildford surrey GU1 4SJ (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 February 2008Ad 11/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
25 February 2008Ad 11/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
11 December 2007Registered office changed on 11/12/07 from: the billings guildford surrey GU1 4YD (1 page)
11 December 2007Registered office changed on 11/12/07 from: the billings guildford surrey GU1 4YD (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Secretary resigned;director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Secretary resigned;director resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
16 November 2007Memorandum and Articles of Association (9 pages)
16 November 2007Memorandum and Articles of Association (9 pages)
13 November 2007Company name changed stevton (no. 392) LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed stevton (no. 392) LIMITED\certificate issued on 13/11/07 (2 pages)
15 June 2007Incorporation (25 pages)
15 June 2007Incorporation (25 pages)