Company NameClinical Trials Insurance Services Limited
Company StatusDissolved
Company Number07545894
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2018)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 12 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lloyd's Avenue
London
EC3M 4BS
Director NameRichard Paul Kelly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameDavid John Bearryman
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Lloyd's Avenue
London
EC3N 3ED
Director NameJohn Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Lloyd's Avenue
London
EC3N 3ED
Director NameGarry Robert Hicks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Lloyd's Avenue
London
EC3N 3ED
Secretary NameMr Matt Blake
StatusResigned
Appointed30 September 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD

Contact

Websitewindsorplc.co.uk

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

550 at £0.1Howden Broking Group LTD
55.00%
Ordinary
50 at £0.1Lorin Belcher
5.00%
Ordinary
40 at £0.1Luke Giles
4.00%
Ordinary
225 at £0.1Richard Kelly
22.50%
Ordinary
125 at £0.1Garry Hicks
12.50%
Ordinary
10 at £0.1Matthew Roberts
1.00%
Ordinary

Financials

Year2014
Turnover£2,738
Net Worth£1,760
Current Liabilities£904

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 April 2015Delivered on: 6 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
29 April 2015Delivered on: 6 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 July 2012Delivered on: 7 July 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details.
Fully Satisfied
31 May 2012Delivered on: 2 June 2012
Satisfied on: 13 July 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due by each obligor to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
3 May 2017Statement of capital on 3 May 2017
  • GBP 0.10
(3 pages)
3 May 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 26/04/2017
(2 pages)
3 May 2017Solvency Statement dated 26/04/17 (1 page)
3 May 2017Statement by Directors (1 page)
9 March 2017Satisfaction of charge 075458940005 in full (4 pages)
9 March 2017Satisfaction of charge 075458940004 in full (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 December 2016Termination of appointment of Richard Paul Kelly as a director on 29 November 2016 (1 page)
2 December 2016Termination of appointment of Garry Robert Hicks as a director on 29 November 2016 (1 page)
1 December 2016Appointment of Mr William David Bloomer as a director on 29 November 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
18 July 2016Director's details changed for Richard Paul Kelly on 5 July 2016 (2 pages)
18 May 2016Full accounts made up to 30 September 2015 (19 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
15 February 2016Registered office address changed from 4 Lloyd's Avenue London EC3N 3ED to 16 Eastcheap London EC3M 1BD on 15 February 2016 (1 page)
11 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
6 May 2015Registration of charge 075458940004, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 075458940005, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 075458940003 in full (4 pages)
13 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
28 October 2014Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
4 April 2014Full accounts made up to 30 September 2013 (18 pages)
31 March 2014Register(s) moved to registered inspection location (1 page)
31 March 2014Director's details changed for Richard Paul Kelly on 1 January 2014 (2 pages)
31 March 2014Register inspection address has been changed (1 page)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Director's details changed for Richard Paul Kelly on 1 January 2014 (2 pages)
31 March 2014Secretary's details changed for David John Bearryman on 1 January 2014 (1 page)
31 March 2014Secretary's details changed for David John Bearryman on 1 January 2014 (1 page)
3 March 2014Termination of appointment of Graham Faux as a director (1 page)
3 March 2014Appointment of Mr Rinku Patel as a director (2 pages)
4 November 2013Registration of charge 075458940003 (71 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 08/10/2013
(45 pages)
11 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
8 October 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100.00
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100.0
(4 pages)
10 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Registered office address changed from 4 Lloyd's Avenue London EC3M 4BS United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 4 Lloyd's Avenue London EC3M 4BS United Kingdom on 3 August 2012 (1 page)
3 August 2012Appointment of Garry Robert Hicks as a director (2 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (25 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divived shares 31/05/2012
(40 pages)
14 June 2012Sub-division of shares on 31 May 2012 (5 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 55
(4 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
12 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of John Duncan Irvine Bennett as a director (2 pages)
1 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
28 February 2011Incorporation (33 pages)