Company NameHowden (NA2) Limited
Company StatusDissolved
Company Number07872690
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)
Previous NameMinmar (934) Limited

Business Activity

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

Directors

Director NameAndrew Malcolm Richardson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(1 year after company formation)
Appointment Duration4 years, 10 months (closed 24 October 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameNicholas Charles Simmonds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(1 year after company formation)
Appointment Duration4 years, 10 months (closed 24 October 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(4 years, 9 months after company formation)
Appointment Duration1 year (closed 24 October 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameDavid John Bearryman
StatusResigned
Appointed07 December 2012(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(1 year, 6 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, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMr Matt Blake
StatusResigned
Appointed30 September 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2011(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitehowdenins.com

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

1.000k at £0.0001Howden Broking Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,523,157
Net Worth£321,145
Current Liabilities£351,309

Accounts

Latest Accounts30 September 2015 (8 years, 6 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
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
19 December 2012Delivered on: 24 December 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 security agent 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 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)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
12 July 2016Satisfaction of charge 078726900003 in full (1 page)
12 July 2016Satisfaction of charge 078726900003 in full (1 page)
18 May 2016Full accounts made up to 30 September 2015 (19 pages)
18 May 2016Full accounts made up to 30 September 2015 (19 pages)
11 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
17 November 2015All of the property or undertaking has been released from charge 078726900003 (1 page)
17 November 2015All of the property or undertaking has been released from charge 078726900003 (1 page)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
6 May 2015Registration of charge 078726900003, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 078726900003, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 078726900002 in full (4 pages)
2 May 2015Satisfaction of charge 078726900002 in full (4 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • 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)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
28 October 2014Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
4 April 2014Full accounts made up to 30 September 2013 (18 pages)
4 April 2014Full accounts made up to 30 September 2013 (18 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
4 November 2013Registration of charge 078726900002 (65 pages)
4 November 2013Registration of charge 078726900002 (65 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
11 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 19/12/2012
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
4 January 2013Appointment of Andrew Malcolm Richardson as a director (3 pages)
4 January 2013Appointment of Nicholas Charles Simmonds as a director (3 pages)
4 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(4 pages)
4 January 2013Appointment of Andrew Malcolm Richardson as a director (3 pages)
4 January 2013Sub-division of shares on 19 December 2012 (5 pages)
4 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 19/12/2012
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
4 January 2013Sub-division of shares on 19 December 2012 (5 pages)
4 January 2013Appointment of Nicholas Charles Simmonds as a director (3 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (26 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (26 pages)
20 December 2012Change of name notice (2 pages)
20 December 2012Company name changed minmar (934) LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(4 pages)
20 December 2012Company name changed minmar (934) LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(4 pages)
20 December 2012Change of name notice (2 pages)
11 December 2012Director's details changed for Mr John Duncan Irvine Bennett on 1 October 2012 (2 pages)
11 December 2012Director's details changed for Mr John Duncan Irvine Bennett on 1 October 2012 (2 pages)
11 December 2012Director's details changed for Mr John Duncan Irvine Bennett on 1 October 2012 (2 pages)
11 December 2012Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 11 December 2012 (1 page)
11 December 2012Appointment of David John Bearryman as a secretary (1 page)
11 December 2012Appointment of David John Bearryman as a secretary (1 page)
5 December 2012Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
5 December 2012Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
11 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
11 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
13 June 2012Appointment of Mr John Duncan Irvine Bennett as a director (2 pages)
13 June 2012Appointment of Mr John Duncan Irvine Bennett as a director (2 pages)
12 June 2012Appointment of Mr Christopher Peter Paul Murphy as a director (2 pages)
12 June 2012Appointment of Mr Christopher Peter Paul Murphy as a director (2 pages)
11 June 2012Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Christopher Duffy as a director (1 page)
11 June 2012Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Christopher Duffy as a director (1 page)
6 December 2011Incorporation (32 pages)
6 December 2011Incorporation (32 pages)