Company NameHebrides Investments No.3 Limited
Company StatusDissolved
Company Number08213365
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 6 months ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed07 August 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(4 years, 10 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Christopher Gill Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 05 May 2016)
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
Appointed07 August 2015(2 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 June 2016)
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
Appointed07 August 2015(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 05 May 2016)
RoleInsurance Broker
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
Appointed07 August 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websiteintegrouk.com
Telephone020 74446000
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250k at £0.001Integro Insurance Brokers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,604
Cash£19,045
Current Liabilities£750

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 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 2016Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 250
(8 pages)
25 August 2015Appointment of Mr William Frederick Goldstein as a director on 7 August 2015 (2 pages)
25 August 2015Appointment of Mr William Frederick Goldstein as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr John David Sutton as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Brian Anthony King as a director on 7 August 2015 (1 page)
24 August 2015Termination of appointment of Christopher Gill Harman as a director on 7 August 2015 (1 page)
24 August 2015Termination of appointment of Andrew George Smith as a director on 7 August 2015 (1 page)
24 August 2015Appointment of Mr Peter John Burton as a secretary on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Brian Anthony King as a director on 7 August 2015 (1 page)
24 August 2015Termination of appointment of Andrew George Smith as a director on 7 August 2015 (1 page)
24 August 2015Appointment of Mr John Gerard Owens as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr Peter John Burton as a secretary on 7 August 2015 (2 pages)
24 August 2015Registered office address changed from C/O Simpson Wreford and Partners Suffolk House George Street Croydon CR0 0YN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Toby James Humphreys as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Christopher Gill Harman as a director on 7 August 2015 (1 page)
24 August 2015Appointment of Mr John Gerard Owens as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr Toby James Humphreys as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr John David Sutton as a director on 7 August 2015 (2 pages)
15 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 250
(5 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 November 2013Statement of capital following an allotment of shares on 2 November 2012
  • GBP 250
(3 pages)
1 November 2013Director's details changed for Mr Andrew George Smith on 1 September 2013 (2 pages)
1 November 2013Statement of capital following an allotment of shares on 2 November 2012
  • GBP 250
(3 pages)
1 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 250
(5 pages)
1 November 2013Director's details changed for Mr Andrew George Smith on 1 September 2013 (2 pages)
11 June 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)