HEATH LAMBERT INSURANCE SERVICES LIMITED

HEATH LAMBERT INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHEATH LAMBERT INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00308512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEATH LAMBERT INSURANCE SERVICES LIMITED?

    • (7499) /

    Where is HEATH LAMBERT INSURANCE SERVICES LIMITED located?

    Registered Office Address
    133 Houndsditch
    London
    EC3A 7AH
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATH LAMBERT INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATH INSURANCE SERVICES LIMITEDOct 30, 1996Oct 30, 1996
    C E HEATH (INSURANCE SERVICES) LIMITEDNov 28, 1990Nov 28, 1990
    B & C INSURANCE BROKERS (UK) LIMITEDAug 02, 1989Aug 02, 1989
    B & C INSURANCE BROKERS LIMITED Jul 01, 1988Jul 01, 1988
    CAYZER STEEL BOWATER (LONDON) LIMITEDAug 13, 1985Aug 13, 1985
    TENNANT BUDD LIMITEDDec 21, 1935Dec 21, 1935

    What are the latest accounts for HEATH LAMBERT INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HEATH LAMBERT INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of William David Bloomer as a director on Oct 10, 2011

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jan 31, 2011

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 8,300,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009

    3 pagesAA01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    1 pagesCC04

    Annual return made up to Jan 31, 2010

    15 pagesAR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Mr Adrian Colosso as a director

    3 pagesAP01

    Termination of appointment of Michael Bruce as a director

    2 pagesTM01

    Accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    8 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    pages363(353)

    Accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    1 pages287

    Who are the officers of HEATH LAMBERT INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HL CORPORATE SERVICES LIMITED
    133 Houndsditch
    EC3A 7AH London
    Secretary
    133 Houndsditch
    EC3A 7AH London
    43700080007
    COLOSSO, Adrian
    Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Hillside Farm
    Essex
    Director
    Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Hillside Farm
    Essex
    EnglandBritish4555310002
    THOMAS, Robert Nigel
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    Director
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    United KindgomBritish40630840002
    SHARP, Pandora
    Flat 9 Da Vinci Court
    1 Rossetti Road
    SE16 3EA London
    Secretary
    Flat 9 Da Vinci Court
    1 Rossetti Road
    SE16 3EA London
    British64972020003
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    BAREHAM, Robert Edward
    Squirrels
    33 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    Director
    Squirrels
    33 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    United KingdomBritish8522090001
    BARTLETT, Steven James
    10 Ash Meadow
    Willesborough
    TN24 0LW Ashford
    Kent
    Director
    10 Ash Meadow
    Willesborough
    TN24 0LW Ashford
    Kent
    EnglandBritish47527700001
    BLOOMER, William David
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    Director
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    United KingdomBritish72374560002
    BRUCE, Michael Andrew
    Royston Manor St Peter's Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    Director
    Royston Manor St Peter's Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    United KingdomBritish61928170002
    CONSTABLE, Robert Mark
    9 Mount Road
    GU6 7LT Cranleigh
    Surrey
    Director
    9 Mount Road
    GU6 7LT Cranleigh
    Surrey
    British115305700001
    DRUMMOND, Peter David
    Angel House
    Angel Street
    GU28 0BJ Petworth
    West Sussex
    Director
    Angel House
    Angel Street
    GU28 0BJ Petworth
    West Sussex
    British34676460002
    GARNHAM, Jasper Meredydd
    Harewood Lodge Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Harewood Lodge Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    British8522110001
    IRONMONGER, Richard Kenneth
    Briar Cottage
    Broadmore Lane
    IP25 6TE Carbrooke
    Norfolk
    Director
    Briar Cottage
    Broadmore Lane
    IP25 6TE Carbrooke
    Norfolk
    British8852330004
    JERVIS, Ian Michael Peter
    1 Hove Park Way
    BN3 6PS Hove
    East Sussex
    Director
    1 Hove Park Way
    BN3 6PS Hove
    East Sussex
    British77237610001
    KAUFMAN, John Banwell
    6 Scotsdale Close
    BR5 1NU Petts Wood
    Kent
    Director
    6 Scotsdale Close
    BR5 1NU Petts Wood
    Kent
    EnglandBritish147388510001
    KIER, Michael Hector
    23 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Director
    23 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Danish8719670001
    MANSFIELD, Diane Frances
    Barton
    Crossways Park, West Chiltington
    RH20 2QZ Pulborough
    West Sussex
    Director
    Barton
    Crossways Park, West Chiltington
    RH20 2QZ Pulborough
    West Sussex
    British64151360001
    MARGRETT, David Basil
    60 Deansway
    Finchley
    N2 0JE London
    Director
    60 Deansway
    Finchley
    N2 0JE London
    British313150002
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Director
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    RUNCIMAN, Jeffrey Keith
    7 Pinfold Close
    Hale Barns
    WA15 0SA Altrincham
    Cheshire
    Director
    7 Pinfold Close
    Hale Barns
    WA15 0SA Altrincham
    Cheshire
    British10020520001
    SANSOM, Richard James
    12 Birch Mead
    Locksbottom
    BR6 8LT Orpington
    Kent
    Director
    12 Birch Mead
    Locksbottom
    BR6 8LT Orpington
    Kent
    United KingdomBritish105966060001
    SIMPER, Anthony
    21 Lambourn Way
    Lords Wood
    ME5 8PU Chatham
    Kent
    Director
    21 Lambourn Way
    Lords Wood
    ME5 8PU Chatham
    Kent
    British34987510001
    SMITH, Paul David
    Applegarth
    Faygate Lane, Rusper
    RH12 4RF Horsham
    West Sussex
    Director
    Applegarth
    Faygate Lane, Rusper
    RH12 4RF Horsham
    West Sussex
    United KingdomBritish8522160002
    SPRINGBETT, David John
    Abbey House Huntercombe Lane South
    Taplow
    SL6 0PQ Maidenhead
    Berkshire
    Director
    Abbey House Huntercombe Lane South
    Taplow
    SL6 0PQ Maidenhead
    Berkshire
    British12798880001
    SUMMERS, Paul John
    14 Whorlton Road
    SE15 3PD London
    Director
    14 Whorlton Road
    SE15 3PD London
    British28330910003
    WAKELING, Julian David
    18 Lightwater Meadow
    GU18 5XH Lightwater
    Surrey
    Director
    18 Lightwater Meadow
    GU18 5XH Lightwater
    Surrey
    EnglandBritish34987520001
    WARBURTON, Brian
    Great Mead Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    Director
    Great Mead Standon Green End
    High Cross
    SG11 1BP Ware
    Hertfordshire
    British8514310001
    WILKINSON, Ian Michael Colin
    Fuggles Oast Amber Lane
    Chart Sutton
    ME17 3SF Maidstone
    Kent
    Director
    Fuggles Oast Amber Lane
    Chart Sutton
    ME17 3SF Maidstone
    Kent
    British28330920001

    Does HEATH LAMBERT INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 29, 2000
    Delivered On Mar 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined) pursuant to all or any of the secured documents (as defined), including the debenture
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 2000Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of variation made in addition to and modifying the security and trust deed dated 18 september 1989 ("the principal deed") as modified by a deed of variation dated 1 november 1993 (the "first deed of variation")
    Created On Sep 23, 1999
    Delivered On Oct 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no.5 Of 1988) (see form 395 for full details).
    Persons Entitled
    • Lloyds
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Dec 03, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • May 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Nov 01, 1993
    Delivered On Nov 10, 1993
    Satisfied
    Amount secured
    For varying the terms of the security trust deed dated 18 september 1989
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds
    Transactions
    • Nov 10, 1993Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On May 16, 1990
    Delivered On May 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of a sum of sterling pounds 75,000 placed on call deposit with barclays de zoete wedd on 16-5-90 under deal reference no 495002, in name of barclays bank PLC re b & c insurance brokers (UK) limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 31, 1990Registration of a charge
    Security and trust deed
    Created On Sep 18, 1989
    Delivered On Sep 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) (see form 395 for full details).
    Persons Entitled
    • Lloyds
    Transactions
    • Sep 23, 1989Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 23, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed (see doc M135 for further details).
    Persons Entitled
    • The Corporation of Lloyds
    Transactions
    • Mar 04, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0