HEATH LAMBERT INSURANCE SERVICES LIMITED
Overview
| Company Name | HEATH LAMBERT INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00308512 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEATH LAMBERT INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEATH INSURANCE SERVICES LIMITED | Oct 30, 1996 | Oct 30, 1996 |
| C E HEATH (INSURANCE SERVICES) LIMITED | Nov 28, 1990 | Nov 28, 1990 |
| B & C INSURANCE BROKERS (UK) LIMITED | Aug 02, 1989 | Aug 02, 1989 |
| B & C INSURANCE BROKERS LIMITED | Jul 01, 1988 | Jul 01, 1988 |
| CAYZER STEEL BOWATER (LONDON) LIMITED | Aug 13, 1985 | Aug 13, 1985 |
| TENNANT BUDD LIMITED | Dec 21, 1935 | Dec 21, 1935 |
What are the latest accounts for HEATH LAMBERT INSURANCE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HEATH LAMBERT INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of William David Bloomer as a director on Oct 10, 2011 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Annual return made up to Jan 31, 2010 | 15 pages | AR01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Appointment of Mr Adrian Colosso as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Bruce as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Mar 31, 2007 | 6 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | pages | 363(353) | ||||||||||
Accounts made up to Mar 31, 2006 | 7 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of HEATH LAMBERT INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HL CORPORATE SERVICES LIMITED | Secretary | 133 Houndsditch EC3A 7AH London | 43700080007 | |||||||
| COLOSSO, Adrian | Director | Burnham Road Woodham Mortimer CM9 6SP Maldon Hillside Farm Essex | England | British | 4555310002 | |||||
| THOMAS, Robert Nigel | Director | South West House Weston Road BA1 2XU Bath Avon | United Kindgom | British | 40630840002 | |||||
| SHARP, Pandora | Secretary | Flat 9 Da Vinci Court 1 Rossetti Road SE16 3EA London | British | 64972020003 | ||||||
| WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||
| BAREHAM, Robert Edward | Director | Squirrels 33 Bidborough Ridge TN4 0UT Tunbridge Wells Kent | United Kingdom | British | 8522090001 | |||||
| BARTLETT, Steven James | Director | 10 Ash Meadow Willesborough TN24 0LW Ashford Kent | England | British | 47527700001 | |||||
| BLOOMER, William David | Director | Barry Road East Dulwich SE22 0JS London 214 | United Kingdom | British | 72374560002 | |||||
| BRUCE, Michael Andrew | Director | Royston Manor St Peter's Lane Clayworth DN22 9AA Retford Nottinghamshire | United Kingdom | British | 61928170002 | |||||
| CONSTABLE, Robert Mark | Director | 9 Mount Road GU6 7LT Cranleigh Surrey | British | 115305700001 | ||||||
| DRUMMOND, Peter David | Director | Angel House Angel Street GU28 0BJ Petworth West Sussex | British | 34676460002 | ||||||
| GARNHAM, Jasper Meredydd | Director | Harewood Lodge Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | British | 8522110001 | ||||||
| IRONMONGER, Richard Kenneth | Director | Briar Cottage Broadmore Lane IP25 6TE Carbrooke Norfolk | British | 8852330004 | ||||||
| JERVIS, Ian Michael Peter | Director | 1 Hove Park Way BN3 6PS Hove East Sussex | British | 77237610001 | ||||||
| KAUFMAN, John Banwell | Director | 6 Scotsdale Close BR5 1NU Petts Wood Kent | England | British | 147388510001 | |||||
| KIER, Michael Hector | Director | 23 Belmont Road TW2 5DA Twickenham Middlesex | Danish | 8719670001 | ||||||
| MANSFIELD, Diane Frances | Director | Barton Crossways Park, West Chiltington RH20 2QZ Pulborough West Sussex | British | 64151360001 | ||||||
| MARGRETT, David Basil | Director | 60 Deansway Finchley N2 0JE London | British | 313150002 | ||||||
| ROWE, Nicholas | Director | Amberly House The Cleave OX11 0EL Harwell Oxfordshire | British | 33862660001 | ||||||
| RUNCIMAN, Jeffrey Keith | Director | 7 Pinfold Close Hale Barns WA15 0SA Altrincham Cheshire | British | 10020520001 | ||||||
| SANSOM, Richard James | Director | 12 Birch Mead Locksbottom BR6 8LT Orpington Kent | United Kingdom | British | 105966060001 | |||||
| SIMPER, Anthony | Director | 21 Lambourn Way Lords Wood ME5 8PU Chatham Kent | British | 34987510001 | ||||||
| SMITH, Paul David | Director | Applegarth Faygate Lane, Rusper RH12 4RF Horsham West Sussex | United Kingdom | British | 8522160002 | |||||
| SPRINGBETT, David John | Director | Abbey House Huntercombe Lane South Taplow SL6 0PQ Maidenhead Berkshire | British | 12798880001 | ||||||
| SUMMERS, Paul John | Director | 14 Whorlton Road SE15 3PD London | British | 28330910003 | ||||||
| WAKELING, Julian David | Director | 18 Lightwater Meadow GU18 5XH Lightwater Surrey | England | British | 34987520001 | |||||
| WARBURTON, Brian | Director | Great Mead Standon Green End High Cross SG11 1BP Ware Hertfordshire | British | 8514310001 | ||||||
| WILKINSON, Ian Michael Colin | Director | Fuggles Oast Amber Lane Chart Sutton ME17 3SF Maidstone Kent | British | 28330920001 |
Does HEATH LAMBERT INSURANCE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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