OLD COMPANY 1 LIMITED
Overview
| Company Name | OLD COMPANY 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00944994 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLD COMPANY 1 LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is OLD COMPANY 1 LIMITED located?
| Registered Office Address | Hampden House Great Hampden HP16 9RD Great Missenden England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD COMPANY 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVICELINE (U.K.) LIMITED | Jun 01, 1993 | Jun 01, 1993 |
| SUMMIT MOTOR SERVICES LIMITED | Jun 02, 1986 | Jun 02, 1986 |
| MINET MOTOR SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CROWE MOTOR POLICIES LIMITED | Dec 30, 1968 | Dec 30, 1968 |
What are the latest accounts for OLD COMPANY 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OLD COMPANY 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Francis William Johnston on Mar 09, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Francis William Johnston as a director on Oct 30, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG to Hampden House Great Hampden Great Missenden HP16 9rd on Nov 14, 2017 | 1 pages | AD01 | ||||||||||
Notification of Hampden Group Management Limited as a person with significant control on Oct 30, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Hampden Legal Plc as a secretary on Oct 30, 2017 | 2 pages | AP04 | ||||||||||
Cessation of Amlin Underwriting Limited as a person with significant control on Oct 30, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul Charles Horncastle as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Travis Alfred Bowles as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Moule as a secretary on Oct 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 23, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 16, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Paul Charles Horncastle as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Charles Horncastle as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Charles Horncastle as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of OLD COMPANY 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
| JOHNSTON, Francis William | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | 10965250001 | |||||||||
| HENDERSON, Susan Margaret | Secretary | 14 Lyndhurst Avenue HA5 3XA Pinner Middlesex | British | 64890002 | ||||||||||
| MANSELL, Jeanette Mary | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | British | 14954830003 | ||||||||||
| MOULE, Frances | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building | 212416230001 | |||||||||||
| ROGERS, Christopher Michael Catesby | Secretary | 11 Gatehill Road HA6 3QF Northwood Middlesex | British | 21299190001 | ||||||||||
| RUTHERFORD, June Mary | Secretary | Pantyles 10 Glebe Hyrst Sanderstead CR2 9JE South Croydon Surrey | British | 2675730001 | ||||||||||
| WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||||||
| WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||||||
| WARE, Timothy Gilbert | Secretary | 46 Hurlingham Square Peterborough Road SW6 3DZ London | British | 13025200001 | ||||||||||
| BOWLES, Travis Alfred | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | 172853400002 | |||||||||
| CAREY, Donald Trevor | Director | The Old Posthouse RG25 1BS Greywell Hampshire | British | 13839250001 | ||||||||||
| CARPENTER, Brian Douglas | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 21299200002 | |||||||||
| CHURCHILL, Andrew Philip | Director | 1 Undershaft EC3A 8ND London St Helen's | England | English | 97098980002 | |||||||||
| DORNING, Nigel Robert | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 97162500001 | |||||||||
| HORNCASTLE, Paul Charles | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building | England | British | 163368890001 | |||||||||
| HORNCASTLE, Paul Charles | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building | England | British | 163368890001 | |||||||||
| JAMES, Wayne | Director | 1 Undershaft EC3A 8ND London St Helen's United Kingdom | England | British | 129357530001 | |||||||||
| LAIRD, Douglas Stuart | Director | 1 Undershaft EC3A 8ND London St Helen's | England | British | 56030450001 | |||||||||
| MACNABB, Ian | Director | 30 Holyport Road SW6 6LZ London | British | 13839240001 | ||||||||||
| OVERALL, David Frederick | Director | 1 Undershaft EC3A 8ND London St Helens | England | British | 146243750001 | |||||||||
| PALMER, Graham Charles Francis | Director | Dovedale Farm London Road TN6 1UT Crowborough East Sussex | England | British | 53738000001 | |||||||||
| RANDS, Michael | Director | Peppercorn 2 Hampton Gardens CM21 0AN Sawbridgeworth Hertfordshire | British | 50426510001 | ||||||||||
| SPRINGETT, Andrew Peter | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | 62151820003 | |||||||||
| UPFOLD, David Edward | Director | Tamarind Vale Hook End Lane Hook End CM15 0HD Brentwood Essex | British | 50776680001 | ||||||||||
| WEST, Peter David | Director | 53 Barwell Way CM8 2TY Witham Essex | British | 50776710001 |
Who are the persons with significant control of OLD COMPANY 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampden Group Management Limited | Oct 30, 2017 | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amlin Underwriting Limited | Apr 06, 2016 | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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