OLD COMPANY 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLD COMPANY 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00944994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OLD COMPANY 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICELINE (U.K.) LIMITEDJun 01, 1993Jun 01, 1993
    SUMMIT MOTOR SERVICES LIMITEDJun 02, 1986Jun 02, 1986
    MINET MOTOR SERVICES LIMITEDDec 31, 1979Dec 31, 1979
    CROWE MOTOR POLICIES LIMITEDDec 30, 1968Dec 30, 1968

    What are the latest accounts for OLD COMPANY 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OLD COMPANY 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 10, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Director's details changed for Mr Francis William Johnston on Mar 09, 2018

    2 pagesCH01

    Confirmation statement made on Nov 10, 2017 with updates

    4 pagesCS01

    Appointment of Mr Francis William Johnston as a director on Oct 30, 2017

    2 pagesAP01

    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 pagesAD01

    Notification of Hampden Group Management Limited as a person with significant control on Oct 30, 2017

    2 pagesPSC02

    Appointment of Hampden Legal Plc as a secretary on Oct 30, 2017

    2 pagesAP04

    Cessation of Amlin Underwriting Limited as a person with significant control on Oct 30, 2017

    1 pagesPSC07

    Termination of appointment of Paul Charles Horncastle as a director on Oct 30, 2017

    1 pagesTM01

    Termination of appointment of Travis Alfred Bowles as a director on Oct 30, 2017

    1 pagesTM01

    Termination of appointment of Frances Moule as a secretary on Oct 30, 2017

    1 pagesTM02

    Confirmation statement made on Oct 23, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 16, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2017

    RES15

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Termination of appointment of Paul Charles Horncastle as a director on Aug 07, 2017

    1 pagesTM01

    Appointment of Mr Paul Charles Horncastle as a director on Jul 12, 2017

    2 pagesAP01

    Appointment of Mr Paul Charles Horncastle as a director on Jul 12, 2017

    2 pagesAP01

    Who are the officers of OLD COMPANY 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Identification TypeEuropean Economic Area
    Registration Number01988859
    56301100002
    JOHNSTON, Francis William
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Director
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    EnglandBritish10965250001
    HENDERSON, Susan Margaret
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    Secretary
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    British64890002
    MANSELL, Jeanette Mary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    British14954830003
    MOULE, Frances
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    212416230001
    ROGERS, Christopher Michael Catesby
    11 Gatehill Road
    HA6 3QF Northwood
    Middlesex
    Secretary
    11 Gatehill Road
    HA6 3QF Northwood
    Middlesex
    British21299190001
    RUTHERFORD, June Mary
    Pantyles 10 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    Secretary
    Pantyles 10 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    British2675730001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    WARE, Timothy Gilbert
    46 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    Secretary
    46 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    British13025200001
    BOWLES, Travis Alfred
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomBritish172853400002
    CAREY, Donald Trevor
    The Old Posthouse
    RG25 1BS Greywell
    Hampshire
    Director
    The Old Posthouse
    RG25 1BS Greywell
    Hampshire
    British13839250001
    CARPENTER, Brian Douglas
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish21299200002
    CHURCHILL, Andrew Philip
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandEnglish97098980002
    DORNING, Nigel Robert
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish97162500001
    HORNCASTLE, Paul Charles
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    EnglandBritish163368890001
    HORNCASTLE, Paul Charles
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    EnglandBritish163368890001
    JAMES, Wayne
    1 Undershaft
    EC3A 8ND London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    United Kingdom
    EnglandBritish129357530001
    LAIRD, Douglas Stuart
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    EnglandBritish56030450001
    MACNABB, Ian
    30 Holyport Road
    SW6 6LZ London
    Director
    30 Holyport Road
    SW6 6LZ London
    British13839240001
    OVERALL, David Frederick
    1 Undershaft
    EC3A 8ND London
    St Helens
    Director
    1 Undershaft
    EC3A 8ND London
    St Helens
    EnglandBritish146243750001
    PALMER, Graham Charles Francis
    Dovedale Farm London Road
    TN6 1UT Crowborough
    East Sussex
    Director
    Dovedale Farm London Road
    TN6 1UT Crowborough
    East Sussex
    EnglandBritish53738000001
    RANDS, Michael
    Peppercorn 2 Hampton Gardens
    CM21 0AN Sawbridgeworth
    Hertfordshire
    Director
    Peppercorn 2 Hampton Gardens
    CM21 0AN Sawbridgeworth
    Hertfordshire
    British50426510001
    SPRINGETT, Andrew Peter
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomBritish62151820003
    UPFOLD, David Edward
    Tamarind Vale Hook End Lane
    Hook End
    CM15 0HD Brentwood
    Essex
    Director
    Tamarind Vale Hook End Lane
    Hook End
    CM15 0HD Brentwood
    Essex
    British50776680001
    WEST, Peter David
    53 Barwell Way
    CM8 2TY Witham
    Essex
    Director
    53 Barwell Way
    CM8 2TY Witham
    Essex
    British50776710001

    Who are the persons with significant control of OLD COMPANY 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Oct 30, 2017
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01085256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Apr 06, 2016
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2323018
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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