HEATH INSURANCE BROKING LIMITED
Overview
| Company Name | HEATH INSURANCE BROKING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01005219 |
| 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 INSURANCE BROKING LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is HEATH INSURANCE BROKING LIMITED located?
| Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEATH INSURANCE BROKING LIMITED?
| Company Name | From | Until |
|---|---|---|
| C E HEATH (INSURANCE BROKING) LIMITED | Apr 25, 1988 | Apr 25, 1988 |
| C.E. HEATH & CO. (INSURANCE BROKING) LIMITED | Mar 18, 1971 | Mar 18, 1971 |
What are the latest accounts for HEATH INSURANCE BROKING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEATH INSURANCE BROKING 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Matthew Pike as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Christopher Ross as a director on Feb 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Registered office address changed from * 9 Alie Street London E1 8DE* on Aug 19, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr William Lindsay Mcgowan as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Hl Corporate Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr David Christopher Ross on Oct 11, 2012 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of HEATH INSURANCE BROKING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Alistair Charles | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building | 249410010001 | |||||||||||
| PIKE, Matthew William | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 187274510001 | |||||||||
| MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | 180337270001 | |||||||||||
| ROWE, Nicholas | Secretary | Amberly House The Cleave OX11 0EL Harwell Oxfordshire | British | 33862660001 | ||||||||||
| 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 | ||||||||||
| WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||||||
| HL CORPORATE SERVICES LIMITED | Secretary | Houndsditch EC3A 7AH London 133 United Kingdom |
| 43700080007 | ||||||||||
| BARTON, Michael Keith | Director | Alie Street E1 8DE London 9 | England | United States | 109126210001 | |||||||||
| BLOOMER, William David | Director | Barry Road East Dulwich SE22 0JS London 214 | United Kingdom | British | 72374560002 | |||||||||
| BROADHURST, Timothy Edward | Director | Highfield House Main Road Knockholt TN14 7NU Sevenoaks Kent | United Kingdom | British | 8657480001 | |||||||||
| BRUCE, Michael Andrew | Director | Royston Manor St Peter's Lane Clayworth DN22 9AA Retford Nottinghamshire | United Kingdom | British | 61928170002 | |||||||||
| BURTON, Michael John | Director | 4a Langton Way SE3 7TL London | British | 63922600001 | ||||||||||
| COLOSSO, Adrian | Director | Burnham Road Woodham Mortimer CM9 6SP Maldon Hillside Farm Essex | England | British | 4555310002 | |||||||||
| DEXTER, Neil Edward | Director | 1 Courtlands Prince Imperial Road BR7 5LX Chislehurst Kent | England | British | 42053970001 | |||||||||
| ELDRET, Kenneth George | Director | Broadmead 3 Franklands Gardens RH15 0UJ Burgess Hill West Sussex | British | 34990880001 | ||||||||||
| FIELDING, Richard Walter | Director | West Hall Longburton DT9 5PF Sherborne Dorset | United Kingdom | British | 77656210001 | |||||||||
| HARRISON, Robert Melville | Director | Flint Cottage 53 Ridgway Road GU9 8NR Farnham Surrey | British | 8722560001 | ||||||||||
| HORNER, Frank Henry Leslie | Director | Pettits House Mountnessing Lane Doddinghurst CM15 0SP Brentwood Essex | British | 28353000001 | ||||||||||
| HUGHES, Michael Harold | Director | 881 Ocean Drive Appartment 16 F USA Key Biscayne Florida | British | 65226980002 | ||||||||||
| HUGHES, Paul John | Director | 96 Burnham Road SS9 2JS Leigh On Sea Essex | England | British | 5389800001 | |||||||||
| 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 | ||||||||||
| LETBY, Roger David | Director | 19 Alverton Close Great Notley CM7 8XU Braintree Essex | British | 28585270003 | ||||||||||
| MACKAY, Ian Hamish Noel | Director | 27 Percy Laurie House 217 Upper Richmond Road SW15 6SY London | British | 104334150001 | ||||||||||
| MACKENZIE GREEN, John Garvie | Director | Higher Langdon DT8 3NN Beaminster Dorset | British | 34988570004 | ||||||||||
| MACKENZIE GREEN, John Garvie | Director | Cheesedown Farm Steventon RG25 3AY Basingstoke Hampshire | British | 34988570001 | ||||||||||
| MCCARTHY, Paul Frank | Director | Tor House Station Road Woldingham CR3 7DA Caterham Surrey | British | 65173730001 | ||||||||||
| MONEY, Anthony John | Director | Bevingdon House Belchamp Otten CO10 7BE Sudbury Suffolk | England | British | 8785440001 | |||||||||
| MUGGE, Mark Stephen | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | American | 162920630001 | |||||||||
| NEWBERY, Trevor Philip | Director | Mount Lodge 37 Thorpe Esplanade SS1 3BA Southend On Sea Essex | British | 66912140001 | ||||||||||
| NEWBERY, Trevor Philip | Director | Mount Lodge 37 Thorpe Esplanade SS1 3BA Southend On Sea Essex | British | 66912140001 | ||||||||||
| NICHOLS, David William | Director | Fairacre Ravensdale Road South Ascot SL5 9HJ Ascot Berkshire | British | 6384890001 | ||||||||||
| PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | 7649630002 | |||||||||
| PROCTOR, Jonathan Paul | Director | 6 Herondale Avenue Wandsworth Common SW18 3JL London | British | 8638320001 |
Who are the persons with significant control of HEATH INSURANCE BROKING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Friary Intermediate Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AW London The Walbrook Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HEATH INSURANCE BROKING 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 1 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 a 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
| ||||
| Third guarantee and debenture | Created On Dec 31, 1997 Delivered On Jan 14, 1998 | 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
| ||||
| 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 All monies due or to become due from the company to the chargee under the terms of the security and trust deed dated 01/09/89 | |
Short particulars All monies standing to the credit of an insurance broking account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement | Created On Nov 07, 1991 Delivered On Nov 12, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deposit agreement | |
Short particulars The balances for the time being standing to the credit of any accounts with the bank see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Sep 01, 1989 Delivered On Sep 14, 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 See schedule attached to form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit charge | Created On Nov 08, 1988 Delivered On Nov 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right title & interest of the company in & all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge document | Created On Apr 16, 1986 Delivered On Apr 25, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars A) all sums of money which may now or hereafter be held by or for the account of the bank in the name or the company at the main office of the bank in london together with all interest accruing from time to time thereon. B) all shares stocks, bonds debentures certificates of deposit or other securities (see doc M21 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Feb 21, 1983 Delivered On Feb 23, 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 the company's right title and interest in the monies standing to the credit of the company's "c" account and monies and investments standing to the credit in other iba accounts of the company. (See doc M.20). | ||||
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