HEATH INSURANCE BROKING LIMITED

HEATH INSURANCE BROKING LIMITED

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

    Company NameHEATH INSURANCE BROKING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01005219
    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 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 AddressNo

    What were the previous names of HEATH INSURANCE BROKING LIMITED?

    Previous Company Names
    Company NameFromUntil
    C E HEATH (INSURANCE BROKING) LIMITEDApr 25, 1988Apr 25, 1988
    C.E. HEATH & CO. (INSURANCE BROKING) LIMITEDMar 18, 1971Mar 18, 1971

    What are the latest accounts for HEATH INSURANCE BROKING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEATH INSURANCE BROKING 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

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

    7 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018

    2 pagesAP03

    Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 09, 2018

    1 pagesTM02

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 55
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Matthew Pike as a director on Feb 09, 2015

    2 pagesAP01

    Termination of appointment of David Christopher Ross as a director on Feb 09, 2015

    1 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 55
    SH01

    Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 55
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Registered office address changed from * 9 Alie Street London E1 8DE* on Aug 19, 2013

    1 pagesAD01

    Appointment of Mr William Lindsay Mcgowan as a secretary

    1 pagesAP03

    Termination of appointment of Hl Corporate Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Christopher Ross on Oct 11, 2012

    3 pagesCH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of HEATH INSURANCE BROKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    249410010001
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish187274510001
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    180337270001
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Secretary
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    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
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    HL CORPORATE SERVICES LIMITED
    Houndsditch
    EC3A 7AH London
    133
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AH London
    133
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1054707
    43700080007
    BARTON, Michael Keith
    Alie Street
    E1 8DE London
    9
    Director
    Alie Street
    E1 8DE London
    9
    EnglandUnited States109126210001
    BLOOMER, William David
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    Director
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    United KingdomBritish72374560002
    BROADHURST, Timothy Edward
    Highfield House Main Road
    Knockholt
    TN14 7NU Sevenoaks
    Kent
    Director
    Highfield House Main Road
    Knockholt
    TN14 7NU Sevenoaks
    Kent
    United KingdomBritish8657480001
    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
    BURTON, Michael John
    4a Langton Way
    SE3 7TL London
    Director
    4a Langton Way
    SE3 7TL London
    British63922600001
    COLOSSO, Adrian
    Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Hillside Farm
    Essex
    Director
    Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Hillside Farm
    Essex
    EnglandBritish4555310002
    DEXTER, Neil Edward
    1 Courtlands
    Prince Imperial Road
    BR7 5LX Chislehurst
    Kent
    Director
    1 Courtlands
    Prince Imperial Road
    BR7 5LX Chislehurst
    Kent
    EnglandBritish42053970001
    ELDRET, Kenneth George
    Broadmead
    3 Franklands Gardens
    RH15 0UJ Burgess Hill
    West Sussex
    Director
    Broadmead
    3 Franklands Gardens
    RH15 0UJ Burgess Hill
    West Sussex
    British34990880001
    FIELDING, Richard Walter
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    Director
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    United KingdomBritish77656210001
    HARRISON, Robert Melville
    Flint Cottage 53 Ridgway Road
    GU9 8NR Farnham
    Surrey
    Director
    Flint Cottage 53 Ridgway Road
    GU9 8NR Farnham
    Surrey
    British8722560001
    HORNER, Frank Henry Leslie
    Pettits House Mountnessing Lane
    Doddinghurst
    CM15 0SP Brentwood
    Essex
    Director
    Pettits House Mountnessing Lane
    Doddinghurst
    CM15 0SP Brentwood
    Essex
    British28353000001
    HUGHES, Michael Harold
    881 Ocean Drive
    Appartment 16 F
    USA Key Biscayne
    Florida
    Director
    881 Ocean Drive
    Appartment 16 F
    USA Key Biscayne
    Florida
    British65226980002
    HUGHES, Paul John
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    Director
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    EnglandBritish5389800001
    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
    LETBY, Roger David
    19 Alverton Close
    Great Notley
    CM7 8XU Braintree
    Essex
    Director
    19 Alverton Close
    Great Notley
    CM7 8XU Braintree
    Essex
    British28585270003
    MACKAY, Ian Hamish Noel
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    Director
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    British104334150001
    MACKENZIE GREEN, John Garvie
    Higher Langdon
    DT8 3NN Beaminster
    Dorset
    Director
    Higher Langdon
    DT8 3NN Beaminster
    Dorset
    British34988570004
    MACKENZIE GREEN, John Garvie
    Cheesedown Farm
    Steventon
    RG25 3AY Basingstoke
    Hampshire
    Director
    Cheesedown Farm
    Steventon
    RG25 3AY Basingstoke
    Hampshire
    British34988570001
    MCCARTHY, Paul Frank
    Tor House Station Road
    Woldingham
    CR3 7DA Caterham
    Surrey
    Director
    Tor House Station Road
    Woldingham
    CR3 7DA Caterham
    Surrey
    British65173730001
    MONEY, Anthony John
    Bevingdon House
    Belchamp Otten
    CO10 7BE Sudbury
    Suffolk
    Director
    Bevingdon House
    Belchamp Otten
    CO10 7BE Sudbury
    Suffolk
    EnglandBritish8785440001
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandAmerican162920630001
    NEWBERY, Trevor Philip
    Mount Lodge
    37 Thorpe Esplanade
    SS1 3BA Southend On Sea
    Essex
    Director
    Mount Lodge
    37 Thorpe Esplanade
    SS1 3BA Southend On Sea
    Essex
    British66912140001
    NEWBERY, Trevor Philip
    Mount Lodge
    37 Thorpe Esplanade
    SS1 3BA Southend On Sea
    Essex
    Director
    Mount Lodge
    37 Thorpe Esplanade
    SS1 3BA Southend On Sea
    Essex
    British66912140001
    NICHOLS, David William
    Fairacre Ravensdale Road
    South Ascot
    SL5 9HJ Ascot
    Berkshire
    Director
    Fairacre Ravensdale Road
    South Ascot
    SL5 9HJ Ascot
    Berkshire
    British6384890001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    PROCTOR, Jonathan Paul
    6 Herondale Avenue
    Wandsworth Common
    SW18 3JL London
    Director
    6 Herondale Avenue
    Wandsworth Common
    SW18 3JL London
    British8638320001

    Who are the persons with significant control of HEATH INSURANCE BROKING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Friary Intermediate Limited
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4404202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HEATH INSURANCE BROKING 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 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
    • Lloyd's
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandas Trustee for the Beneficiaries
    Transactions
    • Jan 14, 1998Registration of a charge (395)
    • May 05, 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
    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
    • Lloyds
    Transactions
    • Nov 10, 1993Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank N.A.
    Transactions
    • Nov 12, 1991Registration of a charge (395)
    • Nov 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyd's as Trustee
    Transactions
    • Sep 14, 1989Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 23, 1988Registration of a charge
    • Dec 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank N.A.
    Transactions
    • Apr 25, 1986Registration of a charge
    • Jul 11, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Corporation of Lloyd's
    Transactions
    • Feb 23, 1983Registration of a charge
    • Oct 09, 1993Statement of satisfaction of a charge in full or part (403a)

    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