I.C. INSURANCE HOLDINGS LIMITED

I.C. INSURANCE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameI.C. INSURANCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01150046
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of I.C. INSURANCE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is I.C. INSURANCE HOLDINGS LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    PO BOX 500 2 Hardman Street
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of I.C. INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPKEMIX (NO.5) LIMITEDDec 07, 1973Dec 07, 1973

    What are the latest accounts for I.C. INSURANCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for I.C. INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA United Kingdom to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on Jul 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 23, 2016

    LRESSP

    Declaration of solvency

    5 pages4.70

    Annual return made up to May 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 100,000
    SH01

    Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on May 01, 2016

    1 pagesAD01

    Annual return made up to May 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Appointment of Kevin Brian Steed as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Keith Stuart Darlington as a director on Nov 17, 2014

    1 pagesTM01

    Appointment of Mr Ian Martin David Brimicombe as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Ian Martin David Brimicombe as a director on Aug 29, 2014

    1 pagesTM01

    Termination of appointment of Laurence William Broadhurst as a director on Aug 29, 2014

    1 pagesTM01

    Annual return made up to May 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Maaike Maijs-Gelderland as a director

    1 pagesTM01

    Annual return made up to May 24, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Mr Ian Martin David Brimicombe as a director

    2 pagesAP01

    Annual return made up to May 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Director's details changed for Mr Laurence William Broadhurst on Oct 19, 2011

    2 pagesCH01

    Director's details changed for Maaike Adriana Maijs-Gelderland on Oct 19, 2011

    2 pagesCH01

    Who are the officers of I.C. INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMP, Adrian Charles Noel
    c/o Deloitte Llp
    2 Hardman Street
    M60 2AT Manchester
    PO BOX 500
    Secretary
    c/o Deloitte Llp
    2 Hardman Street
    M60 2AT Manchester
    PO BOX 500
    British67269610003
    BRIMICOMBE, Ian Martin David
    c/o Deloitte Llp
    2 Hardman Street
    M60 2AT Manchester
    PO BOX 500
    Director
    c/o Deloitte Llp
    2 Hardman Street
    M60 2AT Manchester
    PO BOX 500
    United KingdomBritish67889750003
    HUITINK, Ronaldus Franciscus
    Velperweg
    PO BOX 9300
    6800 SB Arnhem
    76
    The Netherlands
    Director
    Velperweg
    PO BOX 9300
    6800 SB Arnhem
    76
    The Netherlands
    NetherlandsDutch135153870001
    STEED, Kevin Brian
    Kingdom Street
    W2 6BD London
    2
    England
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    England
    United KingdomBritish194518380001
    KEAN, Stuart William
    57 Thames Point
    Fairways Broom Road
    TW11 9PP Teddington
    Middlesex
    Secretary
    57 Thames Point
    Fairways Broom Road
    TW11 9PP Teddington
    Middlesex
    British11034990002
    TAYLOR, David
    15 Stanhope Gate
    W1K 1LN London
    Secretary
    15 Stanhope Gate
    W1K 1LN London
    British28451010005
    ANDERSON, David Thomas
    19 Culmstock Road
    Battersea
    SW11 6LZ London
    Director
    19 Culmstock Road
    Battersea
    SW11 6LZ London
    New Zealander46584650001
    ANDERSON, David Thomas
    19 Culmstock Road
    Battersea
    SW11 6LZ London
    Director
    19 Culmstock Road
    Battersea
    SW11 6LZ London
    New Zealander46584650001
    BARNES, James David Francis, Sir
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    Director
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    British11209190001
    BRIMICOMBE, Ian Martin David
    Kingdom Street
    W2 6BD London
    2
    England
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    England
    United KingdomBritish67889750003
    BROADHURST, Laurence William
    Kingdom Street
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    2
    United Kingdom
    United KingdomBritish164041500002
    CAMPBELL, Neil David
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British42500960003
    CAMPBELL, Neil David
    25 Allenby Road
    Forest Hill
    SE23 2RQ London
    Director
    25 Allenby Road
    Forest Hill
    SE23 2RQ London
    British42500960002
    CANHAM, Ian Nicholas
    20 Manchester Square
    W1U 3AN London
    Director
    20 Manchester Square
    W1U 3AN London
    British65342820004
    CANHAM, Ian Nicholas
    20 Manchester Square
    W1U 3AN London
    Director
    20 Manchester Square
    W1U 3AN London
    British65342820004
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    COLE, John Howard
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    United KingdomBritish69148310004
    CONNELL, Graeme Mark
    62 London Road
    TN10 3DE Tonbridge
    Kent
    Director
    62 London Road
    TN10 3DE Tonbridge
    Kent
    British10067780001
    DARLINGTON, Keith Stuart
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    United KingdomBritish83615690001
    FLEMING, Alan James
    23 St Mary's Road
    KT22 8HB Leatherhead
    Surrey
    Director
    23 St Mary's Road
    KT22 8HB Leatherhead
    Surrey
    ScotlandBritish126727720001
    GEE, David John
    Manchester Square
    W1U 3AN London
    20
    Director
    Manchester Square
    W1U 3AN London
    20
    EnglandBritish43451240003
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    HIRST, John Raymond
    53b Windsor Road
    SL6 2DN Maidenhead
    Buckinghamshire
    Director
    53b Windsor Road
    SL6 2DN Maidenhead
    Buckinghamshire
    British59246220001
    LYLE, Norman
    The Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    Director
    The Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    British34294540001
    MAIJS-GELDERLAND, Maaike Adriana
    Kingdom Street
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    2
    United Kingdom
    NetherlandsDutch164042550001
    MARSH, Adrian Ross Thomas
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British90454310001
    MAYO, John Charles
    1 Ellerdale Close
    Hampstead
    NW3 6BE London
    Director
    1 Ellerdale Close
    Hampstead
    NW3 6BE London
    EnglandBritish79394990001
    RUSSELL, Angus Charles
    Beaumont 55 Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    Beaumont 55 Fox Dene
    GU7 1YG Godalming
    Surrey
    British52943380001
    SEARLES, David Arthur
    Oak Tree Cottage
    Tower Road Coleshill
    HP7 0LB Amersham
    Buckinghamshire
    Director
    Oak Tree Cottage
    Tower Road Coleshill
    HP7 0LB Amersham
    Buckinghamshire
    British40322970002
    SHORT, Colin Maxwell
    25 Chester Street
    SW1X 7BL London
    Director
    25 Chester Street
    SW1X 7BL London
    British48130540001
    SPALL, Alan George
    Fairacre
    The Drive Wonersh Park Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Fairacre
    The Drive Wonersh Park Wonersh
    GU5 0QW Guildford
    Surrey
    British14624980004
    SYMONDS, Jonathan Richard
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    United KingdomBritish194340720001
    TAYLOR, David
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British28451010005
    WELCH, Derek Walter
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    United KingdomBritish126808200002

    Does I.C. INSURANCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2016Commencement of winding up
    Jul 28, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London

    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