HOUGHTON INSURANCE BUREAU LIMITED
Overview
| Company Name | HOUGHTON INSURANCE BUREAU LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01517422 |
| 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 HOUGHTON INSURANCE BUREAU LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is HOUGHTON INSURANCE BUREAU LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOUGHTON INSURANCE BUREAU LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTPLANE LIMITED | Sep 16, 1980 | Sep 16, 1980 |
What are the latest accounts for HOUGHTON INSURANCE BUREAU LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HOUGHTON INSURANCE BUREAU LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 04, 2024 |
What are the latest filings for HOUGHTON INSURANCE BUREAU 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 | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 09, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Mark Johnson on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Adrian Colosso as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
legacy | 145 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Redgwell as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 124 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Timothy John Chadwick on Mar 27, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Fiona Andrews as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Steven Redgwell on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of HOUGHTON INSURANCE BUREAU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Paul Mark | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 213094470001 | |||||
| SMITH, Barbara Maud | Secretary | West Stockwell Street CO1 1HE Colchester Whittles England | British | 2769930002 | ||||||
| ADEY, Jonathan Mark | Director | The Old Exchange 64 West Stockell Street CO1 1HE Colchester C/O Whittles Essex England | England | British | 181852890001 | |||||
| ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 264342050001 | |||||
| BARTLEET, Thomas Anthony | Director | The Old Exchange 64 West Stockwell Street CO1 1HE Colchester C/O Whittles Essex England | England | British | 109988850001 | |||||
| BROOKE THOM, Timothy Tracy, Mr. | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 166626820005 | |||||
| BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 287066760001 | |||||
| CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 192340400002 | |||||
| COLOSSO, Adrian | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 4555310002 | |||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260001 | |||||
| REDGWELL, Steven | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 226334320002 | |||||
| SMITH, Barbara Maud | Director | West Stockwell Street CO1 1HE Colchester Whittles England | England | British | 2769930002 | |||||
| SMITH, Duncan Raymond | Director | West Stockwell Street CO1 1HE Colchester Whittles England | United Kingdom | British | 2769950001 | |||||
| SMITH, Raymond | Director | Greystones Swannels Wood Studham LY6 2QB Dunstable Beds | British | 2769940001 | ||||||
| TIDD, Colin Anthony | Director | West Stockwell Street CO1 1HE Colchester Whittles England | England | British | 74938150002 | |||||
| WHEELER, Alan Arthur | Director | The Old Exchange 64 West Stockwell Street CO1 1HE Colchester C/O Whittles Essex England | England | British | 234788980001 |
Who are the persons with significant control of HOUGHTON INSURANCE BUREAU LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Erskine Murray Limited | May 02, 2019 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan Smith | Apr 06, 2016 | 64 West Stockwell Street CO1 1HE Colchester Whittles, The Old Exchange Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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