SOLICITORS INDEMNITY FUND LIMITED

SOLICITORS INDEMNITY FUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOLICITORS INDEMNITY FUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02143641
    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 SOLICITORS INDEMNITY FUND LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SOLICITORS INDEMNITY FUND LIMITED located?

    Registered Office Address
    The Cube
    199 Wharfside Street
    B1 1RN Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOLICITORS INDEMNITY FUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for SOLICITORS INDEMNITY FUND LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024

    What are the latest filings for SOLICITORS INDEMNITY FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Oct 31, 2023

    15 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Cube 119 Wharfside Street Birmingham B1 1RN England to The Cube 199 Wharfside Street Birmingham B1 1RN on Oct 20, 2023

    1 pagesAD01

    Termination of appointment of Andrew Michael Darby as a secretary on Oct 01, 2023

    1 pagesTM02

    Termination of appointment of Thomas Fothergill as a director on Oct 01, 2023

    1 pagesTM01

    Termination of appointment of David Stanley Neave as a director on Oct 01, 2023

    1 pagesTM01

    Termination of appointment of John Todd Young as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Robert Gerard Mcwilliam as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of Ms Juliet Oliver as a director on Oct 01, 2023

    2 pagesAP01

    Registered office address changed from 113 Chancery Lane London WC2A 1PL to The Cube 119 Wharfside Street Birmingham B1 1RN on Oct 04, 2023

    1 pagesAD01

    Full accounts made up to Oct 31, 2022

    14 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    14 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    14 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Elizabeth Jane Rosser as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Mark Paul Draisey as a director on May 31, 2020

    1 pagesTM01

    Full accounts made up to Oct 31, 2019

    14 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Notification of The Law Society of England and Wales as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Who are the officers of SOLICITORS INDEMNITY FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWILLIAM, Robert Gerard
    199 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    Director
    199 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    EnglandBritish177972140001
    OLIVER, Juliet
    199 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    Director
    199 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    United KingdomBritish269919910001
    ROSSER, Elizabeth Jane
    199 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    Director
    199 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    EnglandBritish269919900001
    DARBY, Andrew Michael
    119 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    Secretary
    119 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    British2390310002
    ANDREW, Angus John
    28 Princes Avenue
    N10 3LR London
    Director
    28 Princes Avenue
    N10 3LR London
    British28520310001
    ARTUS, Ronald Edward
    8 Mercers Place
    W6 7BZ London
    Director
    8 Mercers Place
    W6 7BZ London
    British2390320001
    BAKER, William Simon
    10 Hurle Crescent
    Clifton
    BS8 2TA Bristol
    Avon
    Director
    10 Hurle Crescent
    Clifton
    BS8 2TA Bristol
    Avon
    EnglandBritish7994760001
    BRADBEER, John Derek Richardson, Sir
    Forge Cottage
    Shilvington Ponteland
    NE20 0AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    Forge Cottage
    Shilvington Ponteland
    NE20 0AP Newcastle Upon Tyne
    Tyne & Wear
    British2390330002
    CHURCHOUSE, Michael John Watson
    20 Albemarle Road
    NR2 2DF Norwich
    Norfolk
    Director
    20 Albemarle Road
    NR2 2DF Norwich
    Norfolk
    British30249540001
    COLLINS, Richard Edward
    Chancery Lane
    WC2A 1PL London
    113
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United KingdomBritish185709520001
    DAY, Bernard Victor
    Croft Orchard
    Gloucester Street
    GL6 6QN Painswick
    Gloucestershire
    Director
    Croft Orchard
    Gloucester Street
    GL6 6QN Painswick
    Gloucestershire
    Great BritainBritish34832930001
    DIXON, Catherine Helen
    Chancery Lane
    WC2A 1PL London
    113
    Director
    Chancery Lane
    WC2A 1PL London
    113
    EnglandBritish152917030001
    DRAISEY, Mark Paul
    Wharfside Street
    B1 1RN Birmingham
    199
    England
    Director
    Wharfside Street
    B1 1RN Birmingham
    199
    England
    EnglandBritish181833400001
    FLAXMAN, Charles Albert
    Birbecks Redgates Lane
    Sewards End
    CB10 2LW Saffron Walden
    Essex
    Director
    Birbecks Redgates Lane
    Sewards End
    CB10 2LW Saffron Walden
    Essex
    British42177990001
    FOTHERGILL, Thomas
    119 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    Director
    119 Wharfside Street
    B1 1RN Birmingham
    The Cube
    England
    EnglandBritish203342940001
    HAMMETT, Stephen Barrington
    9 Coniston Close
    Chiswick
    W4 3UG London
    Director
    9 Coniston Close
    Chiswick
    W4 3UG London
    British36142520003
    HOLDER, John Kendal
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    United KingdomBritish80074320001
    HUDSON, Desmond Gerard
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    United KingdomBritish32094360003
    JUMP, Graeme Kevin
    Benty Cottage
    Benty Heath Lane Willaston
    CH64 1SD South Wirral
    Cheshire
    Director
    Benty Cottage
    Benty Heath Lane Willaston
    CH64 1SD South Wirral
    Cheshire
    British31866920002
    KENNEDY, Andrew David
    19 Wool Road
    Wimbledon
    SW20 0HN London
    Director
    19 Wool Road
    Wimbledon
    SW20 0HN London
    EnglandBritish5153980001
    LAWRENCE, Timothy Gordon Roland
    Whitethorn Collinswood Road
    Farnham Common
    SL2 3LH Slough
    Berkshire
    Director
    Whitethorn Collinswood Road
    Farnham Common
    SL2 3LH Slough
    Berkshire
    United KingdomBritish54806040001
    MANDER, David Charles
    Whitestitch House
    Great Packington, Meriden
    CV7 7JW Coventry
    West Midlands
    Director
    Whitestitch House
    Great Packington, Meriden
    CV7 7JW Coventry
    West Midlands
    EnglandBritish13381280001
    MARSH, Paul Henry
    10 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    10 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    British32997140003
    MARSHALL, Denis Alfred, Sir
    Redways
    Warfleet Road
    TQ6 9BZ Dartmouth
    Devon
    Director
    Redways
    Warfleet Road
    TQ6 9BZ Dartmouth
    Devon
    British105410001
    MATHEWS, Michael Robert
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    United KingdomBritish77963300001
    MCINTOSH, David Angus
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    EnglandBritish105156040001
    MULLINS, Elizabeth
    5 Wingfield House
    261 South Lambeth Road
    SW8 1UH London
    Director
    5 Wingfield House
    261 South Lambeth Road
    SW8 1UH London
    British127196170001
    NEAVE, David Stanley
    Barlavington Lane
    Sutton
    RH20 1PN Pulborough
    Bayleaf Cottage
    England
    Director
    Barlavington Lane
    Sutton
    RH20 1PN Pulborough
    Bayleaf Cottage
    England
    EnglandBritish178717940001
    SANDERCOCK, Geoffrey George Margam
    Highworth
    Firs Road Mardy
    NP7 6NA Abergavenny
    Gwent
    Director
    Highworth
    Firs Road Mardy
    NP7 6NA Abergavenny
    Gwent
    WalesBritish73850050001
    SIDDLE, Hilary Ann
    Elmstock Cottage
    Elmslack Lane
    LA5 0RX Silverdale Carnforth
    Lancashire
    Director
    Elmstock Cottage
    Elmslack Lane
    LA5 0RX Silverdale Carnforth
    Lancashire
    British32258550001
    SPEEDMAN, John Anderson
    Hilton Park Main Road
    Pettistree
    IP13 0HG Woodbridge
    Suffolk
    Director
    Hilton Park Main Road
    Pettistree
    IP13 0HG Woodbridge
    Suffolk
    United KingdomBritish57852080001
    STAPLE, George Warren
    4 Cambridge Road
    SW11 4RS London
    Director
    4 Cambridge Road
    SW11 4RS London
    British22297240001
    TANNER, John Henry
    Spring Park Station Road
    Eynsford
    DA4 0ER Dartford
    Kent
    Director
    Spring Park Station Road
    Eynsford
    DA4 0ER Dartford
    Kent
    British2390390001
    TREEN, William Raymond
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    EnglandWelsh3577730001
    VENTON, Paul Mervyn
    43 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    Director
    43 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    United KingdomBritish14154570001

    Who are the persons with significant control of SOLICITORS INDEMNITY FUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Law Society Of England And Wales
    Chancery Lane
    WC2A 1PL London
    113
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1PL London
    113
    England
    Yes
    Legal FormEstablished By Royal Charter
    Legal AuthorityThe Solicitors Act 1974, The Courts And Legal Services Act 1990, The Access To Justice Act 1999, And The Legal Services Act 2007
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Law Society Of England And Wales
    Chancery Lane
    WC2A 1PL London
    113
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1PL London
    113
    England
    No
    Legal FormEstablished By Royal Charter
    Legal AuthorityThe Solcitors Act 1974
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SOLICITORS INDEMNITY FUND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016Dec 13, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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