SOLICITORS INDEMNITY FUND LIMITED
Overview
| Company Name | SOLICITORS INDEMNITY FUND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02143641 |
| 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 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 Address | No |
What are the latest accounts for SOLICITORS INDEMNITY FUND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for SOLICITORS INDEMNITY FUND LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 12, 2024 |
What are the latest filings for SOLICITORS INDEMNITY FUND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Oct 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Andrew Michael Darby as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Thomas Fothergill as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Stanley Neave as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Todd Young as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert Gerard Mcwilliam as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Juliet Oliver as a director on Oct 01, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Full accounts made up to Oct 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elizabeth Jane Rosser as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Paul Draisey as a director on May 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Notification of The Law Society of England and Wales as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Who are the officers of SOLICITORS INDEMNITY FUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCWILLIAM, Robert Gerard | Director | 199 Wharfside Street B1 1RN Birmingham The Cube England | England | British | 177972140001 | |||||
| OLIVER, Juliet | Director | 199 Wharfside Street B1 1RN Birmingham The Cube England | United Kingdom | British | 269919910001 | |||||
| ROSSER, Elizabeth Jane | Director | 199 Wharfside Street B1 1RN Birmingham The Cube England | England | British | 269919900001 | |||||
| DARBY, Andrew Michael | Secretary | 119 Wharfside Street B1 1RN Birmingham The Cube England | British | 2390310002 | ||||||
| ANDREW, Angus John | Director | 28 Princes Avenue N10 3LR London | British | 28520310001 | ||||||
| ARTUS, Ronald Edward | Director | 8 Mercers Place W6 7BZ London | British | 2390320001 | ||||||
| BAKER, William Simon | Director | 10 Hurle Crescent Clifton BS8 2TA Bristol Avon | England | British | 7994760001 | |||||
| BRADBEER, John Derek Richardson, Sir | Director | Forge Cottage Shilvington Ponteland NE20 0AP Newcastle Upon Tyne Tyne & Wear | British | 2390330002 | ||||||
| CHURCHOUSE, Michael John Watson | Director | 20 Albemarle Road NR2 2DF Norwich Norfolk | British | 30249540001 | ||||||
| COLLINS, Richard Edward | Director | Chancery Lane WC2A 1PL London 113 | United Kingdom | British | 185709520001 | |||||
| DAY, Bernard Victor | Director | Croft Orchard Gloucester Street GL6 6QN Painswick Gloucestershire | Great Britain | British | 34832930001 | |||||
| DIXON, Catherine Helen | Director | Chancery Lane WC2A 1PL London 113 | England | British | 152917030001 | |||||
| DRAISEY, Mark Paul | Director | Wharfside Street B1 1RN Birmingham 199 England | England | British | 181833400001 | |||||
| FLAXMAN, Charles Albert | Director | Birbecks Redgates Lane Sewards End CB10 2LW Saffron Walden Essex | British | 42177990001 | ||||||
| FOTHERGILL, Thomas | Director | 119 Wharfside Street B1 1RN Birmingham The Cube England | England | British | 203342940001 | |||||
| HAMMETT, Stephen Barrington | Director | 9 Coniston Close Chiswick W4 3UG London | British | 36142520003 | ||||||
| HOLDER, John Kendal | Director | Chancery Lane WC2A 1PL London 113 United Kingdom | United Kingdom | British | 80074320001 | |||||
| HUDSON, Desmond Gerard | Director | Chancery Lane WC2A 1PL London 113 United Kingdom | United Kingdom | British | 32094360003 | |||||
| JUMP, Graeme Kevin | Director | Benty Cottage Benty Heath Lane Willaston CH64 1SD South Wirral Cheshire | British | 31866920002 | ||||||
| KENNEDY, Andrew David | Director | 19 Wool Road Wimbledon SW20 0HN London | England | British | 5153980001 | |||||
| LAWRENCE, Timothy Gordon Roland | Director | Whitethorn Collinswood Road Farnham Common SL2 3LH Slough Berkshire | United Kingdom | British | 54806040001 | |||||
| MANDER, David Charles | Director | Whitestitch House Great Packington, Meriden CV7 7JW Coventry West Midlands | England | British | 13381280001 | |||||
| MARSH, Paul Henry | Director | 10 Clifford Manor Road GU4 8AG Guildford Surrey | British | 32997140003 | ||||||
| MARSHALL, Denis Alfred, Sir | Director | Redways Warfleet Road TQ6 9BZ Dartmouth Devon | British | 105410001 | ||||||
| MATHEWS, Michael Robert | Director | Chancery Lane WC2A 1PL London 113 United Kingdom | United Kingdom | British | 77963300001 | |||||
| MCINTOSH, David Angus | Director | Chancery Lane WC2A 1PL London 113 United Kingdom | England | British | 105156040001 | |||||
| MULLINS, Elizabeth | Director | 5 Wingfield House 261 South Lambeth Road SW8 1UH London | British | 127196170001 | ||||||
| NEAVE, David Stanley | Director | Barlavington Lane Sutton RH20 1PN Pulborough Bayleaf Cottage England | England | British | 178717940001 | |||||
| SANDERCOCK, Geoffrey George Margam | Director | Highworth Firs Road Mardy NP7 6NA Abergavenny Gwent | Wales | British | 73850050001 | |||||
| SIDDLE, Hilary Ann | Director | Elmstock Cottage Elmslack Lane LA5 0RX Silverdale Carnforth Lancashire | British | 32258550001 | ||||||
| SPEEDMAN, John Anderson | Director | Hilton Park Main Road Pettistree IP13 0HG Woodbridge Suffolk | United Kingdom | British | 57852080001 | |||||
| STAPLE, George Warren | Director | 4 Cambridge Road SW11 4RS London | British | 22297240001 | ||||||
| TANNER, John Henry | Director | Spring Park Station Road Eynsford DA4 0ER Dartford Kent | British | 2390390001 | ||||||
| TREEN, William Raymond | Director | Chancery Lane WC2A 1PL London 113 United Kingdom | England | Welsh | 3577730001 | |||||
| VENTON, Paul Mervyn | Director | 43 Oxenden Wood Road BR6 6HP Orpington Kent | United Kingdom | British | 14154570001 |
Who are the persons with significant control of SOLICITORS INDEMNITY FUND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Law Society Of England And Wales | Apr 06, 2016 | Chancery Lane WC2A 1PL London 113 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| The Law Society Of England And Wales | Apr 06, 2016 | Chancery Lane WC2A 1PL London 113 England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for SOLICITORS INDEMNITY FUND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | Dec 13, 2016 | The 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