GOSHAWK INSURANCE HOLDINGS LIMITED

GOSHAWK INSURANCE HOLDINGS LIMITED

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

    Company NameGOSHAWK INSURANCE HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02517324
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GOSHAWK INSURANCE HOLDINGS LIMITED?

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

    Where is GOSHAWK INSURANCE HOLDINGS LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of GOSHAWK INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOSHAWK INSURANCE HOLDINGS PLCAug 01, 1990Aug 01, 1990
    MINMAR (127) LIMITEDJul 02, 1990Jul 02, 1990

    What are the latest accounts for GOSHAWK INSURANCE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for GOSHAWK INSURANCE HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 24, 2021
    Next Confirmation Statement DueSep 07, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2020
    OverdueYes

    What are the latest filings for GOSHAWK INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Removal of liquidator by court order

    20 pagesLIQ10

    Appointment of a voluntary liquidator

    21 pages600

    Liquidators' statement of receipts and payments to Sep 01, 2025

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 01, 2024

    14 pagesLIQ03

    Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 26, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Sep 01, 2023

    15 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Nov 08, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 01, 2022

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on Sep 16, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on Jan 18, 2021

    • Capital: GBP 87.962039
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 22/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Aug 24, 2020 with updates

    26 pagesCS01

    Cessation of Enstar Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Enstar Acquisitions Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Aug 24, 2019 with no updates

    3 pagesCS01

    Who are the officers of GOSHAWK INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Freya Marguerite
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Secretary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    259283850001
    HEXTALL, Siobhan Mary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Secretary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Irish65283470005
    HEXTALL, Siobhan Mary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    United KingdomIrish65283470005
    MERRIMAN, Brendan Richard Anthony, Mr
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandBritish189116080001
    REID, Derek Robert Douglas
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    United KingdomBritish97706670003
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Secretary
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ALDOUS, Stephen David
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    Director
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    British103211370001
    BECK, Jonathan
    Suite 1142
    48 Par La Ville Road
    Hamilton
    Hm11
    Bermuda
    Director
    Suite 1142
    48 Par La Ville Road
    Hamilton
    Hm11
    Bermuda
    British97576020001
    BOLLONS, Ian John
    20 Field Lane
    SG6 3LE Letchworth
    Hertfordshire
    Director
    20 Field Lane
    SG6 3LE Letchworth
    Hertfordshire
    United KingdomBritish10873760001
    BROOKE, Russell John Digby Godson
    Clakers Court
    29 Trimingham Hill
    Paget
    Pg05
    Bermuda
    Director
    Clakers Court
    29 Trimingham Hill
    Paget
    Pg05
    Bermuda
    British61806660001
    CANHAM, Roger Timothy
    North Luffenham Hall
    Church Street North Luffenham
    LE15 8JR Oakham
    Director
    North Luffenham Hall
    Church Street North Luffenham
    LE15 8JR Oakham
    EnglandBritish73241620006
    CASTELL, Andrew Sean
    13 Chantry Street
    N1 8NR London
    Director
    13 Chantry Street
    N1 8NR London
    British85990150001
    DAWSON, Michael George
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    Director
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    EnglandBritish43588680002
    DIXON CLARKE, Peter John
    Hennings
    High Street Pitton
    SP5 1DQ Salisbury
    Wiltshire
    Director
    Hennings
    High Street Pitton
    SP5 1DQ Salisbury
    Wiltshire
    British102380840001
    FAGAN, Christopher Mark
    46 Cranley Gardens
    SW7 3DE London
    Director
    46 Cranley Gardens
    SW7 3DE London
    British62560190001
    FOX, Andrew Staley
    33 Bevin Square
    Beechcroft Road
    SW17 7BB London
    Director
    33 Bevin Square
    Beechcroft Road
    SW17 7BB London
    British43073160003
    GAMMELL, Andrew John
    Laguna
    Murthly
    PH1 4HE Perth
    Perthshire
    Director
    Laguna
    Murthly
    PH1 4HE Perth
    Perthshire
    ScotlandBritish45276630001
    GAMMELL, James Gilbert Sydney
    Foxhall
    EH29 9ER Kirkliston
    West Lothian
    Director
    Foxhall
    EH29 9ER Kirkliston
    West Lothian
    British130980001
    GREGORY, Oria Maura
    Knapton Hill
    Smiths
    No 4
    Fl06
    Bermuda
    Director
    Knapton Hill
    Smiths
    No 4
    Fl06
    Bermuda
    Irish135019260001
    HOOKER, David Symonds
    12 Lindsay Square
    SW1V 3SB London
    Director
    12 Lindsay Square
    SW1V 3SB London
    EnglandBritish32191550001
    KERSHAW, Robin James
    153 Rivermead Court
    Ranelagh Gardens
    SW6 3SF London
    Director
    153 Rivermead Court
    Ranelagh Gardens
    SW6 3SF London
    British10873740002
    MACNAMARA, Rory Patrick
    8 Castello Avenue
    SW15 6EA London
    Director
    8 Castello Avenue
    SW15 6EA London
    EnglandBritish3702250002
    MILLER, Simon Edward Callum
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    Director
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    ScotlandBritish176036600001
    NOKES, Gareth Howard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    EnglandEnglish141023860001
    ROBB, George Alan
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    Director
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    British35558670005
    SPENCER, Paul
    4 Victoria Square
    SW1W 0QY London
    Director
    4 Victoria Square
    SW1W 0QY London
    United KingdomBritish93656030001
    THOMAS, Clive Paul
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish170854570001
    TITLEY, Richard John Wolseley
    15 Edenhurst Avenue
    Fulham
    SW6 3PD London
    Director
    15 Edenhurst Avenue
    Fulham
    SW6 3PD London
    United KingdomBritish68255620001
    TURNER, Alan John
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish103211340004
    WILKES, Theo James Rickus
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United KingdomBritish172126980001

    Who are the persons with significant control of GOSHAWK INSURANCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enstar Group Limited
    2 Church Street
    Hamilton
    Clarendon House
    Hm11
    Bermuda
    Apr 06, 2016
    2 Church Street
    Hamilton
    Clarendon House
    Hm11
    Bermuda
    Yes
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityThe Companies Act 1981 Of Bermuda
    Place RegisteredRegistrar Of Companies
    Registration NumberEc 30916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Guildford Business Park
    GU2 8XG Guildford
    3
    United Kingdom
    Apr 06, 2016
    Guildford Business Park
    GU2 8XG Guildford
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06620031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GOSHAWK INSURANCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2021Commencement of winding up
    Aug 05, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katherines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katherines Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Lucy Law
    Forvis Mazars Llp 2nd Floor Three Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Forvis Mazars Llp 2nd Floor Three Chamberlain Square
    B3 3AX Birmingham

    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