GOSHAWK INSURANCE HOLDINGS LIMITED
Overview
| Company Name | GOSHAWK INSURANCE HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02517324 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GOSHAWK INSURANCE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOSHAWK INSURANCE HOLDINGS PLC | Aug 01, 1990 | Aug 01, 1990 |
| MINMAR (127) LIMITED | Jul 02, 1990 | Jul 02, 1990 |
What are the latest accounts for GOSHAWK INSURANCE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for GOSHAWK INSURANCE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 24, 2021 |
| Next Confirmation Statement Due | Sep 07, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2020 |
| Overdue | Yes |
What are the latest filings for GOSHAWK INSURANCE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Removal of liquidator by court order | 20 pages | LIQ10 | ||||||||||||||
Appointment of a voluntary liquidator | 21 pages | 600 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2025 | 10 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2024 | 14 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2023 | 15 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2022 | 17 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Jan 18, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Aug 24, 2020 with updates | 26 pages | CS01 | ||||||||||||||
Cessation of Enstar Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Enstar Acquisitions Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of GOSHAWK INSURANCE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOK, Freya Marguerite | Secretary | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | 259283850001 | |||||||
| HEXTALL, Siobhan Mary | Secretary | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | Irish | 65283470005 | ||||||
| HEXTALL, Siobhan Mary | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | United Kingdom | Irish | 65283470005 | |||||
| MERRIMAN, Brendan Richard Anthony, Mr | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | British | 189116080001 | |||||
| REID, Derek Robert Douglas | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | United Kingdom | British | 97706670003 | |||||
| FOX, Andrew Staley | Secretary | 4 Dukes Road RH16 2JH Haywards Heath West Sussex | British | 43073160004 | ||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||
| ALDOUS, Stephen David | Director | 8 The Cedars GU1 1YU Guildford Surrey | British | 103211370001 | ||||||
| BECK, Jonathan | Director | Suite 1142 48 Par La Ville Road Hamilton Hm11 Bermuda | British | 97576020001 | ||||||
| BOLLONS, Ian John | Director | 20 Field Lane SG6 3LE Letchworth Hertfordshire | United Kingdom | British | 10873760001 | |||||
| BROOKE, Russell John Digby Godson | Director | Clakers Court 29 Trimingham Hill Paget Pg05 Bermuda | British | 61806660001 | ||||||
| CANHAM, Roger Timothy | Director | North Luffenham Hall Church Street North Luffenham LE15 8JR Oakham | England | British | 73241620006 | |||||
| CASTELL, Andrew Sean | Director | 13 Chantry Street N1 8NR London | British | 85990150001 | ||||||
| DAWSON, Michael George | Director | Finkley House Finkley SP11 6AE Andover Hampshire | England | British | 43588680002 | |||||
| DIXON CLARKE, Peter John | Director | Hennings High Street Pitton SP5 1DQ Salisbury Wiltshire | British | 102380840001 | ||||||
| FAGAN, Christopher Mark | Director | 46 Cranley Gardens SW7 3DE London | British | 62560190001 | ||||||
| FOX, Andrew Staley | Director | 33 Bevin Square Beechcroft Road SW17 7BB London | British | 43073160003 | ||||||
| GAMMELL, Andrew John | Director | Laguna Murthly PH1 4HE Perth Perthshire | Scotland | British | 45276630001 | |||||
| GAMMELL, James Gilbert Sydney | Director | Foxhall EH29 9ER Kirkliston West Lothian | British | 130980001 | ||||||
| GREGORY, Oria Maura | Director | Knapton Hill Smiths No 4 Fl06 Bermuda | Irish | 135019260001 | ||||||
| HOOKER, David Symonds | Director | 12 Lindsay Square SW1V 3SB London | England | British | 32191550001 | |||||
| KERSHAW, Robin James | Director | 153 Rivermead Court Ranelagh Gardens SW6 3SF London | British | 10873740002 | ||||||
| MACNAMARA, Rory Patrick | Director | 8 Castello Avenue SW15 6EA London | England | British | 3702250002 | |||||
| MILLER, Simon Edward Callum | Director | Cleish Castle KY13 0LW Cleish Kinross Shire | Scotland | British | 176036600001 | |||||
| NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | England | English | 141023860001 | |||||
| ROBB, George Alan | Director | The Cedars Compton Way GU10 1QY Moor Park Farnham Surrey | British | 35558670005 | ||||||
| SPENCER, Paul | Director | 4 Victoria Square SW1W 0QY London | United Kingdom | British | 93656030001 | |||||
| THOMAS, Clive Paul | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 170854570001 | |||||
| TITLEY, Richard John Wolseley | Director | 15 Edenhurst Avenue Fulham SW6 3PD London | United Kingdom | British | 68255620001 | |||||
| TURNER, Alan John | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 103211340004 | |||||
| WILKES, Theo James Rickus | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | United Kingdom | British | 172126980001 |
Who are the persons with significant control of GOSHAWK INSURANCE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enstar Group Limited | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Hm11 Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enstar Acquisitions Limited | Apr 06, 2016 | Guildford Business Park GU2 8XG Guildford 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GOSHAWK INSURANCE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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