D P ROGERS INSURANCE HOLDINGS LIMITED.

D P ROGERS INSURANCE HOLDINGS LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameD P ROGERS INSURANCE HOLDINGS LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02577025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of D P ROGERS INSURANCE HOLDINGS LIMITED.?

    • (6603) /
    • (7415) /

    Where is D P ROGERS INSURANCE HOLDINGS LIMITED. located?

    Registered Office Address
    Towergate House Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of D P ROGERS INSURANCE HOLDINGS LIMITED.?

    Previous Company Names
    Company NameFromUntil
    FIJI LIMITEDJan 28, 1991Jan 28, 1991

    What are the latest accounts for D P ROGERS INSURANCE HOLDINGS LIMITED.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for D P ROGERS INSURANCE HOLDINGS LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of Timothy Duncan Philip as a director on Jun 30, 2012

    1 pagesTM01

    Termination of appointment of Scott Egan as a director on Apr 19, 2012

    1 pagesTM01

    Appointment of Mr Scott Egan as a director on Apr 19, 2012

    2 pagesAP01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2011

    LRESSP

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Annual return made up to Jan 28, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 500,000
    SH01

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Darryl Clark as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Craton as a secretary

    1 pagesTM02

    Annual return made up to Jan 28, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Timothy Charles Craton on Jan 28, 2010

    1 pagesCH03

    Director's details changed for Mr Peter Geoffrey Cullum on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Homer on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy Duncan Philip on Jan 28, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of D P ROGERS INSURANCE HOLDINGS LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    161862620001
    CULLUM, Peter Geoffrey
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritish59873490009
    HOMER, Andrew Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish13483140003
    CLARK, Darryl
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    152464130001
    CRATON, Timothy Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    British76055420004
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156181670001
    MILLER, Gordon Douglas
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    Secretary
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    British1161870001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    ZANT BOER, Ian
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    Secretary
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    British80009300001
    FOXDENE MANAGEMENT LIMITED
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    Secretary
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    1255610001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001
    DALZELL, William Roger
    Weston Green Barn
    Weston Colville
    CB1 5NS Cambridge
    Director
    Weston Green Barn
    Weston Colville
    CB1 5NS Cambridge
    British37108600002
    DELVES, Maria Jane
    Mavericks
    Firtree Lane
    LE17 6BH Swinford
    Leicestershire
    Director
    Mavericks
    Firtree Lane
    LE17 6BH Swinford
    Leicestershire
    British85856710001
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish170703910001
    FENNEMORE, Roger Arnold
    Yew Tree Farm
    Sherington
    MK16 Newport Pagnel
    Bucks
    Director
    Yew Tree Farm
    Sherington
    MK16 Newport Pagnel
    Bucks
    British9399600001
    MACIVER, Kenneth
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    British70920700002
    MILLER, Gordon Douglas
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    Director
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    EnglandBritish1161870001
    MILLER, Gordon Frederick
    Cosgrove Hall Stratford Road
    Cosgrove
    MK19 7JA Milton Keynes
    Northamptonshire
    Director
    Cosgrove Hall Stratford Road
    Cosgrove
    MK19 7JA Milton Keynes
    Northamptonshire
    United KingdomBritish55876380001
    MILLER, Gordon Douglas
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    Director
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    EnglandBritish1161870001
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish99066410001
    POTTER, Raymond
    22 Laburnham Grove
    Chiswell Green
    St Albans
    Hertfordshire
    Director
    22 Laburnham Grove
    Chiswell Green
    St Albans
    Hertfordshire
    EnglandBritish32080400002
    RIDDING, David Stanley
    2 Elm Drive
    NN13 6ES Brackley
    Northamptonshire
    Director
    2 Elm Drive
    NN13 6ES Brackley
    Northamptonshire
    EnglandBritish29361510001
    ROGERS, Derek Prior
    Apartment 25 Gayhurst House
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    Director
    Apartment 25 Gayhurst House
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    EnglandBritish70967570003
    SHARP, William Stanley
    4 Murcott Close
    Murcott Long Buckby
    NN6 7QR Northampton
    Northamptonshire
    Director
    4 Murcott Close
    Murcott Long Buckby
    NN6 7QR Northampton
    Northamptonshire
    British64491570001
    SHAW, Graham Peter
    158 Uxbridge Road
    Harrow Weald
    HA3 6TY Harrow
    Middlesex
    Director
    158 Uxbridge Road
    Harrow Weald
    HA3 6TY Harrow
    Middlesex
    British11019500001
    FOXDENE MANAGEMENT LIMITED
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    Director
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    1255610001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Does D P ROGERS INSURANCE HOLDINGS LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Apr 22, 2003
    Delivered On Apr 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security trustee, the lender, the mezzanine lender, the overdraft bank and the hedging bank, and to any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as the Security Trustee
    Transactions
    • Apr 29, 2003Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 21, 2001
    Delivered On Jan 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 21 and 23 sheaf street daventry northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 2002Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2001
    Delivered On Jan 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 2002Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 06, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21-23 sheaf street daventry northamptonshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • Jan 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 05, 1993
    Delivered On Nov 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • Jan 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    By legal mortgage all f/h and l/h property now rested in the company see form 395 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Gordon Miller
    • Roger Fennemore and Foxdene Management Limited
    • John Taylor Williams
    • Willis Dawson Holdings Limited
    Transactions
    • May 14, 1991Registration of a charge
    • Aug 21, 1993Statement of satisfaction of a charge in full or part (403a)

    Does D P ROGERS INSURANCE HOLDINGS LIMITED. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2011Commencement of winding up
    Feb 02, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ruth Ellen Duncan
    Atherton Bailey
    Kent House
    ME15 6LH Romney Place
    Maidstone Kent
    practitioner
    Atherton Bailey
    Kent House
    ME15 6LH Romney Place
    Maidstone Kent

    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