INK UNDERWRITING AGENCIES LIMITED

INK UNDERWRITING AGENCIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINK UNDERWRITING AGENCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03110970
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INK UNDERWRITING AGENCIES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is INK UNDERWRITING AGENCIES LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INK UNDERWRITING AGENCIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INK UNDERWRITING AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Oct 29, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Carol Richmond on Mar 17, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 10, 2018

    2 pagesAP03

    Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 10, 2018

    1 pagesTM02

    Appointment of Mr Charles Douglas Scott as a director on Jul 09, 2018

    2 pagesAP01

    Termination of appointment of Ian Graham Story as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of Matthew William Pike as a director on Oct 07, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Appointment of Mr Michael Peter Rea as a director on Jul 18, 2016

    2 pagesAP01

    Appointment of Ms Carol Richmond as a director on Jul 18, 2016

    2 pagesAP01

    Who are the officers of INK UNDERWRITING AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    249460250001
    REA, Michael Peter
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish202798810001
    RICHMOND, Carol Ann
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United KingdomBritish202816810002
    SCOTT, Charles Douglas
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish195849440001
    GARDNER, Derek Gordon
    11 Ravelston House Grove
    EH4 3LT Edinburgh
    Secretary
    11 Ravelston House Grove
    EH4 3LT Edinburgh
    British76358670005
    HESSETT, Alastair George
    Eaglesham Road
    Newton Mearns
    G77 5BG Glasgow
    14a
    Secretary
    Eaglesham Road
    Newton Mearns
    G77 5BG Glasgow
    14a
    British128563670001
    MCCARTHY, Michael Edward
    79 St John Street
    EC1M 4DR London
    Secretary
    79 St John Street
    EC1M 4DR London
    British31153510001
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    183161610001
    THOMAS, Philip Donald
    20-21 Cliff Parade
    SS9 1AS Leigh On Sea
    Essex
    Secretary
    20-21 Cliff Parade
    SS9 1AS Leigh On Sea
    Essex
    English61517690002
    EXPECTRUM SECRETARIES LIMITED
    Floor
    Birchin Lane
    EC3V 9DU London
    Birchin Court 3rd
    England
    Secretary
    Floor
    Birchin Lane
    EC3V 9DU London
    Birchin Court 3rd
    England
    Identification TypeEuropean Economic Area
    Registration Number08457527
    179630700001
    ADDIS, Mark
    Queens Road
    BR3 4JJ Beckenham
    37
    Kent
    Director
    Queens Road
    BR3 4JJ Beckenham
    37
    Kent
    United KingdomBritish140899270001
    ARDEN, Jeremy Michael Ashby
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritish162978150001
    CHAMBERS, Mark Russell
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Third Floor
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Third Floor
    EnglandBritish155255190001
    DALGARNO, Sarah
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritish134081320001
    GARDNER, Derek Gordon
    11 Ravelston House Grove
    EH4 3LT Edinburgh
    Director
    11 Ravelston House Grove
    EH4 3LT Edinburgh
    United KingdomBritish76358670005
    GILES, Christopher Michael
    18 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    18 The Barton
    KT11 2NJ Cobham
    Surrey
    EnglandBritish44474540003
    LINCOLN, John Edward
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritish178228000001
    LYONS, Sarah Elizabeth
    48 Wellfield Road
    HD3 4BJ Lindley
    West Yorkshire
    Director
    48 Wellfield Road
    HD3 4BJ Lindley
    West Yorkshire
    EnglandBritish125660560001
    MAGEEAN, Bernard
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    EnglandBritish171821890001
    MATSON, Paul Dominic
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritish132696680003
    MATSON, Paul Dominic
    20 Birchin Lane
    EC3V 9DU London
    Third Floor Birchin Court
    Director
    20 Birchin Lane
    EC3V 9DU London
    Third Floor Birchin Court
    United KingdomBritish132696680003
    MCINTYRE, Hazel Jane
    Cluny Gardens
    EH10 6BN Edinburgh
    38
    Director
    Cluny Gardens
    EH10 6BN Edinburgh
    38
    ScotlandBritish86240240004
    MCMANUS, Brendan James
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritish128122260001
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    U.K.-EnglandAmerican162920630002
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritish194556730001
    PRESCOTT, George Andrew
    Fauconberg Road
    W4 3EE Chiswick
    120
    London
    Director
    Fauconberg Road
    W4 3EE Chiswick
    120
    London
    United KingdomBritish27000650003
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomIrish222326970001
    ROYLE, Andy
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United KingdomBritish169037530001
    SCALES, Matthew
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritish5935870005
    SMITH, Michael David
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    EnglandBritish79783760001
    STORY, Ian Graham
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish195942410001
    SYRETT, Keith Derek
    31a Clarence Road
    SS6 8TA Rayleigh
    Essex
    Director
    31a Clarence Road
    SS6 8TA Rayleigh
    Essex
    British12560220002
    THOMAS, Lynda Helen
    20-21 Cliff Parade
    SS9 1AS Leigh On Sea
    Essex
    Director
    20-21 Cliff Parade
    SS9 1AS Leigh On Sea
    Essex
    British9190630003
    THOMAS, Philip Donald
    20-21 Cliff Parade
    SS9 1AS Leigh On Sea
    Essex
    Director
    20-21 Cliff Parade
    SS9 1AS Leigh On Sea
    Essex
    United KingdomEnglish61517690002
    WATSON, John Frank
    1 Grove Close
    SS6 8QU Rayleigh
    Essex
    Director
    1 Grove Close
    SS6 8QU Rayleigh
    Essex
    British94815320001

    Who are the persons with significant control of INK UNDERWRITING AGENCIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quillco 227 Limited
    55 Blythswood Street
    G2 7AT Glasgow
    Spectrum Building, 7th Floor
    Scotland
    Apr 06, 2016
    55 Blythswood Street
    G2 7AT Glasgow
    Spectrum Building, 7th Floor
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc304651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INK UNDERWRITING AGENCIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 23, 2008
    Delivered On Apr 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any secured party under any finance document on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 26, 2008Registration of a charge (395)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 03, 2008
    Delivered On Mar 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company and any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Mar 11, 2008Registration of a charge (395)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 17, 2007
    Delivered On Aug 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    • Mar 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 21, 2003
    Delivered On Feb 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or P.D.T.insurance consultants limited 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
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Aug 11, 2007Statement of satisfaction of a charge in full or part (403a)

    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