HOULDER INSURANCE SERVICES LIMITED

HOULDER INSURANCE SERVICES LIMITED

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

    Company NameHOULDER INSURANCE SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03140176
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HOULDER INSURANCE SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is HOULDER INSURANCE SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOULDER INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBA LIMITEDJun 12, 1996Jun 12, 1996
    HARVEY BOWRING AGENCIES LIMITED Dec 15, 1995Dec 15, 1995

    What are the latest accounts for HOULDER INSURANCE SERVICES LIMITED?

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

    What is the status of the latest confirmation statement for HOULDER INSURANCE SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 11, 2023
    Next Confirmation Statement DueDec 25, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2022
    OverdueYes

    What are the latest filings for HOULDER INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 20, 2025

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 20, 2024

    24 pagesLIQ03

    Statement of affairs

    28 pagesLIQ02

    Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 1 More London Place London SE1 2AF on May 05, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 21, 2023

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022

    1 pagesTM02

    Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on Jan 23, 2023

    1 pagesAD01

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Eric Brian Allman as a director on Jun 07, 2022

    2 pagesAP01

    Termination of appointment of Ian Jones as a director on Mar 07, 2022

    1 pagesTM01

    Termination of appointment of Paul Anthony Nugent as a director on Feb 17, 2022

    1 pagesTM01

    Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021

    1 pagesAD01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 11, 2020 with updates

    4 pagesCS01

    Notification of Senator Group Holdings Limited as a person with significant control on Nov 12, 2020

    2 pagesPSC02

    Cessation of Senator Insurance Holdings Limited as a person with significant control on Nov 12, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Cessation of Senator Insurance Asset Management Limited as a person with significant control on Dec 22, 2017

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of HOULDER INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLMAN, Eric Brian
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish296623350001
    LANGLEY, Colin James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish98759890001
    CLARKE, Jeanette Mary
    St Mary's Place
    Little Dunmow
    CM6 3HX Dunmow
    12
    Essex
    Secretary
    St Mary's Place
    Little Dunmow
    CM6 3HX Dunmow
    12
    Essex
    British14954830002
    CLIFTON, John Edward Graham
    Ravensworth Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    Secretary
    Ravensworth Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    British59277640002
    CLIFTON, John Edward Graham
    Ravensworth Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    Secretary
    Ravensworth Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    British59277640002
    EVANS, Diane Jane
    E15 4HF Stratford
    1 Vicarage Lane
    London
    England
    Secretary
    E15 4HF Stratford
    1 Vicarage Lane
    London
    England
    238184860001
    FRY, Penelope Elizabeth
    61a Haldon Road
    SW18 1QF London
    Secretary
    61a Haldon Road
    SW18 1QF London
    British61717340001
    GRAY, Iain Julian
    Fenchurch Avenue
    EC3M 5BS London
    14
    England
    Secretary
    Fenchurch Avenue
    EC3M 5BS London
    14
    England
    British48451510004
    HUNNABLE, Ian David
    3 Ewanrig Terrace
    IG8 7QJ Woodford Green
    Essex
    Secretary
    3 Ewanrig Terrace
    IG8 7QJ Woodford Green
    Essex
    British101897550001
    NICOLLE, Selina
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Secretary
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    186486480001
    PATEL, Virendra
    463 North Circular Road
    NW2 7QG London
    Secretary
    463 North Circular Road
    NW2 7QG London
    British83701440001
    SPELLS, Nigel Ashley
    2a Church Terrace
    RH13 8DA Cowfold
    West Sussex
    Secretary
    2a Church Terrace
    RH13 8DA Cowfold
    West Sussex
    British54840840001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    WARE, Timothy Gilbert
    46 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    Secretary
    46 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    British13025200001
    CARROLL, Peter Robert
    69 Coniger Road
    SW6 3TB London
    Director
    69 Coniger Road
    SW6 3TB London
    EnglandBritish19208370001
    CLIFTON, John Edward Graham
    Ravensworth Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    Director
    Ravensworth Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    British59277640002
    COLE, Richard Edwin
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Director
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    EnglandEnglish2317440003
    COLES, Gordon Norman
    16 Packmores Road
    SE9 2NA London
    Director
    16 Packmores Road
    SE9 2NA London
    United KingdomBritish97116650001
    DIXON CLARKE, Peter John
    Flat 9 41 Eccleston Square
    Pimlico
    SW1V 1PB London
    Director
    Flat 9 41 Eccleston Square
    Pimlico
    SW1V 1PB London
    British42907760001
    GLEIS, Thomas
    Flat 6 Regents Court
    58 Albemarle Road
    BR3 2HR Beckenham
    Kent
    Director
    Flat 6 Regents Court
    58 Albemarle Road
    BR3 2HR Beckenham
    Kent
    German47805630001
    GRAY, Iain Julian
    Fenchurch Avenue
    EC3M 5BS London
    14
    England
    Director
    Fenchurch Avenue
    EC3M 5BS London
    14
    England
    United KingdomBritish48451510007
    GREEN, Roy
    Tyas Lane
    Slaithwaite
    HD7 5UZ Huddersfield
    Merrydale
    Yorkshire
    Director
    Tyas Lane
    Slaithwaite
    HD7 5UZ Huddersfield
    Merrydale
    Yorkshire
    EnglandBritish35897710002
    GROOM, Andrew James
    Lavender Cottage The Street
    Middleton
    IP17 3NQ Saxmundham
    Suffolk
    Director
    Lavender Cottage The Street
    Middleton
    IP17 3NQ Saxmundham
    Suffolk
    EnglandBritish163573600002
    HARRIS, Neil Charles
    Nant Gwynant
    LL55 4NW Caernarfon
    Glangwynant
    Gwynedd
    United Kingdom
    Director
    Nant Gwynant
    LL55 4NW Caernarfon
    Glangwynant
    Gwynedd
    United Kingdom
    WalesBritish120017180002
    JONES, Ian
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandBritish244182880001
    MUMFORD, John Edward
    Thorndon Approach
    Herongate
    CM13 3PA Brentwood
    Rowlandson House
    Essex
    Director
    Thorndon Approach
    Herongate
    CM13 3PA Brentwood
    Rowlandson House
    Essex
    EnglandBritish131981410001
    NUGENT, Paul Anthony
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandIrish13697630001
    RATCLIFFE, Richard John
    The Red House
    44 Cumberland Street
    IP12 4AD Woodbridge
    Suffolk
    Director
    The Red House
    44 Cumberland Street
    IP12 4AD Woodbridge
    Suffolk
    British45717710001
    RITCHIE, Miles Malcolm
    Ashley Farm
    Marnhull
    DT10 1HR Sturminster Newton
    Dorset
    Director
    Ashley Farm
    Marnhull
    DT10 1HR Sturminster Newton
    Dorset
    United KingdomBritish73899480004
    SHIPLEY, David Endon Stuart
    18 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    Director
    18 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    EnglandBritish40949920001
    STANLEY, Terence Edward
    Withins Farm
    Hawkshaw Lane Hawkshaw
    BL8 4LD Bury
    Lancashire
    Director
    Withins Farm
    Hawkshaw Lane Hawkshaw
    BL8 4LD Bury
    Lancashire
    EnglandBritish51270070003
    THACKER, Andrew
    26 Hermitage Avenue
    SS7 1TQ Thundersley
    Essex
    Director
    26 Hermitage Avenue
    SS7 1TQ Thundersley
    Essex
    United KingdomBritish46341030004
    TURNER, David Glenn
    Vale Bungalow Vale Lane
    Tattingstone
    IP9 2PA Ipswich
    Director
    Vale Bungalow Vale Lane
    Tattingstone
    IP9 2PA Ipswich
    British62387250001

    Who are the persons with significant control of HOULDER INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    Nov 12, 2020
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11658751
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fenchurch Street
    EC3M 5DJ London
    130
    England
    Dec 22, 2017
    Fenchurch Street
    EC3M 5DJ London
    130
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number3287841
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Senator Insurance Asset Management Limited
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Apr 06, 2016
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2687902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOULDER INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 03, 2007
    Delivered On May 12, 2007
    Satisfied
    Amount secured
    £20,840.09 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 charge all its interest in the interest bearing deposit account and the sum from time to time standing to the credit of such account including any interest. See the mortgage charge document for full details.
    Persons Entitled
    • Saxon Land B.V.
    Transactions
    • May 12, 2007Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)

    Does HOULDER INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Simon J Edel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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