HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED

HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED

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

    Company NameHOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671042
    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 HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?

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

    Where is HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED located?

    Registered Office Address
    16 Eastcheap
    EC3M 1BD London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTHCARE INTERNATIONAL INSURANCE AND REINSURANCE SERVICES LIMITEDDec 30, 1998Dec 30, 1998
    COMPLETE MEDICAL SERVICES LIMITEDDec 03, 1998Dec 03, 1998
    LAW 1001 LIMITEDNov 20, 1998Nov 20, 1998

    What are the latest accounts for HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter David Smith as a director on Nov 30, 2016

    1 pagesTM01

    Confirmation statement made on Nov 22, 2016 with updates

    6 pagesCS01

    Appointment of Andrew John Moore as a secretary on Sep 27, 2016

    2 pagesAP03

    Termination of appointment of Matt Blake as a secretary on Sep 27, 2016

    1 pagesTM02

    Statement of capital on Sep 28, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 036710420004 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2015

    21 pagesAA

    All of the property or undertaking has been released from charge 036710420004

    1 pagesMR05

    Annual return made up to Nov 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Rinku Patel as a director on Jul 31, 2015

    1 pagesTM01

    Appointment of Peter David Smith as a director on Jul 31, 2015

    2 pagesAP01

    Termination of appointment of Adrian Colosso as a director on Jul 31, 2015

    1 pagesTM01

    Appointment of Mr Rinku Patel as a director on Jul 31, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    19 pagesAA

    Registration of charge 036710420004, created on Apr 29, 2015

    39 pagesMR01

    Satisfaction of charge 036710420003 in full

    4 pagesMR04

    Annual return made up to Nov 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Amanda Jane Emilia Massie as a secretary on May 01, 2014

    1 pagesTM02

    Appointment of Mr Matt Blake as a secretary on May 01, 2014

    2 pagesAP03

    Who are the officers of HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Eastcheap
    EC3M 1BD London
    16
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    215225290001
    PLUMMER, John
    Lamont Road
    SW10 OHL London
    8
    England
    England
    Director
    Lamont Road
    SW10 OHL London
    8
    England
    England
    UkBritish147124850003
    BLAKE, Matt
    Eastcheap
    EC3M 1BD London
    16
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    192427440001
    MASSIE, Amanda Jane Emilia
    Eastcheap
    EC3M 1BD London
    16
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    188836160001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    AHEDO, Francisco Jose
    Paseo Poseidon No 12
    Madrid 28220
    FOREIGN Spain
    Director
    Paseo Poseidon No 12
    Madrid 28220
    FOREIGN Spain
    SpainBritish125349900001
    BRAGOLI, Andrea
    57 Meadway
    Southgate
    N14 6NJ London
    Director
    57 Meadway
    Southgate
    N14 6NJ London
    British55145700001
    COLES, Timothy Crispin Fitzgerald
    Forest Grange
    RH13 6HX Horsham
    Hurstwood House
    West Sussex
    Director
    Forest Grange
    RH13 6HX Horsham
    Hurstwood House
    West Sussex
    EnglandBritish90464540003
    COLOSSO, Adrian
    Eastcheap
    EC3M 1BD London
    16
    Director
    Eastcheap
    EC3M 1BD London
    16
    EnglandBritish4555310002
    DAVIDOFF, Rony
    3 Hamelacha Street
    Tel Aviv
    67215
    Israel
    Director
    3 Hamelacha Street
    Tel Aviv
    67215
    Israel
    Israeli52788780007
    ELIAS, Richard Joseph Raymond
    24 Bevis Marks
    EC3A 7JB London
    Bevis Marks House
    United Kingdom
    Director
    24 Bevis Marks
    EC3A 7JB London
    Bevis Marks House
    United Kingdom
    EnglandBritish18192620002
    FARMER, Paul Robert
    10 Braintree Road
    CM8 2DD Witham
    Essex
    Director
    10 Braintree Road
    CM8 2DD Witham
    Essex
    United KingdomBritish46071820001
    HOWDEN, David Philip
    The Old Rectory
    Brill Road Ludgershall
    HP18 9PG Aylesbury
    Buckinghamshire
    Director
    The Old Rectory
    Brill Road Ludgershall
    HP18 9PG Aylesbury
    Buckinghamshire
    United KingdomBritish75271140001
    KAREV, Eyal
    Apartment 10a 112 West 72nd Street
    New York
    New York 10023
    Usa
    Director
    Apartment 10a 112 West 72nd Street
    New York
    New York 10023
    Usa
    Israeli62908060001
    PATEL, Rinku
    Eastcheap
    EC3M 1BD London
    16
    Director
    Eastcheap
    EC3M 1BD London
    16
    EnglandBritish200346400001
    SMITH, Alan
    The Croft
    Green Lane Ardleigh
    CO7 7PB Colchester
    Essex
    Director
    The Croft
    Green Lane Ardleigh
    CO7 7PB Colchester
    Essex
    United KingdomBritish62859550001
    SMITH, Peter David
    Eastcheap
    EC3M 1BD London
    16
    Director
    Eastcheap
    EC3M 1BD London
    16
    United KingdomBritish201889340001
    WYLIE, Jacqueline
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish106921840001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Jun 06, 2016
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06249799
    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.

    Does HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 07, 2015
    Satisfied
    Brief description
    All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Feb 11, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jul 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Nov 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Group debenture
    Created On May 31, 2012
    Delivered On Jun 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    • Oct 18, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 2010
    Delivered On Apr 14, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 14, 2010Registration of a charge (MG01)
    • Jul 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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