HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED
Overview
| Company Name | HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03671042 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALTHCARE INTERNATIONAL INSURANCE AND REINSURANCE SERVICES LIMITED | Dec 30, 1998 | Dec 30, 1998 |
| COMPLETE MEDICAL SERVICES LIMITED | Dec 03, 1998 | Dec 03, 1998 |
| LAW 1001 LIMITED | Nov 20, 1998 | Nov 20, 1998 |
What are the latest accounts for HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2016 |
| Next Accounts Due On | Jun 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Peter David Smith as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Andrew John Moore as a secretary on Sep 27, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matt Blake as a secretary on Sep 27, 2016 | 1 pages | TM02 | ||||||||||
Statement of capital on Sep 28, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 036710420004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2015 | 21 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 036710420004 | 1 pages | MR05 | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rinku Patel as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Peter David Smith as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Colosso as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rinku Patel as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 19 pages | AA | ||||||||||
Registration of charge 036710420004, created on Apr 29, 2015 | 39 pages | MR01 | ||||||||||
Satisfaction of charge 036710420003 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amanda Jane Emilia Massie as a secretary on May 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matt Blake as a secretary on May 01, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Andrew John | Secretary | Eastcheap EC3M 1BD London 16 | 215225290001 | |||||||
| PLUMMER, John | Director | Lamont Road SW10 OHL London 8 England England | Uk | British | 147124850003 | |||||
| BLAKE, Matt | Secretary | Eastcheap EC3M 1BD London 16 | 192427440001 | |||||||
| MASSIE, Amanda Jane Emilia | Secretary | Eastcheap EC3M 1BD London 16 | 188836160001 | |||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
| PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||
| TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
| AHEDO, Francisco Jose | Director | Paseo Poseidon No 12 Madrid 28220 FOREIGN Spain | Spain | British | 125349900001 | |||||
| BRAGOLI, Andrea | Director | 57 Meadway Southgate N14 6NJ London | British | 55145700001 | ||||||
| COLES, Timothy Crispin Fitzgerald | Director | Forest Grange RH13 6HX Horsham Hurstwood House West Sussex | England | British | 90464540003 | |||||
| COLOSSO, Adrian | Director | Eastcheap EC3M 1BD London 16 | England | British | 4555310002 | |||||
| DAVIDOFF, Rony | Director | 3 Hamelacha Street Tel Aviv 67215 Israel | Israeli | 52788780007 | ||||||
| ELIAS, Richard Joseph Raymond | Director | 24 Bevis Marks EC3A 7JB London Bevis Marks House United Kingdom | England | British | 18192620002 | |||||
| FARMER, Paul Robert | Director | 10 Braintree Road CM8 2DD Witham Essex | United Kingdom | British | 46071820001 | |||||
| HOWDEN, David Philip | Director | The Old Rectory Brill Road Ludgershall HP18 9PG Aylesbury Buckinghamshire | United Kingdom | British | 75271140001 | |||||
| KAREV, Eyal | Director | Apartment 10a 112 West 72nd Street New York New York 10023 Usa | Israeli | 62908060001 | ||||||
| PATEL, Rinku | Director | Eastcheap EC3M 1BD London 16 | England | British | 200346400001 | |||||
| SMITH, Alan | Director | The Croft Green Lane Ardleigh CO7 7PB Colchester Essex | United Kingdom | British | 62859550001 | |||||
| SMITH, Peter David | Director | Eastcheap EC3M 1BD London 16 | United Kingdom | British | 201889340001 | |||||
| WYLIE, Jacqueline | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 106921840001 | |||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Broking Group Limited | Jun 06, 2016 | Eastcheap EC3M 1BD London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOWDEN NORTH AMERICAN PROPERTY & CASUALTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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