CONSOLIDATED INSURANCE HOLDINGS LIMITED

CONSOLIDATED INSURANCE HOLDINGS LIMITED

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

    Company NameCONSOLIDATED INSURANCE HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03689419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CONSOLIDATED INSURANCE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONSOLIDATED INSURANCE HOLDINGS LIMITED located?

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

    What were the previous names of CONSOLIDATED INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2479) LIMITEDDec 29, 1998Dec 29, 1998

    What are the latest accounts for CONSOLIDATED INSURANCE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for CONSOLIDATED INSURANCE HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 29, 2019
    Next Confirmation Statement DueJan 12, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2018
    OverdueYes

    What are the latest filings for CONSOLIDATED INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Removal of liquidator by court order

    9 pagesLIQ10

    Appointment of a voluntary liquidator

    10 pages600

    Liquidators' statement of receipts and payments to Sep 25, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    9 pagesLIQ03

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 17, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2019

    LRESSP

    Director's details changed for Vishal Gulati on Aug 28, 2017

    2 pagesCH01

    Director's details changed for Mr Shahryar Mufti on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Vishal Gulati on Aug 01, 2019

    2 pagesCH01

    Notification of Key Leasing Limited as a person with significant control on Mar 19, 2019

    2 pagesPSC02

    Cessation of Ge Capital Corporation (Holdings) as a person with significant control on Mar 19, 2019

    1 pagesPSC07

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 12, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 11/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Notification of Ge Capital Corporation (Holdings) as a person with significant control on Dec 13, 2017

    2 pagesPSC02

    Who are the officers of CONSOLIDATED INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GULATI, Vishal
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomIndianCfo220771220005
    MUFTI, Shahryar
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishChartered Accountant215531750001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    BritishLawyer150997870001
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    DUGGAN, Helen
    115 Elms Crescent
    SW4 8QG London
    Secretary
    115 Elms Crescent
    SW4 8QG London
    BritishSolicitor67744330001
    OPPAL, Abdul Munem
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    Secretary
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    British116338770001
    THOMAS, Derek John
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Secretary
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    British2297010001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritishLawyer150997870001
    BHATTI, Kashif Mahmood
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishOperational Controller228746410001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishDirector102118770001
    BRENNAN, Ann Elizabeth
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant137519160001
    CHURCHMAN, Andrew David
    Warren House
    Nightingales Lane
    HP8 4SH Chalfont St Giles
    Buckinghamshire
    Director
    Warren House
    Nightingales Lane
    HP8 4SH Chalfont St Giles
    Buckinghamshire
    United KingdomBritishBusiness Development116558660001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    BritishChief Executive88183990001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    BritishActuary21933520001
    DOLFI, Douglas Scott
    106 Stillson Road
    06825 Fairfield
    Connecticut
    United States
    Director
    106 Stillson Road
    06825 Fairfield
    Connecticut
    United States
    UsaAmericanDirector78292660002
    FULLEN, Ian
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishFinance Manager220771250001
    GOINGS, William Clay
    3 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    3 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    AmericanDirector78870260001
    HAYNES, Stephen Robert
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    Director
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    United KingdomBritishDirector79961770002
    KNIGHT, Stephen Paul Andrew
    2 Garland Court
    Crownhill
    MK8 0LE Milton Keynes
    Buckinghamshire
    Director
    2 Garland Court
    Crownhill
    MK8 0LE Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector97413050001
    KRAKOWIAK, Mark Jay
    14a Marion Road
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    14a Marion Road
    IRISH Westport
    Connecticut 06880
    Usa
    AmericanVp Corporate Risk And Financ116558210001
    MEURER, Ralf Ulrich
    Ernst-Eduard-Hirisch-Str.12
    Friedberg
    61169
    Germany
    Director
    Ernst-Eduard-Hirisch-Str.12
    Friedberg
    61169
    Germany
    GermanDirector86710000001
    O'HALLORAN, Benedict Patrick Derry
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Canadian And BritishLawyer116558040001
    PARKER, Timothy Charles
    6 Newton Close
    AL5 1SP Harpenden
    Hertfordshire
    Director
    6 Newton Close
    AL5 1SP Harpenden
    Hertfordshire
    BritishSolicitor63052440001
    REYNOLDS, Angus John Macmillan
    Westridge Westbrook
    Boxford
    RG20 8DP Newbury
    Berkshire
    Director
    Westridge Westbrook
    Boxford
    RG20 8DP Newbury
    Berkshire
    United KingdomBritishCompany Director56787480001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    BritishSolicitor77049790002
    SCHAUENBERG, Trevor Alan
    Flat 6 Augustus Court
    Tite Street
    SW3 4JT London
    Director
    Flat 6 Augustus Court
    Tite Street
    SW3 4JT London
    AmericanFinance Director64355630001
    WAREHAM, Oliver Anthony
    North House
    54 North Street
    CM6 1BA Great Dunmow
    Essex
    Director
    North House
    54 North Street
    CM6 1BA Great Dunmow
    Essex
    BritishSolicitor4934000002
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishCompany Secretary61053330001

    Who are the persons with significant control of CONSOLIDATED INSURANCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Mar 19, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1500252
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Dec 13, 2017
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2849023
    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.

    What are the latest statements on persons with significant control for CONSOLIDATED INSURANCE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2016Dec 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CONSOLIDATED INSURANCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2019Commencement of winding up
    Sep 26, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    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