CBS INSURANCE HOLDINGS LIMITED

CBS INSURANCE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCBS INSURANCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03712018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CBS INSURANCE HOLDINGS LIMITED?

    • (6603) /

    Where is CBS INSURANCE HOLDINGS LIMITED located?

    Registered Office Address
    Yorkshire House
    18 Chapel Street
    L3 9AG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of CBS INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBS INSURANCE HOLDINGS PLCMar 24, 1999Mar 24, 1999
    FORECASTWIN PUBLIC LIMITED COMPANYFeb 11, 1999Feb 11, 1999

    What are the latest accounts for CBS INSURANCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CBS INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2012

    LRESSP

    Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN on Feb 21, 2012

    2 pagesAD01

    Group of companies' accounts made up to Dec 31, 2010

    32 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2011

    Statement of capital on Mar 03, 2011

    • Capital: GBP 4,593.86
    SH01

    Group of companies' accounts made up to Dec 31, 2009

    36 pagesAA

    Statement of capital on Aug 18, 2010

    • Capital: GBP 4,559.3855
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem 14/07/2010
    RES13

    Annual return made up to Feb 02, 2010. List of shareholders has changed

    22 pagesAR01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    22 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    35 pagesAA

    legacy

    13 pages363a

    legacy

    1 pages353

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-MDSC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 17/12/2008
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    48 pagesMAR

    Who are the officers of CBS INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Secretary
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    EWART, David John
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    Director
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    United KingdomBritishConsultant23635320001
    HARBORD-HAMOND, Charles Anthony Assheton
    45 Alderbrook Road
    SW12 8AD London
    Director
    45 Alderbrook Road
    SW12 8AD London
    United KingdomBritishLloyds U/W Agent56874210004
    CRAWFORD SMITH, Neil Leslie
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    Secretary
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    British97197960001
    HILL, Jeremy Grahame
    Orwell Cottage
    School Hill, Nacton
    IP10 0EH Ipswich
    Suffolk
    Secretary
    Orwell Cottage
    School Hill, Nacton
    IP10 0EH Ipswich
    Suffolk
    BritishSolicitor69062000004
    MCMULLEN, Gerald Phipps
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    Secretary
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    British19668600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASTELL, Andrew Sean
    13 Chantry Street
    N1 8NR London
    Director
    13 Chantry Street
    N1 8NR London
    BritishChartered Accountant85990150001
    FABER, Robin Henry Grey
    Kingsmead House
    Didmarton
    GL9 1DT Badminton
    South Gloucestershire
    Director
    Kingsmead House
    Didmarton
    GL9 1DT Badminton
    South Gloucestershire
    EnglandBritishCompany Director104985010001
    HILL, Jeremy Grahame
    Orwell Cottage
    School Hill, Nacton
    IP10 0EH Ipswich
    Suffolk
    Director
    Orwell Cottage
    School Hill, Nacton
    IP10 0EH Ipswich
    Suffolk
    BritishSolicitor69062000004
    HOLBECH, Timothy Hugh
    64 Geraldine Road
    SW18 2NL London
    Director
    64 Geraldine Road
    SW18 2NL London
    BritishLloyd'S U/W Agent19390190001
    LEE, Michael Alan
    4 Wilona Avenue
    North Sydney
    FOREIGN Nsw
    2060
    Australia
    Director
    4 Wilona Avenue
    North Sydney
    FOREIGN Nsw
    2060
    Australia
    AustralianChartered Accountant92794500001
    MCCLEAN, Michael Hugh Patrick
    33b Cornwall Crescent
    W11 1PJ London
    Director
    33b Cornwall Crescent
    W11 1PJ London
    BritishSolicitor57912890001
    ROYDS, Emma Louise
    4 Lysias Road
    SW12 8BP London
    Director
    4 Lysias Road
    SW12 8BP London
    BritishLloyd'S U/W Agent30320080003
    SPARROW, Andrew James
    Eye Kettleby Hall
    LE14 2TS Melton Mowbray
    Leicestershire
    Director
    Eye Kettleby Hall
    LE14 2TS Melton Mowbray
    Leicestershire
    EnglandBritishLloyds Underwriting Agent19390170004
    WATSON, Michael John Bannatyne
    3 Edenhurst Avenue
    SW6 3PD London
    Director
    3 Edenhurst Avenue
    SW6 3PD London
    BritishInvestment Banker64292610002
    WHITE, Graham John
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    Director
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    EnglandBritishUnderwriting Agent116735630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does CBS INSURANCE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 14, 2004
    Delivered On Oct 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee or any of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the company, the investments, the shares, all dividends, interest and other moneys payable in respect of the shares; and all monetary claims and all related rights. Assignment of the proceeds of any insurance policy and all related rights; and all rights and claims in relation to any assigned account. First floating charge over the whole of the company's undertaking and assets, both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Beneficiaries
    Transactions
    • Oct 25, 2004Registration of a charge (395)
    Share charge
    Created On Oct 11, 2004
    Delivered On Oct 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all right title and interest in and to the shares all dividends interest and other monies payable in respect of the shares and all other related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 2004Registration of a charge (395)
    Debenture
    Created On Oct 11, 2004
    Delivered On Oct 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the company, the investments, the shares, all dividends, interest and other moneys payable in respect of the shares; and all monetary claims and all related rights. Assignment of the proceeds of any insurance policy and all related rights; and all rights and claims in relation to any assigned account. First floating charge over the whole of the company's undertaking and assets, both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 2004Registration of a charge (395)
    • Nov 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    Floating charge
    Created On Feb 21, 2002
    Delivered On Mar 07, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets.
    Persons Entitled
    • The Society Incorporated by Lloyd's Act 1871
    Transactions
    • Mar 07, 2002Registration of a charge (395)
    Debenture
    Created On Jan 15, 2002
    Delivered On Jan 16, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 2002Registration of a charge (395)
    • Nov 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Nov 26, 1999
    Delivered On Dec 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 1999Registration of a charge (395)
    • Nov 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CBS INSURANCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2013Dissolved on
    Feb 15, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul J Fleming
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool
    practitioner
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool

    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