SME INSURANCE SERVICES LIMITED

SME INSURANCE SERVICES LIMITED

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

    Company NameSME INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03798294
    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 SME INSURANCE SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is SME INSURANCE SERVICES LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of SME INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    B. H. SHIELD & CO. LIMITEDJun 30, 1999Jun 30, 1999

    What are the latest accounts for SME INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SME INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Mariana Daoud-O'connell as a secretary on Jan 20, 2023

    1 pagesTM02

    Appointment of Marsh Secretarial Services Limited as a secretary on Jan 20, 2023

    2 pagesAP04

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to 6th Floor 9 Appold Street London EC2A 2AP on Nov 07, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 28, 2022

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Statement of capital on Mar 29, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Oranye Emembolu as a director on Mar 01, 2021

    1 pagesTM01

    Director's details changed for Mr Oranye Emembolu on Oct 01, 2020

    2 pagesCH01

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2017

    • Capital: GBP 10,416.00
    7 pagesRP04SH01

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Appointment of Mrs Mariana Daoud-O'connell as a secretary on Aug 01, 2020

    2 pagesAP03

    Termination of appointment of Dawn Jeanette Hodges as a secretary on Aug 01, 2020

    1 pagesTM02

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Who are the officers of SME INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritish224445640001
    DAOUD-O'CONNELL, Mariana
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    273041950001
    HODGES, Dawn Jeanette
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    227691080001
    SHIELD, Peter David
    11 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    Secretary
    11 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    British21466710001
    STREET, Helen
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    201167010001
    TRENT, Brian Frank
    Gorse Hill
    Gorse Bank Lane
    DE45 1SG Bakewell
    Derbyshire
    Secretary
    Gorse Hill
    Gorse Bank Lane
    DE45 1SG Bakewell
    Derbyshire
    British3599060001
    WEBBER, Jonathan
    The Calls
    LS2 7HA Leeds
    Chantrell House
    West Yorkshire
    United Kingdom
    Secretary
    The Calls
    LS2 7HA Leeds
    Chantrell House
    West Yorkshire
    United Kingdom
    160400490001
    BARKER, Jane Victoria
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish4552270004
    BARTON, Philip Andrew
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    United KingdomBritish175571810001
    CHESSHER, Mark Christopher
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish164148230004
    EMEMBOLU, Oranye
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish258130360002
    FLAHIVE, Jeremiah
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish256315540001
    GANDY, Jason Peter
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    EnglandBritish86200580001
    HIRST, John Raymond
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish141460160001
    MORGAN, Denis Alcwyn
    Chantrell House
    The Calls
    LS2 7HA Leeds
    Director
    Chantrell House
    The Calls
    LS2 7HA Leeds
    EnglandBritish157565840001
    PAGE, Julie Anne
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish187905590001
    SHIELD, Michael
    Norfolk Lodge
    Penistone Road
    S35 8QH Grenoside
    South Yorkshire
    Director
    Norfolk Lodge
    Penistone Road
    S35 8QH Grenoside
    South Yorkshire
    EnglandBritish7346230001
    SHIELD, Peter David
    11 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    Director
    11 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    United KingdomBritish21466710001
    SNOWDEN, Roger
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    United KingdomUnited Kingdom72986880003
    TAYLOR, Andrew
    Heritage Lofts
    Wellinton Mills, 70 Plover Road
    HD3 3HR Lindley
    Apartment 2,
    Yorkshire
    England
    Director
    Heritage Lofts
    Wellinton Mills, 70 Plover Road
    HD3 3HR Lindley
    Apartment 2,
    Yorkshire
    England
    United KingdomBritish138262780002
    TETLEY, Lee
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    United KingdomBritish138262860001
    WEBBER, Jonathan
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    United KingdomBritish159886370001
    WEIL, Mark Anthony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish128967650001
    WILLIAMS, Sally Angela Helen
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish149994370001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Oct 31, 2017
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00837227
    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.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6179848
    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.

    Does SME INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 31, 2009
    Delivered On Apr 07, 2009
    Satisfied
    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 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
    • Norwich Union Insurance Limited
    Transactions
    • Apr 07, 2009Registration of a charge (395)
    • Aug 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 25, 2009
    Delivered On Apr 02, 2009
    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 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 02, 2009Registration of a charge (395)
    • Jan 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 27, 2007
    Satisfied
    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
    • Michael Shield and Peter David Shield
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    • Apr 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 25, 2007
    Satisfied
    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
    • Alliance & Leicester PLC
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    • Apr 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 21, 2005
    Delivered On Jan 25, 2005
    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 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
    • Clydesdale Bank PLC
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 04, 2003
    Delivered On Apr 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Michael Shield and Peter Shield
    Transactions
    • Apr 25, 2003Registration of a charge (395)
    • Aug 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 11, 2003
    Delivered On Feb 14, 2003
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SME INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2023Due to be dissolved on
    Oct 28, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    6th Floor, 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor, 9 Appold Street
    EC2A 2AP 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