HOWDEN PROPERTY INSURANCE SERVICES LIMITED

HOWDEN PROPERTY INSURANCE SERVICES LIMITED

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

    Company NameHOWDEN PROPERTY INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03983232
    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 PROPERTY INSURANCE SERVICES LIMITED?

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

    Where is HOWDEN PROPERTY INSURANCE SERVICES LIMITED located?

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

    What were the previous names of HOWDEN PROPERTY INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWDEN VIKING LIMITEDApr 28, 2000Apr 28, 2000

    What are the latest accounts for HOWDEN PROPERTY INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for HOWDEN PROPERTY INSURANCE SERVICES 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

    legacy

    1 pagesSH20

    Statement of capital on Jun 09, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel other reserve 06/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr William David Bloomer as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Philip Roderick Bond as a director on May 05, 2017

    1 pagesTM01

    Confirmation statement made on May 02, 2017 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

    Satisfaction of charge 039832320004 in full

    1 pagesMR04

    Annual return made up to Apr 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Sep 30, 2015

    20 pagesAA

    All of the property or undertaking has been released from charge 039832320004

    1 pagesMR05

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

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    19 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Philip Roderick Bond on Jan 01, 2015

    2 pagesCH01

    Registration of charge 039832320004, created on Apr 29, 2015

    39 pagesMR01

    Satisfaction of charge 039832320003 in full

    4 pagesMR04

    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

    Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on Jan 01, 2014

    1 pagesTM01

    Who are the officers of HOWDEN PROPERTY INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Eastcheap
    EC3M 1BD London
    16
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    215225210001
    BLOOMER, William David
    Eastcheap
    EC3M 1BD London
    16
    Director
    Eastcheap
    EC3M 1BD London
    16
    United KingdomBritish214179860001
    CRAWFORD, William John Maclaren
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish101186060002
    BLAKE, Matt
    Eastcheap
    EC3M 1BD London
    16
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    192427640001
    MASSIE, Amanda Jane Emilia
    Eastcheap
    EC3M 1BD London
    16
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    188836230001
    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
    BOND, Philip Roderick
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritish31864410002
    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
    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
    SMITH, Alan
    The Croft
    Green Lane Ardleigh
    CO7 7PB Colchester
    Essex
    Director
    The Croft
    Green Lane Ardleigh
    CO7 7PB Colchester
    Essex
    United KingdomBritish62859550001
    WYLIE, Jacqueline
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish106921840001

    Who are the persons with significant control of HOWDEN PROPERTY INSURANCE SERVICES 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 AuthorityCompanies Act 2006
    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.
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Jun 06, 2016
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00203500
    Natures of Control
    • 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 PROPERTY INSURANCE SERVICES 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)
    • Nov 17, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jul 13, 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