ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED

ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED

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

    Company NameALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04023503
    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 ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED?

    • (6603) /

    Where is ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED located?

    Registered Office Address
    Towergate House Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHBRAY FINANCE LIMITEDJun 29, 2000Jun 29, 2000

    What are the latest accounts for ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ALLIANCE INSURANCE MANAGEMENT (ANGLIA) 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

    Termination of appointment of Stephen Mark Careford as a director on Sep 21, 2011

    1 pagesTM01

    Termination of appointment of Richard Charles Courtenay Middleton as a director on Sep 21, 2011

    1 pagesTM01

    Termination of appointment of Jonathan Robert Charles Quaile as a director on Sep 21, 2011

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Jun 29, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2011

    Statement of capital on Jul 27, 2011

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Termination of appointment of Amanda Blanc as a director

    1 pagesTM01

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Darryl Clark as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Craton as a secretary

    1 pagesTM02

    Annual return made up to Jun 29, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Peter Geoffrey Cullum on Jun 29, 2010

    2 pagesCH01

    Director's details changed for Mrs Amanda Jayne Blanc on Jun 29, 2010

    2 pagesCH01

    Director's details changed for Richard Charles Courtenay Middleton on Jun 29, 2010

    2 pagesCH01

    Director's details changed for Jonathan Robert Charles Quaile on Jun 29, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy Duncan Philip on Jun 29, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Homer on Jun 29, 2010

    2 pagesCH01

    Director's details changed for Mr Ian William James Patrick on Apr 29, 2010

    2 pagesCH01

    Who are the officers of ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    161869680001
    CULLUM, Peter Geoffrey
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritish59873490009
    HOMER, Andrew Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritish13483140003
    PATRICK, Ian William James
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish75028400004
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish99066410001
    CLARK, Darryl
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    153036420001
    CLARK, Darryl James
    Laurel Gardens
    BH18 8LT Broadstone
    5
    Dorset
    Secretary
    Laurel Gardens
    BH18 8LT Broadstone
    5
    Dorset
    English56653200004
    CRATON, Timothy Charles
    Downings
    Quarry Close
    RH8 9HG Oxted
    Surrey
    Secretary
    Downings
    Quarry Close
    RH8 9HG Oxted
    Surrey
    British76055420004
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156621050001
    QUAILE, Jonathan Robert Charles
    23 Shelvers Spur
    KT20 5QE Tadworth
    Surrey
    Secretary
    23 Shelvers Spur
    KT20 5QE Tadworth
    Surrey
    British50513540001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    COMMERCIAL SECRETARIAT LIMITED
    2 Chapel Street
    SL7 1DD Marlow
    Buckinghamshire
    Secretary
    2 Chapel Street
    SL7 1DD Marlow
    Buckinghamshire
    1491690001
    BLANC, Amanda Jayne
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish95215560001
    CAREFORD, Stephen Mark
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    EnglandBritish72707570003
    MCLAREN-STEWART, John Moffat
    20 Redfern Close
    CB4 2DU Cambridge
    Cambridgeshire
    Director
    20 Redfern Close
    CB4 2DU Cambridge
    Cambridgeshire
    EnglandBritish63993480002
    MIDDLETON, Richard Charles Courtenay
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritish73424450002
    QUAILE, Jonathan Robert Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritish50513540001
    RAYNER, Adrian Mark
    11 The Limes
    Horringer
    IP29 5SQ Bury St. Edmunds
    Suffolk
    Director
    11 The Limes
    Horringer
    IP29 5SQ Bury St. Edmunds
    Suffolk
    British73424490001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 07, 2006
    Delivered On Aug 11, 2006
    Satisfied
    Amount secured
    £3,818.75 due or to become due from the company to
    Short particulars
    Rent deposit bank account referred to in the rent deposit deed. See the mortgage charge document for full details.
    Persons Entitled
    • Eaglesrock Properties Limited
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Sep 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 29, 2001
    Delivered On Nov 07, 2001
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Nov 10, 2010Statement 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