HERO INSURANCE SERVICES LIMITED

HERO INSURANCE SERVICES LIMITED

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

    Company NameHERO INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04092570
    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 HERO INSURANCE SERVICES LIMITED?

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

    Where is HERO INSURANCE SERVICES LIMITED located?

    Registered Office Address
    45 Westerham Road
    TN13 2QB Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of HERO INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRECT MOTORLINE LIMITEDOct 13, 2000Oct 13, 2000

    What are the latest accounts for HERO INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HERO INSURANCE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HERO 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

    Termination of appointment of Gary Humphreys as a director on Dec 07, 2015

    1 pagesTM01

    Termination of appointment of Kevin Ronald Spencer as a director on Dec 07, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Christopher James Payne as a secretary on Sep 18, 2015

    2 pagesAP03

    Termination of appointment of Susan Elizabeth Hayward as a secretary on Sep 18, 2015

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Aug 04, 2015

    • Capital: GBP 3,725,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel £20583962 from share prem a/c 15/12/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/12/2014
    RES13

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 3,725,000
    SH01

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Appointment of Mr Keith John Barber as a director

    2 pagesAP01

    Appointment of Mr Gary Humphreys as a director

    2 pagesAP01

    Who are the officers of HERO INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    201132530001
    BARBER, Keith John
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    EnglandBritish104331700007
    CASSIDY, Paul Bernard
    39 Fanshawe Street
    Bengeo
    SG14 3AT Hertford
    Hertfordshire
    Secretary
    39 Fanshawe Street
    Bengeo
    SG14 3AT Hertford
    Hertfordshire
    British31728860003
    DAGGER, John Michael Wilkinson
    Clayhill Farmhouse
    CO10 9PG Lavenham
    Suffolk
    Secretary
    Clayhill Farmhouse
    CO10 9PG Lavenham
    Suffolk
    British5752120001
    HAYWARD, Susan Elizabeth
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Secretary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    183497010001
    LAMPSHIRE, Philip John
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    Secretary
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    British86794640001
    MORTIMER, Michael John
    12 Poppy Close
    IP32 7JT Bury St. Edmunds
    Suffolk
    Secretary
    12 Poppy Close
    IP32 7JT Bury St. Edmunds
    Suffolk
    British71602480001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    ANDERSON, Stuart
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish287868720001
    BEER, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish129144740001
    BEER, Andrew John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish129144740001
    BROWN, Roger Michael
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish156463680001
    BUNKER, Philip Mark
    34 Birchwood Road
    BR5 1NZ Kent
    Director
    34 Birchwood Road
    BR5 1NZ Kent
    United KingdomBritish49073420001
    CASTLE, Stephen Victor
    Lunghurst Place
    Lunghurst Road,
    CR3 7EJ Woldingham
    Surrey
    Director
    Lunghurst Place
    Lunghurst Road,
    CR3 7EJ Woldingham
    Surrey
    United KingdomUnited Kingdom50415920003
    CLEMENT, Paul
    East Side House
    5 Chapel Street
    IP7 7EP Bildeston
    Suffolk
    Director
    East Side House
    5 Chapel Street
    IP7 7EP Bildeston
    Suffolk
    British38155150003
    COSH, Paul Nigel
    Crockham Hill House
    Main Road Crockham Hill
    TN8 6RB Edenbridge
    Kent
    Director
    Crockham Hill House
    Main Road Crockham Hill
    TN8 6RB Edenbridge
    Kent
    EnglandBritish93208550001
    DAGGER, John Michael Wilkinson
    Clayhill Farmhouse
    CO10 9PG Lavenham
    Suffolk
    Director
    Clayhill Farmhouse
    CO10 9PG Lavenham
    Suffolk
    EnglandBritish5752120001
    DANIELS, Steven Michael
    14 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    Director
    14 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    EnglandBritish40772630002
    DUNKERLEY, Andrew John
    Kerrera
    Ockham Road North
    KT24 6PF West Horsley
    Surrey
    Director
    Kerrera
    Ockham Road North
    KT24 6PF West Horsley
    Surrey
    British10943700002
    DUNN, Alexander
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish111980420001
    ESCOTT, Brent
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish53228400003
    FINLAY, William David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish135535110001
    GAMBLE, Richard Arthur
    Chart Hall Farm
    Green Lane, Chart Sutton
    ME17 3ES Maidstone
    Kent
    Director
    Chart Hall Farm
    Green Lane, Chart Sutton
    ME17 3ES Maidstone
    Kent
    United KingdomBritish75050800001
    GIBSON, Andrew James
    Hill House
    Loamy Hill Road Tolleshunt Major
    CM9 8LS Maldon
    Essex
    Director
    Hill House
    Loamy Hill Road Tolleshunt Major
    CM9 8LS Maldon
    Essex
    EnglandBritish51599670003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    GREATOREX, Anthony Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish90617270001
    HAMES, Neil Gregory
    The Laurels
    Whatfield Road Naughton
    IP7 7BP Ipswich
    Suffolk
    Director
    The Laurels
    Whatfield Road Naughton
    IP7 7BP Ipswich
    Suffolk
    EnglandBritish41699070006
    HILL, Christopher Derek
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    Director
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    GibraltarBritish106209380002
    HOLLAND, Richard Francis
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Great BritainBritish57603280004
    HUMPHREYS, Gary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritish154688560001
    JONES, Judy Linnell
    9 South Close
    IP4 2TH Ipswich
    Suffolk
    Director
    9 South Close
    IP4 2TH Ipswich
    Suffolk
    EnglandBritish39644860001
    KALBRAIER, Graeme Richard
    Homefield The Street
    Little Bealings
    IP13 6LT Woodbridge
    Suffolk
    Director
    Homefield The Street
    Little Bealings
    IP13 6LT Woodbridge
    Suffolk
    EnglandBritish5752130002
    KELLIE, Judith Ann
    Thakeham Lee
    High Bar Lane, Thakeham
    RH20 3EH Pulborough
    West Sussex
    Director
    Thakeham Lee
    High Bar Lane, Thakeham
    RH20 3EH Pulborough
    West Sussex
    United KingdomBritish64212160001

    Does HERO INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 07, 2002
    Delivered On Nov 12, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    • Mar 05, 2009Statement of satisfaction of a charge in full or part (403a)

    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