INDEMNITY (UK) LIMITED

INDEMNITY (UK) LIMITED

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

    Company NameINDEMNITY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04174543
    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 INDEMNITY (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INDEMNITY (UK) LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEMNITY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMC CLAIMS LIMITEDMar 07, 2001Mar 07, 2001

    What are the latest accounts for INDEMNITY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INDEMNITY (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INDEMNITY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on May 19, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 05, 2015

    LRESSP

    Termination of appointment of Michael Peter Rea as a director on Apr 16, 2015

    1 pagesTM01

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 101
    SH01

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of David Bruce as a director

    1 pagesTM01

    Annual return made up to Mar 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 101
    SH01

    Appointment of Jennifer Owens as a secretary

    1 pagesAP03

    Termination of appointment of Samuel Clark as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 07, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Mark Steven Hodges as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Mr Scott Egan as a director

    2 pagesAP01

    Termination of appointment of Graham Barr as a director

    1 pagesTM01

    Appointment of Mr David James Bruce as a director

    2 pagesAP01

    Appointment of Mr Graham Maxwell Barr as a director

    2 pagesAP01

    Termination of appointment of Ian Brown as a director

    1 pagesTM01

    Annual return made up to Mar 07, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 2 County Gate Staceys Street Maidstone Kent ME14 1ST* on Oct 07, 2011

    1 pagesAD01

    Who are the officers of INDEMNITY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWENS, Jennifer
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Secretary
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    183283030001
    EGAN, Scott
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritish170703910001
    BROWN, Ian William
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    Secretary
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    British262382040001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    British117669700002
    KIRKNESS, Barrie
    76 Glan Y Ffordd
    CF15 7SL Taffs Well
    South Glamorgan
    Secretary
    76 Glan Y Ffordd
    CF15 7SL Taffs Well
    South Glamorgan
    British103733180001
    RAGAN, Sharon Marie
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    Secretary
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    British67745500003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish125097020001
    BROWN, Ian William
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish262382040001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritish134140540001
    BRUCE, David James
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish171398800001
    CHARD, Michael Francis
    23 Knightsbridge Court
    CH1 1QG Chester
    Director
    23 Knightsbridge Court
    CH1 1QG Chester
    UkBritish45725420009
    HAGGETT, Linda
    Graig Y Mynydd
    CF39 8FD Thomastown
    51
    Tonyrefail
    Director
    Graig Y Mynydd
    CF39 8FD Thomastown
    51
    Tonyrefail
    United KingdomWelsh137893590001
    HODGES, Mark Steven
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish58444370003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritish129538180001
    MANNING, Paul Alexander
    62 Windsor Drive
    Miskin
    CF72 8SH Cardiff
    Mid Glamorgan
    Director
    62 Windsor Drive
    Miskin
    CF72 8SH Cardiff
    Mid Glamorgan
    British104159980001
    RAGAN, Edwin Robert
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    Director
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    British61072270005
    RAGAN, Kay Elaine
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    Director
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    British86274390002
    RAGAN, Paul Robert
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    Director
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    United KingdomBritish60263070005
    RAGAN, Sharon Marie
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    Director
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    British67745500003
    REA, Michael Peter
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritish147194830001
    RILEY, Dylan James
    17 Rosemary Close
    Tycoch
    SA2 9HZ Swansea
    West Glamorgan
    Director
    17 Rosemary Close
    Tycoch
    SA2 9HZ Swansea
    West Glamorgan
    British102033800001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does INDEMNITY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 26, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 14, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 04, 2002
    Delivered On May 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or motaquote insurance services limited 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
    • Barclays Bank PLC
    Transactions
    • May 13, 2002Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Loan facility agreement
    Created On Aug 03, 2001
    Delivered On Aug 11, 2001
    Satisfied
    Amount secured
    Up to £150,000 due from the company to the chargee
    Short particulars
    All debts arising from and the goodwill of the business of after the event litigation insurance carried on by the company all book debts computer software intellectual property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Finsure Premium Finance Limited
    Transactions
    • Aug 11, 2001Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    • Mar 27, 2008
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does INDEMNITY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2015Commencement of winding up
    Nov 24, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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