INDEMNITY (UK) LIMITED
Overview
| Company Name | INDEMNITY (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04174543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDEMNITY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMC CLAIMS LIMITED | Mar 07, 2001 | Mar 07, 2001 |
What are the latest accounts for INDEMNITY (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for INDEMNITY (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INDEMNITY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Peter Rea as a director on Apr 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of David Bruce as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jennifer Owens as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Samuel Clark as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Mark Steven Hodges as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Mr Scott Egan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Barr as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Bruce as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Maxwell Barr as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Brown as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 2 County Gate Staceys Street Maidstone Kent ME14 1ST* on Oct 07, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of INDEMNITY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWENS, Jennifer | Secretary | London Street RG1 4SJ Reading 92 Berkshire | 183283030001 | |||||||
| EGAN, Scott | Director | London Street RG1 4SJ Reading 92 Berkshire | England | British | 170703910001 | |||||
| BROWN, Ian William | Secretary | 36 Beech Wood Drive Tonyrefail CF39 8JE Rhondda Cynon Taff Mid Glamorgan | British | 262382040001 | ||||||
| CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | British | 117669700002 | ||||||
| KIRKNESS, Barrie | Secretary | 76 Glan Y Ffordd CF15 7SL Taffs Well South Glamorgan | British | 103733180001 | ||||||
| RAGAN, Sharon Marie | Secretary | Old Tregyrnog Farmhouse St Brides Super Ely CF5 6EZ Cardiff | British | 67745500003 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BARR, Graham Maxwell | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 125097020001 | |||||
| BROWN, Ian William | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 262382040001 | |||||
| BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | 134140540001 | |||||
| BRUCE, David James | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 171398800001 | |||||
| CHARD, Michael Francis | Director | 23 Knightsbridge Court CH1 1QG Chester | Uk | British | 45725420009 | |||||
| HAGGETT, Linda | Director | Graig Y Mynydd CF39 8FD Thomastown 51 Tonyrefail | United Kingdom | Welsh | 137893590001 | |||||
| HODGES, Mark Steven | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 58444370003 | |||||
| JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | 129538180001 | |||||
| MANNING, Paul Alexander | Director | 62 Windsor Drive Miskin CF72 8SH Cardiff Mid Glamorgan | British | 104159980001 | ||||||
| RAGAN, Edwin Robert | Director | 109 Rowan Gardens CF38 2TH Llantwit Fardre Mid Glamorgan | British | 61072270005 | ||||||
| RAGAN, Kay Elaine | Director | 109 Rowan Gardens CF38 2TH Llantwit Fardre Mid Glamorgan | British | 86274390002 | ||||||
| RAGAN, Paul Robert | Director | Tregyrnog Farmhouse St. Brides-Super-Ely CF5 6EZ Cardiff Vale Of Glamorgan | United Kingdom | British | 60263070005 | |||||
| RAGAN, Sharon Marie | Director | Old Tregyrnog Farmhouse St Brides Super Ely CF5 6EZ Cardiff | British | 67745500003 | ||||||
| REA, Michael Peter | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 147194830001 | |||||
| RILEY, Dylan James | Director | 17 Rosemary Close Tycoch SA2 9HZ Swansea West Glamorgan | British | 102033800001 | ||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does INDEMNITY (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does INDEMNITY (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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