HCC INSURANCE SERVICES LTD
Overview
| Company Name | HCC INSURANCE SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05156306 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCC INSURANCE SERVICES LTD?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is HCC INSURANCE SERVICES LTD located?
| Registered Office Address | 1 Aldgate EC3N 1RE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCC INSURANCE SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| ILLIUM INSURANCE SERVICES LIMITED | Jul 19, 2004 | Jul 19, 2004 |
| MINMAR (681) LIMITED | Jun 17, 2004 | Jun 17, 2004 |
What are the latest accounts for HCC INSURANCE SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for HCC INSURANCE SERVICES LTD?
| Annual Return |
|
|---|
What are the latest filings for HCC INSURANCE SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital on Sep 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Miss Jenna Louise Holliday as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jun 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jun 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Paul Baynham as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christopher Ashmead on Jun 17, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Julian Matthew Goodall on Jun 17, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Paul Baynham on Jun 17, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Appointment of Rowland Lloyd Hughes as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of HCC INSURANCE SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLIDAY, Jenna Louise | Secretary | Aldgate EC3N 1RE London 1 England | 197656310001 | |||||||
| HUGHES, Rowland Lloyd | Secretary | 35 Seething Lane EC3N 4AH London Walsingham House | British | 148027010001 | ||||||
| ASHMEAD, Christopher | Director | Aldgate EC3N 1RE London 1 England | Wales | British | 129929660001 | |||||
| GOODALL, Julian Matthew, Mr. | Director | Aldgate EC3N 1RE London 1 England | England | British | 100477150002 | |||||
| FELDMAN, David Robert | Secretary | 16 Oakleigh Gardens N20 9AB London | British | 111704210001 | ||||||
| HEMING, Stephen John | Secretary | 53 Hollingbourne Road SE24 9NB London | British | 95567250002 | ||||||
| ROGERS, Colin John | Secretary | 3 Chimney Court 23 Brewhouse Lane E1W 2NU London | British | 142853220001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| BAYNHAM, Paul, Mr. | Director | Walsingham House 35 Seething Lane EC3N 4AH London | England | British | 102267190001 | |||||
| BURNISTON, Alban Denis | Director | Churchgate House Church Street TN21 9AG Old Heathfield East Sussex | British | 89607780002 | ||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||
| ROGERS, Colin John | Director | 3 Chimney Court 23 Brewhouse Lane E1W 2NU London | United Kingdom | British | 142853220001 |
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