HCC INSURANCE SERVICES LTD

HCC INSURANCE SERVICES LTD

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

    Company NameHCC INSURANCE SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05156306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HCC INSURANCE SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    ILLIUM INSURANCE SERVICES LIMITEDJul 19, 2004Jul 19, 2004
    MINMAR (681) LIMITEDJun 17, 2004Jun 17, 2004

    What are the latest accounts for HCC INSURANCE SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HCC INSURANCE SERVICES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HCC INSURANCE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Miss Jenna Louise Holliday as a secretary on May 01, 2015

    2 pagesAP03

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jun 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jun 17, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Paul Baynham as a director

    1 pagesTM01

    Annual return made up to Jun 17, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jun 17, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jun 17, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Ashmead on Jun 17, 2010

    2 pagesCH01

    Director's details changed for Julian Matthew Goodall on Jun 17, 2010

    2 pagesCH01

    Director's details changed for Mr. Paul Baynham on Jun 17, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Appointment of Rowland Lloyd Hughes as a secretary

    3 pagesAP03

    Who are the officers of HCC INSURANCE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLIDAY, Jenna Louise
    Aldgate
    EC3N 1RE London
    1
    England
    Secretary
    Aldgate
    EC3N 1RE London
    1
    England
    197656310001
    HUGHES, Rowland Lloyd
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    Secretary
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    British148027010001
    ASHMEAD, Christopher
    Aldgate
    EC3N 1RE London
    1
    England
    Director
    Aldgate
    EC3N 1RE London
    1
    England
    WalesBritish129929660001
    GOODALL, Julian Matthew, Mr.
    Aldgate
    EC3N 1RE London
    1
    England
    Director
    Aldgate
    EC3N 1RE London
    1
    England
    EnglandBritish100477150002
    FELDMAN, David Robert
    16 Oakleigh Gardens
    N20 9AB London
    Secretary
    16 Oakleigh Gardens
    N20 9AB London
    British111704210001
    HEMING, Stephen John
    53 Hollingbourne Road
    SE24 9NB London
    Secretary
    53 Hollingbourne Road
    SE24 9NB London
    British95567250002
    ROGERS, Colin John
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    Secretary
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    British142853220001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BAYNHAM, Paul, Mr.
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    EnglandBritish102267190001
    BURNISTON, Alban Denis
    Churchgate House
    Church Street
    TN21 9AG Old Heathfield
    East Sussex
    Director
    Churchgate House
    Church Street
    TN21 9AG Old Heathfield
    East Sussex
    British89607780002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    ROGERS, Colin John
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    Director
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    United KingdomBritish142853220001

    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