INDEMNITY INVESTMENTS LIMITED
Overview
Company Name | INDEMNITY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06015257 |
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 INVESTMENTS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is INDEMNITY INVESTMENTS LIMITED located?
Registered Office Address | c/o INTEGRO INSURANCE BROKERS LTD 100 Leadenhall Street EC3A 3BP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDEMNITY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
COVER STATION LIMITED | Nov 30, 2006 | Nov 30, 2006 |
What are the latest accounts for INDEMNITY INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for INDEMNITY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Termination of appointment of John David Sutton as a director on Mar 07, 2017 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr John David Sutton as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Frederick Goldstein as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Victoria Clough as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gerard Owens as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on May 05, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of Timothy Michael Mcnulty as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John David Sutton as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Toby James Humphreys as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leslie James Marshall as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Paul Costantini as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Martin Clayton as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 060152570005 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy Michael Mcnulty on Nov 30, 2014 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Oct 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Registration of charge 060152570005 | 13 pages | MR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Who are the officers of INDEMNITY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURTON, Peter John | Secretary | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | 187372540001 | |||||||
CLOUGH, Claire Victoria | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | England | British | Accountant | 204772630001 | ||||
MCNULTY, Timothy Michael | Secretary | 32 Walton Road M33 4AB Sale Cheshire | British | Insurance Broker | 79872500002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
CLAYTON, Neil Martin | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | United Kingdom | British | Insurance Broker | 99557160001 | ||||
COSTANTINI, William Paul | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | Usa | American | Lawyer | 178911040001 | ||||
GOLDSTEIN, William Frederick | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | United States | American | Accountant | 166350360001 | ||||
HUMPHREYS, Toby James | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | United Kingdom | British | Insurance Broker | 73028700001 | ||||
MARSHALL, Leslie James | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | England | British | Accountant | 22439710004 | ||||
MAYHEW, Howard Thomas | Director | 2 The Mall SK15 2TN Stalybridge Cheshire | United Kingdom | British | Insurance Broker | 55802310002 | ||||
MCNULTY, Timothy Michael | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | England | British | Insurance Broker | 79872500002 | ||||
OWENS, John Gerard | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | England | British | Accountant | 15448210002 | ||||
SUTTON, John David | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | England | British | Insurance Broker | 40087870007 | ||||
SUTTON, John David | Director | c/o Integro Insurance Brokers Ltd Leadenhall Street EC3A 3BP London 100 England | England | British | Insurance Broker | 40087870007 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does INDEMNITY INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 22, 2014 Delivered On May 30, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage policy by policy holder to secure own account | Created On Jun 01, 2007 Delivered On Jun 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Date of policy 20/3/07 to 20/3/13 policy number L0194653292 assurance office aegon scottish equitable ballam road lytham st annes lancashire life assured howard thomas meyhew. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of policy by policy holder to secure own account | Created On Jun 01, 2007 Delivered On Jun 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Date of policy 20.03.07 to 20/03/13 policy number L0197753292 assurance office aegon scottish equitable ballam road lytham st annes lancashire FY8 4JZ life assured timothy michael mcnulty. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 21, 2007 Delivered On Mar 30, 2007 | 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
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 21, 2007 Delivered On Mar 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charges over all its f/h and l/h property, goodwill and intellectual property rights, contracts of insurance and a floating charge over all the undertaking property assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does INDEMNITY INVESTMENTS 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