INDEMNITY INVESTMENTS LIMITED

INDEMNITY INVESTMENTS LIMITED

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

    Company NameINDEMNITY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06015257
    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 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 AddressNo

    What were the previous names of INDEMNITY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COVER STATION LIMITEDNov 30, 2006Nov 30, 2006

    What are the latest accounts for INDEMNITY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for INDEMNITY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of John David Sutton as a director on Mar 07, 2017

    1 pagesTM01

    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 Sep 27, 2016

    LRESSP

    Appointment of Mr John David Sutton as a director on Sep 08, 2016

    2 pagesAP01

    Termination of appointment of William Frederick Goldstein as a director on Sep 08, 2016

    1 pagesTM01

    Appointment of Mrs Claire Victoria Clough as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of John Gerard Owens as a director on Jun 01, 2016

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Termination of appointment of Timothy Michael Mcnulty as a director on May 14, 2015

    1 pagesTM01

    Termination of appointment of John David Sutton as a director on May 14, 2015

    1 pagesTM01

    Termination of appointment of Toby James Humphreys as a director on May 14, 2015

    1 pagesTM01

    Termination of appointment of Leslie James Marshall as a director on May 14, 2015

    1 pagesTM01

    Termination of appointment of William Paul Costantini as a director on May 14, 2015

    1 pagesTM01

    Termination of appointment of Neil Martin Clayton as a director on May 14, 2015

    1 pagesTM01

    Satisfaction of charge 060152570005 in full

    4 pagesMR04

    Annual return made up to Nov 30, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 250,000
    SH01

    Director's details changed for Mr Timothy Michael Mcnulty on Nov 30, 2014

    2 pagesCH01

    Current accounting period extended from Oct 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Registration of charge 060152570005

    13 pagesMR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Who are the officers of INDEMNITY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Peter John
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Secretary
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    187372540001
    CLOUGH, Claire Victoria
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishAccountant204772630001
    MCNULTY, Timothy Michael
    32 Walton Road
    M33 4AB Sale
    Cheshire
    Secretary
    32 Walton Road
    M33 4AB Sale
    Cheshire
    BritishInsurance Broker79872500002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CLAYTON, Neil Martin
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    United KingdomBritishInsurance Broker99557160001
    COSTANTINI, William Paul
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    UsaAmericanLawyer178911040001
    GOLDSTEIN, William Frederick
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    United StatesAmericanAccountant166350360001
    HUMPHREYS, Toby James
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    United KingdomBritishInsurance Broker73028700001
    MARSHALL, Leslie James
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishAccountant22439710004
    MAYHEW, Howard Thomas
    2 The Mall
    SK15 2TN Stalybridge
    Cheshire
    Director
    2 The Mall
    SK15 2TN Stalybridge
    Cheshire
    United KingdomBritishInsurance Broker55802310002
    MCNULTY, Timothy Michael
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishInsurance Broker79872500002
    OWENS, John Gerard
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishAccountant15448210002
    SUTTON, John David
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishInsurance Broker40087870007
    SUTTON, John David
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    c/o Integro Insurance Brokers Ltd
    Leadenhall Street
    EC3A 3BP London
    100
    England
    EnglandBritishInsurance Broker40087870007
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does INDEMNITY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coutts & Company
    Transactions
    • May 30, 2014Registration of a charge (MR01)
    • Dec 10, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jun 02, 2007Registration of a charge (395)
    • Aug 01, 2013Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jun 02, 2007Registration of a charge (395)
    • Aug 01, 2013Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Aug 01, 2013Satisfaction of a charge (MR04)
    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
    • Ian James Gemmell and Patricia Ann Gemmell
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Feb 15, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does INDEMNITY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2016Commencement of winding up
    Jul 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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