R K HARRISON INSURANCE SERVICES LIMITED

R K HARRISON INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameR K HARRISON INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06719831
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R K HARRISON INSURANCE SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is R K HARRISON INSURANCE SERVICES LIMITED located?

    Registered Office Address
    16 Eastcheap
    EC3M 1BD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R K HARRISON INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for R K HARRISON INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 29, 2017 with updates

    5 pagesCS01

    Notification of Rkh Group Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 28, 2017

    2 pagesPSC09

    legacy

    1 pagesSH20

    Statement of capital on Aug 23, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other reserve cancelled 10/08/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    29 pagesAA

    Appointment of William David Bloomer as a director on Sep 07, 2016

    2 pagesAP01

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Termination of appointment of Stephen David Reid as a director on Jun 30, 2016

    1 pagesTM01

    All of the property or undertaking has been released from charge 067198310003

    1 pagesMR05

    Satisfaction of charge 067198310003 in full

    1 pagesMR04

    Termination of appointment of Ian Richardson as a director on May 27, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    20 pagesAA

    All of the property or undertaking has been released from charge 067198310003

    1 pagesMR05

    Termination of appointment of Katie Deryl Street as a director on Oct 01, 2015

    1 pagesTM01

    Termination of appointment of Stuart Paul Rootham as a director on Oct 01, 2015

    1 pagesTM01

    Termination of appointment of Peter John Currell as a director on Oct 01, 2015

    1 pagesTM01

    Termination of appointment of Andrew Dominic John Bucke Collins as a director on Oct 01, 2015

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 50,000
    SH01

    Who are the officers of R K HARRISON INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    British133845040001
    BASTOW, Andrew Timothy
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish197611070001
    BLOOMER, William David
    Eastcheap
    EC3M 1BD London
    16
    Director
    Eastcheap
    EC3M 1BD London
    16
    United KingdomBritish214179860001
    ALBON, Philip Ian
    Whittington Avenue
    EC3V 1LE London
    One
    Director
    Whittington Avenue
    EC3V 1LE London
    One
    EnglandBritish53364690001
    BRIDGWATER, Paul Charles
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish87505170002
    COLLINS, Andrew Dominic John Bucke
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish139705290001
    CURRELL, Peter John
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish146512010001
    REED, David Michael
    Whittington Avenue
    EC3V 1LE London
    One
    Director
    Whittington Avenue
    EC3V 1LE London
    One
    EnglandBritish159470820001
    REID, Stephen David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish182719200001
    RICHARDSON, Ian
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish197592500001
    ROOTHAM, Stuart Paul
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    EnglandBritish201171760001
    STREET, Katie Deryl
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish89637360006
    THOMPSON-COPSEY, Jonathan Mark
    EC3V 1LE London
    One Whittington Avenue
    England
    England
    Director
    EC3V 1LE London
    One Whittington Avenue
    England
    England
    EnglandBritish146513890002
    THORNETT, Steven Mark
    Rowland Hill Court
    Osney Lane
    OX1 1LF Oxford
    45
    England
    England
    Director
    Rowland Hill Court
    Osney Lane
    OX1 1LF Oxford
    45
    England
    England
    United KingdomBritish146512140001
    TUFFIELD, Andrew
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    Director
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    United KingdomBritish56383230001

    Who are the persons with significant control of R K HARRISON INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rkh Group Limited
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    England
    Jun 30, 2016
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number03612207
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for R K HARRISON INSURANCE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016Jun 30, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does R K HARRISON INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 07, 2015
    Satisfied
    Brief description
    All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Nov 17, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jun 06, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 29, 2012
    Delivered On Apr 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • May 01, 2015Satisfaction of a charge (MR04)
    Security accession deed
    Created On Apr 13, 2010
    Delivered On Apr 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge he land, plant and machinery, shares, investments, book debts non trading debts accounts intellectual property rights goodwill uncalled capital authorisations assigned agreements insurance policies and other asset see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2010Registration of a charge (MG01)
    • May 01, 2015Satisfaction of a charge (MR04)

    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