HEATH INSURANCE BROKING LIMITED
Vue d'ensemble
Nom de la société | HEATH INSURANCE BROKING LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01005219 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe HEATH INSURANCE BROKING LIMITED ?
Adresse du siège social | The Walbrook Building 25 Walbrook EC4N 8AW London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de HEATH INSURANCE BROKING LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2017 |
Quels sont les derniers dépôts pour HEATH INSURANCE BROKING LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2017 | 7 pages | AA | ||||||||||
Nomination de Mr Alistair Charles Peel en tant que secrétaire le 09 août 2018 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de William Lindsay Mcgowan en tant que secrétaire le 09 août 2018 | 1 pages | TM02 | ||||||||||
Déclaration de confirmation établie le 31 janv. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2016 | 13 pages | AA | ||||||||||
Déclaration de confirmation établie le 31 janv. 2017 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2015 | 13 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 31 janv. 2016 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 déc. 2014 | 11 pages | AA | ||||||||||
Nomination de Mr Matthew Pike en tant qu'administrateur le 09 févr. 2015 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David Christopher Ross en tant que directeur le 09 févr. 2015 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 31 janv. 2015 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Mark Stephen Mugge en tant que directeur le 26 janv. 2015 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2013 | 11 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 31 janv. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 déc. 2012 | 11 pages | AA | ||||||||||
Changement d'adresse du siège social de * 9 Alie Street London E1 8DE* le 19 août 2013 | 1 pages | AD01 | ||||||||||
Nomination de Mr William Lindsay Mcgowan en tant que secrétaire | 1 pages | AP03 | ||||||||||
Cessation de la nomination de Hl Corporate Services Limited en tant que secrétaire | 1 pages | TM02 | ||||||||||
Déclaration annuelle jusqu'au 31 janv. 2013 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
Modification des coordonnées de l'administrateur Mr David Christopher Ross le 11 oct. 2012 | 3 pages | CH01 | ||||||||||
Comptes annuels établis au 31 déc. 2011 | 12 pages | AA | ||||||||||
Qui sont les dirigeants de HEATH INSURANCE BROKING LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEEL, Alistair Charles | Secrétaire | 25 Walbrook EC4N 8AW London The Walbrook Building | 249410010001 | |||||||||||
PIKE, Matthew William | Administrateur | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | Company Director | 187274510001 | ||||||||
MCGOWAN, William Lindsay | Secrétaire | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | 180337270001 | |||||||||||
ROWE, Nicholas | Secrétaire | Amberly House The Cleave OX11 0EL Harwell Oxfordshire | British | 33862660001 | ||||||||||
SHARP, Pandora | Secrétaire | Flat 9 Da Vinci Court 1 Rossetti Road SE16 3EA London | British | 64972020003 | ||||||||||
WILKINSON, Sidney James | Secrétaire | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||||||
WILKINSON, Sidney James | Secrétaire | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||||||
HL CORPORATE SERVICES LIMITED | Secrétaire | Houndsditch EC3A 7AH London 133 United Kingdom |
| 43700080007 | ||||||||||
BARTON, Michael Keith | Administrateur | Alie Street E1 8DE London 9 | England | United States | Director | 109126210001 | ||||||||
BLOOMER, William David | Administrateur | Barry Road East Dulwich SE22 0JS London 214 | United Kingdom | British | Company Solicitor | 72374560002 | ||||||||
BROADHURST, Timothy Edward | Administrateur | Highfield House Main Road Knockholt TN14 7NU Sevenoaks Kent | United Kingdom | British | Insurance Broker | 8657480001 | ||||||||
BRUCE, Michael Andrew | Administrateur | Royston Manor St Peter's Lane Clayworth DN22 9AA Retford Nottinghamshire | United Kingdom | British | Group Managing Director | 61928170002 | ||||||||
BURTON, Michael John | Administrateur | 4a Langton Way SE3 7TL London | British | Director | 63922600001 | |||||||||
COLOSSO, Adrian | Administrateur | Burnham Road Woodham Mortimer CM9 6SP Maldon Hillside Farm Essex | England | British | Group Chief Executive | 4555310002 | ||||||||
DEXTER, Neil Edward | Administrateur | 1 Courtlands Prince Imperial Road BR7 5LX Chislehurst Kent | England | British | Company Director | 42053970001 | ||||||||
ELDRET, Kenneth George | Administrateur | Broadmead 3 Franklands Gardens RH15 0UJ Burgess Hill West Sussex | British | Insurance Broker | 34990880001 | |||||||||
FIELDING, Richard Walter | Administrateur | West Hall Longburton DT9 5PF Sherborne Dorset | United Kingdom | British | Company Director | 77656210001 | ||||||||
HARRISON, Robert Melville | Administrateur | Flint Cottage 53 Ridgway Road GU9 8NR Farnham Surrey | British | Company Director | 8722560001 | |||||||||
HORNER, Frank Henry Leslie | Administrateur | Pettits House Mountnessing Lane Doddinghurst CM15 0SP Brentwood Essex | British | Company Director | 28353000001 | |||||||||
HUGHES, Michael Harold | Administrateur | 881 Ocean Drive Appartment 16 F USA Key Biscayne Florida | British | Lloyds Broker | 65226980002 | |||||||||
HUGHES, Paul John | Administrateur | 96 Burnham Road SS9 2JS Leigh On Sea Essex | England | British | Company Director | 5389800001 | ||||||||
KAUFMAN, John Banwell | Administrateur | 6 Scotsdale Close BR5 1NU Petts Wood Kent | England | British | Insurance Broker | 147388510001 | ||||||||
KIER, Michael Hector | Administrateur | 23 Belmont Road TW2 5DA Twickenham Middlesex | Danish | Lloyds Broker | 8719670001 | |||||||||
LETBY, Roger David | Administrateur | 19 Alverton Close Great Notley CM7 8XU Braintree Essex | British | Insurance Broker | 28585270003 | |||||||||
MACKAY, Ian Hamish Noel | Administrateur | 27 Percy Laurie House 217 Upper Richmond Road SW15 6SY London | British | Chartered Accountant | 104334150001 | |||||||||
MACKENZIE GREEN, John Garvie | Administrateur | Higher Langdon DT8 3NN Beaminster Dorset | British | Lloyds Broker | 34988570004 | |||||||||
MACKENZIE GREEN, John Garvie | Administrateur | Cheesedown Farm Steventon RG25 3AY Basingstoke Hampshire | British | Company Director | 34988570001 | |||||||||
MCCARTHY, Paul Frank | Administrateur | Tor House Station Road Woldingham CR3 7DA Caterham Surrey | British | Company Director | 65173730001 | |||||||||
MONEY, Anthony John | Administrateur | Bevingdon House Belchamp Otten CO10 7BE Sudbury Suffolk | England | British | Company Director | 8785440001 | ||||||||
MUGGE, Mark Stephen | Administrateur | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | American | Director | 162920630001 | ||||||||
NEWBERY, Trevor Philip | Administrateur | Mount Lodge 37 Thorpe Esplanade SS1 3BA Southend On Sea Essex | British | Insurance Broker | 66912140001 | |||||||||
NEWBERY, Trevor Philip | Administrateur | Mount Lodge 37 Thorpe Esplanade SS1 3BA Southend On Sea Essex | British | Company Director | 66912140001 | |||||||||
NICHOLS, David William | Administrateur | Fairacre Ravensdale Road South Ascot SL5 9HJ Ascot Berkshire | British | Company Director | 6384890001 | |||||||||
PRESLAND, Peter Eric | Administrateur | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | Company Director | 7649630002 | ||||||||
PROCTOR, Jonathan Paul | Administrateur | 6 Herondale Avenue Wandsworth Common SW18 3JL London | British | Insurance Broker | 8638320001 |
Qui sont les personnes ayant un contrôle significatif sur HEATH INSURANCE BROKING LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Friary Intermediate Limited | 06 avr. 2016 | 25 Walbrook EC4N 8AW London The Walbrook Building England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
HEATH INSURANCE BROKING LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Guarantee & debenture | Créé le 29 févr. 2000 Livré le 09 mars 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any of the secured parties (as defined) pursuant to all or any of the secured documents (as defined), including the debenture | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of variation made in addition to and modifying the security and trust deed dated 1 september 1989 ("the principal deed") as modified by a deed of variation dated 1 november 1993 (the "first deed of variation"), | Créé le 23 sept. 1999 Livré le 01 oct. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a charge | |
Brèves mentions All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) (see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Third guarantee and debenture | Créé le 31 déc. 1997 Livré le 14 janv. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein | |
Brèves mentions .. 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Second guarantee and debenture | Créé le 03 déc. 1997 Livré le 22 déc. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein | |
Brèves mentions .. 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of variation | Créé le 01 nov. 1993 Livré le 10 nov. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the security and trust deed dated 01/09/89 | |
Brèves mentions All monies standing to the credit of an insurance broking account. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deposit agreement | Créé le 07 nov. 1991 Livré le 12 nov. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the deposit agreement | |
Brèves mentions The balances for the time being standing to the credit of any accounts with the bank see form 395 for details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Trust deed | Créé le 01 sept. 1989 Livré le 14 sept. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions See schedule attached to form 395 for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deposit charge | Créé le 08 nov. 1988 Livré le 23 nov. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All right title & interest of the company in & all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge document | Créé le 16 avr. 1986 Livré le 25 avr. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions A) all sums of money which may now or hereafter be held by or for the account of the bank in the name or the company at the main office of the bank in london together with all interest accruing from time to time thereon. B) all shares stocks, bonds debentures certificates of deposit or other securities (see doc M21 for details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Trust deed | Créé le 21 févr. 1983 Livré le 23 févr. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge. | |
Brèves mentions All the company's right title and interest in the monies standing to the credit of the company's "c" account and monies and investments standing to the credit in other iba accounts of the company. (See doc M.20). | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0