HOLMWOODS INSURANCE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 00271654 |
Category | Private Limited Company |
Incorporated | 29 Dec 1932 |
Age | 91 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2011 |
Years | 12 years, 11 months, 18 days |
SUMMARY
HOLMWOODS INSURANCE SERVICES LIMITED is an dissolved private limited company with number 00271654. It was incorporated 91 years, 4 months, 23 days ago, on 29 December 1932 and it was dissolved 12 years, 11 months, 18 days ago, on 03 June 2011. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation resolution miscellaneous
Date: 03 Mar 2011
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:- re. Books & accounts
Documents
Liquidation voluntary members return of final meeting
Date: 03 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Old address: 8 Canada Square London E14 5HQ
Change date: 2010-12-14
Documents
Liquidation voluntary declaration of solvency
Date: 10 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 10 Dec 2010
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Special Resolution :- "In Specie"
Documents
Resolution
Date: 10 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Legacy
Date: 11 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Alan Faux
Change date: 2010-06-02
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Arnold Makepeace
Change date: 2010-04-12
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-13
Officer name: Kate Elizabeth Hudson
Documents
Appoint person secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kate Elizabeth Hudson
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Mcquillan
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed graham alan faux
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director carol ranger
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed pauline louise mcquillan
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary peter harvey
Documents
Accounts with made up date
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with made up date
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Accounts with made up date
Date: 20 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with made up date
Date: 06 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with made up date
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 27 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/02; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB
Documents
Accounts with made up date
Date: 17 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/01; no change of members
Documents
Accounts with accounts type full
Date: 27 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/00; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/99; no change of members
Documents
Accounts with accounts type full
Date: 24 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 14/06/99 from: bishops court 27 33 artillery lane london E1 7LP
Documents
Legacy
Date: 13 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/96; no change of members
Documents
Legacy
Date: 06 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 06/10/96 from: rockwood house 9-17 perrymount road haywards heath west sussex RH16 3DU
Documents
Accounts with accounts type full
Date: 14 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/10/95; no change of members
Documents
Accounts with accounts type full
Date: 25 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Oct 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/10/94; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Mar 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Oct 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/10/93; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 31 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 31/10/93 from: rockwood house 9-17 perrymount road haywards heath west sussex RH16 3DU
Documents
Legacy
Date: 24 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 19/10/92; change of members
Documents
Legacy
Date: 13 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 13/08/92 from: rockwood house 9-17 perrymount road haywards heath west sussex RH16 3TW
Documents
Legacy
Date: 13 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Jul 1992
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 17 Jul 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brown shipley insurance services LIMITED\certificate issued on 17/07/92
Documents
Accounts with accounts type full
Date: 07 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 07 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 19/10/91; full list of members
Documents
Resolution
Date: 25 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 19 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/10/90; full list of members
Documents
Legacy
Date: 23 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
THE COACH HOUSE,HEREFORD,HR1 2HU
Number: | 03788766 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENCORA COURT,NORWICH,NR7 0TA
Number: | OC319548 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KINSON AND BIRCH (BUCKS) LIMITED
75 RICHMOND PARK ROAD,LONDON,SW14 8JY
Number: | 10721809 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEEN STREET,DUNDEE,DD5 1AN
Number: | SC447554 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HAZELDENE,JARROW,NE32 4RB
Number: | 11471110 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001543 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |