HOLMWOODS UNDERWRITING AGENCY LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.01031908
CategoryPrivate Limited Company
Incorporated19 Nov 1971
Age52 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution24 May 2011
Years12 years, 11 months, 28 days

SUMMARY

HOLMWOODS UNDERWRITING AGENCY LIMITED is an dissolved private limited company with number 01031908. It was incorporated 52 years, 6 months, 2 days ago, on 19 November 1971 and it was dissolved 12 years, 11 months, 28 days ago, on 24 May 2011. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 24 Feb 2011

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:res re books, accounts etc

Documents

View document PDF

Change sail address company

Date: 10 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 10 Dec 2010

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Special resolution :- "In Specie"

Documents

View document PDF

Resolution

Date: 10 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Grant Hinshelwood

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Graham Alan Faux

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Galyer

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Angus Clow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Elizabeth Hudson

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Mcquillan

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed graham alan faux

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director carol ranger

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed pauline louise mcquillan

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary peter harvey

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christopher jonathan galyer

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher burr

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/01; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/99; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/96; no change of members

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 1996

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 19/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 19/10/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 19/10/93; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 19/10/92; change of members

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 12/08/92 from: founders court lothbury london EC2R 7HE

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brown shipley underwriting agenc y LIMITED\certificate issued on 22/07/92

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 1991

Category: Annual-return

Type: 363x

Description: Return made up to 19/10/91; full list of members

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/10/90; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF


Some Companies

DINNER TIME LIMITED

163 BATH STREET,GLASGOW,G2 4SQ

Number:SC599277
Status:ACTIVE
Category:Private Limited Company

LIAMSON LTD

31 PALMERSTONE ROAD,READING,RG6 1HL

Number:10286346
Status:ACTIVE
Category:Private Limited Company

MCCRAN CONSULTANCY LIMITED

6L BLANE CRESCENT,DUNFERMLINE,KY11 8ZF

Number:SC556803
Status:ACTIVE
Category:Private Limited Company

O'CONOR DON LIMITED

C/O BSG VALENTINE,7-12 TAVISTOCK SQUARE,WC1H 9BQ

Number:02997646
Status:ACTIVE
Category:Private Limited Company

OSPREY HOUSING LIMITED

13 QUEEN'S ROAD,ABERDEEN,AB15 4YL

Number:SC198586
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE INTERNET WORKS (UK) LTD.

2ND FLOOR,LONDON,EC4N 6EU

Number:06683059
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source