Liquidation
Company Information for WHITEHALL INSURANCE SERVICES LIMITED
C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
|
Company Registration Number
00161263
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WHITEHALL INSURANCE SERVICES LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 10 Fleet Place London EC4M 7RB Other companies in EC3A | ||
Previous Names | ||
|
Company Number | 00161263 | |
---|---|---|
Company ID Number | 00161263 | |
Date formed | 1919-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 30/06/2021 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-07 11:54:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BETHANY FRANCESCA EMMA HUNT |
||
SALLY VICTORIA CAMPBELL |
||
IAN JAMES MARTIN |
||
BRONISLAW EDMUND MASOJADA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH GORMLEY |
Company Secretary | ||
ELIZABETH MACCORMACK |
Company Secretary | ||
JOHN KEITH TAYLOR |
Company Secretary | ||
STUART JOHN BRIDGES |
Director | ||
RUSSELL MARK MERRETT |
Director | ||
MARIA RITA BUXTON-SMITH |
Company Secretary | ||
KATHRYN SILVERWOOD |
Company Secretary | ||
CHARLES WILLIAM HARLEY HAY DUPPLIN |
Director | ||
RICHARD COLIN WATSON |
Director | ||
DAVID HARVEY TAYLOR |
Company Secretary | ||
IAN JAMES MARTIN |
Company Secretary | ||
RALPH EDWARD JONES III |
Director | ||
ELIZABETH JANE EYRE |
Director | ||
ELIZABETH JANE EYRE |
Company Secretary | ||
PETER ALEXANDER |
Company Secretary | ||
JAMES MAXWELL CARRUTHERS |
Director | ||
PAUL FRANCIS DYER |
Director | ||
SUSAN CLARE CARTWRIGHT |
Company Secretary | ||
PAUL FRANCIS DYER |
Company Secretary | ||
ELIZABETH JANE COESHALL |
Director | ||
JOHN ARTHUR DODDS |
Company Secretary | ||
JOHN ARTHUR DODDS |
Director | ||
PETER HERBERT HARTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERTS & HISCOX (UNDERWRITING AGENCIES) LIMITED | Director | 2016-09-27 | CURRENT | 1973-12-07 | Liquidation | |
WHITE OAK UNDERWRITING AGENCY LIMITED | Director | 2015-08-13 | CURRENT | 2009-03-02 | Active | |
EXPO-SURE LIMITED | Director | 2015-07-29 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
EVENT ASSURED LIMITED | Director | 2015-07-29 | CURRENT | 1996-04-03 | Liquidation | |
HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED | Director | 2015-07-29 | CURRENT | 1998-05-06 | Active - Proposal to Strike off | |
HISCOX EBT TRUSTEES LIMITED | Director | 2015-07-29 | CURRENT | 2004-03-12 | Active - Proposal to Strike off | |
HISCOX 2004 UK LIMITED | Director | 2015-07-29 | CURRENT | 2004-03-23 | Active - Proposal to Strike off | |
HIM CAPITAL LIMITED | Director | 2015-07-29 | CURRENT | 1995-04-10 | Active | |
HISCOX SYNDICATES TRUSTEES LIMITED | Director | 2008-03-18 | CURRENT | 2008-01-14 | Active | |
HISCOX SYNDICATES LIMITED | Director | 2003-04-01 | CURRENT | 1991-03-12 | Active | |
INSUREX LIMITED | Director | 1999-04-21 | CURRENT | 1994-11-16 | Liquidation | |
PLACING PLATFORM LIMITED | Director | 2018-03-22 | CURRENT | 2013-01-07 | Active | |
HEPTAGON BIR LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
HISCOX EUROPE SERVICES LIMITED | Director | 2015-07-30 | CURRENT | 2008-10-01 | Liquidation | |
HIM CAPITAL LIMITED | Director | 2015-07-29 | CURRENT | 1995-04-10 | Active | |
AMORPHOUS SUGAR LIMITED | Director | 2015-07-29 | CURRENT | 2001-06-07 | Liquidation | |
POOL REINSURANCE COMPANY LIMITED | Director | 2015-05-21 | CURRENT | 1993-03-08 | Active | |
HISCOX SYNDICATES TRUSTEES LIMITED | Director | 2008-03-18 | CURRENT | 2008-01-14 | Active | |
HEPTAGON ASSETS LTD | Director | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
EXPO-SURE LIMITED | Director | 2005-04-21 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
HISCOX 2004 | Director | 2004-03-31 | CURRENT | 2004-03-31 | Dissolved 2014-10-11 | |
HISCOX 2004 UK LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-23 | Active - Proposal to Strike off | |
HISCOX EBT TRUSTEES LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Active - Proposal to Strike off | |
HISCOX SIP LIMITED | Director | 2004-01-23 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
HISCOX UNDERWRITING GROUP SERVICES LIMITED | Director | 2001-02-20 | CURRENT | 2001-01-09 | Active | |
INSUREX LIMITED | Director | 2000-03-31 | CURRENT | 1994-11-16 | Liquidation | |
INSUREX EXPO-SURE LIMITED | Director | 1998-10-31 | CURRENT | 1987-12-03 | Liquidation | |
HISCOX INVESTMENT HOLDINGS LIMITED | Director | 1998-08-05 | CURRENT | 1998-06-17 | Active - Proposal to Strike off | |
HISCOX INSURANCE HOLDINGS LIMITED | Director | 1996-07-01 | CURRENT | 1993-11-23 | Active | |
HISCOX TRUSTEES LIMITED | Director | 1996-06-10 | CURRENT | 1996-05-03 | Active | |
HISCOX DEDICATED CORPORATE MEMBER LIMITED. | Director | 1995-08-24 | CURRENT | 1993-09-30 | Active | |
HISCOX PLC | Director | 1993-11-22 | CURRENT | 1993-07-20 | Active | |
HISCOX SYNDICATES LIMITED | Director | 1993-11-01 | CURRENT | 1991-03-12 | Active | |
HISCOX HOLDINGS LIMITED | Director | 1993-11-01 | CURRENT | 1987-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2023-07-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-07-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA CAMPBELL | |
Change of details for Hiscox Plc as a person with significant control on 2022-10-31 | ||
PSC05 | Change of details for Hiscox Plc as a person with significant control on 2022-10-31 | |
CH01 | Director's details changed for Mr Bronislaw Edmund Masojada on 2022-10-31 | |
Voluntary liquidation Statement of receipts and payments to 2022-07-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-11 | |
Director's details changed for Miss Sally Victoria Campbell on 2022-08-27 | ||
CH01 | Director's details changed for Miss Sally Victoria Campbell on 2022-08-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM 1 Great St Helens London EC3A 6HX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MARTIN | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 12/09/18 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
TM02 | Termination of appointment of David Joseph Gormley on 2018-03-23 | |
AP03 | Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2018-03-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Elizabeth Maccormack on 2017-09-06 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AP03 | Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03 | |
TM02 | Termination of appointment of John Keith Taylor on 2017-04-03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RP04 | SECOND FILING WITH MUD 01/05/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 01/05/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 01/05/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 01/05/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Elizabeth Maccormack as company secretary on 2016-05-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES | |
AP01 | DIRECTOR APPOINTED MISS SALLY VICTORIA CAMPBELL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 01/05/15 FULL LIST | |
AR01 | 01/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 01/05/14 FULL LIST | |
AR01 | 01/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MERRETT | |
AR01 | 01/05/13 FULL LIST | |
AR01 | 01/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/05/12 FULL LIST | |
AR01 | 01/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MERRETT / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARTIN / 28/03/2012 | |
ANNOTATION | Replacement | |
AR01 | 01/05/11 FULL LIST AMEND | |
AR01 | 01/05/10 FULL LIST AMEND | |
SH01 | 30/01/09 STATEMENT OF CAPITAL GBP 250000 | |
ANNOTATION | Replaced | |
AP03 | SECRETARY APPOINTED JOHN KEITH TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD | |
AP03 | SECRETARY APPOINTED MARIA RITA BUXTON-SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED RUSSELL MERRETT | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES DUPPLIN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WATSON | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUPPLIN / 28/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED RICHARD COLIN WATSON | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WHITEHALL INSURANCE COMPANY,LIMITED CERTIFICATE ISSUED ON 20/06/08 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 25/04/2008 | |
123 | GBP NC 100000/300000 25/04/08 | |
88(2) | AD 25/04/08-25/04/08 GBP SI 100000@1=100000 GBP IC 100000/200000 | |
288a | DIRECTOR APPOINTED VISCOUNT CHARLES WILLIAM HARLEY HAY DUPPLIN | |
288a | DIRECTOR APPOINTED STUART JOHN BRIDGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
RES13 | BUSINESS MATTERS 25/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/01 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
Appointmen | 2021-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEHALL INSURANCE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WHITEHALL INSURANCE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |