Company Information for 1ST POLICY COMPANY LIMITED
MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
|
Company Registration Number
02887443
Private Limited Company
Liquidation |
Company Name | |
---|---|
1ST POLICY COMPANY LIMITED | |
Legal Registered Office | |
MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS Other companies in NW11 | |
Company Number | 02887443 | |
---|---|---|
Company ID Number | 02887443 | |
Date formed | 1994-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/05/2021 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-05 18:00:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
1ST POLICY COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BERNARD CONN |
||
DOUGLAS GABRIEL CONN |
||
MICHAEL BERNARD CONN |
||
ANDREA RAPPOPORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES BALGARNIE |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONN SECURITIES LIMITED | Company Secretary | 1997-09-09 | CURRENT | 1997-09-09 | Active | |
COSMIC SECURITIES LIMITED | Company Secretary | 1995-09-05 | CURRENT | 1964-06-04 | Active | |
CONTEMPORARY SECURITIES LIMITED | Company Secretary | 1991-09-21 | CURRENT | 1963-12-02 | Dissolved 2014-05-20 | |
COUNTRY & COMMERCIAL PROPERTY INVESTMENTS LIMITED | Company Secretary | 1991-09-03 | CURRENT | 1961-01-17 | Active | |
COMMON & GARDEN PROPERTIES LIMITED | Company Secretary | 1991-09-03 | CURRENT | 1964-03-12 | Active | |
COMMON & GARDEN PROPERTIES LIMITED | Director | 2013-10-01 | CURRENT | 1964-03-12 | Active | |
1ST POLICY LOND LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active | |
HOUSE OF BOOKS LTD | Director | 2009-09-14 | CURRENT | 2009-03-06 | Dissolved 2016-02-26 | |
THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED | Director | 2002-04-18 | CURRENT | 1992-05-01 | Active | |
CONN SECURITIES LIMITED | Director | 1997-09-09 | CURRENT | 1997-09-09 | Active | |
STEWART & WIGHT LIMITED | Director | 1991-10-11 | CURRENT | 1898-04-29 | Active | |
CONTEMPORARY SECURITIES LIMITED | Director | 1991-09-21 | CURRENT | 1963-12-02 | Dissolved 2014-05-20 | |
COSMIC SECURITIES LIMITED | Director | 1991-09-03 | CURRENT | 1964-06-04 | Active | |
1ST POLICY LOND LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active | |
STEWART & WIGHT LIMITED | Director | 1991-10-11 | CURRENT | 1898-04-29 | Active | |
CONTEMPORARY SECURITIES LIMITED | Director | 1991-09-21 | CURRENT | 1963-12-02 | Dissolved 2014-05-20 | |
COSMIC SECURITIES LIMITED | Director | 1991-09-03 | CURRENT | 1964-06-04 | Active | |
COUNTRY & COMMERCIAL PROPERTY INVESTMENTS LIMITED | Director | 1991-09-03 | CURRENT | 1961-01-17 | Active | |
COMMON & GARDEN PROPERTIES LIMITED | Director | 1991-09-03 | CURRENT | 1964-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | 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 2021-11-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-01 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM 845 Finchley Road London NW11 8NA | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM02 | Termination of appointment of Michael Bernard Conn on 2020-10-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD CONN | |
AA01 | Previous accounting period extended from 31/01/20 TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA RAPPOPORT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/01/16 FULL LIST | |
AR01 | 13/01/16 FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD CONN / 03/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GABRIEL CONN / 03/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL BERNARD CONN on 2012-01-03 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA RAPPOPORT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD CONN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GABRIEL CONN / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CONN / 13/06/2008 | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
SRES04 | NC INC ALREADY ADJUSTED 15/03/96 | |
123 | £ NC 1000/100000 15/03/96 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/03/96--------- £ SI 9998@1=9998 £ IC 100/10098 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 24 WEYMOUTH MEWS LONDON W1N 3FN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-11-12 |
Appointment of Liquidators | 2020-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
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 1ST POLICY COMPANY LIMITED
1ST POLICY COMPANY LIMITED owns 1 domain names.
1stpolicy.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as 1ST POLICY COMPANY LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 1ST POLICY COMPANY LIMITED | Event Date | 2020-11-02 |
At a General Meeting of the above-named Company, duly convened and held at 115 Corringham Road, London NW11 7DL on 2nd November 2020 at 11.00 a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Paul Weber ACA FCCA FABRP (IP No 9400 ) and Martin Linton FCA FABRP MIPA (IP No 5998 ) both of Leigh Adams Limited , Maple House, High Street, Potters Bar EN6 5BS be appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up and that they be authorised to act jointly and separately. For further details contact: Zuzana Drengubiakova by email at zuzana@leighadams.co.uk . Douglas Conn , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1ST POLICY COMPANY LIMITED | Event Date | 2020-11-02 |
Joint Liquidators names and address: Paul Weber ACA FCCA FABRP and Martin Linton FCA FABRP MIPA both of Leigh Adams Limited, Maple House, High Street, Potters Bar EN6 5BS : For further details contact: Zuzana Drengubiakova by email at zuzana@leighadams.co.uk | |||
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. |