Company Information for HERON UNDERWRITING AGENCIES LIMITED
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
07099161
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERON UNDERWRITING AGENCIES LIMITED | |
Legal Registered Office | |
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in EC3N | |
Company Number | 07099161 | |
---|---|---|
Company ID Number | 07099161 | |
Date formed | 2009-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 08:30:22 |
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 |
---|---|---|
LEWIN EDWIN CHANNING |
||
JOHN LUCAS |
||
RAJ RUPAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RICHARD BISHOP |
Director | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANNING LUCAS & PARTNERS LIMITED | Director | 2007-07-24 | CURRENT | 2007-04-27 | Active | |
CHANNING LUCAS HOLDING LIMITED | Director | 2007-07-24 | CURRENT | 2007-04-27 | Active | |
CHURCH END INVESTMENTS LIMITED | Director | 1999-10-24 | CURRENT | 1999-09-24 | Active | |
DIGISUREGI LTD | Director | 2018-02-21 | CURRENT | 2012-05-21 | Dissolved 2018-06-05 | |
ARGOSY UNDERWRITING AGENCY LTD | Director | 2015-03-31 | CURRENT | 2013-05-29 | Active - Proposal to Strike off | |
BENTLEY COMMON LTD | Director | 2011-08-15 | CURRENT | 2011-08-15 | Active - Proposal to Strike off | |
CANADIAN RISK SOLUTIONS LIMITED | Director | 2009-06-27 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
CHANNING LUCAS & PARTNERS LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
CHANNING LUCAS HOLDING LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
ARIS LONDON LTD | Director | 2016-03-23 | CURRENT | 2015-07-20 | Active | |
REINSURANCE SOLUTIONS LONDON LTD | Director | 2015-12-01 | CURRENT | 2015-07-21 | Active | |
ACUMEN INSURANCE SERVICES LIMITED | Director | 2015-12-01 | CURRENT | 2003-12-31 | Active | |
RISE BROKER LIMITED | Director | 2015-07-15 | CURRENT | 2013-09-20 | Active | |
SAFEWAY INSURANCE BROKERS (UK) LIMITED | Director | 2015-03-05 | CURRENT | 2008-07-16 | Dissolved 2017-10-24 | |
ROBERTS ARMYTAGE & PARTNERS LTD | Director | 2014-12-23 | CURRENT | 2014-12-01 | Active | |
URIM GLOBAL LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
SOMON (ILFORD) LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
HARIRAJ WELFARE LTD. | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
MANAT LTD | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
ARGOSY UNDERWRITING AGENCY LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active - Proposal to Strike off | |
ROTHWELL & TOWLER LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
RESIDIUM UNDERWRITING AGENCY LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Dissolved 2016-11-01 | |
ORI-RE LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Dissolved 2014-09-16 | |
ACCIDENT & HEALTH FACILITIES LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active - Proposal to Strike off | |
ST CLARE UNDERWRITING AGENCY LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
MINORIES (2010) LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
TRAVEL INSURANCE FACILITIES PLC | Director | 2009-12-23 | CURRENT | 1996-07-04 | Active | |
KARUSH LIMITED | Director | 2009-10-02 | CURRENT | 2009-08-07 | Active | |
CANADIAN RISK SOLUTIONS LIMITED | Director | 2009-06-27 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
EASTLEIGH LIMITED | Director | 2009-06-25 | CURRENT | 2009-06-25 | Active | |
APEX INSURANCE SERVICES LIMITED | Director | 2008-02-15 | CURRENT | 2008-01-04 | Active | |
CHANNING LUCAS & PARTNERS LIMITED | Director | 2007-07-24 | CURRENT | 2007-04-27 | Active | |
SURYA INVESTMENTS LTD | Director | 2006-02-22 | CURRENT | 2006-02-20 | Active | |
CSP HOLDING LIMITED | Director | 2004-03-01 | CURRENT | 2003-02-06 | Active | |
P J HAYMAN & COMPANY LIMITED | Director | 2003-03-26 | CURRENT | 1990-08-28 | Active | |
R G RUPAL LTD | Director | 2003-03-11 | CURRENT | 2003-03-06 | Active | |
CRISPIN SPEERS & PARTNERS LIMITED | Director | 2002-07-01 | CURRENT | 1985-11-18 | Active | |
RYMP LIMITED | Director | 1991-01-30 | CURRENT | 1989-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/03/2018:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1PE | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/02/16 FULL LIST | |
AR01 | 01/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEWIN EDWIN CHANNING | |
AP01 | DIRECTOR APPOINTED MR JOHN LUCAS | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BISHOP | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/01/15 FULL LIST | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/08/14 FULL LIST | |
AR01 | 20/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AR01 | 06/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/06/11 FULL LIST | |
AR01 | 09/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ GOPAL RUPAL / 07/01/2011 | |
SH01 | 28/09/10 STATEMENT OF CAPITAL GBP 90 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD BISHOP | |
AP01 | DIRECTOR APPOINTED MR RAJ RUPAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2017-03-15 |
Appointmen | 2017-03-15 |
Resolution | 2017-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
Creditors Due Within One Year | 2012-01-01 | £ 411,922 |
---|
Creditors and other liabilities
|
|
|
|
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 HERON UNDERWRITING AGENCIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 90 |
---|---|---|
Current Assets | 2012-01-01 | £ 233,597 |
Debtors | 2012-01-01 | £ 233,597 |
Fixed Assets | 2012-01-01 | £ 12,500 |
Shareholder Funds | 2012-01-01 | £ 165,825 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HERON UNDERWRITING AGENCIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HERON UNDERWRITING AGENCIES LIMITED | Event Date | 2017-03-13 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 25 April 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Dina Devalia and Peter Hart will be paid in full. Office Holder Details: Dina Devalia and Peter Hart (IP numbers 1353 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 13 March 2017 . Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Dina Devalia and Peter Hart , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HERON UNDERWRITING AGENCIES LIMITED | Event Date | 2017-03-13 |
Dina Devalia and Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERON UNDERWRITING AGENCIES LIMITED | Event Date | 2017-03-13 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 13 March 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Dina Devalia and Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up." Office Holder Details: Dina Devalia and Peter Hart (IP numbers 1353 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 13 March 2017 . Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. John Lucas , Director : | |||
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. |