D P ROGERS INSURANCE HOLDINGS LIMITED.

Register to unlock more data on OkredoRegister

D P ROGERS INSURANCE HOLDINGS LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02577025

Incorporation date

27/01/1991

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon16/12/2011
Declaration of solvency
dot icon16/12/2011
Appointment of a voluntary liquidator
dot icon16/12/2011
Resolutions
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon15/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon06/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Andrew Charles Homer on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-01-28
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon28/01/2009
Registered office changed on 28/01/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon28/01/2009
Location of register of members
dot icon28/01/2009
Location of debenture register
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 28/01/08; full list of members
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 28/01/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon19/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon31/10/2006
Secretary's particulars changed
dot icon22/03/2006
Return made up to 28/01/06; full list of members
dot icon22/03/2006
Location of register of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: first floor chesterton house 352 avebury boulevard central milton keynes MK9 2JH
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Director's particulars changed
dot icon15/09/2005
Auditor's resignation
dot icon23/03/2005
Director's particulars changed
dot icon16/02/2005
Director resigned
dot icon31/01/2005
Return made up to 28/01/05; full list of members
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Director's particulars changed
dot icon06/07/2004
Return made up to 28/01/04; full list of members
dot icon06/07/2004
Director's particulars changed
dot icon06/07/2004
Location of register of members address changed
dot icon15/01/2004
Auditor's resignation
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon09/05/2003
New director appointed
dot icon29/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Declaration of assistance for shares acquisition
dot icon26/04/2003
Declaration of assistance for shares acquisition
dot icon26/04/2003
Declaration of assistance for shares acquisition
dot icon15/04/2003
Director resigned
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Registered office changed on 10/04/03 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU
dot icon10/04/2003
Secretary resigned
dot icon03/04/2003
New director appointed
dot icon12/03/2003
New secretary appointed
dot icon07/03/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon27/02/2003
Return made up to 28/01/03; full list of members
dot icon27/02/2003
Secretary's particulars changed
dot icon25/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/01/2003
Secretary's particulars changed
dot icon19/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon27/09/2002
Director resigned
dot icon29/08/2002
Return made up to 28/01/02; full list of members
dot icon27/08/2002
Director's particulars changed
dot icon20/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon05/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon25/10/2001
Director resigned
dot icon11/04/2001
Particulars of mortgage/charge
dot icon31/01/2001
Return made up to 28/01/01; full list of members
dot icon20/11/2000
Full group accounts made up to 2000-04-30
dot icon28/02/2000
Return made up to 28/01/00; full list of members
dot icon25/01/2000
Full group accounts made up to 1999-04-30
dot icon30/06/1999
Registered office changed on 30/06/99 from: priory house 33 high street south dunstable bedfordshire LU6 3RZ
dot icon08/06/1999
New director appointed
dot icon01/03/1999
Return made up to 28/01/99; no change of members
dot icon16/12/1998
Full group accounts made up to 1998-04-30
dot icon17/02/1998
Return made up to 28/01/98; no change of members
dot icon31/10/1997
Full group accounts made up to 1997-04-30
dot icon19/02/1997
Return made up to 28/01/97; full list of members
dot icon19/02/1997
Secretary's particulars changed
dot icon19/02/1997
Registered office changed on 19/02/97
dot icon19/02/1997
Location of register of members address changed
dot icon11/02/1997
Secretary's particulars changed
dot icon11/02/1997
Secretary's particulars changed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon03/11/1996
Full group accounts made up to 1996-04-30
dot icon14/08/1996
Miscellaneous
dot icon14/08/1996
Ad 19/01/96--------- £ si 16668@1
dot icon14/08/1996
New secretary appointed
dot icon14/08/1996
Director resigned
dot icon14/08/1996
Director resigned
dot icon14/08/1996
Secretary resigned;director resigned
dot icon14/08/1996
Director resigned
dot icon12/04/1996
New director appointed
dot icon12/04/1996
New director appointed
dot icon12/04/1996
Return made up to 28/01/96; full list of members
dot icon24/01/1996
Full group accounts made up to 1995-04-30
dot icon11/07/1995
Amended full group accounts made up to 1994-04-30
dot icon07/07/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full group accounts made up to 1994-04-30
dot icon13/10/1994
Return made up to 28/01/94; full list of members
dot icon13/10/1994
Location of register of members address changed
dot icon13/10/1994
Location of debenture register address changed
dot icon09/01/1994
Group accounts for a small company made up to 1993-04-30
dot icon17/11/1993
Particulars of mortgage/charge
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Ad 02/08/93--------- £ si 200012@1=200012 £ ic 299988/500000
dot icon06/08/1993
Ad 02/08/93--------- £ si 33335@1=33335 £ ic 266653/299988
dot icon06/08/1993
Ad 02/08/93--------- £ si 116648@1=116648 £ ic 150005/266653
dot icon30/07/1993
Memorandum and Articles of Association
dot icon30/07/1993
Resolutions
dot icon30/07/1993
Resolutions
dot icon30/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Conve 23/07/93
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Return made up to 28/01/93; full list of members
dot icon16/02/1993
Director's particulars changed
dot icon10/12/1992
Full group accounts made up to 1992-04-30
dot icon20/05/1992
Director resigned;new director appointed
dot icon12/02/1992
Return made up to 28/01/92; full list of members
dot icon06/01/1992
Resolutions
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon04/11/1991
Memorandum and Articles of Association
dot icon04/11/1991
Resolutions
dot icon15/06/1991
Registered office changed on 15/06/91 from: oxford house cliftonville northamptonshire NN1 5PN
dot icon07/06/1991
Director resigned
dot icon16/05/1991
New director appointed
dot icon16/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1991
New director appointed
dot icon16/05/1991
Ad 29/04/91--------- £ si 150003@1=150003 £ ic 2/150005
dot icon14/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Certificate of change of name
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Accounting reference date notified as 30/04
dot icon30/04/1991
Resolutions
dot icon26/04/1991
Memorandum and Articles of Association
dot icon26/04/1991
Nc inc already adjusted 16/04/91
dot icon26/04/1991
Resolutions
dot icon28/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D P ROGERS INSURANCE HOLDINGS LIMITED.

D P ROGERS INSURANCE HOLDINGS LIMITED. is an(a) Dissolved company incorporated on 27/01/1991 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D P ROGERS INSURANCE HOLDINGS LIMITED.?

toggle

D P ROGERS INSURANCE HOLDINGS LIMITED. is currently Dissolved. It was registered on 27/01/1991 and dissolved on 01/02/2013.

Where is D P ROGERS INSURANCE HOLDINGS LIMITED. located?

toggle

D P ROGERS INSURANCE HOLDINGS LIMITED. is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does D P ROGERS INSURANCE HOLDINGS LIMITED. do?

toggle

D P ROGERS INSURANCE HOLDINGS LIMITED. operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for D P ROGERS INSURANCE HOLDINGS LIMITED.?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.