HERO INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

HERO INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04092570

Incorporation date

12/10/2000

Size

Full

Contacts

Registered address

Registered address

45 Westerham Road, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon29/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
First Gazette notice for voluntary strike-off
dot icon30/12/2015
Application to strike the company off the register
dot icon07/12/2015
Termination of appointment of Gary Humphreys as a director on 2015-12-07
dot icon07/12/2015
Termination of appointment of Kevin Ronald Spencer as a director on 2015-12-07
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/09/2015
Appointment of Mr Christopher James Payne as a secretary on 2015-09-18
dot icon21/09/2015
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2015-09-18
dot icon17/09/2015
Statement by Directors
dot icon17/09/2015
Statement of capital on 2015-09-17
dot icon17/09/2015
Solvency Statement dated 01/08/15
dot icon17/09/2015
Resolutions
dot icon04/08/2015
Statement by Directors
dot icon04/08/2015
Statement of capital on 2015-08-04
dot icon04/08/2015
Solvency Statement dated 15/12/14
dot icon04/08/2015
Resolutions
dot icon02/07/2015
Resolutions
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/12/2013
Miscellaneous
dot icon09/12/2013
Appointment of Mr Keith John Barber as a director
dot icon09/12/2013
Appointment of Mr Gary Humphreys as a director
dot icon09/12/2013
Appointment of Mr Kevin Ronald Spencer as a director
dot icon09/12/2013
Appointment of Mrs Susan Elizabeth Hayward as a secretary
dot icon09/12/2013
Termination of appointment of Iqbal Sandhu as a director
dot icon09/12/2013
Termination of appointment of Anthony Page as a director
dot icon09/12/2013
Termination of appointment of Anthony Greatorex as a director
dot icon09/12/2013
Termination of appointment of William Finlay as a director
dot icon09/12/2013
Termination of appointment of Capita Group Secretary Limited as a secretary
dot icon09/12/2013
Registered office address changed from 17 Rochester Row London SW1P 1QT on 2013-12-09
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/09/2013
Accounts made up to 2012-12-31
dot icon23/09/2013
Appointment of Mr Anthony Nicholas Greatorex as a director
dot icon09/08/2013
Appointment of Iqbal Singh Sandhu as a director
dot icon06/03/2013
Termination of appointment of Jonathan Walker as a director
dot icon20/02/2013
Appointment of Mr Anthony Jonathan Page as a director
dot icon20/02/2013
Appointment of Mr William David Finlay as a director
dot icon08/01/2013
Appointment of Mr Jonathan Paul Walker as a director
dot icon08/01/2013
Termination of appointment of Roger Brown as a director
dot icon08/01/2013
Termination of appointment of Gerard Morris as a director
dot icon14/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Andrew Beer as a director
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon11/09/2012
Termination of appointment of Brent Escott as a director
dot icon17/08/2012
Rectified This AP01 document was removed from the public register on 05/12/2012 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon08/05/2012
Termination of appointment of Michael Minahan as a director
dot icon26/03/2012
Termination of appointment of Mark Townsend as a director
dot icon26/03/2012
Appointment of Brent Escott as a director
dot icon19/12/2011
Termination of appointment of Lisa Shepherd as a director
dot icon05/12/2011
Appointment of Lisa Shepherd as a director
dot icon02/11/2011
Accounts made up to 2010-12-31
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Alexander Dunn as a director
dot icon26/08/2011
Director's details changed for Mr Mark Edward Townsend on 2011-07-28
dot icon22/06/2011
Termination of appointment of Jonathan Morrell as a director
dot icon31/01/2011
Auditor's resignation
dot icon24/01/2011
Auditor's resignation
dot icon11/01/2011
Accounts made up to 2009-12-31
dot icon20/12/2010
Appointment of Roger Michael Brown as a director
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/10/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon27/10/2010
Appointment of Michael Minahan as a director
dot icon26/10/2010
Appointment of Mr Andrew John Beer as a director
dot icon26/10/2010
Termination of appointment of Paul Pritchard as a director
dot icon26/10/2010
Termination of appointment of Andrew Beer as a director
dot icon21/06/2010
Appointment of Mr Jonathan Michael Morrell as a director
dot icon21/06/2010
Termination of appointment of Stuart Anderson as a director
dot icon09/06/2010
Auditor's resignation
dot icon12/05/2010
Termination of appointment of Ian Meyer as a director
dot icon04/05/2010
Miscellaneous
dot icon12/03/2010
Statement of company's objects
dot icon12/03/2010
Resolutions
dot icon06/03/2010
Appointment of Mr Stuart Anderson as a director
dot icon04/03/2010
Appointment of Mr Andrew John Beer as a director
dot icon17/02/2010
Appointment of Mr Alexander Dunn as a director
dot icon22/12/2009
Accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon14/10/2009
Director's details changed for Mr Gerard Morris on 2009-10-01
dot icon14/10/2009
Director's details changed for Ian Meyer on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Paul Pritchard on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Mark Edward Townsend on 2009-10-01
dot icon19/08/2009
Appointment terminated director richard holland
dot icon21/05/2009
Appointment terminated secretary paul cassidy
dot icon21/05/2009
Appointment terminated director steven daniels
dot icon08/04/2009
Director's change of particulars / richard holland / 31/03/2009
dot icon30/03/2009
Director appointed mr gerardf morris
dot icon26/03/2009
Director appointed paul pritchard
dot icon25/03/2009
Director appointed mark edward townsend
dot icon25/03/2009
Director appointed richard francis holland
dot icon23/03/2009
Appointment terminated director john o'roarke
dot icon23/03/2009
Appointment terminated director stephen castle
dot icon23/03/2009
Appointment terminated director richard rowney
dot icon23/03/2009
Appointment terminated director philip bunker
dot icon23/03/2009
Appointment terminated director michael rogers
dot icon23/03/2009
Appointment terminated director keith abercromby
dot icon23/03/2009
Appointment terminated director paul cosh
dot icon23/03/2009
Secretary appointed capita group secretary LIMITED
dot icon20/03/2009
Registered office changed on 20/03/2009 from, highway house, 171 kings road, brentwood, essex, CM14 4EJ
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2009
Secretary appointed paul bernard cassidy
dot icon03/03/2009
Appointment terminated secretary philip lampshire
dot icon08/02/2009
Director appointed steven michael daniels
dot icon06/01/2009
Appointment terminated director arthur milton
dot icon06/01/2009
Director's change of particulars / john o'roarke / 19/11/2008
dot icon20/11/2008
Appointment terminated director andrew gibson
dot icon31/10/2008
Appointment terminated director judith kellie
dot icon31/10/2008
Appointment terminated director richard gamble
dot icon31/10/2008
Appointment terminated director peter salsbury
dot icon31/10/2008
Director appointed john brendan oroarke
dot icon31/10/2008
Director appointed philip mark bunker
dot icon31/10/2008
Director appointed michael john rogers
dot icon31/10/2008
Director appointed keith william abercromby
dot icon31/10/2008
Director appointed richard alexander rowney
dot icon31/10/2008
Director appointed stephen victor castle
dot icon28/10/2008
Return made up to 13/10/08; full list of members
dot icon15/04/2008
Accounts made up to 2007-12-31
dot icon14/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon18/12/2007
Director resigned
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Return made up to 13/10/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon05/10/2007
Accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 13/10/06; full list of members; amend
dot icon16/08/2007
Director's particulars changed
dot icon23/07/2007
Director's particulars changed
dot icon19/07/2007
Ad 31/12/06--------- £ si 2500000@1=2500000 £ ic 1125000/3625000
dot icon19/07/2007
Resolutions
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director's particulars changed
dot icon09/02/2007
Memorandum and Articles of Association
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon11/01/2007
Certificate of change of name
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 13/10/06; full list of members
dot icon19/09/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon16/12/2005
New director appointed
dot icon25/10/2005
Return made up to 13/10/05; full list of members
dot icon13/07/2005
Director resigned
dot icon28/04/2005
Accounts made up to 2004-09-30
dot icon30/12/2004
Miscellaneous
dot icon26/11/2004
Accounting reference date extended from 31/12/04 to 31/12/05
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Secretary resigned;director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Registered office changed on 15/11/04 from: crane court 302 london road, ipswich, suffolk IP2 0AJ
dot icon15/11/2004
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Secretary resigned;director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon22/10/2004
Return made up to 13/10/04; full list of members
dot icon16/02/2004
Accounts made up to 2003-09-30
dot icon13/11/2003
Ad 30/09/03--------- £ si 100000@1
dot icon18/10/2003
Return made up to 13/10/03; full list of members
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
Director's particulars changed
dot icon22/04/2003
Accounts made up to 2002-09-30
dot icon10/01/2003
New director appointed
dot icon12/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Resolutions
dot icon23/10/2002
£ nc 1000000/5000000 07/11/01
dot icon17/10/2002
Return made up to 13/10/02; full list of members
dot icon22/01/2002
Accounts made up to 2001-09-30
dot icon18/01/2002
Ad 20/12/01--------- £ si 250000@1=250000 £ ic 625000/875000
dot icon09/11/2001
Ad 29/10/01--------- £ si 250000@1=250000 £ ic 375000/625000
dot icon08/11/2001
Ad 30/09/01--------- £ si 125000@1
dot icon23/10/2001
Ad 27/09/01--------- £ si 250000@1
dot icon23/10/2001
Return made up to 13/10/01; full list of members
dot icon10/07/2001
Ad 01/06/01--------- £ si 249999@1=249999 £ ic 1/250000
dot icon19/06/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon18/05/2001
New director appointed
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon03/11/2000
Secretary resigned
dot icon03/11/2000
Director resigned
dot icon13/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Jonathan Paul
Director
30/10/2012 - 20/02/2013
10
Barber, Keith John
Director
03/12/2013 - Present
115
Spencer, Kevin Ronald
Director
03/12/2013 - 06/12/2015
214
Humphreys, Gary
Director
03/12/2013 - 06/12/2015
91
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
02/03/2009 - 03/12/2013
338

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 HERO INSURANCE SERVICES LIMITED

HERO INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 12/10/2000 with the registered office located at 45 Westerham Road, Sevenoaks, Kent TN13 2QB. There are currently 2 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 HERO INSURANCE SERVICES LIMITED?

toggle

HERO INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 12/10/2000 and dissolved on 28/03/2016.

Where is HERO INSURANCE SERVICES LIMITED located?

toggle

HERO INSURANCE SERVICES LIMITED is registered at 45 Westerham Road, Sevenoaks, Kent TN13 2QB.

What does HERO INSURANCE SERVICES LIMITED do?

toggle

HERO INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for HERO INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 29/03/2016: Final Gazette dissolved via voluntary strike-off.