HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01184246

Incorporation date

17/09/1974

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 16/09/1986)
dot icon06/02/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-07-17
dot icon06/11/2012
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 icon24/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon08/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
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 icon22/07/2011
Declaration of solvency
dot icon22/07/2011
Appointment of a voluntary liquidator
dot icon22/07/2011
Resolutions
dot icon30/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon30/12/2010
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 2
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-07-01
dot icon26/08/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-07-01
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon18/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/07/2009
Return made up to 15/07/09; full list of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon31/07/2009
Location of debenture register
dot icon31/07/2009
Location of register of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon08/10/2008
Secretary appointed mr timothy charles craton
dot icon08/10/2008
Appointment Terminated Secretary john reddi
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 15/07/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 15/07/07; full list of members
dot icon24/04/2007
Director resigned
dot icon25/01/2007
Director's particulars changed
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon18/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon31/07/2006
Return made up to 15/07/06; full list of members
dot icon31/07/2006
Location of register of members
dot icon22/09/2005
Accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 15/07/05; full list of members
dot icon04/08/2005
Registered office changed on 04/08/05 from: towergate house 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/04/2005
Director's particulars changed
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 15/07/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon06/03/2004
Director resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS
dot icon22/10/2003
Director's particulars changed
dot icon15/08/2003
Return made up to 15/07/03; full list of members
dot icon31/07/2003
Accounts made up to 2002-12-31
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 15/07/02; full list of members
dot icon01/03/2002
Director's particulars changed
dot icon10/01/2002
Director's particulars changed
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon23/07/2001
Return made up to 15/07/01; full list of members
dot icon30/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon22/01/2001
Director's particulars changed
dot icon04/10/2000
Accounts made up to 1999-12-31
dot icon26/07/2000
Director's particulars changed
dot icon25/07/2000
Return made up to 15/07/00; full list of members
dot icon07/04/2000
Particulars of mortgage/charge
dot icon21/03/2000
Location of register of members
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
Secretary resigned
dot icon20/10/1999
Accounts made up to 1998-12-31
dot icon19/08/1999
New director appointed
dot icon19/08/1999
Return made up to 15/07/99; no change of members
dot icon19/08/1999
Secretary resigned
dot icon21/07/1999
Director's particulars changed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon18/01/1999
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
New secretary appointed
dot icon06/10/1998
Registered office changed on 06/10/98 from: scottish mutual house 27/9 north street hornchurch essex RM11 1RS
dot icon03/09/1998
Director's particulars changed
dot icon29/07/1998
Return made up to 15/07/98; full list of members
dot icon25/06/1998
Location of register of members
dot icon07/05/1998
Secretary resigned
dot icon30/04/1998
Director's particulars changed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New secretary appointed;new director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Registered office changed on 30/04/98 from: ths house 91-92 high street lymington hampshire SO41 9AP
dot icon22/04/1998
Director's particulars changed
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon31/07/1997
Location of register of members
dot icon31/07/1997
Return made up to 15/07/97; full list of members
dot icon31/07/1997
Location of register of members address changed
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Secretary's particulars changed;director's particulars changed
dot icon24/07/1996
Return made up to 15/07/96; no change of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Certificate of change of name
dot icon01/02/1996
Director resigned
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
Return made up to 15/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Return made up to 15/07/94; full list of members
dot icon07/06/1994
Director's particulars changed
dot icon04/02/1994
Registered office changed on 04/02/94 from: 56 north hill colchester essex CO1 1PX
dot icon04/02/1994
Full accounts made up to 1992-12-31
dot icon04/02/1994
Accounting reference date shortened from 31/10 to 31/12
dot icon23/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1993
Director resigned;new director appointed
dot icon16/09/1993
Return made up to 15/07/93; no change of members
dot icon09/10/1992
Full accounts made up to 1991-10-31
dot icon06/08/1992
Return made up to 15/07/92; no change of members
dot icon05/02/1992
Registered office changed on 05/02/92 from: 11 sir isaacs walk colchester essex CO1 1JJ
dot icon09/09/1991
Return made up to 15/07/91; full list of members
dot icon28/06/1991
Ad 03/06/91--------- £ si 12610@1=12610 £ ic 1000/13610
dot icon28/06/1991
Resolutions
dot icon28/06/1991
£ nc 1000/20000 30/05/91
dot icon13/06/1991
Full accounts made up to 1990-10-31
dot icon15/08/1990
Return made up to 15/07/90; full list of members
dot icon15/08/1990
Full accounts made up to 1989-10-31
dot icon05/10/1989
Full accounts made up to 1988-10-31
dot icon05/10/1989
Return made up to 06/09/89; full list of members
dot icon15/11/1988
Secretary resigned;new secretary appointed
dot icon01/11/1988
Full accounts made up to 1987-10-31
dot icon01/11/1988
Return made up to 27/05/88; full list of members
dot icon16/06/1987
Full accounts made up to 1986-10-31
dot icon16/06/1987
Return made up to 15/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Full accounts made up to 1985-10-31
dot icon16/09/1986
Return made up to 26/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

15
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 HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED

HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 17/09/1974 with the registered office located at Towergate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3EN. 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 HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED?

toggle

HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 17/09/1974 and dissolved on 06/02/2013.

Where is HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED located?

toggle

HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED is registered at Towergate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED do?

toggle

HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for HIGHLANDS & ISLANDS INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 06/02/2013: Final Gazette dissolved following liquidation.