HOLMWOODS UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

HOLMWOODS UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01031908

Incorporation date

19/11/1971

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1971)
dot icon24/05/2011
Final Gazette dissolved following liquidation
dot icon24/02/2011
Return of final meeting in a members' voluntary winding up
dot icon24/02/2011
Insolvency resolution
dot icon10/01/2011
Register inspection address has been changed
dot icon14/12/2010
Registered office address changed from 8 Canada Square London E14 5HQ on 2010-12-14
dot icon10/12/2010
Declaration of solvency
dot icon10/12/2010
Insolvency resolution
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Appointment of a voluntary liquidator
dot icon27/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Appointment of Nigel Grant Hinshelwood as a director
dot icon02/06/2010
Director's details changed for Graham Alan Faux on 2010-06-02
dot icon07/04/2010
Termination of appointment of Christopher Galyer as a director
dot icon01/04/2010
Appointment of Douglas Angus Clow as a director
dot icon20/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Kate Elizabeth Hudson on 2009-11-13
dot icon09/11/2009
Appointment of Kate Elizabeth Hudson as a secretary
dot icon21/10/2009
Termination of appointment of Pauline Mcquillan as a secretary
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2009
Director appointed graham alan faux
dot icon23/07/2009
Appointment Terminated Director carol ranger
dot icon25/11/2008
Return made up to 19/10/08; full list of members
dot icon03/11/2008
Secretary appointed pauline louise mcquillan
dot icon03/11/2008
Appointment Terminated Secretary peter harvey
dot icon17/10/2008
Accounts made up to 2007-12-31
dot icon26/09/2008
Director appointed christopher jonathan galyer
dot icon15/09/2008
Appointment Terminated Director christopher burr
dot icon28/12/2007
Return made up to 19/10/07; full list of members
dot icon09/09/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon08/11/2006
Return made up to 19/10/06; full list of members
dot icon20/10/2006
Accounts made up to 2005-12-31
dot icon24/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon01/11/2005
Return made up to 19/10/05; full list of members
dot icon06/09/2005
Accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 19/10/04; full list of members
dot icon29/09/2004
Accounts made up to 2003-12-31
dot icon30/07/2004
Secretary's particulars changed
dot icon17/11/2003
Return made up to 19/10/03; full list of members
dot icon17/11/2003
Director's particulars changed
dot icon27/06/2003
Secretary resigned
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
Accounts made up to 2002-12-31
dot icon30/12/2002
Director's particulars changed
dot icon02/11/2002
Return made up to 19/10/02; full list of members
dot icon04/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB
dot icon17/04/2002
Accounts made up to 2001-12-31
dot icon13/11/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon29/10/2001
Return made up to 19/10/01; no change of members
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 19/10/00; full list of members
dot icon12/07/2000
Director resigned
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon21/10/1999
Return made up to 19/10/99; no change of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Registered office changed on 14/06/99 from: bishops court 27 33 artillery lane london E1 7LP
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Secretary resigned
dot icon11/12/1998
Director's particulars changed
dot icon05/11/1998
Return made up to 19/10/98; full list of members
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Director resigned
dot icon03/11/1997
Return made up to 19/10/97; full list of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Director resigned
dot icon11/11/1996
Return made up to 19/10/96; no change of members
dot icon08/10/1996
Auditor's resignation
dot icon06/10/1996
Registered office changed on 06/10/96 from: rockwood house 9-17 perrymount road haywards heath west sussex RH16 3DU
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Director's particulars changed
dot icon14/11/1995
Return made up to 19/10/95; no change of members
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon17/10/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon17/10/1995
Secretary resigned;new secretary appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon08/11/1994
Return made up to 19/10/94; full list of members
dot icon21/10/1994
Full accounts made up to 1994-03-31
dot icon22/03/1994
Secretary's particulars changed
dot icon01/11/1993
Return made up to 19/10/93; no change of members
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon16/11/1992
Return made up to 19/10/92; change of members
dot icon12/08/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
Registered office changed on 12/08/92 from: founders court lothbury london EC2R 7HE
dot icon21/07/1992
Certificate of change of name
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 19/10/91; full list of members
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon20/11/1990
Return made up to 19/10/90; full list of members
dot icon22/01/1990
New director appointed
dot icon22/01/1990
Director resigned;new director appointed
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 10/11/89; full list of members
dot icon23/11/1989
Director resigned
dot icon23/11/1989
New secretary appointed
dot icon23/11/1989
Secretary resigned
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Return made up to 21/10/88; full list of members
dot icon01/02/1988
New director appointed
dot icon01/02/1988
New director appointed
dot icon01/02/1988
Director resigned
dot icon01/02/1988
Director resigned
dot icon01/02/1988
Director resigned
dot icon01/02/1988
Director resigned
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 28/07/87; full list of members
dot icon27/12/1986
Full accounts made up to 1986-03-31
dot icon27/12/1986
Return made up to 04/12/86; full list of members
dot icon19/11/1971
Incorporation

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clow, Douglas Angus
Director
31/03/2010 - Present
24
Ranger, Carol Ann
Director
31/05/2007 - 23/07/2009
17
Burr, Christopher James
Director
01/11/2001 - 29/08/2008
17
Dixon, Andrew Michael Morley
Director
29/09/1995 - 31/05/2007
37
Puttergill, Graham Fraser
Director
29/09/1995 - 30/06/2000
23

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 HOLMWOODS UNDERWRITING AGENCY LIMITED

HOLMWOODS UNDERWRITING AGENCY LIMITED is an(a) Dissolved company incorporated on 19/11/1971 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 HOLMWOODS UNDERWRITING AGENCY LIMITED?

toggle

HOLMWOODS UNDERWRITING AGENCY LIMITED is currently Dissolved. It was registered on 19/11/1971 and dissolved on 24/05/2011.

Where is HOLMWOODS UNDERWRITING AGENCY LIMITED located?

toggle

HOLMWOODS UNDERWRITING AGENCY LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for HOLMWOODS UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 24/05/2011: Final Gazette dissolved following liquidation.