INDEMNITY INSURANCE LIMITED

Register to unlock more data on OkredoRegister

INDEMNITY INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02445040

Incorporation date

20/11/1989

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1989)
dot icon20/05/2012
Final Gazette dissolved following liquidation
dot icon20/02/2012
Return of final meeting in a members' voluntary winding up
dot icon11/10/2011
Registered office address changed from Churchill Court Westmoreland Road Bromley Kent BR1 1DP on 2011-10-12
dot icon05/10/2011
Appointment of a voluntary liquidator
dot icon05/10/2011
Declaration of solvency
dot icon05/10/2011
Resolutions
dot icon07/07/2011
Director's details changed for Paul Robert Geddes on 2011-07-01
dot icon03/07/2011
Termination of appointment of Leigh Bartlett as a director
dot icon05/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Ian Falconer on 2010-09-24
dot icon31/08/2010
Resolutions
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon14/02/2010
Termination of appointment of a director
dot icon03/01/2010
Termination of appointment of Edward Smith as a director
dot icon25/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon25/10/2009
Termination of appointment of Mark Hesketh as a director
dot icon25/10/2009
Appointment of Paul Robert Geddes as a director
dot icon21/10/2009
Appointment of Sheree Kim Howard as a director
dot icon21/10/2009
Appointment of Leigh James Bartlett as a director
dot icon15/10/2009
Director's details changed for Norman Cardie Mcluskie on 2009-09-30
dot icon15/10/2009
Secretary's details changed for Penelope Ann Hutchings on 2009-09-28
dot icon22/09/2009
Appointment Terminated Director gordon pell
dot icon22/07/2009
Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Director appointed mr gordon francis pell
dot icon08/03/2009
Appointment Terminated Director mark fisher
dot icon02/02/2009
Director's Change of Particulars / edward smith / 02/01/2009 / HouseName/Number was: , now: 1; Street was: 74 polwarth terrace, now: princes street; Post Town was: edinburgh, now: london; Post Code was: EH11 1NJ, now: EC2R 8PB; Secure Officer was: false, now: true
dot icon15/12/2008
Return made up to 18/11/08; full list of members
dot icon15/06/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Director appointed edward john, gerard smith
dot icon19/02/2008
Director resigned
dot icon14/11/2007
Return made up to 18/11/07; full list of members
dot icon23/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon27/09/2007
Director's particulars changed
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
New director appointed
dot icon19/03/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon04/01/2007
Amended full accounts made up to 2005-12-31
dot icon21/12/2006
Return made up to 18/11/06; full list of members
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Director's particulars changed
dot icon09/05/2006
Secretary resigned
dot icon22/03/2006
Director resigned
dot icon05/12/2005
Return made up to 18/11/05; full list of members
dot icon12/07/2005
Director resigned
dot icon10/07/2005
Ad 27/04/05--------- £ si 5000000@1=5000000 £ ic 9900000/14900000
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
New secretary appointed
dot icon12/05/2005
Director's particulars changed
dot icon03/03/2005
Return made up to 17/02/05; full list of members
dot icon25/01/2005
New director appointed
dot icon20/01/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon21/11/2004
Location of register of members
dot icon18/11/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 17/02/04; full list of members
dot icon18/03/2004
Registered office changed on 19/03/04
dot icon18/03/2004
Location of register of members address changed
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon18/01/2004
Director resigned
dot icon05/01/2004
Ad 22/12/03--------- £ si 3000000@1=3000000 £ ic 6900000/9900000
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon14/09/2003
Miscellaneous
dot icon14/09/2003
Director resigned
dot icon27/03/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 17/02/03; full list of members
dot icon09/01/2003
Ad 19/12/02--------- £ si 2000000@1=2000000 £ ic 4900000/6900000
dot icon31/07/2002
Return made up to 14/06/02; full list of members
dot icon31/07/2002
Director's particulars changed
dot icon31/07/2002
Director's particulars changed
dot icon31/07/2002
Director's particulars changed
dot icon31/07/2002
Location of register of members
dot icon24/06/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon24/06/2002
New director appointed
dot icon15/06/2002
New secretary appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Registered office changed on 14/06/02 from: 85,gracechurch street london EC3V 0AA
dot icon12/06/2002
Certificate of change of name
dot icon09/06/2002
Director resigned
dot icon09/06/2002
Director resigned
dot icon09/06/2002
Secretary resigned
dot icon27/02/2002
Full accounts made up to 2001-06-30
dot icon20/12/2001
Auditor's resignation
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Return made up to 01/06/01; full list of members
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Location of register of members address changed
dot icon13/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon08/04/2001
Director resigned
dot icon08/04/2001
Director resigned
dot icon08/04/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon17/12/2000
Full accounts made up to 2000-06-30
dot icon22/11/2000
Director resigned
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon21/09/1999
Return made up to 01/06/99; full list of members
dot icon09/09/1999
Director resigned
dot icon09/09/1999
New director appointed
dot icon24/01/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon13/01/1999
Certificate of change of name
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 01/06/98; full list of members
dot icon05/08/1998
Secretary resigned
dot icon15/07/1998
New secretary appointed
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon07/09/1997
New director appointed
dot icon25/08/1997
New director appointed
dot icon25/08/1997
New director appointed
dot icon30/06/1997
Return made up to 01/06/97; full list of members
dot icon30/06/1997
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 01/06/96; no change of members
dot icon28/12/1995
Ad 15/12/95--------- £ si 14000000@1=14000000 £ ic 3500000/17500000
dot icon03/07/1995
Return made up to 01/06/95; no change of members
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Miscellaneous
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Ad 14/12/94--------- £ si 3499900@1=3499900 £ ic 100/3500000
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon22/05/1994
Return made up to 01/06/94; full list of members
dot icon22/05/1994
Registered office changed on 23/05/94
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon03/10/1993
Director resigned
dot icon17/06/1993
New secretary appointed;director resigned
dot icon17/06/1993
Secretary resigned
dot icon17/06/1993
Registered office changed on 18/06/93 from: 133 houndsditch london EC3A 7AH
dot icon17/06/1993
Return made up to 01/06/93; full list of members
dot icon17/06/1993
Location of register of members address changed
dot icon17/06/1993
Director resigned;new director appointed
dot icon02/03/1993
Full accounts made up to 1992-12-31
dot icon12/10/1992
Director's particulars changed
dot icon12/10/1992
New director appointed
dot icon12/07/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Return made up to 01/06/92; no change of members
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director resigned
dot icon26/02/1992
Return made up to 21/11/91; full list of members
dot icon11/09/1991
Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR
dot icon01/08/1991
Return made up to 31/03/91; full list of members
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon09/06/1991
Return made up to 31/12/90; full list of members
dot icon13/01/1991
New director appointed
dot icon03/01/1991
Secretary's particulars changed
dot icon03/01/1991
Director's particulars changed
dot icon01/01/1991
New director appointed
dot icon01/01/1991
New director appointed
dot icon01/01/1991
New director appointed
dot icon01/01/1991
New director appointed
dot icon01/01/1991
Ad 16/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1991
Secretary resigned;new secretary appointed
dot icon08/05/1990
New director appointed
dot icon04/03/1990
Certificate of change of name
dot icon04/03/1990
Certificate of change of name
dot icon01/03/1990
Resolutions
dot icon25/02/1990
Accounting reference date notified as 31/12
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
New director appointed
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Registered office changed on 22/02/90 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon21/02/1990
£ nc 1000/50000000 16/01/90
dot icon20/11/1989
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
Full
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geddes, Paul Robert
Director
12/08/2009 - Present
64
Court, Annette Elizabeth
Director
01/09/2003 - 08/11/2006
26
Mr Stephen Victor Castle
Director
14/10/2003 - 31/12/2004
77
Higgins, Bernard
Director
19/10/2004 - 05/01/2006
35
Simons, Harvey Gerald
Director
24/07/1999 - 23/11/1999
7

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 INDEMNITY INSURANCE LIMITED

INDEMNITY INSURANCE LIMITED is an(a) Dissolved company incorporated on 20/11/1989 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 25 Farringdon Street, London EC4A 4AB. There are currently 5 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 INDEMNITY INSURANCE LIMITED?

toggle

INDEMNITY INSURANCE LIMITED is currently Dissolved. It was registered on 20/11/1989 and dissolved on 20/05/2012.

Where is INDEMNITY INSURANCE LIMITED located?

toggle

INDEMNITY INSURANCE LIMITED is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 25 Farringdon Street, London EC4A 4AB.

What does INDEMNITY INSURANCE LIMITED do?

toggle

INDEMNITY INSURANCE LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for INDEMNITY INSURANCE LIMITED?

toggle

The latest filing was on 20/05/2012: Final Gazette dissolved following liquidation.