INDEPENDENT INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENT INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01183179

Incorporation date

06/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 More London Riverside, More London, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1976)
dot icon05/02/2019
Final Gazette dissolved following liquidation
dot icon05/11/2018
Notice of final account prior to dissolution
dot icon02/11/2017
Progress report in a winding up by the court
dot icon10/09/2017
Appointment of a liquidator
dot icon10/09/2017
Notice of removal of liquidator by court
dot icon01/12/2016
Insolvency filing
dot icon02/12/2014
Insolvency filing
dot icon10/12/2012
Administrator's abstract of receipts and payments to 2012-09-24
dot icon29/11/2012
Order of court to wind up
dot icon29/11/2012
Notice of discharge of Administration Order
dot icon13/11/2012
Order of court to wind up
dot icon07/11/2012
Appointment of a liquidator
dot icon05/11/2012
Order of court to wind up
dot icon24/07/2012
Administrator's abstract of receipts and payments to 2012-07-03
dot icon07/02/2012
Administrator's abstract of receipts and payments to 2012-01-03
dot icon01/08/2011
Administrator's abstract of receipts and payments to 2011-07-03
dot icon14/07/2011
Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 2011-07-14
dot icon31/01/2011
Administrator's abstract of receipts and payments to 2011-01-03
dot icon17/08/2010
Administrator's abstract of receipts and payments to 2010-07-03
dot icon17/08/2010
Administrator's abstract of receipts and payments to 2010-01-03
dot icon14/08/2009
Administrator's abstract of receipts and payments to 2009-07-03
dot icon14/08/2009
Administrator's abstract of receipts and payments to 2009-07-03
dot icon14/08/2009
Administrator's abstract of receipts and payments to 2009-01-03
dot icon14/08/2009
Administrator's abstract of receipts and payments to 2009-01-03
dot icon13/08/2008
Administrator's abstract of receipts and payments to 2008-07-03
dot icon23/01/2008
Administrator's abstract of receipts and payments
dot icon25/07/2007
Administrator's abstract of receipts and payments
dot icon29/01/2007
Administrator's abstract of receipts and payments
dot icon31/07/2006
Administrator's abstract of receipts and payments
dot icon08/02/2006
Administrator's abstract of receipts and payments
dot icon19/08/2005
Administrator's abstract of receipts and payments
dot icon21/02/2005
Administrator's abstract of receipts and payments
dot icon16/08/2004
Administrator's abstract of receipts and payments
dot icon08/04/2004
Administrator's abstract of receipts and payments
dot icon28/10/2003
Director resigned
dot icon09/09/2003
Administrator's abstract of receipts and payments
dot icon11/03/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Registered office changed on 24/02/03 from: pricewaterhousecoopers plumtree court london WC2N 6RH
dot icon27/08/2002
Administrator's abstract of receipts and payments
dot icon25/01/2002
Administrator's abstract of receipts and payments
dot icon25/10/2001
Statement of administrator's proposal
dot icon09/08/2001
Registered office changed on 09/08/01 from: 2 minster court mincing lane london EC3R 7BB
dot icon12/07/2001
Administration Order
dot icon12/07/2001
Notice of Administration Order
dot icon21/06/2001
Director resigned
dot icon09/01/2001
Resolutions
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Secretary resigned
dot icon10/12/2000
New secretary appointed
dot icon10/12/2000
Secretary resigned
dot icon19/06/2000
Return made up to 29/05/00; full list of members
dot icon19/06/2000
Location of register of members address changed
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 29/05/99; full list of members
dot icon18/08/1998
Secretary's particulars changed
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Director's particulars changed
dot icon04/06/1998
Return made up to 29/05/98; no change of members
dot icon04/06/1998
Location of register of members address changed
dot icon29/06/1997
Return made up to 29/05/97; full list of members
dot icon17/06/1997
Registered office changed on 17/06/97 from: marsland house marsland rd sale cheshire M33 3AQ
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Secretary's particulars changed
dot icon19/10/1996
Auditor's resignation
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Return made up to 29/05/96; full list of members
dot icon02/01/1996
Secretary's particulars changed
dot icon07/06/1995
Return made up to 29/05/95; full list of members
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 29/05/94; full list of members
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon09/09/1993
Secretary's particulars changed
dot icon30/07/1993
Secretary resigned;new secretary appointed
dot icon16/07/1993
Director resigned
dot icon16/07/1993
New director appointed
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Return made up to 29/05/93; full list of members
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 29/05/92; full list of members
dot icon15/06/1991
Full accounts made up to 1990-12-31
dot icon15/06/1991
Return made up to 29/05/91; full list of members
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 29/05/90; full list of members
dot icon23/05/1990
Director's particulars changed
dot icon15/01/1990
New director appointed
dot icon20/11/1989
Director resigned
dot icon29/06/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
Return made up to 30/05/89; full list of members
dot icon06/07/1988
Return made up to 31/05/88; full list of members
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon27/08/1987
Accounts made up to 1986-12-31
dot icon27/08/1987
Return made up to 24/07/87; full list of members
dot icon04/08/1987
Auditor's resignation
dot icon12/06/1987
Director resigned
dot icon12/06/1987
Director resigned
dot icon12/06/1987
Director resigned
dot icon29/05/1987
Certificate of change of name
dot icon09/03/1987
New director appointed
dot icon03/03/1987
Director resigned;new director appointed
dot icon21/02/1987
Director resigned
dot icon18/06/1986
Full accounts made up to 1985-12-31
dot icon18/06/1986
Return made up to 03/06/86; full list of members
dot icon31/01/1976
Accounts made up to 1974-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsay, Garth Mcdiarmid
Director
01/07/1993 - Present
2
Ayling, Malcolm
Secretary
21/12/2000 - Present
3
Attwood, Jane Samantha
Secretary
28/11/2000 - 21/12/2000
6
Ms Jane Samantha Attwood
Director
21/12/2000 - 30/09/2003
15
Blakemore, John Anthony
Secretary
01/08/1993 - 28/11/2000
2

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 INDEPENDENT INSURANCE HOLDINGS LIMITED

INDEPENDENT INSURANCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/09/1974 with the registered office located at 7 More London Riverside, More London, London SE1 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of INDEPENDENT INSURANCE HOLDINGS LIMITED?

toggle

INDEPENDENT INSURANCE HOLDINGS LIMITED is currently Dissolved. It was registered on 06/09/1974 and dissolved on 05/02/2019.

Where is INDEPENDENT INSURANCE HOLDINGS LIMITED located?

toggle

INDEPENDENT INSURANCE HOLDINGS LIMITED is registered at 7 More London Riverside, More London, London SE1 2RT.

What does INDEPENDENT INSURANCE HOLDINGS LIMITED do?

toggle

INDEPENDENT INSURANCE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for INDEPENDENT INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2019: Final Gazette dissolved following liquidation.