PAVILION INSURANCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PAVILION INSURANCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03236426

Incorporation date

11/08/1996

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1996)
dot icon09/04/2018
Final Gazette dissolved following liquidation
dot icon09/01/2018
Return of final meeting in a members' voluntary winding up
dot icon09/01/2018
Liquidators' statement of receipts and payments to 2017-12-27
dot icon19/10/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon24/10/2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 2016-10-25
dot icon18/10/2016
Declaration of solvency
dot icon18/10/2016
Appointment of a voluntary liquidator
dot icon18/10/2016
Resolutions
dot icon07/10/2016
Satisfaction of charge 1 in full
dot icon17/09/2016
Statement of capital on 2016-09-18
dot icon17/09/2016
Statement by Directors
dot icon17/09/2016
Solvency Statement dated 15/08/16
dot icon17/09/2016
Resolutions
dot icon12/09/2016
Termination of appointment of Jlt Corporate Services Limited as a director on 2016-09-13
dot icon12/09/2016
Appointment of Mrs Helen Louise Ashton as a director on 2016-09-13
dot icon30/08/2016
Statement by Directors
dot icon30/08/2016
Solvency Statement dated 15/08/16
dot icon03/08/2016
Resolutions
dot icon20/07/2016
Termination of appointment of Robert Alan Styring as a director on 2016-07-13
dot icon20/07/2016
Appointment of Helen Frances Hay as a director on 2016-07-13
dot icon16/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon17/12/2015
Appointment of Jlt Corporate Services Limited as a director on 2015-12-16
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon12/07/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of Stephanie Johnson as a secretary on 2015-06-26
dot icon30/06/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon10/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Gareth Birch as a director
dot icon03/03/2014
Appointment of Robert Alan Styring as a director
dot icon03/03/2014
Termination of appointment of Ian Coughlan as a director
dot icon28/10/2013
Secretary's details changed for Mrs Stephanie Johnson on 2013-10-22
dot icon20/08/2013
Director's details changed for Mr Gareth John Birch on 2013-08-21
dot icon18/08/2013
Registered office address changed from , 6 Crutched Friars, London, EC3N 2PH, England on 2013-08-19
dot icon07/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Director's details changed for Mr Gareth John Birch on 2013-02-19
dot icon18/02/2013
Appointment of Mr Gareth John Birch as a director
dot icon07/02/2013
Termination of appointment of Christopher Caine as a director
dot icon17/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Termination of appointment of Adrian Girling as a director
dot icon20/12/2011
Appointment of Mr Christopher Francis Caine as a director
dot icon30/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon05/06/2011
Full accounts made up to 2010-12-31
dot icon12/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Particulars of variation of rights attached to shares
dot icon19/10/2009
Secretary's details changed for Mrs Stephanie Johnson on 2009-10-15
dot icon15/10/2009
Director's details changed for Ian David Coughlan on 2009-10-15
dot icon18/08/2009
Return made up to 05/08/09; full list of members
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon11/09/2008
Director appointed ian david coughlan
dot icon11/09/2008
Director appointed adrian brian girling
dot icon11/09/2008
Appointment terminated director andrew selby
dot icon11/09/2008
Appointment terminated director michael leyland
dot icon07/09/2008
Full accounts made up to 2007-12-31
dot icon25/08/2008
Return made up to 05/08/08; full list of members
dot icon05/08/2008
Registered office changed on 06/08/2008 from, pavilion house, mercia business village, westwood business park, coventry, CV4 8HX
dot icon10/06/2008
Director's change of particulars / andrew selby / 11/06/2008
dot icon05/05/2008
Appointment terminated director david lloyd
dot icon05/05/2008
Appointment terminated director sarah gow
dot icon12/08/2007
Return made up to 05/08/07; full list of members
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
New secretary appointed
dot icon26/06/2007
Miscellaneous
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon04/01/2007
Particulars of mortgage/charge
dot icon14/08/2006
Return made up to 05/08/06; full list of members
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon26/03/2006
Director resigned
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon17/08/2005
Return made up to 05/08/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Director resigned
dot icon11/10/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon24/08/2004
Return made up to 12/08/04; full list of members
dot icon31/05/2004
Amended accounts made up to 2001-12-31
dot icon11/05/2004
Secretary's particulars changed
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director's particulars changed
dot icon25/04/2004
Accounts for a small company made up to 2003-12-31
dot icon21/04/2004
New director appointed
dot icon17/03/2004
Registered office changed on 18/03/04 from: pavillion house, 15 mercia business park, coventry, west midlands CV4 8HX
dot icon14/03/2004
Nc inc already adjusted 31/10/03
dot icon14/03/2004
Resolutions
dot icon14/03/2004
Resolutions
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon15/08/2003
Return made up to 12/08/03; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-12-31
dot icon12/09/2002
Return made up to 12/08/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2001
Return made up to 12/08/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/02/2001
New director appointed
dot icon11/01/2001
Registered office changed on 12/01/01 from: the exchange, haslucks green road, shirley, solihull, west midlands B90 2EL
dot icon11/01/2001
Director resigned
dot icon19/12/2000
New director appointed
dot icon17/08/2000
Return made up to 12/08/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon20/09/1999
Return made up to 12/08/99; full list of members
dot icon12/09/1999
Location of register of members
dot icon12/09/1999
Director's particulars changed
dot icon12/09/1999
Location of debenture register
dot icon27/07/1999
Registered office changed on 28/07/99 from: 188/190 stratford road, shirley, solihull, west midlands B90 3AQ
dot icon20/12/1998
Certificate of change of name
dot icon30/09/1998
Accounts for a small company made up to 1998-03-31
dot icon17/08/1998
Return made up to 12/08/98; no change of members
dot icon15/02/1998
New director appointed
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/08/1997
Return made up to 12/08/97; full list of members
dot icon26/08/1997
Location of register of members address changed
dot icon26/08/1997
Location of register of directors' interests
dot icon26/08/1997
Location of register of members
dot icon18/02/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New secretary appointed
dot icon20/01/1997
Ad 15/01/97--------- £ si 999@1=999 £ ic 1/1000
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Secretary resigned
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New secretary appointed
dot icon16/01/1997
Certificate of change of name
dot icon15/01/1997
Registered office changed on 16/01/97 from: 17 city business centre, lower road, london, SE16 1AA
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned
dot icon11/08/1996
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Intosh, Colin J
Director
15/01/2001 - 30/12/2004
15
Ashton, Helen Louise
Director
12/09/2016 - Present
106
Jones, Virginia Luci
Director
30/10/2003 - 31/12/2005
4
JPCORD LIMITED
Nominee Director
11/08/1996 - 05/01/1997
5355
JPCORS LIMITED
Nominee Secretary
11/08/1996 - 05/01/1997
5391

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 PAVILION INSURANCE MANAGEMENT LIMITED

PAVILION INSURANCE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/08/1996 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 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 PAVILION INSURANCE MANAGEMENT LIMITED?

toggle

PAVILION INSURANCE MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/08/1996 and dissolved on 09/04/2018.

Where is PAVILION INSURANCE MANAGEMENT LIMITED located?

toggle

PAVILION INSURANCE MANAGEMENT LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does PAVILION INSURANCE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for PAVILION INSURANCE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2018: Final Gazette dissolved following liquidation.