Download leads from Nexok and grow your business. Find out more

Folgate Warren Hill Risk Solutions Limited

Documents

Total Documents243
Total Pages1,143

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off
23 April 2013Final Gazette dissolved via voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
12 December 2012Application to strike the company off the register
12 December 2012Application to strike the company off the register
11 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 December 2012Statement by Directors
11 December 2012Solvency Statement dated 03/12/12
11 December 2012Statement by directors
11 December 2012Statement of capital on 11 December 2012
  • GBP 1
11 December 2012Solvency statement dated 03/12/12
11 December 2012Statement of capital on 11 December 2012
  • GBP 1
29 November 2012Termination of appointment of Peter Geoffrey Cullum as a director on 29 November 2012
29 November 2012Termination of appointment of Peter Cullum as a director
29 November 2012Termination of appointment of Andrew Charles Homer as a director on 29 November 2012
29 November 2012Termination of appointment of Andrew Homer as a director
22 October 2012Termination of appointment of David Perry as a director
22 October 2012Termination of appointment of David Andrew Perry as a director on 12 October 2012
25 September 2012Accounts for a dormant company made up to 31 December 2011
25 September 2012Accounts for a dormant company made up to 31 December 2011
19 September 2012Appointment of Mr Mark Steven Hodges as a director on 17 September 2012
19 September 2012Appointment of Mr Mark Steven Hodges as a director
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
3 July 2012Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
3 July 2012Termination of appointment of Timothy Philip as a director
18 June 2012Termination of appointment of Alan Mcewan as a director
18 June 2012Termination of appointment of Alan John Mcewan as a director on 30 April 2012
22 May 2012Appointment of Mr Scott Egan as a director
22 May 2012Appointment of Mr Scott Egan as a director on 19 April 2012
6 September 2011Accounts for a dormant company made up to 31 December 2010
6 September 2011Accounts for a dormant company made up to 31 December 2010
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 July 2011Termination of appointment of Andrew Hunter as a secretary
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 July 2011Termination of appointment of Andrew Hunter as a secretary
31 December 2010Termination of appointment of Darryl Clark as a secretary
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary
31 December 2010Termination of appointment of Darryl Clark as a secretary
16 August 2010Director's details changed for Mr Timothy Duncan Philip on 31 July 2010
16 August 2010Director's details changed for Mr Timothy Duncan Philip on 31 July 2010
16 August 2010Director's details changed for Alan John Mcewan on 30 July 2010
16 August 2010Director's details changed for David Andrew Perry on 31 July 2010
16 August 2010Director's details changed for Alan John Mcewan on 30 July 2010
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
16 August 2010Director's details changed for Mr Andrew Charles Homer on 31 July 2010
16 August 2010Director's details changed for Mr Peter Geoffrey Cullum on 31 July 2010
16 August 2010Director's details changed for David Andrew Perry on 31 July 2010
16 August 2010Director's details changed for Mr Peter Geoffrey Cullum on 31 July 2010
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
16 August 2010Director's details changed for Mr Andrew Charles Homer on 31 July 2010
2 August 2010Accounts for a dormant company made up to 31 December 2009
2 August 2010Accounts for a dormant company made up to 31 December 2009
8 July 2010Termination of appointment of Timothy Craton as a secretary
8 July 2010Appointment of Mr Darryl Clark as a secretary
8 July 2010Termination of appointment of Timothy Craton as a secretary
8 July 2010Appointment of Mr Darryl Clark as a secretary
12 October 2009Accounts for a dormant company made up to 31 December 2008
12 October 2009Accounts for a dormant company made up to 31 December 2008
4 August 2009Return made up to 31/07/09; full list of members
4 August 2009Registered office changed on 04/08/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
4 August 2009Registered office changed on 04/08/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
4 August 2009Location of debenture register
4 August 2009Location of register of members
4 August 2009Location of debenture register
4 August 2009Return made up to 31/07/09; full list of members
4 August 2009Location of register of members
9 July 2009Appointment Terminated Director kenneth maciver
9 July 2009Appointment terminated director kenneth maciver
18 December 2008Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
18 December 2008Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
4 September 2008Accounts for a dormant company made up to 31 December 2007
4 September 2008Accounts made up to 31 December 2007
28 August 2008Return made up to 31/07/08; full list of members
28 August 2008Return made up to 31/07/08; full list of members
8 May 2008Appointment terminated director timothy lazenby
8 May 2008Appointment Terminated Director timothy lazenby
12 September 2007Accounts for a dormant company made up to 31 December 2006
12 September 2007Accounts made up to 31 December 2006
1 August 2007Return made up to 31/07/07; full list of members
1 August 2007Return made up to 31/07/07; full list of members
7 February 2007Full accounts made up to 31 March 2006
7 February 2007Full accounts made up to 31 March 2006
18 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06
18 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06
1 November 2006Secretary's particulars changed
1 November 2006Secretary's particulars changed
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
2 August 2006Return made up to 31/07/06; full list of members
2 August 2006Return made up to 31/07/06; full list of members
15 February 2006Registered office changed on 15/02/06 from: chester house harlands road haywards heath west sussex RH16 1LR
15 February 2006Registered office changed on 15/02/06 from: chester house harlands road haywards heath west sussex RH16 1LR
11 January 2006Full accounts made up to 31 March 2005
11 January 2006Full accounts made up to 31 March 2005
9 December 2005Declaration of satisfaction of mortgage/charge
9 December 2005Declaration of satisfaction of mortgage/charge
5 December 2005Director's particulars changed
5 December 2005Director's particulars changed
15 September 2005Auditor's resignation
15 September 2005Auditor's resignation
3 August 2005Return made up to 31/07/05; full list of members
3 August 2005Return made up to 31/07/05; full list of members
1 August 2005Location of register of members
1 August 2005Location of debenture register
1 August 2005Location of debenture register
1 August 2005Location of register of members
24 March 2005Director's particulars changed
24 March 2005Director's particulars changed
17 March 2005Secretary's particulars changed
17 March 2005Secretary's particulars changed
12 October 2004Full accounts made up to 31 March 2004
12 October 2004Full accounts made up to 31 March 2004
19 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
19 August 2004Return made up to 31/07/04; full list of members
22 July 2004Director's particulars changed
22 July 2004Director's particulars changed
23 February 2004Company name changed warren hill insurance brokers lt d\certificate issued on 23/02/04
23 February 2004Company name changed warren hill insurance brokers lt d\certificate issued on 23/02/04
16 December 2003New director appointed
16 December 2003New director appointed
4 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2003Declaration of assistance for shares acquisition
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2003Resolutions
  • RES13 ‐ Re section 320 agreemen 17/11/03
4 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 December 2003Resolutions
  • RES13 ‐ Re section 320 agreemen 17/11/03
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2003Declaration of assistance for shares acquisition
3 December 2003New director appointed
3 December 2003Director resigned
3 December 2003Secretary resigned;director resigned
3 December 2003New director appointed
3 December 2003New director appointed
3 December 2003New director appointed
3 December 2003Secretary resigned;director resigned
3 December 2003New director appointed
3 December 2003New director appointed
3 December 2003Director resigned
3 December 2003New director appointed
3 December 2003New secretary appointed
3 December 2003New secretary appointed
3 December 2003New director appointed
2 December 2003Full accounts made up to 31 March 2003
2 December 2003Full accounts made up to 31 March 2003
25 November 2003Particulars of mortgage/charge
25 November 2003Particulars of mortgage/charge
15 August 2003Return made up to 31/07/03; full list of members
15 August 2003Return made up to 31/07/03; full list of members
13 June 2003Secretary resigned
13 June 2003New director appointed
13 June 2003New secretary appointed
13 June 2003New director appointed
13 June 2003Secretary resigned
13 June 2003New director appointed
13 June 2003New director appointed
13 June 2003New secretary appointed
28 August 2002Full accounts made up to 31 March 2002
28 August 2002Full accounts made up to 31 March 2002
21 August 2002Return made up to 31/07/02; full list of members
21 August 2002Return made up to 31/07/02; full list of members
1 February 2002Auditor's resignation
1 February 2002Auditor's resignation
28 November 2001Full accounts made up to 31 March 2001
28 November 2001Full accounts made up to 31 March 2001
1 August 2001Return made up to 31/07/01; full list of members
1 August 2001Return made up to 31/07/01; full list of members
11 October 2000Full accounts made up to 31 March 2000
11 October 2000Full accounts made up to 31 March 2000
23 August 2000Return made up to 31/07/00; full list of members
23 August 2000Return made up to 31/07/00; full list of members
2 November 1999Full accounts made up to 31 March 1999
2 November 1999Full accounts made up to 31 March 1999
14 September 1999Return made up to 31/07/99; change of members
14 September 1999Memorandum and Articles of Association
14 September 1999Memorandum and Articles of Association
14 September 1999Ad 24/05/99--------- £ si 100000@1
14 September 1999Ad 24/05/99--------- £ si 100000@1
14 September 1999Return made up to 31/07/99; change of members
4 August 1999Registered office changed on 04/08/99 from: victoria gate 119/127 south road haywards heath w sussex RH16 4LR
4 August 1999Registered office changed on 04/08/99 from: victoria gate 119/127 south road haywards heath w sussex RH16 4LR
4 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
4 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
4 June 1999£ nc 100000/200000 24/05/99
4 June 1999£ nc 100000/200000 24/05/99
4 June 1999Memorandum and Articles of Association
4 June 1999Memorandum and Articles of Association
17 November 1998Full accounts made up to 31 March 1998
17 November 1998Full accounts made up to 31 March 1998
21 October 1998Secretary resigned;director resigned
21 October 1998New secretary appointed
21 October 1998Secretary resigned;director resigned
21 October 1998New secretary appointed
14 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 August 1998Return made up to 31/07/98; full list of members
23 September 1997Full accounts made up to 31 March 1997
23 September 1997Full accounts made up to 31 March 1997
11 September 1997Declaration of satisfaction of mortgage/charge
11 September 1997Declaration of satisfaction of mortgage/charge
6 August 1997Return made up to 31/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
6 August 1997Return made up to 31/07/97; no change of members
7 February 1997Secretary resigned
7 February 1997New director appointed
7 February 1997New secretary appointed
7 February 1997New secretary appointed
7 February 1997Secretary resigned
7 February 1997New director appointed
18 September 1996Memorandum and Articles of Association
18 September 1996Memorandum and Articles of Association
11 August 1996Full accounts made up to 31 March 1996
11 August 1996Director's particulars changed
11 August 1996Director's particulars changed
11 August 1996Director's particulars changed
11 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 August 1996Director's particulars changed
11 August 1996Full accounts made up to 31 March 1996
11 August 1996Return made up to 31/07/96; no change of members
5 October 1995Full accounts made up to 31 March 1995
5 October 1995Full accounts made up to 31 March 1995
21 August 1995Return made up to 15/08/95; full list of members
21 August 1995Return made up to 15/08/95; full list of members
7 April 1995Secretary resigned;new secretary appointed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
17 August 1994Return made up to 15/08/94; full list of members
28 September 1993Full accounts made up to 31 March 1993
28 September 1993Full accounts made up to 31 March 1993
31 August 1993Return made up to 20/08/93; no change of members
22 September 1992Return made up to 07/09/92; full list of members
30 September 1991Return made up to 25/09/91; no change of members
5 February 1991Return made up to 24/09/90; no change of members
26 September 1989Return made up to 25/09/89; full list of members
17 January 1989Return made up to 31/12/88; full list of members
17 January 1989Return made up to 31/12/88; full list of members
15 September 1988Particulars of mortgage/charge
15 September 1988Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing