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

Hero Insurance Services Limited

Documents

Total Documents405
Total Pages1,290

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off
29 March 2016Final Gazette dissolved via voluntary strike-off
12 January 2016First Gazette notice for voluntary strike-off
12 January 2016First Gazette notice for voluntary strike-off
30 December 2015Application to strike the company off the register
30 December 2015Application to strike the company off the register
7 December 2015Termination of appointment of Kevin Ronald Spencer as a director on 7 December 2015
7 December 2015Termination of appointment of Kevin Ronald Spencer as a director on 7 December 2015
7 December 2015Termination of appointment of Gary Humphreys as a director on 7 December 2015
7 December 2015Termination of appointment of Gary Humphreys as a director on 7 December 2015
7 December 2015Termination of appointment of Gary Humphreys as a director on 7 December 2015
7 December 2015Termination of appointment of Kevin Ronald Spencer as a director on 7 December 2015
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
21 September 2015Appointment of Mr Christopher James Payne as a secretary on 18 September 2015
21 September 2015Appointment of Mr Christopher James Payne as a secretary on 18 September 2015
21 September 2015Termination of appointment of Susan Elizabeth Hayward as a secretary on 18 September 2015
21 September 2015Termination of appointment of Susan Elizabeth Hayward as a secretary on 18 September 2015
17 September 2015Solvency Statement dated 01/08/15
17 September 2015Statement by Directors
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 September 2015Statement of capital on 17 September 2015
  • GBP 2
17 September 2015Solvency Statement dated 01/08/15
17 September 2015Statement by Directors
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
17 September 2015Statement of capital on 17 September 2015
  • GBP 2
4 August 2015Statement by Directors
4 August 2015Resolutions
  • RES13 ‐ Cancel £20583962 from share prem a/c 15/12/2014
4 August 2015Solvency Statement dated 15/12/14
4 August 2015Statement of capital on 4 August 2015
  • GBP 3,725,000
4 August 2015Statement of capital on 4 August 2015
  • GBP 3,725,000
4 August 2015Statement of capital on 4 August 2015
  • GBP 3,725,000
4 August 2015Statement by Directors
4 August 2015Solvency Statement dated 15/12/14
2 July 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 15/12/2014
10 January 2015Compulsory strike-off action has been discontinued
10 January 2015Compulsory strike-off action has been discontinued
7 January 2015Full accounts made up to 31 December 2013
7 January 2015Full accounts made up to 31 December 2013
30 December 2014First Gazette notice for compulsory strike-off
30 December 2014First Gazette notice for compulsory strike-off
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,725,000
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,725,000
19 December 2013Section 519 ca 2006
19 December 2013Section 519 ca 2006
9 December 2013Termination of appointment of Anthony Page as a director
9 December 2013Termination of appointment of Iqbal Sandhu as a director
9 December 2013Termination of appointment of Capita Group Secretary Limited as a secretary
9 December 2013Termination of appointment of Anthony Greatorex as a director
9 December 2013Appointment of Mr Keith John Barber as a director
9 December 2013Termination of appointment of William Finlay as a director
9 December 2013Termination of appointment of Capita Group Secretary Limited as a secretary
9 December 2013Appointment of Mr Kevin Ronald Spencer as a director
9 December 2013Termination of appointment of Anthony Page as a director
9 December 2013Appointment of Mr Gary Humphreys as a director
9 December 2013Registered office address changed from 17 Rochester Row London SW1P 1QT on 9 December 2013
9 December 2013Appointment of Mrs Susan Elizabeth Hayward as a secretary
9 December 2013Termination of appointment of Iqbal Sandhu as a director
9 December 2013Appointment of Mrs Susan Elizabeth Hayward as a secretary
9 December 2013Appointment of Mr Gary Humphreys as a director
9 December 2013Registered office address changed from 17 Rochester Row London SW1P 1QT on 9 December 2013
9 December 2013Appointment of Mr Kevin Ronald Spencer as a director
9 December 2013Termination of appointment of Anthony Greatorex as a director
9 December 2013Registered office address changed from 17 Rochester Row London SW1P 1QT on 9 December 2013
9 December 2013Termination of appointment of William Finlay as a director
9 December 2013Appointment of Mr Keith John Barber as a director
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,725,000
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,725,000
24 September 2013Accounts made up to 31 December 2012
24 September 2013Accounts made up to 31 December 2012
23 September 2013Appointment of Mr Anthony Nicholas Greatorex as a director
23 September 2013Appointment of Mr Anthony Nicholas Greatorex as a director
9 August 2013Appointment of Iqbal Singh Sandhu as a director
9 August 2013Appointment of Iqbal Singh Sandhu as a director
6 March 2013Termination of appointment of Jonathan Walker as a director
6 March 2013Termination of appointment of Jonathan Walker as a director
20 February 2013Appointment of Mr Anthony Jonathan Page as a director
20 February 2013Appointment of Mr Anthony Jonathan Page as a director
20 February 2013Appointment of Mr William David Finlay as a director
20 February 2013Appointment of Mr William David Finlay as a director
8 January 2013Termination of appointment of Roger Brown as a director
8 January 2013Appointment of Mr Jonathan Paul Walker as a director
8 January 2013Appointment of Mr Jonathan Paul Walker as a director
8 January 2013Termination of appointment of Roger Brown as a director
8 January 2013Termination of appointment of Gerard Morris as a director
8 January 2013Termination of appointment of Gerard Morris as a director
14 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
14 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
12 October 2012Termination of appointment of Andrew Beer as a director
12 October 2012Termination of appointment of Andrew Beer as a director
3 October 2012Accounts made up to 31 December 2011
3 October 2012Accounts made up to 31 December 2011
11 September 2012Termination of appointment of Brent Escott as a director
11 September 2012Termination of appointment of Brent Escott as a director
8 May 2012Termination of appointment of Michael Minahan as a director
8 May 2012Termination of appointment of Michael Minahan as a director
26 March 2012Termination of appointment of Mark Townsend as a director
26 March 2012Termination of appointment of Mark Townsend as a director
26 March 2012Appointment of Brent Escott as a director
26 March 2012Appointment of Brent Escott as a director
19 December 2011Termination of appointment of Lisa Shepherd as a director
19 December 2011Termination of appointment of Lisa Shepherd as a director
5 December 2011Appointment of Lisa Shepherd as a director
5 December 2011Appointment of Lisa Shepherd as a director
2 November 2011Accounts made up to 31 December 2010
2 November 2011Accounts made up to 31 December 2010
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
8 September 2011Termination of appointment of Alexander Dunn as a director
8 September 2011Termination of appointment of Alexander Dunn as a director
26 August 2011Director's details changed for Mr Mark Edward Townsend on 28 July 2011
26 August 2011Director's details changed for Mr Mark Edward Townsend on 28 July 2011
22 June 2011Termination of appointment of Jonathan Morrell as a director
22 June 2011Termination of appointment of Jonathan Morrell as a director
31 January 2011Auditor's resignation
31 January 2011Auditor's resignation
24 January 2011Auditor's resignation
24 January 2011Auditor's resignation
11 January 2011Accounts made up to 31 December 2009
11 January 2011Accounts made up to 31 December 2009
20 December 2010Appointment of Roger Michael Brown as a director
20 December 2010Appointment of Roger Michael Brown as a director
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
27 October 2010Appointment of Michael Minahan as a director
27 October 2010Appointment of Michael Minahan as a director
26 October 2010Termination of appointment of Andrew Beer as a director
26 October 2010Appointment of Mr Andrew John Beer as a director
26 October 2010Termination of appointment of Paul Pritchard as a director
26 October 2010Appointment of Mr Andrew John Beer as a director
26 October 2010Termination of appointment of Paul Pritchard as a director
26 October 2010Termination of appointment of Andrew Beer as a director
21 June 2010Appointment of Mr Jonathan Michael Morrell as a director
21 June 2010Appointment of Mr Jonathan Michael Morrell as a director
21 June 2010Termination of appointment of Stuart Anderson as a director
21 June 2010Termination of appointment of Stuart Anderson as a director
9 June 2010Auditor's resignation
9 June 2010Auditor's resignation
12 May 2010Termination of appointment of Ian Meyer as a director
12 May 2010Termination of appointment of Ian Meyer as a director
4 May 2010Section 519
4 May 2010Section 519
12 March 2010Statement of company's objects
12 March 2010Statement of company's objects
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 March 2010Appointment of Mr Stuart Anderson as a director
6 March 2010Appointment of Mr Stuart Anderson as a director
4 March 2010Appointment of Mr Andrew John Beer as a director
4 March 2010Appointment of Mr Andrew John Beer as a director
17 February 2010Appointment of Mr Alexander Dunn as a director
17 February 2010Appointment of Mr Alexander Dunn as a director
22 December 2009Accounts made up to 31 December 2008
22 December 2009Accounts made up to 31 December 2008
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009
14 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009
14 October 2009Director's details changed for Mr Gerard Morris on 1 October 2009
14 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009
14 October 2009Director's details changed for Ian Meyer on 1 October 2009
14 October 2009Director's details changed for Mr Gerard Morris on 1 October 2009
14 October 2009Director's details changed for Mr Gerard Morris on 1 October 2009
14 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009
14 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009
14 October 2009Director's details changed for Ian Meyer on 1 October 2009
14 October 2009Director's details changed for Ian Meyer on 1 October 2009
14 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009
14 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009
19 August 2009Appointment terminated director richard holland
19 August 2009Appointment terminated director richard holland
21 May 2009Appointment terminated secretary paul cassidy
21 May 2009Appointment terminated director steven daniels
21 May 2009Appointment terminated secretary paul cassidy
21 May 2009Appointment terminated director steven daniels
8 April 2009Director's change of particulars / richard holland / 31/03/2009
8 April 2009Director's change of particulars / richard holland / 31/03/2009
30 March 2009Director appointed mr gerardf morris
30 March 2009Director appointed mr gerardf morris
26 March 2009Director appointed paul pritchard
26 March 2009Director appointed paul pritchard
25 March 2009Director appointed richard francis holland
25 March 2009Director appointed mark edward townsend
25 March 2009Director appointed richard francis holland
25 March 2009Director appointed mark edward townsend
23 March 2009Secretary appointed capita group secretary LIMITED
23 March 2009Appointment terminated director keith abercromby
23 March 2009Appointment terminated director john o'roarke
23 March 2009Appointment terminated director paul cosh
23 March 2009Appointment terminated director richard rowney
23 March 2009Appointment terminated director philip bunker
23 March 2009Appointment terminated director stephen castle
23 March 2009Appointment terminated director philip bunker
23 March 2009Appointment terminated director michael rogers
23 March 2009Appointment terminated director richard rowney
23 March 2009Appointment terminated director keith abercromby
23 March 2009Appointment terminated director michael rogers
23 March 2009Secretary appointed capita group secretary LIMITED
23 March 2009Appointment terminated director paul cosh
23 March 2009Appointment terminated director john o'roarke
23 March 2009Appointment terminated director stephen castle
20 March 2009Registered office changed on 20/03/2009 from, highway house, 171 kings road, brentwood, essex, CM14 4EJ
20 March 2009Registered office changed on 20/03/2009 from, highway house, 171 kings road, brentwood, essex, CM14 4EJ
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 March 2009Secretary appointed paul bernard cassidy
4 March 2009Secretary appointed paul bernard cassidy
3 March 2009Appointment terminated secretary philip lampshire
3 March 2009Appointment terminated secretary philip lampshire
8 February 2009Director appointed steven michael daniels
8 February 2009Director appointed steven michael daniels
6 January 2009Director's change of particulars / john o'roarke / 19/11/2008
6 January 2009Appointment terminated director arthur milton
6 January 2009Appointment terminated director arthur milton
6 January 2009Director's change of particulars / john o'roarke / 19/11/2008
20 November 2008Appointment terminated director andrew gibson
20 November 2008Appointment terminated director andrew gibson
31 October 2008Appointment terminated director richard gamble
31 October 2008Director appointed john brendan oroarke
31 October 2008Director appointed michael john rogers
31 October 2008Appointment terminated director judith kellie
31 October 2008Appointment terminated director judith kellie
31 October 2008Director appointed michael john rogers
31 October 2008Director appointed richard alexander rowney
31 October 2008Appointment terminated director peter salsbury
31 October 2008Director appointed philip mark bunker
31 October 2008Director appointed john brendan oroarke
31 October 2008Director appointed richard alexander rowney
31 October 2008Director appointed philip mark bunker
31 October 2008Director appointed keith william abercromby
31 October 2008Director appointed keith william abercromby
31 October 2008Appointment terminated director peter salsbury
31 October 2008Director appointed stephen victor castle
31 October 2008Appointment terminated director richard gamble
31 October 2008Director appointed stephen victor castle
28 October 2008Return made up to 13/10/08; full list of members
28 October 2008Return made up to 13/10/08; full list of members
15 April 2008Accounts made up to 31 December 2007
15 April 2008Accounts made up to 31 December 2007
14 January 2008New director appointed
14 January 2008New director appointed
10 January 2008New director appointed
10 January 2008New director appointed
10 January 2008New director appointed
10 January 2008New director appointed
3 January 2008Director resigned
3 January 2008Director resigned
18 December 2007Director resigned
18 December 2007Director resigned
22 October 2007Return made up to 13/10/07; full list of members
22 October 2007Return made up to 13/10/07; full list of members
22 October 2007Director's particulars changed
22 October 2007Director's particulars changed
19 October 2007Director's particulars changed
19 October 2007Director's particulars changed
5 October 2007Accounts made up to 31 December 2006
5 October 2007Accounts made up to 31 December 2006
28 August 2007Return made up to 13/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
28 August 2007Return made up to 13/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
16 August 2007Director's particulars changed
16 August 2007Director's particulars changed
23 July 2007Director's particulars changed
23 July 2007Director's particulars changed
19 July 2007Ad 31/12/06--------- £ si 2500000@1=2500000 £ ic 1125000/3625000
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 July 2007Ad 31/12/06--------- £ si 2500000@1=2500000 £ ic 1125000/3625000
16 April 2007New director appointed
16 April 2007New director appointed
16 April 2007Director's particulars changed
16 April 2007Director's particulars changed
9 February 2007Memorandum and Articles of Association
9 February 2007Memorandum and Articles of Association
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007New director appointed
11 January 2007Company name changed direct motorline LIMITED\certificate issued on 11/01/07
11 January 2007Company name changed direct motorline LIMITED\certificate issued on 11/01/07
5 November 2006Accounts made up to 31 December 2005
5 November 2006Accounts made up to 31 December 2005
26 October 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
19 September 2006Director resigned
19 September 2006Director resigned
19 July 2006Director resigned
19 July 2006Director resigned
11 April 2006Director resigned
11 April 2006Director resigned
16 December 2005New director appointed
16 December 2005New director appointed
25 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 2005Director resigned
13 July 2005Director resigned
28 April 2005Accounts made up to 30 September 2004
28 April 2005Accounts made up to 30 September 2004
30 December 2004Aud res
30 December 2004Aud res
26 November 2004Accounting reference date extended from 31/12/04 to 31/12/05
26 November 2004Accounting reference date extended from 31/12/04 to 31/12/05
22 November 2004New director appointed
22 November 2004New director appointed
22 November 2004New director appointed
22 November 2004New director appointed
22 November 2004New director appointed
22 November 2004New director appointed
22 November 2004New director appointed
22 November 2004New director appointed
17 November 2004New director appointed
17 November 2004New director appointed
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04
15 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04
15 November 2004Secretary resigned;director resigned
15 November 2004Director resigned
15 November 2004Secretary resigned;director resigned
15 November 2004New secretary appointed
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004New secretary appointed
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004New secretary appointed
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Secretary resigned;director resigned
15 November 2004New secretary appointed
15 November 2004Registered office changed on 15/11/04 from: crane court 302 london road, ipswich, suffolk IP2 0AJ
15 November 2004Director resigned
15 November 2004Secretary resigned;director resigned
15 November 2004Director resigned
15 November 2004Registered office changed on 15/11/04 from: crane court 302 london road, ipswich, suffolk IP2 0AJ
15 November 2004Director resigned
22 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 February 2004Accounts made up to 30 September 2003
16 February 2004Accounts made up to 30 September 2003
13 November 2003Ad 30/09/03--------- £ si 100000@1
13 November 2003Ad 30/09/03--------- £ si 100000@1
18 October 2003Return made up to 13/10/03; full list of members
18 October 2003Return made up to 13/10/03; full list of members
10 July 2003Director's particulars changed
10 July 2003Director's particulars changed
10 July 2003Director's particulars changed
10 July 2003Director's particulars changed
22 April 2003Accounts made up to 30 September 2002
22 April 2003Accounts made up to 30 September 2002
10 January 2003New director appointed
10 January 2003New director appointed
12 November 2002Particulars of mortgage/charge
12 November 2002Particulars of mortgage/charge
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 October 2002£ nc 1000000/5000000 07/11/01
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 October 2002£ nc 1000000/5000000 07/11/01
17 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 January 2002Accounts made up to 30 September 2001
22 January 2002Accounts made up to 30 September 2001
18 January 2002Ad 20/12/01--------- £ si 250000@1=250000 £ ic 625000/875000
18 January 2002Ad 20/12/01--------- £ si 250000@1=250000 £ ic 625000/875000
9 November 2001Ad 29/10/01--------- £ si 250000@1=250000 £ ic 375000/625000
9 November 2001Ad 29/10/01--------- £ si 250000@1=250000 £ ic 375000/625000
8 November 2001Ad 30/09/01--------- £ si 125000@1
8 November 2001Ad 30/09/01--------- £ si 125000@1
23 October 2001Ad 27/09/01--------- £ si 250000@1
23 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
23 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
23 October 2001Ad 27/09/01--------- £ si 250000@1
10 July 2001Ad 01/06/01--------- £ si 249999@1=249999 £ ic 1/250000
10 July 2001Ad 01/06/01--------- £ si 249999@1=249999 £ ic 1/250000
19 June 2001Accounting reference date shortened from 31/10/01 to 30/09/01
19 June 2001Accounting reference date shortened from 31/10/01 to 30/09/01
18 May 2001New director appointed
18 May 2001New director appointed
29 January 2001New director appointed
29 January 2001New secretary appointed;new director appointed
29 January 2001Secretary resigned
29 January 2001New director appointed
29 January 2001New director appointed
29 January 2001New director appointed
29 January 2001Secretary resigned
29 January 2001New secretary appointed;new director appointed
8 November 2000New director appointed
8 November 2000New secretary appointed
8 November 2000New director appointed
8 November 2000New secretary appointed
3 November 2000Secretary resigned
3 November 2000Secretary resigned
3 November 2000Director resigned
3 November 2000Director resigned
13 October 2000Incorporation
13 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing