UKBizDB.co.uk

HIGHLANDS INSURANCE COMPANY (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Highlands Insurance Company (u.k.) Limited. The company was founded 49 years ago and was given the registration number 01190948. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 6603 - Non-life insurance/reinsurance.

Company Information

Name:HIGHLANDS INSURANCE COMPANY (U.K.) LIMITED
Company Number:01190948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1974
End of financial year:31 December 2005
Jurisdiction:England - Wales
Industry Codes:
  • 6603 - Non-life insurance/reinsurance

Office Address & Contact

Registered Address:7 More London Riverside, London, SE1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193 Ridgeway Drive, Bromley, BR1 5BX

Secretary-Active
Pullman Place, Great Western Road, Gloucester, GL1 3EA

Secretary01 July 1996Active
Bruton Court, Bruton Way, Gloucester, GL1 1DA

Corporate Secretary17 November 2003Active
2911 Bay Hollow Court, Katy, United States,

Director21 April 1994Active
30 St Mary Axe, London, EC3A 8EP

Director08 April 2004Active
193 Ridgeway Drive, Bromley, BR1 5BX

Director-Active
2918 Country Club Blvd, Sugarland, Usa, FOREIGN

Director-Active
Clay Chimneys House Albury Road, Furneux Pelham, Buntingford, SG9 0LP

Director13 July 2007Active
5 Beverley Avenue, Canvey Island, SS8 0DN

Director-Active
725 South Highland Avenue, Merion Station, Usa, 19066

Director01 June 2006Active
725 South Highland Avenue, Merion Station, Usa, 19066

Director29 October 1997Active
41 Stanley Road, Manor Park, London, E12 6RL

Director-Active
17 Fitzwalter Road, Colchester, CO3 3SY

Director29 November 2000Active
4700 Frost Lane, Doylestown 18901, United States,

Director13 June 2000Active
36 Foxcroft Drive, Princeton, Usa,

Director01 February 2002Active
2010 Oakhurst Parkway, Sugarland, Usa,

Director01 August 1991Active
Parkwood House Argos Hill, Mayfield, TN20 6NS

Director-Active
4260 Frontier Road, Hatboro, United States,

Director01 February 2002Active
Shepherds Cottage, 60 The Heath, East Malling, ME19 6JL

Director01 August 1997Active
11906 Broken Bough, Houston, Usa, FOREIGN

Director-Active
18 Maple Avenue, Upminster, RM14 2LE

Director05 May 1993Active
10603 Whisperwillow, Woodlands, Usa, FOREIGN

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-13Insolvency

Liquidation miscellaneous.

Download
2017-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-02-24Officers

Termination secretary company with name.

Download
2014-02-24Address

Change registered office address company with date old address.

Download
2013-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-02-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.