INDEMNITY INVESTMENTS LIMITED
LONDON COVER STATION LIMITED

Hellopages » City of London » City of London » EC3A 3BP

Company number 06015257
Status Liquidation
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address INTEGRO INSURANCE BROKERS LTD, 100 LEADENHALL STREET, LONDON, ENGLAND, EC3A 3BP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of John David Sutton as a director on 7 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of INDEMNITY INVESTMENTS LIMITED are www.indemnityinvestments.co.uk, and www.indemnity-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indemnity Investments Limited is a Private Limited Company. The company registration number is 06015257. Indemnity Investments Limited has been working since 30 November 2006. The present status of the company is Liquidation. The registered address of Indemnity Investments Limited is Integro Insurance Brokers Ltd 100 Leadenhall Street London England Ec3a 3bp. . BURTON, Peter John is a Secretary of the company. CLOUGH, Claire Victoria is a Director of the company. Secretary MCNULTY, Timothy Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLAYTON, Neil Martin has been resigned. Director COSTANTINI, William Paul has been resigned. Director GOLDSTEIN, William Frederick has been resigned. Director HUMPHREYS, Toby James has been resigned. Director MARSHALL, Leslie James has been resigned. Director MAYHEW, Howard Thomas has been resigned. Director MCNULTY, Timothy Michael has been resigned. Director OWENS, John Gerard has been resigned. Director SUTTON, John David has been resigned. Director SUTTON, John David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BURTON, Peter John
Appointed Date: 24 April 2014

Director
CLOUGH, Claire Victoria
Appointed Date: 01 June 2016
47 years old

Resigned Directors

Secretary
MCNULTY, Timothy Michael
Resigned: 24 April 2014
Appointed Date: 15 February 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 February 2007
Appointed Date: 30 November 2006

Director
CLAYTON, Neil Martin
Resigned: 14 May 2015
Appointed Date: 24 April 2014
59 years old

Director
COSTANTINI, William Paul
Resigned: 14 May 2015
Appointed Date: 24 April 2014
78 years old

Director
GOLDSTEIN, William Frederick
Resigned: 08 September 2016
Appointed Date: 24 April 2014
54 years old

Director
HUMPHREYS, Toby James
Resigned: 14 May 2015
Appointed Date: 24 April 2014
62 years old

Director
MARSHALL, Leslie James
Resigned: 14 May 2015
Appointed Date: 24 April 2014
61 years old

Director
MAYHEW, Howard Thomas
Resigned: 24 April 2014
Appointed Date: 15 February 2007
64 years old

Director
MCNULTY, Timothy Michael
Resigned: 14 May 2015
Appointed Date: 15 February 2007
57 years old

Director
OWENS, John Gerard
Resigned: 01 June 2016
Appointed Date: 24 April 2014
66 years old

Director
SUTTON, John David
Resigned: 07 March 2017
Appointed Date: 08 September 2016
64 years old

Director
SUTTON, John David
Resigned: 14 May 2015
Appointed Date: 24 April 2014
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 February 2007
Appointed Date: 30 November 2006

INDEMNITY INVESTMENTS LIMITED Events

09 Mar 2017
Termination of appointment of John David Sutton as a director on 7 March 2017
17 Oct 2016
Declaration of solvency
17 Oct 2016
Appointment of a voluntary liquidator
17 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27

08 Sep 2016
Appointment of Mr John David Sutton as a director on 8 September 2016
...
... and 65 more events
21 Feb 2007
Secretary resigned
21 Feb 2007
Director resigned
21 Feb 2007
New secretary appointed;new director appointed
15 Feb 2007
Company name changed cover station LIMITED\certificate issued on 15/02/07
30 Nov 2006
Incorporation

INDEMNITY INVESTMENTS LIMITED Charges

22 May 2014
Charge code 0601 5257 0005
Delivered: 30 May 2014
Status: Satisfied on 10 December 2014
Persons entitled: Coutts & Company
Description: Contains fixed charge…
1 June 2007
Mortgage policy by policy holder to secure own account
Delivered: 2 June 2007
Status: Satisfied on 1 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Date of policy 20/3/07 to 20/3/13 policy number L0194653292…
1 June 2007
Mortgage of policy by policy holder to secure own account
Delivered: 2 June 2007
Status: Satisfied on 1 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Date of policy 20.03.07 to 20/03/13 policy number…
21 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 1 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2007
Composite guarantee and debenture
Delivered: 29 March 2007
Status: Satisfied on 15 February 2013
Persons entitled: Ian James Gemmell and Patricia Ann Gemmell
Description: Fixed charges over all its f/h and l/h property, goodwill…