LITIGATION PROTECTION LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 02839875
Status Liquidation
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address 14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, SO14 3EX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 27 July 2015. The most likely internet sites of LITIGATION PROTECTION LIMITED are www.litigationprotection.co.uk, and www.litigation-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Litigation Protection Limited is a Private Limited Company. The company registration number is 02839875. Litigation Protection Limited has been working since 27 July 1993. The present status of the company is Liquidation. The registered address of Litigation Protection Limited is 14th Floor Dukes Keep Marsh Lane Southampton So14 3ex. . BLACKMORE, Peter Hampton is a Secretary of the company. COOPER, David Arthur is a Director of the company. RAINCOCK, Brian John Dawson is a Director of the company. Secretary URQUHART, Graham Kenneth has been resigned. Secretary WOOLFENDEN, John Granville has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director EVANS, David has been resigned. Director MANTON, Stephen Robert has been resigned. Director PETTY, Clive John Henry has been resigned. Director WOOLFENDEN, John Granville has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BLACKMORE, Peter Hampton
Appointed Date: 23 February 1999

Director
COOPER, David Arthur
Appointed Date: 16 April 1999
85 years old

Director
RAINCOCK, Brian John Dawson
Appointed Date: 13 December 1993
88 years old

Resigned Directors

Secretary
URQUHART, Graham Kenneth
Resigned: 30 June 1997
Appointed Date: 10 August 1993

Secretary
WOOLFENDEN, John Granville
Resigned: 17 June 1998
Appointed Date: 01 July 1997

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 10 August 1993
Appointed Date: 27 July 1993

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 10 August 1993
Appointed Date: 27 July 1993

Director
EVANS, David
Resigned: 02 February 1995
Appointed Date: 13 December 1993
75 years old

Director
MANTON, Stephen Robert
Resigned: 02 February 1995
Appointed Date: 13 December 1993
79 years old

Director
PETTY, Clive John Henry
Resigned: 01 January 2003
Appointed Date: 18 August 2000
69 years old

Director
WOOLFENDEN, John Granville
Resigned: 17 June 1998
Appointed Date: 10 August 1993
78 years old

Persons With Significant Control

Mr Brian John Dawson Raincock
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Arthur Cooper
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITIGATION PROTECTION LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
21 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 27 July 2015
16 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 27 July 2014
16 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 27 July 2013
...
... and 80 more events
31 Aug 1993
Registered office changed on 31/08/93 from: shaibern house 28 scrutton street london EC2A 4RQ

31 Aug 1993
Registered office changed on 31/08/93 from: shaibern house, 28 scrutton street, london, EC2A 4RQ

31 Aug 1993
Director resigned;new director appointed

31 Aug 1993
Secretary resigned;new secretary appointed

27 Jul 1993
Incorporation

LITIGATION PROTECTION LIMITED Charges

12 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 tanner street london and parking space.
29 June 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 September 1995
Debenture
Delivered: 23 September 1995
Status: Satisfied on 21 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…