About

Registered Number: 00990199
Date of Incorporation: 25/09/1970 (53 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2019 (5 years and 1 month ago)
Registered Address: Bamnfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Established in 1970, Hgr Insurance Brokers Ltd are based in Birmingham, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2019
LIQ14 - N/A 05 January 2019
LIQ03 - N/A 15 August 2018
AD01 - Change of registered office address 14 August 2017
LIQ02 - N/A 13 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2017
RESOLUTIONS - N/A 28 June 2017
TM02 - Termination of appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 03 June 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
SH01 - Return of Allotment of shares 31 March 2016
AR01 - Annual Return 30 March 2016
AD04 - Change of location of company records to the registered office 30 March 2016
RESOLUTIONS - N/A 22 December 2015
SH01 - Return of Allotment of shares 03 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 April 2015
CERTNM - Change of name certificate 17 March 2015
MR04 - N/A 18 September 2014
AA01 - Change of accounting reference date 09 September 2014
CH01 - Change of particulars for director 05 June 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 09 August 2013
RESOLUTIONS - N/A 06 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 15 April 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
AA - Annual Accounts 20 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
363a - Annual Return 29 April 2009
RESOLUTIONS - N/A 29 January 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 29 April 2005
MISC - Miscellaneous document 09 December 2004
287 - Change in situation or address of Registered Office 27 October 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 12 September 1996
288 - N/A 08 August 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
CERTNM - Change of name certificate 10 May 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 25 September 1992
363b - Annual Return 01 April 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 24 April 1990
AA - Annual Accounts 02 February 1990
AA - Annual Accounts 05 December 1989
288 - N/A 08 June 1989
287 - Change in situation or address of Registered Office 30 May 1989
CERTNM - Change of name certificate 15 May 1989
RESOLUTIONS - N/A 12 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 10 July 1986
AA - Annual Accounts 07 July 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2011 Fully Satisfied

N/A

Legal charge 14 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.