About

Registered Number: 06303147
Date of Incorporation: 05/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: Wigham House, Wakering Road, Barking, Essex, IG11 8PJ

 

Based in Barking, Essex, Insurance Risk Solutions Holdings Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDOUS, Bernard Stanley 09 July 2007 29 July 2016 1
CHUBBUCK, Paul Christopher 09 July 2007 29 July 2016 1
WILDING, Simon Gary 09 July 2007 29 July 2016 1
WISBEY, Paul Brian Thomas 09 July 2007 29 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Carl Whitmore 09 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 07 March 2017
MR04 - N/A 01 February 2017
RESOLUTIONS - N/A 24 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2017
SH19 - Statement of capital 24 January 2017
CAP-SS - N/A 24 January 2017
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
CS01 - N/A 13 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 15 June 2015
RESOLUTIONS - N/A 29 August 2014
MA - Memorandum and Articles 29 August 2014
MR01 - N/A 15 August 2014
AA01 - Change of accounting reference date 05 August 2014
AD01 - Change of registered office address 05 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AP03 - Appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 01 July 2014
MR04 - N/A 16 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 22 November 2008
363a - Annual Return 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
RESOLUTIONS - N/A 20 May 2008
225 - Change of Accounting Reference Date 20 May 2008
MEM/ARTS - N/A 20 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
225 - Change of Accounting Reference Date 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Fully Satisfied

N/A

Loan agreement 10 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.