Company NameRed Kite Underwriting Holdings Limited
Company StatusDissolved
Company Number05527773
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Dissolution Date25 August 2022 (1 year, 8 months ago)
Previous NameNMB Underwriting Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleChairman, Insurance Brokers
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Kiln Lane
Hooe
East Sussex
TN33 9HE
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Barrington Raymond Buchan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 18 August 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRookswood Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2DD
Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 16 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Brook
15 Brook Lane
Renhold
Bedfordshire
MK41 0LD
Director NameMr Christopher Rupert Bryan Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 16 August 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLewcombe Manor
East Chelborough
Dorchester
Dorset
DT2 0QB
Director NameMr Simon Robert Pringle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressN M B House Bevis Marks
London
EC3A 7LN

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£376,695
Cash£441,615
Current Liabilities£135,364

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Return of final meeting in a members' voluntary winding up (16 pages)
16 May 2018Liquidators' statement of receipts and payments to 21 March 2018 (19 pages)
10 November 2017Termination of appointment of Barrington Raymond Buchan as a director on 18 August 2017 (2 pages)
10 November 2017Termination of appointment of Barrington Raymond Buchan as a director on 18 August 2017 (2 pages)
13 September 2017Termination of appointment of Christopher Rupert Bryan Martin as a director on 16 August 2017 (2 pages)
13 September 2017Termination of appointment of Christopher Rupert Bryan Martin as a director on 16 August 2017 (2 pages)
30 August 2017Termination of appointment of Ronald Keith Haddon as a secretary on 16 August 2017 (2 pages)
30 August 2017Termination of appointment of Ronald Keith Haddon as a director on 16 August 2017 (2 pages)
30 August 2017Termination of appointment of Ronald Keith Haddon as a secretary on 16 August 2017 (2 pages)
30 August 2017Termination of appointment of Ronald Keith Haddon as a director on 16 August 2017 (2 pages)
25 August 2017Termination of appointment of Gordon Frederick Newman as a director on 16 August 2017 (2 pages)
25 August 2017Termination of appointment of Gordon Frederick Newman as a director on 16 August 2017 (2 pages)
17 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (15 pages)
17 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (15 pages)
8 April 2016Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Toronto Square Toronto Street Leeds LS1 2HJ on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Toronto Square Toronto Street Leeds LS1 2HJ on 8 April 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(2 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(2 pages)
14 November 2015Accounts for a small company made up to 31 May 2015 (6 pages)
14 November 2015Accounts for a small company made up to 31 May 2015 (6 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,440.332
(9 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,440.332
(9 pages)
23 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
23 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,440.332
(9 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,440.332
(9 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,440.332
(9 pages)
19 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 444,033.2
(9 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 444,033.2
(9 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 444,033.2
(9 pages)
19 June 2013Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN on 19 June 2013 (1 page)
13 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (19 pages)
13 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (19 pages)
13 February 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (19 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages)
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages)
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2012 and again on 13/02/2013
(10 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2012 and again on 13/02/2013
(10 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2012 and again on 13/02/2013
(10 pages)
18 October 2011Accounts for a small company made up to 31 May 2011 (8 pages)
18 October 2011Accounts for a small company made up to 31 May 2011 (8 pages)
23 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (21 pages)
23 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (21 pages)
23 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (21 pages)
22 August 2011Termination of appointment of Simon Pringle as a director (1 page)
22 August 2011Termination of appointment of Simon Pringle as a director (1 page)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD September 2011.
(11 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD September 2011.
(11 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD September 2011.
(11 pages)
19 January 2011Company name changed nmb underwriting holdings LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
19 January 2011Company name changed nmb underwriting holdings LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
19 January 2011Change of name notice (17 pages)
19 January 2011Change of name notice (17 pages)
17 January 2011Appointment of Mr Simon Robert Pringle as a director (2 pages)
17 January 2011Appointment of Mr Simon Robert Pringle as a director (2 pages)
16 November 2010Full accounts made up to 31 May 2010 (15 pages)
16 November 2010Full accounts made up to 31 May 2010 (15 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (17 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (17 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (17 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
26 October 2009Full accounts made up to 31 May 2009 (15 pages)
26 October 2009Full accounts made up to 31 May 2009 (15 pages)
7 September 2009Return made up to 04/08/09; full list of members (11 pages)
7 September 2009Return made up to 04/08/09; full list of members (11 pages)
14 October 2008Full accounts made up to 31 May 2008 (14 pages)
14 October 2008Full accounts made up to 31 May 2008 (14 pages)
26 August 2008Return made up to 04/08/08; full list of members (9 pages)
26 August 2008Return made up to 04/08/08; full list of members (9 pages)
10 December 2007Full accounts made up to 31 May 2007 (13 pages)
10 December 2007Full accounts made up to 31 May 2007 (13 pages)
7 September 2007Return made up to 04/08/07; change of members (8 pages)
7 September 2007Return made up to 04/08/07; change of members (8 pages)
16 November 2006Full accounts made up to 31 May 2006 (12 pages)
16 November 2006Full accounts made up to 31 May 2006 (12 pages)
8 September 2006Return made up to 04/08/06; full list of members (9 pages)
8 September 2006Return made up to 04/08/06; full list of members (9 pages)
27 January 2006Ad 21/12/05--------- £ si [email protected]=4439 £ ic 1000/5439 (5 pages)
27 January 2006Ad 21/12/05--------- £ si [email protected]=4439 £ ic 1000/5439 (5 pages)
27 January 2006Statement of affairs (17 pages)
27 January 2006Statement of affairs (17 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
19 September 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
19 September 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
4 August 2005Incorporation (22 pages)
4 August 2005Incorporation (22 pages)