ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goshawk Insurance Holdings Limited

Goshawk Insurance Holdings Limited is a liquidation company incorporated on 2 July 1990 with the registered office located in London, City of London. Goshawk Insurance Holdings Limited was registered 35 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
02517324
Private limited company
Age
35 years
Incorporated 2 July 1990
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1460 days
Dated 24 August 2020 (5 years ago)
Next confirmation dated 24 August 2021
Was due on 7 September 2021 (4 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1072 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on 26 Jul 2024 (1 year 1 month ago)
Previous address was 30 Old Bailey London EC4M 7AU
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
100
Controllers (PSC)
1
Director • Secretary • Accountant • Irish • Lives in UK • Born in Aug 1968
Director • Accountant • British • Lives in England • Born in Oct 1958
Director • Legal Director • British • Lives in UK • Born in Nov 1965
Enstar Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regis Agencies Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar (Eu) Holdings Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar (Eu) Limited
Siobhan Mary Hextall and Derek Robert Douglas Reid are mutual people.
Active
Shelbourne Group Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar Acquisitions Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar (Us Asia-Pac) Holdings Limited
Siobhan Mary Hextall is a mutual person.
Active
River Thames Insurance Company Limited
Siobhan Mary Hextall is a mutual person.
Active
Mercantile Indemnity Company Limited
Siobhan Mary Hextall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.72M
Increased by £2.72M (%)
Employees
Unreported
Same as previous period
Total Assets
£116.89M
Increased by £1.92M (+2%)
Total Liabilities
-£326K
Increased by £326K (%)
Net Assets
£116.56M
Increased by £1.6M (+1%)
Debt Ratio (%)
0%
Increased by 0.28% (%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
2 Years 10 Months Ago on 8 Nov 2022
Voluntary Liquidator Appointed
3 Years Ago on 9 Mar 2022
Liquidator Removed By Court
3 Years Ago on 9 Mar 2022
Voluntary Liquidator Appointed
3 Years Ago on 16 Sep 2021
Registered Address Changed
3 Years Ago on 16 Sep 2021
Declaration of Solvency
3 Years Ago on 9 Sep 2021
Full Accounts Submitted
4 Years Ago on 27 Apr 2021
Full Accounts Submitted
4 Years Ago on 23 Dec 2020
Enstar Group Limited (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Goshawk Insurance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 1 September 2024
Submitted on 1 Oct 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
Submitted on 26 Jul 2024
Liquidators' statement of receipts and payments to 1 September 2023
Submitted on 8 Nov 2023
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 8 November 2022
Submitted on 8 Nov 2022
Liquidators' statement of receipts and payments to 1 September 2022
Submitted on 4 Nov 2022
Removal of liquidator by court order
Submitted on 9 Mar 2022
Appointment of a voluntary liquidator
Submitted on 9 Mar 2022
Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on 16 September 2021
Submitted on 16 Sep 2021
Appointment of a voluntary liquidator
Submitted on 16 Sep 2021
Resolutions
Submitted on 16 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year