Company Information for MILLBURN INSURANCE COMPANY LIMITED
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
00416596
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MILLBURN INSURANCE COMPANY LIMITED | ||
Legal Registered Office | ||
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in E14 | ||
Previous Names | ||
|
Company Number | 00416596 | |
---|---|---|
Company ID Number | 00416596 | |
Date formed | 1946-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 06/03/2013 | |
Return next due | 03/04/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 16:19:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER THOMAS DAWSON |
||
GARY DIXON |
||
COLIN J MC INTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDSAY ELIZABETH WILSON |
Company Secretary | ||
LYNDSAY ELIZABETH WILSON |
Director | ||
MARTIN JOHN CRANNIS |
Director | ||
PETER IAN HENRY GRAHAM |
Company Secretary | ||
GARY DIXON |
Company Secretary | ||
MARJORY LESLIE DAWSON |
Director | ||
MARJORY LESLIE DAWSON |
Company Secretary | ||
ERIC SCHOFIELD |
Company Secretary | ||
ERENA SCHOFIELD |
Director | ||
ERIC SCHOFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONDPAY SOLUTIONS LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2016-12-13 | |
CONFEDERATION MARKETING LIMITED | Director | 2010-01-07 | CURRENT | 2003-03-11 | Dissolved 2014-02-04 | |
THE U.K. TRADES CONFEDERATION (SERVICES) LIMITED | Director | 2010-01-07 | CURRENT | 2003-03-11 | Dissolved 2014-02-04 | |
ALLIED TRADES CONFEDERATION LIMITED | Director | 2010-01-07 | CURRENT | 2000-06-28 | Dissolved 2014-02-04 | |
CONFEDERATION HOLDINGS LIMITED | Director | 2010-01-07 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
THE U.K. TRADES CONFEDERATION LIMITED | Director | 2010-01-01 | CURRENT | 1995-05-15 | Dissolved 2014-02-04 | |
THE REMEDIAL COMPANY LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
ACCELERANT UNDERWRITING HOLDINGS UK LIMITED | Director | 2006-09-18 | CURRENT | 2006-01-16 | Active | |
CERTASS LIMITED | Director | 2005-08-23 | CURRENT | 2002-01-09 | Active | |
ASSOCIATION OF INDEPENDENT NON-EXECUTIVE DIRECTORS LTD | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
CURVE PRODUCTIONS LIMITED | Director | 2017-05-25 | CURRENT | 2014-10-30 | Active | |
THE LEICESTER SERVICES PARTNERSHIP LIMITED | Director | 2017-05-01 | CURRENT | 2016-12-14 | Active | |
LEICESTER THEATRE TRUST LIMITED | Director | 2014-10-21 | CURRENT | 1963-08-29 | Active | |
LHSBM LTD | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
ANGLO INTERNATIONAL PUBLISHING LIMITED | Director | 2012-09-04 | CURRENT | 2012-05-11 | Dissolved 2014-08-19 | |
DIXON BRYANT LTD | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2015-06-02 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-05 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM09 | Liquidation administration revised proposals | |
AM08 | Liquidation. Result of creditors meeting | |
2.24B | Administrator's progress report to 2016-10-15 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2016-04-15 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-04-15 | |
2.24B | Administrator's progress report to 2015-12-08 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2015-06-08 | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2014-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/14 FROM 32 Cornhill London EC3V 3BT | |
2.24B | Administrator's progress report to 2014-06-08 | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 37-39 LIME STREET LONDON EC3M 7AY UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNDSAY WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CRANNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDSAY WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN J MC INTOSH / 01/01/2013 | |
LATEST SOC | 17/04/13 STATEMENT OF CAPITAL;GBP 252220 | |
AR01 | 06/03/13 FULL LIST | |
RES01 | ADOPT ARTICLES 07/03/2013 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN CRANNIS | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 252220 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 106 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ | |
AP01 | DIRECTOR APPOINTED MRS LYNDSAY ELIZABETH WILSON | |
AP03 | SECRETARY APPOINTED MRS LYNDSAY ELIZABETH WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER GRAHAM | |
AR01 | 06/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER IAN HENRY GRAHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY DIXON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARJORY DAWSON | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
123 | GBP NC 2000/1000000 10/12/08 | |
123 | NC INC ALREADY ADJUSTED 20/12/07 | |
RES04 | GBP NC 1000/2000 20/12/2007 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: C/O KEELINGS BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 130C DRAKE STREET ROCHDALE LANCASHIRE OL16 1PN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HEYDALE KEY REGISTRATION COMPANY LIMITED CERTIFICATE ISSUED ON 14/02/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
Appointmen | 2017-06-13 |
Notices to | 2017-06-13 |
Meetings of Creditors | 2014-01-31 |
Appointment of Administrators | 2013-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLBURN INSURANCE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MILLBURN INSURANCE COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MILLBURN INSURANCE COMPANY LIMITED | Event Date | 2017-06-06 |
Liquidator's name and address: Irvin Cohen (IP No. 18412 ) and Mark Robert Fry (IP No. 008588 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag JF30579 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MILLBURN INSURANCE COMPANY LIMITED | Event Date | 2017-06-06 |
We, Irvin Cohen (IP No. 18412 ) and Mark Robert Fry (IP No. 008588 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company on 6 June 2017 . Creditors of the Company are required on or before the 6 July 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London E14 5NR and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500 . Alternatively enquiries can be made to Joseph Boulton by e-mail at joseph.boulton@begbies-traynor.com or by telephone on 020 7516 1500 . Ag JF30579 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MILLBURN INSURANCE COMPANY LIMITED | Event Date | 2013-12-09 |
In the High Court of Justice, Chancery Division case number 8499 Neil John Mather and Christopher Morris (IP Nos 008747 and 002377 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorby telephone on 020 7398 3800. Alternatively enquiries can be made to Virginia deGersigny by email at virginia.gersigny@begbies-traynor.com or by telephone on 020 7398 3800. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MILLBURN INSURANCE COMPANY LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 8499 Notice is hereby given that Neil John Mather and Christopher Morris (IP Nos 008747 and 002377), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 9 December 2013. An initial meeting of creditors of the Company is to be held at The Chartered Insurance Institute, Main Room, The Great Hall, 20 Aldermanbury, London, EC2V 7HY on 14 February 2014 at 10.30 am . The meeting is being convened by the joint administrators pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators’ statement of proposals and, if creditors think fit, to establish a creditors’ committee. If no creditor’s committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also to fix the basis of the joint administrators’ remuneration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with joint administrators at their address above by the date of the meeting. Please note that the joint administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Joint Administrators at 32 Cornhill, London, EC3V 3BT not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 020 7398 3800. Alternatively enquiries can be made to Virginia de Gersigny by email at Virginia.gersigny@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Joint Administrator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |