Liquidation
Company Information for 00559767 LIMITED
12 PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
00559767
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
00559767 LIMITED | ||
Legal Registered Office | ||
12 PLUMTREE COURT LONDON EC4A 4HT | ||
Previous Names | ||
|
Company Number | 00559767 | |
---|---|---|
Company ID Number | 00559767 | |
Date formed | 1956-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 30/04/2009 | |
Latest return | 13/05/2009 | |
Return next due | 10/06/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 09:56:45 |
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 |
---|---|---|
DOUGLAS NIGEL RACKHAM |
||
PAUL ANTHONY BRERETON EVANS |
||
DOUGLAS NIGEL RACKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOE KELLY |
Company Secretary | ||
COLIN GRAHAM BIRD |
Director | ||
MALCOLM BELL CHRISTIE |
Company Secretary | ||
MALCOLM BELL CHRISTIE |
Director | ||
RAYMOND FERGUS MCCRINDLE |
Director | ||
ANTHONY ROBERT MCQUEEN |
Director | ||
JASON CONSTANTINE FRANGOULIS |
Director | ||
PETER MATTISON MAHON |
Director | ||
JOHN HUBERT WINTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED | Director | 1997-03-10 | CURRENT | 1893-04-25 | Active | |
OIC RUN-OFF LIMITED | Director | 1997-03-10 | CURRENT | 1931-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
AC92 | Restoration by order of the court | |
CERTNM | COMPANY NAME CHANGED TRINITY INSURANCE COMPANY CERTIFICATE ISSUED ON 13/10/15 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE | |
363a | Return made up to 13/05/09; full list of members | |
363a | Return made up to 13/05/08; full list of members | |
225 | Accounting reference date extended from 31/12/2007 to 30/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 13/05/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | Return made up to 13/05/06; full list of members | |
288c | Secretary's particulars changed;director's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | Return made up to 13/05/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | Return made up to 13/05/04; full list of members | |
OC425 | Scheme of arrangement - amalgamation | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | Return made up to 13/05/03; full list of members | |
287 | Registered office changed on 07/04/03 from: 35 st thomas street london SE1 9SN | |
288c | Director's particulars changed | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363a | Return made up to 13/05/02; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/98 FROM: RENSLADE HOUSE WHITFIELD STREET GLOUCESTER GL1 1NA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/95 FROM: RUSSELL STREET GLOUCESTER GL1 1EL | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
ELRES | S386 DISP APP AUDS 07/03/94 | |
ELRES | S369(4) SHT NOTICE MEET 07/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 |
Winding-Up Orders | 2010-02-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Outstanding | THE POLICYHOLDERS PROTECTION BOARD | |
CHARGE | Outstanding | CITIBANK N A | |
DEED OF LIEN. | Satisfied | BANK OF NEW ZEALAND | |
DEED OF LIEN | Satisfied | BANK OF NEW ZEALAND | |
LETTER OF SET-OFF | Satisfied | AMERICAN EXPRESS BANK LIMITED | |
LETTER OF SET-OFF | Satisfied | AMERICAN EXPRESS BANK LIMITED |
The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance/reinsurance) as 00559767 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TRINITY INSURANCE COMPANY LIMITED | Event Date | 2010-02-10 |
In the High Court Of Justice case number 0022231 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TRINITY INSURANCE COMPANY LIMITED | Event Date | 2009-12-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 22231 A Petition to wind up the above-named Company of Plumtree Court, London EC4A 4HT , presented on 29 December 2009 , by DOUGLAS NIGEL RACKHAM , of Plumtree Court, London EC4A 4HT , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 February 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600hours on 9 February 2010. The Petitioners Solicitor is Edwards Angell Palmer & Dodge UK LLP , One Fetter Lane, London EC4A 1JB . : | |||
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. |