Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00559767 LIMITED
Company Information for

00559767 LIMITED

12 PLUMTREE COURT, LONDON, EC4A 4HT,
Company Registration Number
00559767
Private Limited Company
Liquidation

Company Overview

About 00559767 Ltd
00559767 LIMITED was founded on 1956-01-07 and has its registered office in . The organisation's status is listed as "Liquidation". 00559767 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
00559767 LIMITED
 
Legal Registered Office
12 PLUMTREE COURT
LONDON
EC4A 4HT
 
Previous Names
TRINITY INSURANCE COMPANY LIMITED13/10/2015
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 00559767 LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS NIGEL RACKHAM
Company Secretary 2002-09-01
PAUL ANTHONY BRERETON EVANS
Director 1997-03-10
DOUGLAS NIGEL RACKHAM
Director 2002-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOE KELLY
Company Secretary 1997-10-28 2002-09-01
COLIN GRAHAM BIRD
Director 1997-03-10 2002-01-04
MALCOLM BELL CHRISTIE
Company Secretary 1992-09-30 1997-10-28
MALCOLM BELL CHRISTIE
Director 1993-03-18 1997-03-10
RAYMOND FERGUS MCCRINDLE
Director 1993-03-18 1997-03-10
ANTHONY ROBERT MCQUEEN
Director 1993-03-18 1997-03-10
JASON CONSTANTINE FRANGOULIS
Director 1993-03-18 1995-06-13
PETER MATTISON MAHON
Director 1992-09-30 1993-03-18
JOHN HUBERT WINTER
Director 1992-09-30 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BRERETON EVANS THE LONDON AND OVERSEAS INSURANCE COMPANY LIMITED Director 1997-03-10 CURRENT 1893-04-25 Active
PAUL ANTHONY BRERETON EVANS OIC RUN-OFF LIMITED Director 1997-03-10 CURRENT 1931-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-07L64.07Compulsory liquidation. Notice of completion of liquidation
2015-10-13AC92Restoration by order of the court
2015-10-13CERTNMCOMPANY NAME CHANGED TRINITY INSURANCE COMPANY CERTIFICATE ISSUED ON 13/10/15
2010-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-09-02L64.07Compulsory liquidation. Notice of completion of liquidation
2010-03-09COCOMPCompulsory winding up order
2010-03-02COCOMPCompulsory winding up order
2010-02-02GAZ1FIRST GAZETTE
2009-06-19363aReturn made up to 13/05/09; full list of members
2008-06-04363aReturn made up to 13/05/08; full list of members
2008-04-23225Accounting reference date extended from 31/12/2007 to 30/06/2008
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aReturn made up to 13/05/07; full list of members
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aReturn made up to 13/05/06; full list of members
2005-11-23288cSecretary's particulars changed;director's particulars changed
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363aReturn made up to 13/05/05; full list of members
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28363aReturn made up to 13/05/04; full list of members
2003-12-16OC425Scheme of arrangement - amalgamation
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363aReturn made up to 13/05/03; full list of members
2003-04-07287Registered office changed on 07/04/03 from: 35 st thomas street london SE1 9SN
2003-03-13288cDirector's particulars changed
2002-09-06288aNew secretary appointed
2002-09-06288bSecretary resigned
2002-06-11363aReturn made up to 13/05/02; full list of members
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11288aNEW DIRECTOR APPOINTED
2002-01-24288bDIRECTOR RESIGNED
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10AUDAUDITOR'S RESIGNATION
2001-05-17363aRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23363aRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-09-09363aRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-08363aRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: RENSLADE HOUSE WHITFIELD STREET GLOUCESTER GL1 1NA
1997-11-07288bSECRETARY RESIGNED
1997-11-07288aNEW SECRETARY APPOINTED
1997-09-12363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-12363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-21288bDIRECTOR RESIGNED
1997-03-21288bDIRECTOR RESIGNED
1997-03-21288bDIRECTOR RESIGNED
1997-03-20288aNEW DIRECTOR APPOINTED
1997-03-20288aNEW DIRECTOR APPOINTED
1996-09-23363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-29363sRETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS
1995-08-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-23287REGISTERED OFFICE CHANGED ON 23/08/95 FROM: RUSSELL STREET GLOUCESTER GL1 1EL
1995-07-21288DIRECTOR RESIGNED
1994-09-07363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-09-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-17ELRESS386 DISP APP AUDS 07/03/94
1994-03-17ELRESS369(4) SHT NOTICE MEET 07/03/94
1993-12-08AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
6603 - Non-life insurance/reinsurance



Licences & Regulatory approval
We could not find any licences issued to 00559767 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-02-19
Fines / Sanctions
No fines or sanctions have been issued against 00559767 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 1992-12-23 Outstanding THE POLICYHOLDERS PROTECTION BOARD
CHARGE 1987-08-11 Outstanding CITIBANK N A
DEED OF LIEN. 1986-06-12 Satisfied BANK OF NEW ZEALAND
DEED OF LIEN 1986-06-12 Satisfied BANK OF NEW ZEALAND
LETTER OF SET-OFF 1986-01-14 Satisfied AMERICAN EXPRESS BANK LIMITED
LETTER OF SET-OFF 1985-12-30 Satisfied AMERICAN EXPRESS BANK LIMITED
Intangible Assets
Patents
We have not found any records of 00559767 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00559767 LIMITED
Trademarks
We have not found any records of 00559767 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00559767 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance/reinsurance) as 00559767 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00559767 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyTRINITY INSURANCE COMPANY LIMITEDEvent Date2010-02-10
In the High Court Of Justice case number 0022231 21 Bloomsbury Street, London, WC1B 3SS. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTRINITY INSURANCE COMPANY LIMITEDEvent Date2009-12-29
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00559767 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00559767 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.