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

CHUBB INTERNATIONAL LIMITED

LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
01638677
Private Limited Company
Dissolved

Dissolved 2016-08-26

Company Overview

About Chubb International Ltd
CHUBB INTERNATIONAL LIMITED was founded on 1982-05-28 and had its registered office in Little New Street. The company was dissolved on the 2016-08-26 and is no longer trading or active.

Key Data
Company Name
CHUBB INTERNATIONAL LIMITED
 
Legal Registered Office
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in SL3
 
Filing Information
Company Number 01638677
Date formed 1982-05-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-08-26
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHUBB INTERNATIONAL LIMITED
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.
Companies with same name CHUBB INTERNATIONAL LIMITED
The following companies were found which have the same name as CHUBB INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHUBB INTERNATIONAL INVESTMENTS LIMITED 100 LEADENHALL STREET LONDON EC3A 3BP Active Company formed on the 2012-02-07
CHUBB INTERNATIONAL HOLDINGS LIMITED GROUND FLOOR 2 LOTUS PARK STAINES TW18 3AG Active Company formed on the 1882-12-14
CHUBB INTERNATIONAL SYNDICATE INC Delaware Unknown
CHUBB INTERNATIONAL SHOOTING SPORTS INC Pennsylvannia Unknown
CHUBB INTERNATIONAL LTD Singapore Active Company formed on the 2008-10-09

Company Officers of CHUBB INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
LAURA WILCOCK
Company Secretary 2009-10-05
CHUBB MANAGEMENT SERVICES LIMITED
Director 2001-09-28
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2014-09-25
ROBERT WILLIAM SADLER
Director 2011-11-01
ROBERT JOHN SLOSS
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HARLOWE LINDROTH
Director 2008-06-30 2011-11-01
MARIE LOUISE MOORE
Company Secretary 2008-05-29 2009-10-05
NORA ELIZABETH LAFRENIERE
Company Secretary 2005-08-10 2008-05-29
WESTMINSTER SECURITIES LIMITED
Director 2001-09-28 2007-11-21
DIONNE COOPER
Company Secretary 2003-11-18 2005-08-10
TIMOTHY JOHN MONEY
Director 2002-04-02 2004-01-31
ARTHUR JAMES BIRCHALL
Company Secretary 2001-09-28 2003-11-18
HELEN CLARE GRANTHAM
Director 2001-09-29 2003-10-31
MARTIN O`BRIEN
Director 1998-09-02 2002-04-02
GLYN WILLIAM FULLELOVE
Director 2000-11-30 2001-09-29
ROBERT CHRISTOPHER HILL
Company Secretary 2000-11-14 2001-09-28
MALCOLM STRATTON
Director 1997-10-22 2000-11-30
MALCOLM STRATTON
Company Secretary 1997-04-29 2000-11-14
DENISE EVELYN COLES
Director 1999-10-22 2000-11-10
JAMES BRIAN CUNNINGHAM
Director 1997-10-22 1999-10-22
DAVID FIELDING
Director 1998-03-31 1998-09-02
ROBERT LINDSAY KEMP HARPER
Director 1997-10-22 1998-03-31
REGINALD ROBERT KEY
Director 1992-09-14 1997-10-22
WESTMINSTER SECURITIES LIMITED
Director 1997-04-29 1997-10-22
WILLIAMS MANAGEMENT SERVICES LIMITED
Director 1997-04-29 1997-10-22
DAVID WHITTAKER
Company Secretary 1992-08-22 1997-04-29
JOHN ANTHONY BILES
Director 1992-08-22 1997-04-29
DAVID PEACOCK
Director 1992-08-22 1997-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE IP HOLDINGS LIMITED Director 2014-09-25 CURRENT 2001-10-04 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE UK Director 2014-09-25 CURRENT 2001-06-22 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR DUNFORD HEPBURN LIMITED Director 2014-09-25 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE FINANCE LIMITED Director 2014-09-25 CURRENT 2000-08-16 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE ENGINEERING (HOLDINGS) LIMITED Director 2014-09-12 CURRENT 1977-11-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT WILLIAM SADLER OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ROBERT WILLIAM SADLER OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ROBERT WILLIAM SADLER BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ROBERT WILLIAM SADLER BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ROBERT WILLIAM SADLER AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
ROBERT WILLIAM SADLER OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
ROBERT WILLIAM SADLER LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
ROBERT WILLIAM SADLER AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ROBERT WILLIAM SADLER OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ROBERT WILLIAM SADLER OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ROBERT WILLIAM SADLER SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ROBERT WILLIAM SADLER ABBEY LIFTCARE LIMITED Director 2016-05-25 CURRENT 1994-05-13 Active
ROBERT WILLIAM SADLER TRIANGLE LIFT SERVICES LIMITED Director 2016-05-23 CURRENT 1996-10-14 Active
ROBERT WILLIAM SADLER CHUBB FIRE SECURITY (SA) LIMITED Director 2011-11-01 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT WILLIAM SADLER IFTE LIMITED Director 2007-12-31 CURRENT 1999-08-16 Dissolved 2016-05-09
ROBERT WILLIAM SADLER KIDDE FIRE TRAINERS LIMITED Director 2007-11-12 CURRENT 1993-08-12 Dissolved 2013-10-01
ROBERT JOHN SLOSS SFS HOLDINGS LIMITED Director 2009-04-01 CURRENT 2005-06-13 Active
ROBERT JOHN SLOSS CHUBB FIRE SECURITY (SA) LIMITED Director 2008-06-04 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT JOHN SLOSS CHUBB PROPERTIES LIMITED Director 2007-11-21 CURRENT 1983-11-29 Dissolved 2013-10-01
ROBERT JOHN SLOSS CHUBB GROUP LIMITED Director 2007-11-21 CURRENT 1957-06-18 Active
ROBERT JOHN SLOSS CHUBB LIMITED Director 2007-11-21 CURRENT 2000-07-17 Active
ROBERT JOHN SLOSS CHUBB GROUP PROPERTIES LIMITED Director 2007-11-21 CURRENT 1987-04-21 Active
ROBERT JOHN SLOSS BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-11-21 CURRENT 1983-03-21 Active - Proposal to Strike off
ROBERT JOHN SLOSS CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2007-11-21 CURRENT 1882-12-14 Active
ROBERT JOHN SLOSS CHUBB GROUP (INTERNATIONAL) LIMITED Director 2007-11-21 CURRENT 1988-08-25 Active
ROBERT JOHN SLOSS PILGRIM HOUSE GROUP LIMITED Director 2007-11-21 CURRENT 1917-01-17 Active
ROBERT JOHN SLOSS DUNFORD HEPBURN LIMITED Director 2007-11-21 CURRENT 1888-09-03 Active
ROBERT JOHN SLOSS CHUBB DORMANT (NO.2) LIMITED Director 2007-11-21 CURRENT 1971-11-30 Active
ROBERT JOHN SLOSS CHUBB MANAGEMENT SERVICES LIMITED Director 2005-03-10 CURRENT 1985-07-10 Active - Proposal to Strike off

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
2016-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-07AD02SAIL ADDRESS CREATED
2015-06-30SH20STATEMENT BY DIRECTORS
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30SH1930/06/15 STATEMENT OF CAPITAL GBP 1.00
2015-06-30CAP-SSSOLVENCY STATEMENT DATED 04/06/15
2015-06-30RES13SHARE PREMIUM ACCOUNT CANCELLED 04/06/2015
2015-06-30RES06REDUCE ISSUED CAPITAL 04/06/2015
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB
2015-06-244.70DECLARATION OF SOLVENCY
2015-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 5789565
2014-08-22AR0122/08/14 FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 30/11/2013
2014-08-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 30/11/2013
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 30/11/2013
2014-07-23AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR
2013-08-22AR0122/08/13 FULL LIST
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-16SH0122/12/06 STATEMENT OF CAPITAL GBP 5789565
2013-04-15RES13COMPANY BUSINESS 26/03/2013
2013-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-15SH0126/03/13 STATEMENT OF CAPITAL GBP 5789565
2013-04-12RP04SECOND FILING WITH MUD 22/08/12 FOR FORM AR01
2013-04-12ANNOTATIONClarification
2013-04-08SH1908/04/13 STATEMENT OF CAPITAL GBP 5789565.00
2013-04-08SH20STATEMENT BY DIRECTORS
2013-04-08CAP-SSSOLVENCY STATEMENT DATED 27/03/13
2013-04-08RES13REDUCTION OF SHARE PREMIUM ACCOUNT 27/03/2013
2012-08-22AR0122/08/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-06AP01DIRECTOR APPOINTED ROBERT SADLER
2011-11-22AA01CURRSHO FROM 31/12/2011 TO 30/11/2011
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-08-23AR0122/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 23/08/2011
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-24AR0122/08/10 FULL LIST
2010-08-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 22/08/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23SH1923/11/09 STATEMENT OF CAPITAL GBP 5789564
2009-11-23CAP-SSSOLVENCY STATEMENT DATED 19/11/09
2009-11-23SH20STATEMENT BY DIRECTORS
2009-11-23RES06REDUCE ISSUED CAPITAL 19/11/2009
2009-11-23RES14CAPITALISATION OF £439958000 INTO SHARES AND ALLOTMENT AND DISTRIBUTE OF SUCH NEW SHARES 19/11/2009
2009-11-23RES01ADOPT ARTICLES 19/11/2009
2009-11-23SH0119/11/09 STATEMENT OF CAPITAL GBP 445747564
2009-10-21AP03SECRETARY APPOINTED MISS LAURA HILL
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARIE MOORE
2009-09-04363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-04363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-29288aDIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 26/08/2008
2008-06-02288aSECRETARY APPOINTED MRS MARIE LOUISE MOORE
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363aRETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-14363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHUBB INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHUBB INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHUBB INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CHUBB INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHUBB INTERNATIONAL LIMITED
Trademarks
We have not found any records of CHUBB INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHUBB INTERNATIONAL 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 (70100 - Activities of head offices) as CHUBB INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHUBB INTERNATIONAL 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 TypeFinal Meetings
Defending partyCHUBB INTERNATIONAL LIMITEDEvent Date2016-04-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 16 May 2016 between 10.00 am and 10.30 am for the purpose of receiving accounts showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Chubb International Limited - 11 June 2015; G.B. Lifts Limited - 25 August 2015 respectively. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at uhyder@deloitte.co.uk or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyCHUBB INTERNATIONAL LIMITEDEvent Date2016-04-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 16 May 2016 between 10.00 am and 10.30 am for the purpose of receiving accounts showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Chubb International Limited - 11 June 2015; G.B. Lifts Limited - 25 August 2015 respectively. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at uhyder@deloitte.co.uk or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyCHUBB INTERNATIONAL LIMITEDEvent Date2016-04-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 16 May 2016 between 10.00 am and 10.30 am for the purpose of receiving accounts showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Chubb International Limited - 11 June 2015; G.B. Lifts Limited - 25 August 2015 respectively. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at uhyder@deloitte.co.uk or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyCHUBB INTERNATIONAL LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyCHUBB INTERNATIONAL LIMITEDEvent Date2015-06-15
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 17 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 July 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUBB INTERNATIONAL 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 CHUBB INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.