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

THE LONDON UNDERWRITING CENTRE LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02353345
Private Limited Company
Liquidation

Company Overview

About The London Underwriting Centre Ltd
THE LONDON UNDERWRITING CENTRE LIMITED was founded on 1989-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". The London Underwriting Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LONDON UNDERWRITING CENTRE LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC3R
 
Filing Information
Company Number 02353345
Company ID Number 02353345
Date formed 1989-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2018
Account next due 31/12/2019
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-11-05 05:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LONDON UNDERWRITING CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.

Company Officers of THE LONDON UNDERWRITING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT BRACKEN
Company Secretary 2001-12-12
IAN GERALD DOWSON
Director 2005-06-01
RICHARD NEVILLE LAY
Director 2005-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE METTE BARFOD
Director 2005-05-12 2007-10-10
MICHAEL JOHN DASHFIELD
Director 2002-05-30 2007-10-10
WAYNE LEWIS
Director 2005-04-04 2007-10-10
ROBERT WILLIAM JOHN ORTON
Director 2004-11-02 2007-10-10
VERNON GEOFFREY BLUNT
Director 2004-12-09 2007-02-22
VICTOR HAROLD BLAKE
Director 1999-09-23 2005-07-15
GERALD VINCENT DODDS
Director 2001-01-31 2005-03-21
PETER RICHARD ABBOTT
Director 2002-03-19 2004-10-31
ANDREW HENRY ELSTON
Director 2002-03-19 2004-03-31
ANDREW GEORGE GRANT
Director 2000-06-07 2002-03-31
KENNETH WILLIAM HADDON
Director 1991-02-28 2002-03-31
NICHOLAS ANTHONY JONES
Director 2001-01-31 2002-03-31
PETER VICTOR YOUNG
Company Secretary 1997-10-28 2001-11-29
PETER JAMES COOPER
Director 1999-07-20 2000-10-02
ROBERT JOSEPH FORNESS
Director 1998-04-28 2000-06-07
STEPHEN ARTHUR ATKINS
Director 1996-11-26 2000-01-13
IAIN FRASER CAMPBELL
Director 1994-04-01 1999-06-10
STEPHEN PAUL CANE
Director 1997-04-15 1998-11-13
CHARLES HENRY DAVID DENNING
Director 1994-04-01 1998-04-28
PHILIP MICHAEL MARCELL
Director 1992-08-19 1998-03-31
MICHAEL WHALE
Company Secretary 1995-10-10 1997-10-28
VICTOR HAROLD BLAKE
Director 1991-02-28 1997-05-26
MICHAEL FREDERICK DAVIES
Director 1992-08-19 1996-12-31
JEAN-PIERRE PAUMIER
Director 1994-04-01 1996-11-27
IAN HALL DEAN
Director 1991-02-28 1996-01-17
JONATHAN ROBERT BRACKEN
Company Secretary 1994-04-01 1995-10-10
DAVID JOHN ARTHUR TRACE
Company Secretary 1991-02-28 1994-04-01
ANTHONY PIERS LATHAM
Director 1992-08-19 1994-04-01
JOHN RIDDICK
Director 1992-08-19 1994-04-01
JOHN DAVID ARPEL
Director 1992-08-19 1994-03-18
JOHN PATRICK DOWLING
Director 1991-02-28 1994-02-16
JOHN STRATTON BUTCHER
Director 1991-02-28 1992-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT BRACKEN MARKET BUILDING LIMITED Company Secretary 2001-12-12 CURRENT 1988-08-30 Liquidation
JONATHAN ROBERT BRACKEN LUC HOLDINGS LIMITED Company Secretary 2001-12-12 CURRENT 1996-04-03 Liquidation
IAN GERALD DOWSON VIA SECURED COLLECTIONS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
IAN GERALD DOWSON DEKRA LONDON PLC Director 2015-06-26 CURRENT 2012-03-26 Dissolved 2017-02-21
IAN GERALD DOWSON REAL (RIGHT BUY PROPERTIES) PLC Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2013-10-15
IAN GERALD DOWSON MARKET BUILDING LIMITED Director 2005-06-01 CURRENT 1988-08-30 Liquidation
IAN GERALD DOWSON REAL ESTATE ASSOCIATES (GP) LIMITED Director 2003-09-02 CURRENT 2003-08-11 Active
IAN GERALD DOWSON REAL ESTATE ASSOCIATES LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active
RICHARD NEVILLE LAY MARKET BUILDING LIMITED Director 2005-07-16 CURRENT 1988-08-30 Liquidation
RICHARD NEVILLE LAY LUC HOLDINGS LIMITED Director 2005-07-16 CURRENT 1996-04-03 Liquidation

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
2020-04-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-17
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England
2018-10-17600Appointment of a voluntary liquidator
2018-10-17LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-18
2018-10-17LIQ01Voluntary liquidation declaration of solvency
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERALD DOWSON
2018-08-16AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 3 Minster Court Mincing Lane London EC3R 7DD
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-06CH01Director's details changed for Richard Neville Lay on 2014-09-17
2014-10-28AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-03-05AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-03-04AR0128/02/11 ANNUAL RETURN FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-03-01AR0128/02/10 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-05-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-04-24363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-14288bDIRECTOR RESIGNED
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-03-14363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-03288bDIRECTOR RESIGNED
2005-03-24363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-07-26288bDIRECTOR RESIGNED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-03-25363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-06-14AUDAUDITOR'S RESIGNATION
2002-06-11288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-04-19363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-04-19288bDIRECTOR RESIGNED
2002-04-19288bDIRECTOR RESIGNED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-07353LOCATION OF REGISTER OF MEMBERS
2002-03-07325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-03-07288aNEW DIRECTOR APPOINTED
2002-01-26288aNEW SECRETARY APPOINTED
2001-12-12288bSECRETARY RESIGNED
2001-11-22AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-04-10363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE LONDON UNDERWRITING CENTRE 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 THE LONDON UNDERWRITING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LONDON UNDERWRITING CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of THE LONDON UNDERWRITING CENTRE LIMITED registering or being granted any patents
Domain Names

THE LONDON UNDERWRITING CENTRE LIMITED owns 1 domain names.

luc.co.uk  

Trademarks
We have not found any records of THE LONDON UNDERWRITING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON UNDERWRITING CENTRE 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 (68320 - Management of real estate on a fee or contract basis) as THE LONDON UNDERWRITING CENTRE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON UNDERWRITING CENTRE 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 Type
Defending partyTHE LONDON UNDERWRITING CENTRE LIMITEDEvent Date2018-09-18
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018
 
Initiating party Event Type
Defending partyTHE LONDON UNDERWRITING CENTRE LIMITEDEvent Date2018-09-18
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk.
 
Initiating party Event Type
Defending partyTHE LONDON UNDERWRITING CENTRE LIMITEDEvent Date2018-09-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LONDON UNDERWRITING CENTRE 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 THE LONDON UNDERWRITING CENTRE 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.