Dissolved
Dissolved 2016-02-02
Company Information for BRITISH UNDERWRITING LTD
READING, BERKSHIRE, RG1,
|
Company Registration Number
05440273
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | ||
---|---|---|
BRITISH UNDERWRITING LTD | ||
Legal Registered Office | ||
READING BERKSHIRE | ||
Previous Names | ||
|
Company Number | 05440273 | |
---|---|---|
Date formed | 2005-04-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
JENNIFER OWENS |
||
SCOTT EGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEVEN HODGES |
Director | ||
SAMUEL THOMAS BUDGEN CLARK |
Company Secretary | ||
PETER GEOFFREY CULLUM |
Director | ||
ANDREW CHARLES HOMER |
Director | ||
TIMOTHY DUNCAN PHILIP |
Director | ||
IAN WILLIAM JAMES PATRICK |
Director | ||
ANDREW STEWART HUNTER |
Company Secretary | ||
STUART MACPHERSON PENDER |
Director | ||
DARRYL CLARK |
Company Secretary | ||
TIMOTHY CHARLES CRATON |
Company Secretary | ||
SIMON LANCE BURGESS |
Director | ||
JOHN REDDI |
Company Secretary | ||
SIMON LANCE BURGESS |
Company Secretary | ||
SARA-ANN BURGESS |
Director | ||
CLARE LORRAINE HALLS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGENCY UNDERWRITING LIMITED | Director | 2012-04-19 | CURRENT | 1992-11-30 | Dissolved 2015-11-24 | |
AUL HOLDINGS LIMITED | Director | 2012-04-19 | CURRENT | 2006-05-19 | Dissolved 2016-02-02 | |
B.W.A. (INSURANCE SERVICES) LIMITED | Director | 2012-04-19 | CURRENT | 2000-02-10 | Dissolved 2015-11-24 | |
BAKERS OF CHELTENHAM LIMITED | Director | 2012-04-19 | CURRENT | 1999-03-19 | Dissolved 2016-03-09 | |
BECKETT EASTWARD LIMITED | Director | 2012-04-19 | CURRENT | 1995-02-23 | Dissolved 2016-03-09 | |
BRITISH ANNUITIES LTD | Director | 2012-04-19 | CURRENT | 2005-04-26 | Dissolved 2016-02-02 | |
BRITISH ASSURANCE LIMITED | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-02-02 | |
BRITISH BUSINESS LTD | Director | 2012-04-19 | CURRENT | 2005-09-09 | Dissolved 2016-03-09 | |
BRITISH COMPENSATION LTD. | Director | 2012-04-19 | CURRENT | 2005-09-09 | Dissolved 2016-02-02 | |
BRITISH GUARANTEE LTD | Director | 2012-04-19 | CURRENT | 2005-09-09 | Dissolved 2016-02-02 | |
BRITISH HOLDINGS LIMITED | Director | 2012-04-19 | CURRENT | 2006-01-17 | Dissolved 2016-03-09 | |
BRITISH INSURANCE BROKERS LTD | Director | 2012-04-19 | CURRENT | 2005-04-26 | Dissolved 2016-02-02 | |
BRITISH INSURANCE LIMITED | Director | 2012-04-19 | CURRENT | 1994-12-22 | Dissolved 2016-03-09 | |
BRITISH PROTECTION LTD. | Director | 2012-04-19 | CURRENT | 2005-04-29 | Dissolved 2016-02-02 | |
BRITISH RE LTD | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-02-02 | |
BRITISH REASSURANCE LIMITED | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-02-02 | |
BRITISH REINSURANCE BROKERS LTD | Director | 2012-04-19 | CURRENT | 2005-04-26 | Dissolved 2016-02-02 | |
BRITISH REINSURANCE LIMITED | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-02-02 | |
BRITISH RISK MANAGEMENT LTD. | Director | 2012-04-19 | CURRENT | 2005-04-29 | Dissolved 2016-02-02 | |
BRITISH SURVEY LIMITED | Director | 2012-04-19 | CURRENT | 2005-04-13 | Dissolved 2016-03-09 | |
BRITISH WARRANTY LTD. | Director | 2012-04-19 | CURRENT | 2005-09-09 | Dissolved 2016-02-02 | |
HOMECARE UNDERWRITING AGENCY LIMITED | Director | 2012-04-19 | CURRENT | 1993-10-20 | Dissolved 2015-11-24 | |
INDEMNITY (UK) LIMITED | Director | 2012-04-19 | CURRENT | 2001-03-07 | Dissolved 2015-11-24 | |
LFE INSURANCE SERVICES LIMITED | Director | 2012-04-19 | CURRENT | 2003-01-03 | Dissolved 2016-03-09 | |
LINCSURE LIMITED | Director | 2012-04-19 | CURRENT | 2004-02-02 | Dissolved 2015-11-24 | |
LONDON BROKING SERVICES LIMITED | Director | 2012-04-19 | CURRENT | 2002-10-23 | Dissolved 2016-01-28 | |
LYON INSURANCE SERVICES LTD. | Director | 2012-04-19 | CURRENT | 2004-05-18 | Dissolved 2016-01-28 | |
MANNING INSURANCE SERVICES LIMITED | Director | 2012-04-19 | CURRENT | 2001-04-05 | Dissolved 2015-11-24 | |
MARRS INSURANCE BROKERS LIMITED | Director | 2012-04-19 | CURRENT | 1993-01-07 | Dissolved 2015-11-24 | |
MOTAQUOTE INSURANCE BROKERS LIMITED | Director | 2012-04-19 | CURRENT | 1983-01-21 | Dissolved 2016-03-09 | |
NORTHERN UNDERWRITERS LIMITED | Director | 2012-04-19 | CURRENT | 1995-10-30 | Dissolved 2016-04-18 | |
T F BELL COMPLIANCE LIMITED | Director | 2012-04-19 | CURRENT | 2003-12-23 | Dissolved 2016-03-09 | |
THE BRITISH GROUP LIMITED | Director | 2012-04-19 | CURRENT | 2005-08-01 | Dissolved 2016-03-09 | |
TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED | Director | 2012-04-19 | CURRENT | 2001-04-02 | Dissolved 2015-11-24 | |
TOWERGATE IC LIMITED | Director | 2012-04-19 | CURRENT | 2003-03-03 | Dissolved 2015-11-24 | |
TOWERGATELIFESTYLE UNDERWRITING LIMITED | Director | 2012-04-19 | CURRENT | 1997-11-19 | Dissolved 2016-01-28 | |
WOODGATE AND PARTNERS LIMITED | Director | 2012-04-19 | CURRENT | 1975-11-17 | Dissolved 2016-01-28 | |
YOURINSURANCEGROUP (BROKERS) LIMITED | Director | 2012-04-19 | CURRENT | 2001-02-20 | Dissolved 2016-03-09 | |
A.R.G. GROUP LIMITED | Director | 2012-04-19 | CURRENT | 1990-07-05 | Dissolved 2016-03-09 | |
A.R.G. HOLDINGS LIMITED | Director | 2012-04-19 | CURRENT | 1999-10-26 | Dissolved 2016-03-09 | |
ANDREW JAMES KNOX LTD | Director | 2012-04-19 | CURRENT | 2003-10-20 | Dissolved 2016-03-09 | |
TOWERGATE HOLDINGS I PLC | Director | 2012-04-19 | CURRENT | 2010-04-08 | Dissolved 2016-09-09 | |
TOWERGATE FINANCE PLC | Director | 2012-04-19 | CURRENT | 2010-04-08 | Dissolved 2016-07-07 | |
TOWERGATE HOLDINGS II LIMITED | Director | 2012-04-19 | CURRENT | 2010-04-08 | Dissolved 2016-09-09 | |
TOWERGATE PARTNERSHIP LIMITED | Director | 2012-04-19 | CURRENT | 1997-07-18 | Dissolved 2016-09-09 | |
TOWERGATE PARTNERSHIPCO LIMITED | Director | 2012-04-19 | CURRENT | 2010-12-23 | Dissolved 2016-12-12 | |
CCV LIMITED | Director | 2011-04-19 | CURRENT | 2000-07-05 | Dissolved 2016-03-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HODGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/14 FULL LIST | |
AP03 | SECRETARY APPOINTED JENNIFER OWENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP | |
AR01 | 29/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT EGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER | |
AP03 | SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PENDER | |
AR01 | 29/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW STEWART HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR DARRYL CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON | |
AR01 | 29/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 29/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR TIMOTHY CHARLES CRATON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN REDDI | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: CLIVEDEN CHAMBERS, CLIVEDEN PLACE, LONGTON STOKE ON TRENT ST3 4JB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED S ROSAMOND 12 LIMITED CERTIFICATE ISSUED ON 17/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRITISH UNDERWRITING LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRITISH UNDERWRITING LTD | Event Date | 2015-08-17 |
Notice is hereby given that final meetings of the members of the above named Companies will be held at the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ on 21 October 2015 at 10.30 am. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the windings-up of the Companies have been conducted and the property of the Companies disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the meeting, must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 8 June 2015 Office Holder details: David William Tann, (IP No. 008101) and Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Tel: 0118 951 2131 | |||
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. |