Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSA FINANCE (ISLE OF MAN) LIMITED
Company Information for

RSA FINANCE (ISLE OF MAN) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
06878431
Private Limited Company
Dissolved

Dissolved 2016-06-23

Company Overview

About Rsa Finance (isle Of Man) Ltd
RSA FINANCE (ISLE OF MAN) LIMITED was founded on 2009-04-16 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-06-23 and is no longer trading or active.

Key Data
Company Name
RSA FINANCE (ISLE OF MAN) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 06878431
Date formed 2009-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-23
Type of accounts FULL
Last Datalog update: 2016-08-10 18:06:34
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 RSA FINANCE (ISLE OF MAN) LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
IAN ADAM CRASTON
Director 2009-04-16
MARTIN DAVID POSTLES
Director 2013-09-03
GAVIN WILKINSON
Director 2014-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HINTON
Director 2014-01-27 2015-07-28
MARTIN PHILIP JARMAN
Director 2013-09-03 2014-12-11
ROBERT JOHN CLAYTON
Director 2009-04-16 2013-10-25
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-09-03
MICHAEL HARRIS
Director 2009-04-17 2013-05-31
DENISE PATRICIA COCKREM
Director 2009-04-17 2012-10-10
PAUL LEWIS MILES
Director 2009-04-17 2010-06-30
JULIA CAROLINE POSSENER
Company Secretary 2009-04-16 2010-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ADAM CRASTON NATIONAL HOUSE-BUILDING COUNCIL Director 2014-09-16 CURRENT 1936-11-17 Active
IAN ADAM CRASTON EGI HOLDINGS LIMITED Director 2009-09-24 CURRENT 2009-05-18 Active
IAN ADAM CRASTON ROYAL & SUNALLIANCE BENELUX HOLDINGS N.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON RSA MANX HOLDINGS LIMITED Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON SUN ALLIANCE FINANCE B.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON CODAN FINANCE LIMITED Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2018-06-22
IAN ADAM CRASTON RSA FINANCE Director 2009-03-30 CURRENT 2009-03-30 Active
IAN ADAM CRASTON RSA OVERSEAS HOLDINGS (UK) LIMITED Director 2008-12-05 CURRENT 1997-03-19 Liquidation
IAN ADAM CRASTON WESTGATE PROPERTIES LIMITED Director 2008-12-05 CURRENT 1927-09-26 Active
IAN ADAM CRASTON ROYAL INSURANCE HOLDINGS LIMITED Director 2008-12-03 CURRENT 1988-02-16 Active
IAN ADAM CRASTON ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2004-12-20 CURRENT 1910-08-26 Active
IAN ADAM CRASTON THE GLOBE INSURANCE COMPANY LIMITED Director 2004-09-28 CURRENT 1993-03-26 Active
IAN ADAM CRASTON SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2004-07-27 CURRENT 1906-03-12 Active
MARTIN DAVID POSTLES SUN INSURANCE OFFICE LIMITED Director 2016-05-27 CURRENT 1926-06-15 Active
MARTIN DAVID POSTLES INTOUCH INSURANCE GROUP B.V. Director 2016-03-31 CURRENT 2010-12-10 Active
MARTIN DAVID POSTLES IDIP-DIRECT INSURANCE B.V. Director 2016-03-31 CURRENT 2010-12-10 Active
MARTIN DAVID POSTLES BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
MARTIN DAVID POSTLES LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
MARTIN DAVID POSTLES LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
MARTIN DAVID POSTLES LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
MARTIN DAVID POSTLES NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
MARTIN DAVID POSTLES CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
MARTIN DAVID POSTLES SUN ALLIANCE INSURANCE UK LIMITED Director 2016-02-09 CURRENT 1918-06-06 Dissolved 2018-01-04
MARTIN DAVID POSTLES UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
MARTIN DAVID POSTLES ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
MARTIN DAVID POSTLES THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
MARTIN DAVID POSTLES ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
MARTIN DAVID POSTLES NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
MARTIN DAVID POSTLES THAMESFIELD ESTATES LTD. Director 2015-12-18 CURRENT 2015-12-18 Active
MARTIN DAVID POSTLES THAMESFIELD HOUSE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2016-04-05
MARTIN DAVID POSTLES SUN ALLIANCE FINANCE B.V. Director 2013-09-18 CURRENT 2009-05-18 Converted / Closed
MARTIN DAVID POSTLES RSA MANX HOLDINGS LIMITED Director 2013-09-03 CURRENT 2009-05-18 Converted / Closed
MARTIN DAVID POSTLES THE GLOBE INSURANCE COMPANY LIMITED Director 2013-09-03 CURRENT 1993-03-26 Active
MARTIN DAVID POSTLES SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2013-09-03 CURRENT 1906-03-12 Active
MARTIN DAVID POSTLES ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2012-03-09 CURRENT 1910-08-26 Active
MARTIN DAVID POSTLES RSA CRS (US) LIMITED Director 2011-06-16 CURRENT 1999-02-19 Dissolved 2018-01-04
GAVIN WILKINSON RSA OVERSEAS (NO.3) LIMITED Director 2014-12-11 CURRENT 2004-12-02 Converted / Closed
GAVIN WILKINSON ROYAL & SUNALLIANCE BENELUX HOLDINGS N.V. Director 2014-12-11 CURRENT 2009-05-18 Converted / Closed
GAVIN WILKINSON RSA MANX HOLDINGS LIMITED Director 2014-12-11 CURRENT 2009-05-18 Converted / Closed
GAVIN WILKINSON SUN ALLIANCE FINANCE B.V. Director 2014-12-11 CURRENT 2009-05-18 Converted / Closed

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
2016-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILKINSON / 20/05/2016
2016-04-25MISCPSC REGISTER
2016-03-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM ST. MARKS COURT CHART WAY HORSHAM RH12 1XL
2015-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-294.70DECLARATION OF SOLVENCY
2015-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HINTON
2014-12-12AP01DIRECTOR APPOINTED GAVIN WILKINSON
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JARMAN
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0125/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POSTLES / 19/05/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HINTON / 19/05/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 19/05/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP JARMAN / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: 20 FENCHURCH STREET LONDON ENGLAND EC3M 3AU ENGLAND
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR, ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM
2014-02-24AP01DIRECTOR APPOINTED MARTIN HINTON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-10-01AR0125/09/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MARTIN PHILIP JARMAN
2013-09-17AP01DIRECTOR APPOINTED MR MARTIN POSTLES
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AUDAUDITOR'S RESIGNATION
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-10-18AR0125/09/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0125/09/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2010-10-20AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-06-23TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
2009-11-17SH20STATEMENT BY DIRECTORS
2009-11-17SH1917/11/09 STATEMENT OF CAPITAL GBP 1
2009-11-17CAP-SSSOLVENCY STATEMENT DATED 16/11/09
2009-11-17RES06REDUCE ISSUED CAPITAL 16/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-09-27363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED DENISE PATRICIA COCKREM
2009-05-28288aDIRECTOR APPOINTED PAUL LEWIS MILES
2009-05-28288aDIRECTOR APPOINTED MICHAEL HARRIS
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2009-05-28225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RSA FINANCE (ISLE OF MAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-09-28
Fines / Sanctions
No fines or sanctions have been issued against RSA FINANCE (ISLE OF MAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RSA FINANCE (ISLE OF MAN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RSA FINANCE (ISLE OF MAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSA FINANCE (ISLE OF MAN) LIMITED
Trademarks
We have not found any records of RSA FINANCE (ISLE OF MAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSA FINANCE (ISLE OF MAN) 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 (74990 - Non-trading company) as RSA FINANCE (ISLE OF MAN) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RSA FINANCE (ISLE OF MAN) 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 partyRSA FINANCE (ISLE OF MAN) LIMITEDEvent Date2016-02-05
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 March 2016 between 10:00 am and 11.00 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 explanations that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation 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. Dates of Appointment: 18 September 2015 (B.E. Inspection Limited); 16 September 2015 for remaining companies 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 La Reve Lynn at llynn@deloitte.co.uk or 020 7303 5056 for further information.
 
Initiating party Event Type
Defending partyRSA FINANCE (ISLE OF MAN) LIMITEDEvent Date2015-09-22
The Companies were placed into Members Voluntary Liquidation on 16 September 2015 when Stephen Roland Browne and Christopher Richard Frederick Day 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 27 October 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 27 October 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions 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. 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 . The Joint Liquidators can be contacted by Tel: 020 7303 5056
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRSA FINANCE (ISLE OF MAN) LIMITEDEvent Date2015-09-15
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 15 September 2015 , Effective Date: on 16 September 2015. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that 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 (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSA FINANCE (ISLE OF MAN) 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 RSA FINANCE (ISLE OF MAN) 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.