Company Information for AIG PROPERTY CASUALTY EUROPE FINANCING LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AIG PROPERTY CASUALTY EUROPE FINANCING LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in EC3M | |
Company Number | 08554883 | |
---|---|---|
Company ID Number | 08554883 | |
Date formed | 2013-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 10:03:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AIG PROPERTY CASUALTY EUROPE FINANCING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GEORGE KANE |
||
NEIL BRAAKENBURG |
||
ALUN CHRISTOPHER THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE HILLERY |
Company Secretary | ||
ERNEST CLAASSEN |
Director | ||
THOMAS COLRAINE |
Director | ||
CHRISTOPHER DAVID SEYMOUR NEWBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAVEL GUARD EMEA LIMITED | Director | 2015-03-06 | CURRENT | 1983-06-01 | Active | |
AIG TRANSACTION EXECUTION LIMITED | Director | 2014-09-02 | CURRENT | 2010-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-30 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 15 Canada Square London E14 5GL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM The Aig Building 58 Fenchurch Street London EC3M 4AB | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ANDREW GEORGE KANE on 2017-02-27 | |
AD02 | Register inspection address changed from 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-05-25 GBP 1 | |
CAP-SS | Solvency Statement dated 25/05/16 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 25/05/2016 | |
AP03 | Appointment of Mr. Andrew George Kane as company secretary on 2015-09-15 | |
TM02 | Termination of appointment of Kate Hillery on 2015-09-15 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 34685729 | |
SH01 | 05/08/15 STATEMENT OF CAPITAL GBP 34685729 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 34025729.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST CLAASSEN | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 34025728 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CLAASSEN / 25/06/2013 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
SH19 | 22/11/13 STATEMENT OF CAPITAL GBP 34025728 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/11/13 | |
RES13 | CANCEL £1000000000 FROM SHARE PREM A/C 13/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBY | |
AP03 | SECRETARY APPOINTED KATE HILLERY | |
AP01 | DIRECTOR APPOINTED NEIL BRAAKENBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COLRAINE | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 34025727 | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 34025728 | |
SH01 | 14/08/13 STATEMENT OF CAPITAL GBP 6860905 | |
SH01 | 14/08/13 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MR. ALUN CHRISTOPHER THOMAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLRAINE / 30/08/2013 | |
AP01 | DIRECTOR APPOINTED THOMAS COLRAINE | |
AP01 | DIRECTOR APPOINTED ERNEST CLAASSEN | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 30/06/2014 TO 30/11/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-08-10 |
Appointment of Liquidators | 2018-08-10 |
Notices to Creditors | 2018-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIG PROPERTY CASUALTY EUROPE FINANCING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIG PROPERTY CASUALTY EUROPE FINANCING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AIG PROPERTY CASUALTY EUROPE FINANCING LIMITED | Event Date | 2018-07-31 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 31 July 2018 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and John David Thomas Milsom of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company 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 John David Thomas Milsom (IP numbers 20610 and 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 31 July 2018 . Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. Alun Thomas , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AIG PROPERTY CASUALTY EUROPE FINANCING LIMITED | Event Date | 2018-07-31 |
Nicholas James Timpson and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AIG PROPERTY CASUALTY EUROPE FINANCING LIMITED | Event Date | 2018-07-31 |
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 10 September 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 10 September 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 10 September 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 distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and John David Thomas Milsom (IP numbers 20610 and 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 31 July 2018 . Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 8 August 2018 | |||
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. |