Liquidation
Company Information for PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED
MAZARS LLP, 90 ST. VINCENT STREET, GLASGOW, G2 5UB,
|
Company Registration Number
SC149193
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED | ||
Legal Registered Office | ||
MAZARS LLP 90 ST. VINCENT STREET GLASGOW G2 5UB Other companies in FK9 | ||
Previous Names | ||
|
Company Number | SC149193 | |
---|---|---|
Company ID Number | SC149193 | |
Date formed | 1994-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 13/06/2015 | |
Return next due | 11/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 23:59:39 |
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 | ||
---|---|---|---|---|
PRUDENTIAL EUROPE ASSURANCE HOLDINGS PLC | MONTAGUE HOUSE ADELAIDE ROAD DUBLIN 2 DUBLIN, DUBLIN, D02K039, IRELAND D02K039 | Discontinued | Company formed on the 1994-02-22 |
Officer | Role | Date Appointed |
---|---|---|
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED |
||
VIRGINIA LAWLOR |
||
MICHAEL LEAHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN DOREEN WINDRIDGE |
Company Secretary | ||
JONATHAN DAMIAN DAVID MCGUIRE |
Company Secretary | ||
SUSAN DOREEN WINDRIDGE |
Company Secretary | ||
NIAMH DUDDY |
Company Secretary | ||
SUSAN DOREEN WINDRIDGE |
Company Secretary | ||
JULIE ELIZABETH MCLEOD |
Company Secretary | ||
TREVOR CHEAL |
Director | ||
CHRISTOPHER JAMES BARTON |
Company Secretary | ||
GARY PAUL JOHN SHAUGHNESSY |
Director | ||
ROBERT WALKER |
Company Secretary | ||
MARTIN THOMAS DANIEL COSGROVE |
Director | ||
ROGER CHARLES RAMSDEN |
Director | ||
ISABEL FRANCES HUDSON |
Director | ||
STEPHEN GRAINGE |
Director | ||
CHRISTOPHER DAVID MAUND EVANS |
Director | ||
ANDREW DAVID BRIGGS |
Director | ||
HUGH BENNIE MCKEE |
Director | ||
KEITH LEONARD BEDELL PEARCE |
Director | ||
JAMES WHITE JACK |
Director | ||
ROY MACDONALD NICOLSON |
Director | ||
GAVIN MACNEILL STEWART |
Director | ||
JOHN INSTANCE |
Director | ||
ALEXANDER DONALD STEWART |
Director | ||
STUART MACPHERSON PENDER |
Company Secretary | ||
JAMES CHARLES MITCHELL |
Company Secretary | ||
ASHOK KUMAR GUPTA |
Director | ||
PAUL RICHARD BRADSHAW |
Director | ||
CLIVE ADAM COWDERY |
Director | ||
WILLIAM GRAEME KNOX |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PVM PARTNERSHIPS LIMITED | Company Secretary | 2017-11-02 | CURRENT | 1988-12-22 | Active | |
PRUTEC LIMITED | Company Secretary | 2017-11-02 | CURRENT | 1980-07-18 | Active | |
PACUS (UK) LIMITED | Company Secretary | 2017-11-02 | CURRENT | 1986-11-28 | Active | |
PRUDENTIAL INVESTMENTS LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2016-10-05 | Liquidation | |
PRUDENTIAL REAL ESTATE INVESTMENTS 3 LIMITED | Company Secretary | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED | Company Secretary | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
SCOTAM PENSION TRUSTEES LIMITED | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
BROOKE UK LLC | Company Secretary | 2011-05-16 | CURRENT | 2011-05-03 | Converted / Closed | |
PRUDENTIAL CORPORATION HOLDINGS LIMITED | Company Secretary | 2011-05-04 | CURRENT | 1978-12-11 | Active | |
M&G WEALTH ADVICE LIMITED | Director | 2016-10-28 | CURRENT | 2006-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM CRAIGFORTH STIRLING FK9 4UE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2.03 | |
SH19 | 17/12/15 STATEMENT OF CAPITAL GBP 2.03 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/12/15 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 15/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEAHY / 26/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP04 | CORPORATE SECRETARY APPOINTED PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN WINDRIDGE | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 51260625 | |
AR01 | 13/06/15 FULL LIST | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 51260625 | |
AR01 | 13/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MISS SUSAN DOREEN WINDRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN MCGUIRE | |
AP03 | SECRETARY APPOINTED MR JONATHAN DAMIAN DAVID MCGUIRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN WINDRIDGE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:18/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS SUSAN DOREEN WINDRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIAMH DUDDY | |
AR01 | 13/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS NIAMH DUDDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN DOREEN WINDRIDGE | |
AP03 | SECRETARY APPOINTED MISS SUSAN DOREEN WINDRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE MCLEOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TOWERS | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MS VIRGINIA LAWLOR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LEAHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEAL | |
AP03 | SECRETARY APPOINTED JULIE ELIZABETH MCLEOD | |
TM02 | TERMINATE SEC APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE TOWERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHEAL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/12/2008 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY SHAUGHNESSY | |
288a | DIRECTOR APPOINTED TREVOR CHEAL | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM CRAIGFORTH (PO BOX 25) STIRLING FK9 4UE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
Final Meet | 2018-07-27 |
Final Meetings | 2016-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED | Event Date | 2018-07-27 |
Initiating party | Event Type | Final Meetings | |
Defending party | PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED | Event Date | 1970-01-01 |
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Date of Appointment: 18 December 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date of Members Meeting: 17 December 2016 Time of Members Meeting: 10.00 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED | Event Date | 1970-01-01 |
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Date of Appointment: 18 December 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date of Members Meeting: 17 December 2016 Time of Members Meeting: 10.00 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED | Event Date | 1970-01-01 |
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Date of Appointment: 18 December 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date of Members Meeting: 17 December 2016 Time of Members Meeting: 10.00 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED | Event Date | |
Date of appointment: 18 December 2015. Date by which Creditors must submit their claims: 10 February 2015. Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT. Note: All known Creditors have been, or will be, paid in full. The Directors of the companies have made a Declaration of Solvency, and the companies are being wound up for the purposes of making a distribution of all assets to members. Simon David Chandler (IP No 008822), and Scott Christian Bevan (IP No 009614), both of Mazars LLP, 45 Church Street, Birmingham B3 2RT, tel 0121 232 9549. : Alternative person to contact with enquiries about the case: Melissa Reardon . | |||
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. |