SUNDERLAND MARINE INSURANCE COMPANY LIMITED

SUNDERLAND MARINE INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSUNDERLAND MARINE INSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00016432
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNDERLAND MARINE INSURANCE COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is SUNDERLAND MARINE INSURANCE COMPANY LIMITED located?

    Registered Office Address
    The
    Quayside
    NE1 3DU Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNDERLAND MARINE INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNDERLAND MARINE MUTUAL INSURANCE COMPANY LIMITEDFeb 17, 1882Feb 17, 1882

    What are the latest accounts for SUNDERLAND MARINE INSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 20, 2021

    What are the latest filings for SUNDERLAND MARINE INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Amended full accounts made up to Feb 20, 2020

    58 pagesAAMD

    Full accounts made up to Feb 20, 2021

    54 pagesAA

    Termination of appointment of Peter Medwell Johnson as a director on Oct 21, 2021

    1 pagesTM01

    Termination of appointment of Trevor Frank Hart as a director on Aug 27, 2021

    1 pagesTM01

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 20, 2020

    58 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Ivan Talijancich as a director on Jul 10, 2020

    1 pagesTM01

    Termination of appointment of Pratap Baburao Shirke as a director on Jul 09, 2020

    1 pagesTM01

    Termination of appointment of Frederick Joseph Mattera as a director on Jul 09, 2020

    1 pagesTM01

    Termination of appointment of Jacobus Martinus De Groot as a director on Jul 10, 2020

    1 pagesTM01

    Appointment of Christopher Philip Owen as a secretary on Dec 31, 2019

    2 pagesAP03

    Termination of appointment of Alan Stuart Rowland as a secretary on Dec 31, 2019

    1 pagesTM02

    Full accounts made up to Feb 20, 2019

    60 pagesAA

    Appointment of Mr Edward John Davies as a director on Aug 06, 2019

    2 pagesAP01

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alan Andrew Wilson as a director on May 31, 2019

    1 pagesTM01

    Director's details changed for Mr Alan Andrew Wilson on Oct 01, 2018

    2 pagesCH01

    Full accounts made up to Feb 20, 2018

    64 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of SUNDERLAND MARINE INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Christopher Philip
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    Secretary
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    265919280001
    DAVIES, Edward John
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    EnglandBritish203453930001
    JENNINGS, Paul Andrew
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    United KingdomBritish187241910001
    BLAKE, Arthur Stephen
    47 Vicarage Close
    SR3 1JF Sunderland
    Tyne & Wear
    Secretary
    47 Vicarage Close
    SR3 1JF Sunderland
    Tyne & Wear
    British87040002
    PENDER, Reginald Robinson
    Bark Mill
    West Hall
    CA8 2BS Brampton
    Cumbria
    England
    Secretary
    Bark Mill
    West Hall
    CA8 2BS Brampton
    Cumbria
    England
    British1389840002
    ROWLAND, Alan Stuart
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    Secretary
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    British62876610006
    WALWYN-JAMES, Christopher Darryl
    Oakland House
    Moorfield High West Jesmond
    NE2 3NL Newcastle Upon Tyne
    Secretary
    Oakland House
    Moorfield High West Jesmond
    NE2 3NL Newcastle Upon Tyne
    British87060003
    ALDEN, Alison Jane
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    EnglandBritish123961100001
    ALFORD, Jeremy David
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    United KingdomBritish136664760001
    ALLAN, Alistair David Wishart
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    United KingdomBritish984960001
    BOBEFF, Peter Athanas
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    AustraliaAustralian35094540002
    BROWN, James Hamilton
    10 Buchan Terrace
    AB42 1AF Peterhead
    Aberdeenshire
    Director
    10 Buchan Terrace
    AB42 1AF Peterhead
    Aberdeenshire
    ScotlandBritish69214990002
    BROWNE, Frederick David
    High Tide The Harbour
    TD14 5DZ Eyemouth
    Berwickshire
    Director
    High Tide The Harbour
    TD14 5DZ Eyemouth
    Berwickshire
    British13237800001
    CHRISTENSEN, Lars Bagge
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    DenmarkDanish187244670001
    COOK, Arthur Stirk
    Viking Garth Scarborough Road
    YO16 5XH Bridlington
    East Yorkshire
    Director
    Viking Garth Scarborough Road
    YO16 5XH Bridlington
    East Yorkshire
    EnglandBritish7003890001
    CRADOCK, John Whitby
    100 Kings Gate
    AB2 6BP Aberdeen
    Aberdeenshire
    Director
    100 Kings Gate
    AB2 6BP Aberdeen
    Aberdeenshire
    British7020001
    CRICHTON, James Peter
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    EnglandBritish14055150001
    CROWE, William Jasper Johnston
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    ScotlandBritish44408990004
    DE GROOT, Jacobus Martinus
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    NetherlandsDutch187244280001
    DENHAM, Kenneth William
    68 St Andrews Road
    YO21 1LJ Whitby
    North Yorkshire
    Director
    68 St Andrews Road
    YO21 1LJ Whitby
    North Yorkshire
    English9699270001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    British38811750002
    GRISTWOOD, Robert Barry
    Devisdale 3 Belle Vue Drive
    SR2 7SF Sunderland
    Tyne & Wear
    Director
    Devisdale 3 Belle Vue Drive
    SR2 7SF Sunderland
    Tyne & Wear
    EnglandBritish9642290001
    HAMILTON, Douglas Frank
    Woodvale Main Road
    NE41 8EP Wylam
    Northumberland
    Director
    Woodvale Main Road
    NE41 8EP Wylam
    Northumberland
    EnglandEnglish652520002
    HART, Trevor Frank
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    EnglandBritish78556610002
    HARTOG, Jaap
    Grevelingenhout 90
    Bruinisse 4311
    FOREIGN The Netherlands
    Director
    Grevelingenhout 90
    Bruinisse 4311
    FOREIGN The Netherlands
    Dutch13237810002
    HAYNES, Sherman Ralph
    95 King Street
    FOREIGN Digby
    Nova Scotia
    Canada
    Director
    95 King Street
    FOREIGN Digby
    Nova Scotia
    Canada
    Canadian13237820001
    HILTON, Christopher James
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    EnglandBritish33868300001
    HUSSEY, David Allen
    The Butts
    Church Lane
    CO6 4JH Nayland
    Suffolk
    Director
    The Butts
    Church Lane
    CO6 4JH Nayland
    Suffolk
    English4562000001
    JOHNSON, Peter Medwell
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    United KingdomBritish93807130001
    MARR, Andrew Leslie
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    United KingdomBritish2893450001
    MATTERA, Frederick Joseph
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    United StatesAmerican59747510002
    MC CAULEY, James Andrew
    30 Woodmans Trail
    FOREIGN Wakefield
    Rhode Island
    Usa
    Director
    30 Woodmans Trail
    FOREIGN Wakefield
    Rhode Island
    Usa
    American13237830001
    PARKINSON, Geoffrey Corbett
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    United Kingdom
    EnglandBritish35155870003
    RUTTER, Thomas
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    Director
    Quayside
    NE1 3DU Newcastle Upon Tyne
    The
    EnglandBritish48563660003
    RUTTER, Thomas
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    Director
    Salvus House
    Aykley Heads
    DH1 5TS Durham
    EnglandBritish48563660003

    Who are the persons with significant control of SUNDERLAND MARINE INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Of England Protecting And Indemnity Association Ltd
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Apr 06, 2016
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number505456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUNDERLAND MARINE INSURANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 10, 2008
    Delivered On Jul 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a salvus house aykley heads, durham. T/no.DU272953 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 2008Registration of a charge (395)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0