THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED

THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED

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

    Company NameTHE NORWICH UNION LIFE INSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00038832
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORWICH UNION LIFE INSURANCE SOCIETY(THE)May 10, 1893May 10, 1893

    What are the latest accounts for THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from Aviva Wellington Row York North Yorkshire YO90 1WR England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jul 09, 2019

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2019

    LRESSP

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Karina Jane Bye as a director on Apr 29, 2019

    2 pagesAP01

    Termination of appointment of Amy Victoria Gwynne Garvin as a director on Apr 29, 2019

    1 pagesTM01

    Termination of appointment of Linda Hall as a director on Apr 29, 2019

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Apr 29, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Clair Louise Marshall as a director on Sep 29, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Amy Victoria Gwynne Garvin as a director on Aug 31, 2017

    2 pagesAP01

    Appointment of Ms Linda Hall as a director on Aug 31, 2017

    2 pagesAP01

    Termination of appointment of Aviva Company Secretarial Services Limited as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Aviva Director Services Limited as a director on Apr 24, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on Feb 29, 2016

    1 pagesAD01

    Termination of appointment of Jennifer Jane Wilman as a director on Aug 31, 2015

    1 pagesTM01

    Appointment of Clair Louise Marshall as a director on Aug 01, 2015

    2 pagesAP01

    Who are the officers of THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    BOURNER, Penelope Ellen Moira
    30 Saint Peters Road
    West Mersea
    CO5 8LJ Colchester
    Essex
    Secretary
    30 Saint Peters Road
    West Mersea
    CO5 8LJ Colchester
    Essex
    British63901950001
    HOWLETT, Annette Frances
    2 Newfound Drive
    Cringleford
    NR4 7RY Norwich
    Norfolk
    Secretary
    2 Newfound Drive
    Cringleford
    NR4 7RY Norwich
    Norfolk
    British51808770001
    JONES, Edward Graham
    61 The Street
    Brundall
    NR13 5LZ Norwich
    Norfolk
    Secretary
    61 The Street
    Brundall
    NR13 5LZ Norwich
    Norfolk
    British33670360003
    STANFORTH, John David
    8 Surrey Street
    NR1 3NG Norwich
    Norfolk
    Secretary
    8 Surrey Street
    NR1 3NG Norwich
    Norfolk
    British34926770001
    UTTING, Harry William
    17 Bishops Close
    NR7 0EH Norwich
    Norfolk
    Secretary
    17 Bishops Close
    NR7 0EH Norwich
    Norfolk
    British5286930001
    WHITE, Philip Martin
    5 Buttacre Lane
    Askham Richard
    YO23 3PE York
    Secretary
    5 Buttacre Lane
    Askham Richard
    YO23 3PE York
    British41789910004
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    BASSET, Bryan Ronald
    67 Cottesmore Court
    Stamford Road
    W8 5QW Kensington
    London
    Director
    67 Cottesmore Court
    Stamford Road
    W8 5QW Kensington
    London
    British37804060002
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    BUXTON, Andrew Edward
    Hoveton Hall
    Wroxham
    NR12 8RJ Norwich
    Norfolk
    Director
    Hoveton Hall
    Wroxham
    NR12 8RJ Norwich
    Norfolk
    United KingdomBritish21920860003
    CALVER, Ronald
    16 Wentworth Green
    NR4 6AE Norwich
    Norfolk
    Director
    16 Wentworth Green
    NR4 6AE Norwich
    Norfolk
    British37627040001
    CATOR, Francis
    The Old House
    Ranworth
    NR13 6HS Norwich
    Norfolk
    Director
    The Old House
    Ranworth
    NR13 6HS Norwich
    Norfolk
    British10596830001
    CLEMINSON, James Arnold Stacey, Sir
    Loddon Hall
    Hales
    NR14 6TB Norfolk
    Director
    Loddon Hall
    Hales
    NR14 6TB Norfolk
    British22530210003
    COPEMAN, Geoffrey Henry Charles
    Willows Farm
    Weston Longville
    NR9 5LG Norwich
    Norfolk
    Director
    Willows Farm
    Weston Longville
    NR9 5LG Norwich
    Norfolk
    United KingdomBritish484580001
    COURTENAY-SMITH, Nicholas Andrew
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    Director
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    British38586970004
    FALCON, Michael Gascoigne
    Keswick Old Hall
    NR4 6TZ Norwich
    Norfolk
    Director
    Keswick Old Hall
    NR4 6TZ Norwich
    Norfolk
    EnglandBritish1922950001
    GARVIN, Amy Victoria Gwynne
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish237531640001
    HALL, Linda
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    United KingdomBritish180622890001
    HARVEY, Richard John
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    Director
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    British73191390001
    HEYWORTH-DUNNE, James Anthony
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    Director
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    British45398490002
    HOLMES, Peter Geoffrey
    The Old Rectory
    Shotesham All Saints
    NR15 1YL Norwich
    Norfolk
    Director
    The Old Rectory
    Shotesham All Saints
    NR15 1YL Norwich
    Norfolk
    British484600001
    KELLY, Thomas Anthony
    The Hollies 89 The Street
    Brooke
    NR15 1JT Norwich
    Norfolk
    Director
    The Hollies 89 The Street
    Brooke
    NR15 1JT Norwich
    Norfolk
    British1147200001
    KEYS, David Chaloner
    Tower Hill House
    Tower Hill
    RH4 2AP Dorking
    Surrey
    Director
    Tower Hill House
    Tower Hill
    RH4 2AP Dorking
    Surrey
    British13890050001
    LEAKE, Nigel Paul
    15 Hinckley Road
    Burton Hastings
    CV11 6RG Nuneaton
    Warwickshire
    Director
    15 Hinckley Road
    Burton Hastings
    CV11 6RG Nuneaton
    Warwickshire
    British36807440001
    MARSHALL, Clair Louise
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish200178890001
    MILLS, Albert Gordon
    Rossacre
    Church Lane Wicklewood Wymondham
    NR18 9QH Norwich
    Norfolk
    Director
    Rossacre
    Church Lane Wicklewood Wymondham
    NR18 9QH Norwich
    Norfolk
    British19967790002
    PARTRIDGE, Michael John Anthony, Sir
    27 High View
    HA5 3NZ Pinner
    Middlesex
    Director
    27 High View
    HA5 3NZ Pinner
    Middlesex
    EnglandBritish28205070001
    PAUL, George William
    Bluegates
    Wherstead
    IP9 2AU Ipswich
    Suffolk
    Director
    Bluegates
    Wherstead
    IP9 2AU Ipswich
    Suffolk
    EnglandBritish1724130001
    PEEL, Jonathan Sidney, Reverend
    Barton Hall
    Barton Turf
    NR12 8AU Norwich
    Norfolk
    Director
    Barton Hall
    Barton Turf
    NR12 8AU Norwich
    Norfolk
    British484620001
    PERELMAN, Alan Steven
    66 Woodside Avenue
    Highgate
    N6 4ST London
    Director
    66 Woodside Avenue
    Highgate
    N6 4ST London
    British And Australian78359020001

    Who are the persons with significant control of THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Apr 06, 2016
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3253947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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 THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement in respect of a deposit and pledge
    Created On Jun 11, 1997
    Delivered On Jun 28, 1997
    Satisfied
    Amount secured
    All payment and indemnity obligations of the company to the chargee under the pledge agreement and deed of indemnity dated 11TH june 1997 including but not limited to the obligations by the company to buy a loan (the loan) of an amount of £158,200,000 from the chargee to winchester property investments limited made under an agreement dated 11TH june 1997 pursuant to the terms and conditions of the pledge agreement for an amount equal to the monies due to the chargee in respect of the loan and under the pledge agreement or the deed of indemnity
    Short particulars
    The registered certificate of deposit issued by the bank documented by an inscription in a special register held by the bank and representing the deposit of an amount of £158,200,000 placed in cash by the company with the bank on 11TH june 1997 and held in account number 196899. see the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank (Luxembourg) S.A.
    Transactions
    • Jun 28, 1997Registration of a charge (395)
    • Jul 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Agreement in respect of a deposit and pledge (the "pledge agreement")
    Created On Mar 26, 1997
    Delivered On Apr 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the "pledge agreement" and a deed of indemnity of even date including, but not limited to, the obligation by the company to buy a loan of an amount of £58,275,000 from the chargee to winchester property investments limited made under an agreement of even date, pursuant to the terms and conditions of the pledge agreement, for an amount equal to the principal, interest, accessories, fees, costs, expenses and other amounts due to the chargee in respect of the loan and under the pledge agreement of the deed of indemnity
    Short particulars
    The registered certificate of deposit issued by the bank, documented by an inscription in a special register held by the bank and representing the deposit of an amount of £58,275,000 placed in cash by the company with the bank on 26/3/97 and held in account number 196881 (designated as the "account which includes all sub-accounts bearing the same number) together with interest. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank (Luxembourg) S.A.
    Transactions
    • Apr 12, 1997Registration of a charge (395)
    • Jul 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Agreement in respect of a deposit and pledge (the "pledge agreement")
    Created On Mar 26, 1997
    Delivered On Apr 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the "pledge agreement" and a deed of indemnity of even date including, but not limited to, the obligation by the company to buy a loan of an amount of £84,975,000 from the chargee to winchester property investments limited made under an agreement of even date, pursuant to the terms and conditions of the pledge agreement, for an amount equal to the principal, interest, accessories, fees, costs, expenses and other amounts due to the chargee in respect of the loan and under the pledge agreement of the deed of indemnity
    Short particulars
    The registered certificate of deposit issued by the bank, documented by an inscription in a special register held by the bank and representing the deposit of an amount of £84,975,000 placed in cash by the company with the bank on 26/3/97 and held in account number 196550 (designated as the "account which includes all sub-accounts bearing the same number) together with interest. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank (Luxembourg) S.A.
    Transactions
    • Apr 12, 1997Registration of a charge (395)
    • Jul 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 30, 1990
    Delivered On Aug 01, 1990
    Satisfied
    Amount secured
    £57,000 and all monies due or to become due from the company and michael joseph perry and meryl ann perry to the chargee.
    Short particulars
    F/H property k/a 5 blackthorn close lutterworth leicestershire (held by the said michael joseph perry and meryl ann perry and the company as tenants in common in unequal shares).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 01, 1990Registration of a charge
    • Apr 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 16, 1990
    Delivered On Jul 21, 1990
    Satisfied
    Amount secured
    £88,500 due from the company and roger william watts and dawn tanya watts to the chargee
    Short particulars
    F/Hold property k/as 5 oaklands cross oak rd, berkhamsted hertfordshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 21, 1990Registration of a charge
    • Apr 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1989
    Delivered On Oct 06, 1989
    Satisfied
    Amount secured
    £30,000 and all other moneys due or to become due from the company and/or john michael callaghan and/or ann whitley callaghan to the chargee including further advances under the terms of the mortgage.
    Short particulars
    F/H property k/a or being "ashling" meynell gardens snailwell road, newmarket suffolk including all fixtures thereon and additions thereto.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 06, 1989Registration of a charge
    • Apr 22, 2003Statement of satisfaction of a charge in full or part (403a)

    Does THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2019Commencement of winding up
    Feb 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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