THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED
Overview
| Company Name | THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00038832 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORWICH UNION LIFE INSURANCE SOCIETY(THE) | May 10, 1893 | May 10, 1893 |
What are the latest accounts for THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Apr 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amy Victoria Gwynne Garvin as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Hall as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Apr 29, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clair Louise Marshall as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Amy Victoria Gwynne Garvin as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Linda Hall as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aviva Company Secretarial Services Limited as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Aviva Director Services Limited as a director on Apr 24, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jennifer Jane Wilman as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Clair Louise Marshall as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| BOURNER, Penelope Ellen Moira | Secretary | 30 Saint Peters Road West Mersea CO5 8LJ Colchester Essex | British | 63901950001 | ||||||||||
| HOWLETT, Annette Frances | Secretary | 2 Newfound Drive Cringleford NR4 7RY Norwich Norfolk | British | 51808770001 | ||||||||||
| JONES, Edward Graham | Secretary | 61 The Street Brundall NR13 5LZ Norwich Norfolk | British | 33670360003 | ||||||||||
| STANFORTH, John David | Secretary | 8 Surrey Street NR1 3NG Norwich Norfolk | British | 34926770001 | ||||||||||
| UTTING, Harry William | Secretary | 17 Bishops Close NR7 0EH Norwich Norfolk | British | 5286930001 | ||||||||||
| WHITE, Philip Martin | Secretary | 5 Buttacre Lane Askham Richard YO23 3PE York | British | 41789910004 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| BASSET, Bryan Ronald | Director | 67 Cottesmore Court Stamford Road W8 5QW Kensington London | British | 37804060002 | ||||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | 484540003 | ||||||||||
| BUXTON, Andrew Edward | Director | Hoveton Hall Wroxham NR12 8RJ Norwich Norfolk | United Kingdom | British | 21920860003 | |||||||||
| CALVER, Ronald | Director | 16 Wentworth Green NR4 6AE Norwich Norfolk | British | 37627040001 | ||||||||||
| CATOR, Francis | Director | The Old House Ranworth NR13 6HS Norwich Norfolk | British | 10596830001 | ||||||||||
| CLEMINSON, James Arnold Stacey, Sir | Director | Loddon Hall Hales NR14 6TB Norfolk | British | 22530210003 | ||||||||||
| COPEMAN, Geoffrey Henry Charles | Director | Willows Farm Weston Longville NR9 5LG Norwich Norfolk | United Kingdom | British | 484580001 | |||||||||
| COURTENAY-SMITH, Nicholas Andrew | Director | Hillcrest Mount Pleasant NR2 2DG Norwich Norfolk | British | 38586970004 | ||||||||||
| FALCON, Michael Gascoigne | Director | Keswick Old Hall NR4 6TZ Norwich Norfolk | England | British | 1922950001 | |||||||||
| GARVIN, Amy Victoria Gwynne | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 237531640001 | |||||||||
| HALL, Linda | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | 180622890001 | |||||||||
| HARVEY, Richard John | Director | 33 Burnsall Street Chelsea SW3 3SR London | British | 73191390001 | ||||||||||
| HEYWORTH-DUNNE, James Anthony | Director | Smallburgh Hall Smallburgh NR12 9NW Norwich | British | 45398490002 | ||||||||||
| HOLMES, Peter Geoffrey | Director | The Old Rectory Shotesham All Saints NR15 1YL Norwich Norfolk | British | 484600001 | ||||||||||
| KELLY, Thomas Anthony | Director | The Hollies 89 The Street Brooke NR15 1JT Norwich Norfolk | British | 1147200001 | ||||||||||
| KEYS, David Chaloner | Director | Tower Hill House Tower Hill RH4 2AP Dorking Surrey | British | 13890050001 | ||||||||||
| LEAKE, Nigel Paul | Director | 15 Hinckley Road Burton Hastings CV11 6RG Nuneaton Warwickshire | British | 36807440001 | ||||||||||
| MARSHALL, Clair Louise | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| MILLS, Albert Gordon | Director | Rossacre Church Lane Wicklewood Wymondham NR18 9QH Norwich Norfolk | British | 19967790002 | ||||||||||
| PARTRIDGE, Michael John Anthony, Sir | Director | 27 High View HA5 3NZ Pinner Middlesex | England | British | 28205070001 | |||||||||
| PAUL, George William | Director | Bluegates Wherstead IP9 2AU Ipswich Suffolk | England | British | 1724130001 | |||||||||
| PEEL, Jonathan Sidney, Reverend | Director | Barton Hall Barton Turf NR12 8AU Norwich Norfolk | British | 484620001 | ||||||||||
| PERELMAN, Alan Steven | Director | 66 Woodside Avenue Highgate N6 4ST London | British And Australian | 78359020001 |
Who are the persons with significant control of THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Life & Pensions Uk Limited | Apr 06, 2016 | Wellington Row YO90 1WR York Aviva United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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