BRIT INSURANCE (UK) LIMITED

BRIT INSURANCE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIT INSURANCE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00061678
    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 BRIT INSURANCE (UK) LIMITED?

    • (6603) /

    Where is BRIT INSURANCE (UK) LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIT INSURANCE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROFESSIONAL RISKS INSURANCE LIMITEDJun 27, 2002Jun 27, 2002
    SIRIUS (UK) INSURANCE LIMITEDApr 03, 1989Apr 03, 1989
    CHANDOS INSURANCE COMPANY LIMITEDDec 31, 1979Dec 31, 1979
    HOPE AND ANCHOR BREWERIES LIMITEDApr 22, 1889Apr 22, 1889

    What are the latest accounts for BRIT INSURANCE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BRIT INSURANCE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 07, 2012

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 55 Bishopsgate London EC2N 3AS on Dec 06, 2011

    1 pagesAD01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2011

    Statement of capital on Oct 12, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Appointment of Brit Corporate Services Limited as a director

    2 pagesAP02

    Termination of appointment of Peter Goddard as a director

    1 pagesTM01

    Appointment of James Insley as a director

    2 pagesAP01

    Appointment of Antony Edward Usher as a director

    2 pagesAP01

    Termination of appointment of Dane Douetil as a director

    1 pagesTM01

    Termination of appointment of Matthew Scales as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Peter Goddard on Dec 01, 2009

    3 pagesCH01

    Secretary's details changed for Michael David Jackson on Nov 20, 2009

    3 pagesCH03

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Memorandum and Articles of Association

    5 pagesMA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-MDSC

    legacy

    1 pagesCAP-SS

    Who are the officers of BRIT INSURANCE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Michael David
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    United Kingdom
    Secretary
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    United Kingdom
    British92568730001
    INSLEY, James Christopher Paul
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    United KingdomBritish156853430001
    USHER, Antony Edward
    Camelot Close
    SW19 7EA London
    2
    United Kingdom
    Director
    Camelot Close
    SW19 7EA London
    2
    United Kingdom
    EnglandBritish130454410001
    BRIT CORPORATE SERVICES LIMITED
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4440833
    101463540001
    EK, Lars Olof
    Dalagatan 28
    Stockholm
    Se11324
    Sweden
    Secretary
    Dalagatan 28
    Stockholm
    Se11324
    Sweden
    Swedish64827640001
    HOLLAND, Peter Charles
    41 Kildoran Road
    SW2 5JY London
    Secretary
    41 Kildoran Road
    SW2 5JY London
    British86459240001
    MATSON, Peter Colin
    Woodhayes
    7 The South Border
    CR8 3LL Purley
    Surrey
    Secretary
    Woodhayes
    7 The South Border
    CR8 3LL Purley
    Surrey
    British40196620002
    SMITH, Richard William
    36 Bakers Ground
    Stoke Gifford
    BS34 8GF Bristol
    South Gloucestershire
    Secretary
    36 Bakers Ground
    Stoke Gifford
    BS34 8GF Bristol
    South Gloucestershire
    British36571010003
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Secretary
    71 Park Road
    CM14 4TU Brentwood
    Essex
    British9145660001
    WALTON, Michael John
    The White Cottage
    16 Mardley Hill
    AL6 0TN Welwyn
    Hertfordshire
    Secretary
    The White Cottage
    16 Mardley Hill
    AL6 0TN Welwyn
    Hertfordshire
    British50324130003
    WALTON, Michael John
    The White Cottage
    16 Mardley Hill
    AL6 0TN Welwyn
    Hertfordshire
    Secretary
    The White Cottage
    16 Mardley Hill
    AL6 0TN Welwyn
    Hertfordshire
    British50324130003
    WILLIAMS, Matthew David
    38 Main Road
    Drayton Parslow
    MK17 0JS Milton Keynes
    Buckinghamshire
    Secretary
    38 Main Road
    Drayton Parslow
    MK17 0JS Milton Keynes
    Buckinghamshire
    British60166580004
    AHERNE, Gerald Paul
    67 West Hill Road
    SW18 1LE London
    Director
    67 West Hill Road
    SW18 1LE London
    British33969610002
    BOYNS, Jonathan Andrew
    100 Silverdale Avenue
    Ashley Park
    KT12 1EJ Walton On Thames
    Surrey
    Director
    100 Silverdale Avenue
    Ashley Park
    KT12 1EJ Walton On Thames
    Surrey
    British84241020001
    BROWN, Reginald Ewart
    27 Glenesk Road
    SE9 1AG London
    Director
    27 Glenesk Road
    SE9 1AG London
    British37445280002
    BRUZELIUS, Peggy Bertha
    Villagatan 13b
    FOREIGN Stockholm
    114 32
    Sweden
    Director
    Villagatan 13b
    FOREIGN Stockholm
    114 32
    Sweden
    SwedenSwedish47072150001
    CHAPMAN, Thomas Roger
    Newbury Hill
    Hampstead Norreys
    RG18 0TR Thatcham
    Woodbourne Cottage
    Berks
    Director
    Newbury Hill
    Hampstead Norreys
    RG18 0TR Thatcham
    Woodbourne Cottage
    Berks
    British104489780003
    CLAPHAM, Richard Malcolm
    Moorcocks
    Mattingley
    RG27 8LJ Hook
    Hampshire
    Director
    Moorcocks
    Mattingley
    RG27 8LJ Hook
    Hampshire
    United KingdomBritish56223220001
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    CULLEY, Kenneth
    Coombesbury Farm Cottage
    Coombesbury Lane Boxford
    RG20 8DE Newbury
    Berkshire
    Director
    Coombesbury Farm Cottage
    Coombesbury Lane Boxford
    RG20 8DE Newbury
    Berkshire
    United KingdomBritish72217420001
    DASHFIELD, Michael John
    Brett House Mill Lane
    Layham
    IP7 5JT Ipswich
    Director
    Brett House Mill Lane
    Layham
    IP7 5JT Ipswich
    British62173190001
    DOUETIL, Dane Jonathan
    Bishopsgate
    EC2N 3AS London
    55
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United KingdomBritish61868360002
    FIELD, Roger Anthony
    South View
    The Green
    TN11 8QR Leigh
    Kent
    Director
    South View
    The Green
    TN11 8QR Leigh
    Kent
    EnglandBritish101275950001
    GODDARD, Peter John
    55 Bishopsgate
    London
    EC2N 3AS
    Director
    55 Bishopsgate
    London
    EC2N 3AS
    EnglandBritish73067120003
    HEMING, Stephen John
    61 Auckland Road
    SE19 2DR Upper Norwood
    London
    Director
    61 Auckland Road
    SE19 2DR Upper Norwood
    London
    British95567250001
    JUUL, Jens Niklas Herrman Stigson
    Topkapi No 6 Flowercote Lane
    Smiths
    FOREIGN Bermuda
    Director
    Topkapi No 6 Flowercote Lane
    Smiths
    FOREIGN Bermuda
    Swedish34353260003
    LOUCAIDES, Andreas Costas
    92 Pettits Lane
    RM1 4ER Romford
    Essex
    Director
    92 Pettits Lane
    RM1 4ER Romford
    Essex
    United KingdomBritish46634080002
    MATSON, Peter Colin
    Woodhayes
    7 The South Border
    CR8 3LL Purley
    Surrey
    Director
    Woodhayes
    7 The South Border
    CR8 3LL Purley
    Surrey
    United KingdomBritish40196620002
    MOLVIDSON, Max Richard
    Old Manor Farm The Street
    East Clandon
    GU4 7RY Guildford
    Surrey
    Director
    Old Manor Farm The Street
    East Clandon
    GU4 7RY Guildford
    Surrey
    Swedish36404690001
    NELSON, James Jonathan, The Hon
    Forest Lodge
    Penselwood
    BA9 8LL Wincanton
    Somerset
    Director
    Forest Lodge
    Penselwood
    BA9 8LL Wincanton
    Somerset
    United KingdomBritish113284780001
    RIDGWELL, Christopher John
    130 Fermoy Road
    Thorpe Bay
    SS1 3LD Southend On Sea
    Essex
    Director
    130 Fermoy Road
    Thorpe Bay
    SS1 3LD Southend On Sea
    Essex
    United KingdomBritish61868210002
    SARKOZI, Lisbeth Eva Cecilia
    93 Ashburnham Road
    Ham
    TW10 7NN Richmond
    Surrey
    Director
    93 Ashburnham Road
    Ham
    TW10 7NN Richmond
    Surrey
    British18988560001
    SCALES, Matthew
    66 Ernest Road
    RM11 3JW Hornchurch
    Essex
    Director
    66 Ernest Road
    RM11 3JW Hornchurch
    Essex
    EnglandBritish5935870005
    THORSTENSSON, Goran Ake
    Grevgatan 67
    Stockholm
    114 59
    Sweden
    Director
    Grevgatan 67
    Stockholm
    114 59
    Sweden
    SwedenSwedish47925700002
    WALLACE, Robert Jeffrey
    Fair Ridge
    Bugsell Lane
    TN32 5EN Robertsbridge
    East Sussex
    Director
    Fair Ridge
    Bugsell Lane
    TN32 5EN Robertsbridge
    East Sussex
    British84240690001

    Does BRIT INSURANCE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jun 21, 1991
    Delivered On Jul 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its rights, title and interest in an account opened by the company with the bank numbered 37333004. see 395 for details.
    Persons Entitled
    • Svenska Handelsbanker
    Transactions
    • Jul 09, 1991Registration of a charge
    • Jun 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 16, 1987
    Delivered On Nov 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge or under any agreement or on any other account whatsoever.
    Short particulars
    All monies at the time of the charge or any time thereafter during the subsistence of the charge standing to the credit of a) each reinsurance deposit account with the bank; b) any account opened by the bank pursuant to clause 3(c) or 11(b) of the charge; and c) any other account referred to in clause 13 of the charge (see form 395 for further details).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Nov 24, 1987Registration of a charge
    • Jun 14, 2002Statement of satisfaction of a charge in full or part (403a)

    Does BRIT INSURANCE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2011Commencement of winding up
    Sep 15, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Bridge House London Bridge
    SE1 9QR London
    practitioner
    Bridge House London Bridge
    SE1 9QR London

    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