CONTINGENCY INSURANCE COMPANY,LIMITED(THE)

CONTINGENCY INSURANCE COMPANY,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCONTINGENCY INSURANCE COMPANY,LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00150422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONTINGENCY INSURANCE COMPANY,LIMITED(THE)?

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

    Where is CONTINGENCY INSURANCE COMPANY,LIMITED(THE) located?

    Registered Office Address
    25 Bank Street
    Canary Wharf
    E14 5JP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTINGENCY INSURANCE COMPANY,LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for CONTINGENCY INSURANCE COMPANY,LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for CONTINGENCY INSURANCE COMPANY,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Ian Lyall as a director

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Director's details changed for Peter Bradford Demong on Nov 01, 2011

    2 pagesCH01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2012

    13 pagesAA

    Statement of capital on Dec 06, 2012

    • Capital: GBP 100
    4 pagesSH19

    Annual return made up to Jul 01, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on Jul 06, 2012

    2 pagesCH04

    Registered office address changed from * 125 London Wall London EC2Y 5AJ* on Jul 06, 2012

    1 pagesAD01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Waive article 4.2 30/01/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Peter Bradford Demong on Feb 16, 2012

    2 pagesCH01

    Director's details changed for Mr James Lee Saitch on Feb 13, 2012

    2 pagesCH01

    Director's details changed for Mr Ian Robert Lyall on Feb 09, 2012

    2 pagesCH01

    Termination of appointment of Joseph Madigan as a director

    1 pagesTM01

    Secretary's details changed for J P Morgan Secretaries Uk Limited on Jan 30, 2012

    2 pagesCH04

    Termination of appointment of Caspar Gilroy as a director

    1 pagesTM01

    Termination of appointment of Graham Meadows as a director

    1 pagesTM01

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

    9 pagesAR01

    Full accounts made up to Apr 30, 2011

    13 pagesAA

    Who are the officers of CONTINGENCY INSURANCE COMPANY,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number150422
    131535840009
    DEMONG, Peter Bradford
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomUnited StatesCompany Director131919560002
    SAITCH, James Lee
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishChief Executive Officer73799420003
    CONSTANTINE, Nicola Ann
    23 Trueman Road
    CR8 5GL Kenley
    Surrey
    Secretary
    23 Trueman Road
    CR8 5GL Kenley
    Surrey
    British115819840002
    WHITFIELD JONES, Rosemary
    Birchwood
    7 Ellerton Road Wimbledon
    SW20 0ER London
    Secretary
    Birchwood
    7 Ellerton Road Wimbledon
    SW20 0ER London
    British7733220001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ABLETT, Timothy Andrew
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    Director
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    EnglandBritishChartered Accountant65924000002
    ARNOLD, Lawrence Kenneth
    42 Raglan Road
    RH2 0DP Reigate
    Surrey
    Director
    42 Raglan Road
    RH2 0DP Reigate
    Surrey
    BritishFinance Director450150001
    BARCLAY, Robert Lynam
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    Director
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    United KingdomBritishInsurance Executive6831990001
    BELINGUIER, Bertrand Jean Marie
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    Director
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    FrenchInsurance Company Director47195470001
    BOUQUIN, Jean Paul
    7 Rue Lauriston
    Paris
    75116
    France
    Director
    7 Rue Lauriston
    Paris
    75116
    France
    FrenchDr80664160002
    CADO, Rene Roger
    56 Rue Du Docteur Darin
    Chaville
    92370
    France
    Director
    56 Rue Du Docteur Darin
    Chaville
    92370
    France
    FrenchDirector84349170001
    GILROY, Caspar Alexander Edwin Perine
    73 Faroe Road
    W14 0EL London
    Director
    73 Faroe Road
    W14 0EL London
    UkBritish/CanadianInvestment Banker111580760001
    JANTZEN, Jens
    1c Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    Director
    1c Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    United KingdomDanishBanker96023700001
    LANCASTER, Anthony Philip Dawson
    16 Cumberland House
    Kensington Road
    W8 5NX London
    Director
    16 Cumberland House
    Kensington Road
    W8 5NX London
    BritishDirector35755900001
    LAURENT, Henri Jean Fernand
    15 Allee Du Colombier
    Chaville
    92370
    France
    Director
    15 Allee Du Colombier
    Chaville
    92370
    France
    FrenchDirector40403660002
    LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain
    Flat 1
    61 Onslow Square
    SW7 3LS London
    Director
    Flat 1
    61 Onslow Square
    SW7 3LS London
    BelgianInsurance Company Director80793400006
    LUFFIN, Jacques, Monsieur
    24 Avenue August Renoir
    FOREIGN Rueil-Malmaison 92500
    France
    Director
    24 Avenue August Renoir
    FOREIGN Rueil-Malmaison 92500
    France
    FrenchInsurance Company Director24259760001
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritishBanker181859690001
    MADIGAN, Joseph Charles
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    UsaUnited StatesFinancial Analyst132956400001
    MEADOWS, Graham John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritishAccountant55611900002
    MILLEQUANT, Bernard
    61 Boulevard D'Inkermann
    Neuilly Sur Seine 92200
    France
    Director
    61 Boulevard D'Inkermann
    Neuilly Sur Seine 92200
    France
    FrenchDirector41021930001
    MINTZ, Alan J
    53 Farmstead Road
    FOREIGN Short Hills
    New Jersey Nj 07078
    Usa
    Director
    53 Farmstead Road
    FOREIGN Short Hills
    New Jersey Nj 07078
    Usa
    Us CitizenBusiness Analyst115499280001
    MORRIS, Keith John
    33 Audley Road
    TW10 6EY Richmond
    Surrey
    Director
    33 Audley Road
    TW10 6EY Richmond
    Surrey
    BritishDirector12466320001
    MORZARIA, Tushar
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishAccountant108591310001
    PEARLMAN, Mark Saul
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    BritishUk Senior Finance Officer131577850001
    PICKNETT, Paul William
    133 Saunders Lane
    GU22 0NT Woking
    Surrey
    Director
    133 Saunders Lane
    GU22 0NT Woking
    Surrey
    EnglandBritishDirector67991310001
    RAMBATOMANGA, Jean Anatole
    55 Abbotsbury Road
    W14 8EL London
    Director
    55 Abbotsbury Road
    W14 8EL London
    French And MalagasyCompany Director69434320001
    SAMPSON, Roy Leonard
    Spring House
    Springfield Road
    BR1 2LJ Bickley
    Kent
    Director
    Spring House
    Springfield Road
    BR1 2LJ Bickley
    Kent
    EnglandBritishFinancial Director187277260001
    SZEJNBAUM, Henri
    10 Avenue G. Papillon
    Aulnay
    Sous Bois
    93600
    France
    Director
    10 Avenue G. Papillon
    Aulnay
    Sous Bois
    93600
    France
    FrenchCompany Director64409080001
    TESSIER, Emmanuel Rene Bernard
    4 Rue Madeleine Moreau
    Issy-Les-Moulineaux
    92130
    France
    Director
    4 Rue Madeleine Moreau
    Issy-Les-Moulineaux
    92130
    France
    FrenchFinancial Director85020120001

    Does CONTINGENCY INSURANCE COMPANY,LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2014Commencement of winding up
    Oct 07, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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