CAVELL INSURANCE COMPANY LIMITED

CAVELL INSURANCE COMPANY LIMITED

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

    Company NameCAVELL INSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00157661
    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 CAVELL INSURANCE COMPANY LIMITED?

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

    Where is CAVELL INSURANCE COMPANY LIMITED located?

    Registered Office Address
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CAVELL INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NW REINSURANCE CORPORATION LIMITEDJun 15, 1992Jun 15, 1992
    NORWICH WINTERTHUR REINSURANCE CORPORATION LIMITEDDec 31, 1976Dec 31, 1976

    What are the latest accounts for CAVELL INSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CAVELL INSURANCE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAVELL INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Diss by c/ order effective 29/7/14. manual gazette
    1 pagesMISC

    Court order

    Diss-c/order eff 29714.man gaz.
    20 pagesOC

    Final Gazette dissolved by statutory instrument

    pagesGAZ2

    Termination of appointment of Theo Wilkes as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital on Jul 23, 2013

    • Capital: GBP 20,000,000
    SH01

    Appointment of Steven Roger Western as a director

    2 pagesAP01

    Termination of appointment of Ian Millar as a director

    1 pagesTM01

    Termination of appointment of Ian Millar as a director

    1 pagesTM01

    Appointment of Theo James Rickus Wilkes as a director

    2 pagesAP01

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Accounts made up to Dec 31, 2011

    20 pagesAA

    Termination of appointment of Gareth Nokes as a director

    1 pagesTM01

    Statement of capital on Dec 15, 2011

    • Capital: GBP 20,000,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced 06/12/2011
    RES13

    Annual return made up to Jul 16, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Clive Paul Thomas on Jul 05, 2011

    2 pagesCH01

    Appointment of Ian Patrick Millar as a director

    2 pagesAP01

    Termination of appointment of Derek Reid as a director

    1 pagesTM01

    Termination of appointment of Thomas Nichols as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    20 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of CAVELL INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXTALL, Siobhan Mary
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Secretary
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Irish65283470005
    THOMAS, Clive Paul
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    United KingdomBritish170854570001
    TURNER, Alan John
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    United KingdomBritish103211340004
    WESTERN, Steven Roger
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    United KingdomBritish98436900001
    BAYTON, Andrew Paul
    7 Sheridan Close
    Drayton
    NR8 6RW Norwich
    Secretary
    7 Sheridan Close
    Drayton
    NR8 6RW Norwich
    British79000340001
    FLATMAN, Mervyn George
    1 Cranwell Gardens Burgate Lane
    Poringland
    NR14 7SQ Norwich
    Norfolk
    Secretary
    1 Cranwell Gardens Burgate Lane
    Poringland
    NR14 7SQ Norwich
    Norfolk
    British44001830001
    MCLEAN, John Joseph
    5 Cranleigh Rise
    Eaton
    NR4 6PQ Norwich
    Norfolk
    Secretary
    5 Cranleigh Rise
    Eaton
    NR4 6PQ Norwich
    Norfolk
    British40745820001
    SHEPHERD, Mark Robert
    114 Wanstead Park Avenue
    E12 5EF London
    Secretary
    114 Wanstead Park Avenue
    E12 5EF London
    British42269700002
    TOWNSEND, Roy Edward
    The Grove 19 Old Grove Court
    NR3 3NL Norwich
    Norfolk
    Secretary
    The Grove 19 Old Grove Court
    NR3 3NL Norwich
    Norfolk
    British13392950001
    WATT, Jeremy
    12 Magpie Close
    CO12 4WG Harwich
    Essex
    Secretary
    12 Magpie Close
    CO12 4WG Harwich
    Essex
    British78458600001
    CAVELL MANAGEMENT SERVICES LIMITED
    PO BOX 62
    Rose Lane
    NR1 1JY Norwich
    Norfolk
    Secretary
    PO BOX 62
    Rose Lane
    NR1 1JY Norwich
    Norfolk
    91798650001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    ALDOUS, Stephen David
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    Director
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    British103211370001
    BARCLAY, Robert Lynam
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    Director
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    United KingdomBritish6831990001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BLEASE, Stephen John
    Grove Orchard
    The Street, Shotesham All Saints
    NR15 1XH Norwich
    Norfolk
    Director
    Grove Orchard
    The Street, Shotesham All Saints
    NR15 1XH Norwich
    Norfolk
    United KingdomBritish79000170001
    BLEASE, Stephen John
    14 Beverley Way
    Drayton
    NR8 6RP Norwich
    Norfolk
    Director
    14 Beverley Way
    Drayton
    NR8 6RP Norwich
    Norfolk
    British32358270001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    FALCON, Michael Gascoigne
    Keswick Old Hall
    NR4 6TZ Norwich
    Norfolk
    Director
    Keswick Old Hall
    NR4 6TZ Norwich
    Norfolk
    EnglandBritish1922950001
    FRASER, Thomas Aird
    40 Elmbourne Road
    Tooting
    SW17 8JR London
    Director
    40 Elmbourne Road
    Tooting
    SW17 8JR London
    United KingdomAustralian74112910001
    GREEN, Peter Alexander George
    32 Branksome Road
    NR4 6SW Norwich
    Norfolk
    Director
    32 Branksome Road
    NR4 6SW Norwich
    Norfolk
    EnglandBritish71789450001
    HODGES, Mark Steven
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    Director
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    British58444370002
    HOPPER, Christopher John
    18 Hinshalwood Way
    Old Costessey
    NR8 5BN Norwich
    Norfolk
    Director
    18 Hinshalwood Way
    Old Costessey
    NR8 5BN Norwich
    Norfolk
    EnglandBritish81350330001
    HULA, Otto Wilhelm
    Rosenbergstrasse 6
    Ch- 8353 Elgg
    Switzerland
    Director
    Rosenbergstrasse 6
    Ch- 8353 Elgg
    Switzerland
    Austrian56832070001
    ISELIN, Andreas Karl
    Im Sternen
    FOREIGN 8460-Marthalen
    Switzerland
    Director
    Im Sternen
    FOREIGN 8460-Marthalen
    Switzerland
    Swiss29152550001
    LUCAS, Leslie David
    Ringwood
    22 Forest View
    E4 7AU London
    Director
    Ringwood
    22 Forest View
    E4 7AU London
    United KingdomBritish14214500001
    MILLAR, Ian Patrick
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomCanadian160364420001
    NICHOLS, Thomas James
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    EnglandBritish129335930001
    NOKES, Gareth Howard John
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    EnglandEnglish141023860001
    OKAZAKI, Hiroshi
    Flat C11
    55 Marlborough Hill
    NW8 0NG London
    Director
    Flat C11
    55 Marlborough Hill
    NW8 0NG London
    Japanese66023890004
    PATEL, Mayur Piyush
    219 East 69th Street
    NY 10021 New York
    Usa
    Director
    219 East 69th Street
    NY 10021 New York
    Usa
    American87396280003
    PATEL, Sanjay Hiralal
    125 E 72nd St, Appt.10d
    New York
    New York 10021
    Usa
    Director
    125 E 72nd St, Appt.10d
    New York
    New York 10021
    Usa
    American87394660001
    RANDALL, Kenneth Edward
    Shepherds Cottage
    60 The Heath
    ME19 6JL East Malling
    Kent
    Director
    Shepherds Cottage
    60 The Heath
    ME19 6JL East Malling
    Kent
    EnglandBritish142663950001
    REID, Derek Robert Douglas
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    United KingdomBritish97706670003
    ROCKE, David Michael
    11 Meadow Lane
    DV08 Devonshire
    Bermuda
    Director
    11 Meadow Lane
    DV08 Devonshire
    Bermuda
    British123740180002

    Does CAVELL INSURANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Reinsurance deposit agreement
    Created On Mar 30, 1998
    Delivered On Apr 14, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the reinsurance deposit agreement or under any agreement and/or on any account whatsoever
    Short particulars
    All monies standing to the credit of:each reinsurance deposit or other account,and any account pursuant to the reinsurance deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Apr 14, 1998Registration of a charge (395)
    Security agreement
    Created On Mar 30, 1998
    Delivered On Apr 08, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the security agreement or any other agreement as defined therein
    Short particulars
    All right title and interest in and to all securities.. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    An amendment letter
    Created On Feb 15, 1994
    Delivered On Feb 22, 1994
    Outstanding
    Amount secured
    Securing and amending a security agreement dated 17TH december 1992
    Short particulars
    All fixed income obligations of or guaranteed by the us federal or UK central government. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Feb 22, 1994Registration of a charge (395)
    Security agreement
    Created On Dec 17, 1992
    Delivered On Dec 30, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security agreement or under each agreement (as therein defined)
    Short particulars
    All right title interest in and to all fixed income obligations of or guaranteed by the us federal or UK central government which are held by to the order for the account or under the control of direction of the custodian (as therein defined) ( see 395 for full details ).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Dec 30, 1992Registration of a charge (395)
    Charge
    Created On Dec 10, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) all sums of money which may now or in the future be held by or for the account of the bank in the name of the company at the main office of the bank in london, and all interest thereon. 2) all shares, stocks, bonds debentures, certificates of deposit or other securities deposited with or transferred to the bank or its nominees.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Dec 10, 1984Registration of a charge

    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