CHUBB ASIA HOLDINGS LIMITED

CHUBB ASIA HOLDINGS LIMITED

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

    Company NameCHUBB ASIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00349165
    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 CHUBB ASIA HOLDINGS LIMITED?

    • (7415) /

    Where is CHUBB ASIA HOLDINGS LIMITED located?

    Registered Office Address
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB ASIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUPORT LIMITEDFeb 02, 1939Feb 02, 1939

    What are the latest accounts for CHUBB ASIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CHUBB ASIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Director's details changed for Mr Robert John Sloss on Aug 10, 2012

    2 pagesCH01

    Liquidators' statement of receipts and payments to Sep 12, 2011

    8 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2010

    Statement of capital on Apr 30, 2010

    • Capital: GBP 12,366,591.9
    SH01

    Director's details changed for Chubb Management Services Limited on Apr 30, 2010

    2 pagesCH02

    Appointment of Miss Laura Hill as a secretary

    1 pagesAP03

    Termination of appointment of Marie Moore as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    4 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages88(2)R

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of CHUBB ASIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Laura
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Secretary
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    146218170001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmericanCompany Director132382740001
    SLOSS, Robert John
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    United KingdomBritishSolicitor126014090003
    CHUBB MANAGEMENT SERVICES LIMITED
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    BritishComapny Secretary104102900001
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    COLES, Denise Evelyn
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Director
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    EnglandBritishChartered Accountant61262650001
    CUNNINGHAM, James Brian
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    Director
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    BritishChartered Accountant102609750001
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritishChartered Accountant73026210001
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Director
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    BritishSolicitor53563370001
    MONEY, Timothy John
    Deanhurst
    13 Dean Road
    GU7 2PJ Godalming
    Surrey
    Director
    Deanhurst
    13 Dean Road
    GU7 2PJ Godalming
    Surrey
    BritishChartered Accountant71374890001
    MOULDER, Robert Arnold
    1591 Warwick Road
    B93 9LF Knowle
    West Midlands
    Director
    1591 Warwick Road
    B93 9LF Knowle
    West Midlands
    BritishManaging Director82513400001
    O'BRIEN, Martin
    60 Poplar Road
    DE72 3BH Breaston
    Derbyshire
    Director
    60 Poplar Road
    DE72 3BH Breaston
    Derbyshire
    IrishAccountant60709970001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Director
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    BritishChartered Secretary30601260002
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does CHUBB ASIA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 29, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease relating to unit 21, the vaughan estate, sedglay road east, tipton, W. midlands.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1982Registration of a charge
    Charge
    Created On Apr 23, 1981
    Delivered On Apr 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 29, 1981Registration of a charge
    Charge
    Created On Jan 21, 1981
    Delivered On Jan 26, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • J Henry Schroder Wagg & Co Limitedon Its Own Behalf and Acting as Manager for Hill Samuel & Co Limited & Samuel Montague & Co Limited.
    Transactions
    • Jan 26, 1981Registration of a charge
    Charge
    Created On Jan 05, 1981
    Delivered On Jan 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 07, 1981Registration of a charge

    Does CHUBB ASIA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2012Dissolved on
    Sep 13, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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