MINSTER INSURANCE COMPANY LIMITED

MINSTER INSURANCE COMPANY LIMITED

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

    Company NameMINSTER INSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00361302
    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 MINSTER INSURANCE COMPANY LIMITED?

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

    Where is MINSTER INSURANCE COMPANY LIMITED located?

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

    What were the previous names of MINSTER INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUPAMA INSURANCE COMPANY LIMITEDJun 01, 2000Jun 01, 2000
    GAN INSURANCE COMPANY LIMITEDJan 01, 1995Jan 01, 1995
    GAN MINSTER INSURANCE COMPANY LIMITEDJan 01, 1992Jan 01, 1992
    MINSTER INSURANCE COMPANY LIMITEDMay 13, 1940May 13, 1940

    What are the latest accounts for MINSTER INSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for MINSTER INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Deferment of dissolution (voluntary)

    2 pagesCOLIQ

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Ian Robert Lyall as a director on Jun 30, 2014

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 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 14,000,000
    SH01

    Group of companies' accounts made up to Apr 30, 2012

    23 pagesAA

    Statement of capital on Dec 06, 2012

    • Capital: GBP 14,000,000
    4 pagesSH19

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

    4 pagesAR01

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

    1 pagesAD01

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

    2 pagesCH04

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 4.2 waived 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 Charles Madigan as a director on Jan 27, 2012

    1 pagesTM01

    Who are the officers of MINSTER INSURANCE COMPANY LIMITED?

    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 Number3531235
    131535840006
    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
    ATKINSON, John
    Nurses Cottage
    North Hill
    CM3 4TB Little Baddow
    Essex
    Director
    Nurses Cottage
    North Hill
    CM3 4TB Little Baddow
    Essex
    BritishInsurance Company Executive12466290001
    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
    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
    BAUCHEREL, Jean Luc
    La Butte Du Moulin
    Thehillac
    56730
    France
    Director
    La Butte Du Moulin
    Thehillac
    56730
    France
    FrenchDirector75648420001
    BEAUCHESNE, Michel Andre Bertrand Marie
    3 Rue De Beaune
    FOREIGN Paris
    75007
    France
    Director
    3 Rue De Beaune
    FOREIGN Paris
    75007
    France
    FrenchDirector74926970001
    BELINGUIER, Bertrand Jean Marie
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    Director
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    FrenchCompany Director47195470001
    BISHOP, Terence Harvey
    Timbers Hempstead Road
    TN22 1DZ Uckfield
    East Sussex
    Director
    Timbers Hempstead Road
    TN22 1DZ Uckfield
    East Sussex
    BritishDirector7827330001
    BOISSEAU, Francois-Xavier Bernard
    5 Chislehurst Road
    TW10 6PW Richmond
    Middlesex
    Director
    5 Chislehurst Road
    TW10 6PW Richmond
    Middlesex
    FrenchUnderwriting And Claims Direct81117550002
    BONNAUD, Jean-Jaques
    17 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    Director
    17 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    FrenchCompany Director13327850001
    BOUCHARD, Gilles Olliver
    138 Rue Du Bosquet
    FOREIGN Saint Clement De Riviere
    France 34980
    Director
    138 Rue Du Bosquet
    FOREIGN Saint Clement De Riviere
    France 34980
    FrenchManaging Director88197710001
    BOUQUIN, Jean Paul
    7 Rue Lauriston
    Paris
    75116
    France
    Director
    7 Rue Lauriston
    Paris
    75116
    France
    FrenchDirector80664160002
    CLYTI, Andre
    5 Rue Pierre De Coubertin
    Nogent Sur Seine 10400
    France
    Director
    5 Rue Pierre De Coubertin
    Nogent Sur Seine 10400
    France
    FrenchRetired Farmer61728780001
    CORBETT, Walter Charles
    Batts Cottage
    Piltdown
    TN22 3XT Uckfield
    East Sussex
    Director
    Batts Cottage
    Piltdown
    TN22 3XT Uckfield
    East Sussex
    BritishInsurance Director33979050001
    DARBOUX, Jack Noel Andre
    Le Brucher Chemin De Moutpezat
    Beaucaire
    30300
    France
    Director
    Le Brucher Chemin De Moutpezat
    Beaucaire
    30300
    France
    FrenchDirector95442270001
    DE TINGUY, Charles Marie Philippe
    55 Abbotsbury Road
    W14 8EL London
    Director
    55 Abbotsbury Road
    W14 8EL London
    FrenchCompany Director13327890001
    DINGLI, Paul Adrian Francis
    Pheasants Wood
    Felcourt
    RH19 2LA East Grinstead
    Sussex
    Director
    Pheasants Wood
    Felcourt
    RH19 2LA East Grinstead
    Sussex
    BritishNon-Executive Director35756100001
    DREW, David William
    Mahe Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    Director
    Mahe Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    EnglandBritishInsurance43382720001
    DU BOULLAY, Emmanuel
    12 Cite Vaneau
    75007 Paris
    France
    Director
    12 Cite Vaneau
    75007 Paris
    France
    FrenchInsurer68391030001
    DUNN, Alexander
    Tree Tops
    Jermyns Lane Ampfield
    SO51 0QA Romsey
    Hampshire
    Director
    Tree Tops
    Jermyns Lane Ampfield
    SO51 0QA Romsey
    Hampshire
    EnglandBritishInsurance Company Executive111980420001
    FABRE, Jean Marc
    Capendut
    Milhavet
    81130
    France
    Director
    Capendut
    Milhavet
    81130
    France
    FranceFrenchAgricultural Farmer74781530001
    GILROY, Caspar Alexander Edwin Perine
    73 Faroe Road
    W14 0EL London
    Director
    73 Faroe Road
    W14 0EL London
    UkBritish/CanadianInvestment Banker111580760001
    GREEN, Robert Leslie
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    Director
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    BritishCustomer Services Director62598660001
    HARTIGAN, Stephen Alexander
    Maskee
    Tudor Close
    KT23 3DP Great Bookham
    Surrey
    Director
    Maskee
    Tudor Close
    KT23 3DP Great Bookham
    Surrey
    EnglandBritishDirector102338320001
    HEILBRONNER, Francois
    41 Rue Emile Menier
    FOREIGN 75016 Paris
    France
    Director
    41 Rue Emile Menier
    FOREIGN 75016 Paris
    France
    FrenchCompany Director29124720001
    ISAACS, Vincent
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    Director
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    BritishCompany Director38705920001
    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

    Does MINSTER INSURANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Nov 15, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarnatee executed on or amout the date hereof in respect of the obligations of bdml connect limited to the chargee
    Short particulars
    All deposits credited to the account designated 20182611 with the bank on any account of any currency or designation.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • May 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 12, 1994
    Delivered On Dec 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under each and any agreement (as defined) on any account whatsoever
    Short particulars
    All the company's rights title and interest in and to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Dec 21, 1994Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 05, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the security agreement, under any agreement (as defined) on any account whatsoever
    Short particulars
    All securitiies. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)
    Reinsurance deposit agreement
    Created On Dec 05, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the deposit agreement or any agreement (as defined) on any account whatsoever
    Short particulars
    All monies at the effective date of each reinsurance deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)
    Supplemental letter of credit collateral deposit agreement
    Created On Sep 24, 1993
    Delivered On Oct 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the deposit agreement dated 29TH january 1993 and this charge
    Short particulars
    All of the company's right title and interest in and to each balance standing to the credit of 1).any reinsurance deposit account 2).any account opened by the bank puruant to the deposit agreement 3).any other account referred to in clause 12 of the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Oct 05, 1993Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MINSTER INSURANCE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2014Commencement of winding up
    Jan 07, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    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

    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