MINSTER INSURANCE COMPANY LIMITED
Overview
Company Name | MINSTER INSURANCE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00361302 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MINSTER INSURANCE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
GROUPAMA INSURANCE COMPANY LIMITED | Jun 01, 2000 | Jun 01, 2000 |
GAN INSURANCE COMPANY LIMITED | Jan 01, 1995 | Jan 01, 1995 |
GAN MINSTER INSURANCE COMPANY LIMITED | Jan 01, 1992 | Jan 01, 1992 |
MINSTER INSURANCE COMPANY LIMITED | May 13, 1940 | May 13, 1940 |
What are the latest accounts for MINSTER INSURANCE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What is the status of the latest annual return for MINSTER INSURANCE COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for MINSTER INSURANCE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Deferment of dissolution (voluntary) | 2 pages | COLIQ | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Termination of appointment of Ian Robert Lyall as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Peter Bradford Demong on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Apr 30, 2012 | 23 pages | AA | ||||||||||||||
Statement of capital on Dec 06, 2012
| 4 pages | SH19 | ||||||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from 125 London Wall London EC2Y 5AJ on Jul 06, 2012 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on Jul 06, 2012 | 2 pages | CH04 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Peter Bradford Demong on Feb 16, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Lee Saitch on Feb 13, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Robert Lyall on Feb 09, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Joseph Charles Madigan as a director on Jan 27, 2012 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MINSTER INSURANCE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 131535840006 | ||||||||||
DEMONG, Peter Bradford | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | United States | Company Director | 131919560002 | ||||||||
SAITCH, James Lee | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Chief Executive Officer | 73799420003 | ||||||||
CONSTANTINE, Nicola Ann | Secretary | 23 Trueman Road CR8 5GL Kenley Surrey | British | 115819840002 | ||||||||||
WHITFIELD JONES, Rosemary | Secretary | Birchwood 7 Ellerton Road Wimbledon SW20 0ER London | British | 7733220001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
ABLETT, Timothy Andrew | Director | Benover House Rectory Lane CT21 4QA Saltwood Kent | England | British | Chartered Accountant | 65924000002 | ||||||||
ARNOLD, Lawrence Kenneth | Director | 42 Raglan Road RH2 0DP Reigate Surrey | British | Finance Director | 450150001 | |||||||||
ATKINSON, John | Director | Nurses Cottage North Hill CM3 4TB Little Baddow Essex | British | Insurance Company Executive | 12466290001 | |||||||||
BARCLAY, Robert Lynam | Director | 9 Woodbury Park Road TN4 9NQ Tunbridge Wells Kent | United Kingdom | British | Insurance Executive | 6831990001 | ||||||||
BARCLAY, Robert Lynam | Director | 9 Woodbury Park Road TN4 9NQ Tunbridge Wells Kent | United Kingdom | British | Insurance Executive | 6831990001 | ||||||||
BAUCHEREL, Jean Luc | Director | La Butte Du Moulin Thehillac 56730 France | French | Director | 75648420001 | |||||||||
BEAUCHESNE, Michel Andre Bertrand Marie | Director | 3 Rue De Beaune FOREIGN Paris 75007 France | French | Director | 74926970001 | |||||||||
BELINGUIER, Bertrand Jean Marie | Director | 34 Rue Du Docteur Blanche FOREIGN 75016 Paris France | French | Company Director | 47195470001 | |||||||||
BISHOP, Terence Harvey | Director | Timbers Hempstead Road TN22 1DZ Uckfield East Sussex | British | Director | 7827330001 | |||||||||
BOISSEAU, Francois-Xavier Bernard | Director | 5 Chislehurst Road TW10 6PW Richmond Middlesex | French | Underwriting And Claims Direct | 81117550002 | |||||||||
BONNAUD, Jean-Jaques | Director | 17 Rue Parmentier FOREIGN Neuilly 92200 France | French | Company Director | 13327850001 | |||||||||
BOUCHARD, Gilles Olliver | Director | 138 Rue Du Bosquet FOREIGN Saint Clement De Riviere France 34980 | French | Managing Director | 88197710001 | |||||||||
BOUQUIN, Jean Paul | Director | 7 Rue Lauriston Paris 75116 France | French | Director | 80664160002 | |||||||||
CLYTI, Andre | Director | 5 Rue Pierre De Coubertin Nogent Sur Seine 10400 France | French | Retired Farmer | 61728780001 | |||||||||
CORBETT, Walter Charles | Director | Batts Cottage Piltdown TN22 3XT Uckfield East Sussex | British | Insurance Director | 33979050001 | |||||||||
DARBOUX, Jack Noel Andre | Director | Le Brucher Chemin De Moutpezat Beaucaire 30300 France | French | Director | 95442270001 | |||||||||
DE TINGUY, Charles Marie Philippe | Director | 55 Abbotsbury Road W14 8EL London | French | Company Director | 13327890001 | |||||||||
DINGLI, Paul Adrian Francis | Director | Pheasants Wood Felcourt RH19 2LA East Grinstead Sussex | British | Non-Executive Director | 35756100001 | |||||||||
DREW, David William | Director | Mahe Glenmore Road East TN6 1RE Crowborough East Sussex | England | British | Insurance | 43382720001 | ||||||||
DU BOULLAY, Emmanuel | Director | 12 Cite Vaneau 75007 Paris France | French | Insurer | 68391030001 | |||||||||
DUNN, Alexander | Director | Tree Tops Jermyns Lane Ampfield SO51 0QA Romsey Hampshire | England | British | Insurance Company Executive | 111980420001 | ||||||||
FABRE, Jean Marc | Director | Capendut Milhavet 81130 France | France | French | Agricultural Farmer | 74781530001 | ||||||||
GILROY, Caspar Alexander Edwin Perine | Director | 73 Faroe Road W14 0EL London | Uk | British/Canadian | Investment Banker | 111580760001 | ||||||||
GREEN, Robert Leslie | Director | No 8 Pondwicks Close AL1 1DG St Albans Hertfordshire | British | Customer Services Director | 62598660001 | |||||||||
HARTIGAN, Stephen Alexander | Director | Maskee Tudor Close KT23 3DP Great Bookham Surrey | England | British | Director | 102338320001 | ||||||||
HEILBRONNER, Francois | Director | 41 Rue Emile Menier FOREIGN 75016 Paris France | French | Company Director | 29124720001 | |||||||||
ISAACS, Vincent | Director | Denham Cottage 41 Totteridge Common Totteridge N20 8LS London | British | Company Director | 38705920001 | |||||||||
JANTZEN, Jens | Director | 1c Olivers Wharf 64 Wapping High Street E1W 2PJ London | United Kingdom | Danish | Banker | 96023700001 | ||||||||
LANCASTER, Anthony Philip Dawson | Director | 16 Cumberland House Kensington Road W8 5NX London | British | Director | 35755900001 |
Does MINSTER INSURANCE COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MINSTER INSURANCE COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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