QBE INSURANCE COMPANY (UK) LIMITED

QBE INSURANCE COMPANY (UK) LIMITED

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

    Company NameQBE INSURANCE COMPANY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00403122
    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 QBE INSURANCE COMPANY (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QBE INSURANCE COMPANY (UK) LIMITED located?

    Registered Office Address
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Undeliverable Registered Office AddressNo

    What were the previous names of QBE INSURANCE COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRON TRADES INSURANCE COMPANY LIMITEDDec 31, 1989Dec 31, 1989
    IRON TRADES MUTUAL INSURANCE COMPANY LIMITEDJan 14, 1946Jan 14, 1946

    What are the latest accounts for QBE INSURANCE COMPANY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for QBE INSURANCE COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 18, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Director's details changed for David James Winkett on Jul 06, 2012

    2 pagesCH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2012

    Statement of capital on Jul 10, 2012

    • Capital: GBP 5,000,000
    SH01

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

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Appointment of Robert Charles Stone as a director

    2 pagesAP01

    Termination of appointment of John Neal as a director

    1 pagesTM01

    Director's details changed for John David Neal on Dec 23, 2010

    2 pagesCH01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    Director's details changed for Mr David James Winkett on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian David Beckerson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Steven Paul Burns on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John David Neal on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Edward Cooney on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Sharon Maria Boland on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    7 pages363a

    legacy

    7 pages363a

    Who are the officers of QBE INSURANCE COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLAND, Sharon Maria
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Secretary
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    British60727940002
    BECKERSON, Ian David
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish73004250004
    BURNS, Steven Paul
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish18761850004
    COONEY, David Edward
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish72000080003
    STONE, Robert Charles
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish134169640001
    WINKETT, David James
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish73175560004
    HOVEY, Joseph Maurice, Mr.
    7 Princes Avenue
    BR5 1QP Petts Wood
    Kent
    Secretary
    7 Princes Avenue
    BR5 1QP Petts Wood
    Kent
    British57669090001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    WILLIAMS, Adrian Charles Harold
    The Upper Flat
    94 Offord Road
    N1 1PF London
    Secretary
    The Upper Flat
    94 Offord Road
    N1 1PF London
    British103327620002
    WILSON, Julian Bernard
    36 Thornbridge Road
    SL0 0QD Iver Heath
    Bucks
    Secretary
    36 Thornbridge Road
    SL0 0QD Iver Heath
    Bucks
    British5485300001
    BATHIA, Ashis Mathuradas
    27 Parkway
    Seven Kings
    IG3 9HS Ilford
    Essex
    Director
    27 Parkway
    Seven Kings
    IG3 9HS Ilford
    Essex
    United KingdomBritish107829280001
    BEVERIDGE, Robert Erskine
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    Director
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    United KingdomBritish7142930003
    BOWER, Martin Andrew
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    Director
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    British23307030001
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritish13180001
    CARSWELL, Gilbert Landell
    25 The Lawns
    Porters Park Drive
    WD7 9EZ Shenley
    Hertfordshire
    Director
    25 The Lawns
    Porters Park Drive
    WD7 9EZ Shenley
    Hertfordshire
    British73119730001
    CRANE, Matthew Francis
    34 Chesholm Road
    N16 0DR London
    Director
    34 Chesholm Road
    N16 0DR London
    British107829410001
    DAVIDSON, James Patton
    44 Guthrie Court
    PH3 1SD Gleneagles
    Perthshire
    Director
    44 Guthrie Court
    PH3 1SD Gleneagles
    Perthshire
    British12827650001
    DODRIDGE, Philip Andrew
    53 Lagham Park
    RH9 8EP South Godstone
    Surrey
    Director
    53 Lagham Park
    RH9 8EP South Godstone
    Surrey
    British117364550001
    EYNON, David Glyn
    23 Trehern Road
    East Sheen
    SW14 8PD London
    Director
    23 Trehern Road
    East Sheen
    SW14 8PD London
    British107829620001
    FOGARTY, Desmond
    1 St Andrews
    Curragha
    Ashbourne
    Co Meath
    Ireland
    Director
    1 St Andrews
    Curragha
    Ashbourne
    Co Meath
    Ireland
    Irish79250160001
    FRIEND, Bernard Ernest
    Pharos Fishery Road
    Bray
    SL6 1UN Maidenhead
    Berks
    Director
    Pharos Fishery Road
    Bray
    SL6 1UN Maidenhead
    Berks
    British2884770001
    GLEN, Paul Edward
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    Director
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    British43947920002
    GRANT, Robert Michael
    Betsoms Hill
    The Avenue
    TN16 2EE Westerham
    Kent
    Director
    Betsoms Hill
    The Avenue
    TN16 2EE Westerham
    Kent
    British70624210001
    GROVE, Peter Ernest
    31 Alderton Hill
    IG10 3JD Loughton
    Essex
    Director
    31 Alderton Hill
    IG10 3JD Loughton
    Essex
    British4807730001
    HARDY, William Robert
    116 Munster Road
    TW11 9LW Teddington
    Middlesex
    Director
    116 Munster Road
    TW11 9LW Teddington
    Middlesex
    United KingdomBritish49186310001
    HARES, Phillip Douglas George
    Leverets 8 Downside Close
    Charmouth
    DT6 6BH Bridport
    Dorset
    Director
    Leverets 8 Downside Close
    Charmouth
    DT6 6BH Bridport
    Dorset
    British11990360002
    HILL, Raymond Stanley
    Selscot The Street
    Smarden
    TN27 8QA Ashford
    Kent
    Director
    Selscot The Street
    Smarden
    TN27 8QA Ashford
    Kent
    British9598270001
    HOSKING, Paul John
    The Main House
    2a Pickford Road
    AL3 8RU Markyate
    Hertfordshire
    Director
    The Main House
    2a Pickford Road
    AL3 8RU Markyate
    Hertfordshire
    United KingdomBritish55333350002
    HOVEY, Joseph Maurice, Mr.
    7 Princes Avenue
    BR5 1QP Petts Wood
    Kent
    Director
    7 Princes Avenue
    BR5 1QP Petts Wood
    Kent
    EnglandBritish57669090001
    KANG, Mohinder Singh
    Rhories
    Farnham Lane
    GU27 1HA Haslemere
    Surrey
    Director
    Rhories
    Farnham Lane
    GU27 1HA Haslemere
    Surrey
    EnglandBritish102055690001
    LEE, David Stanley Wilton
    4 Ranmoor Crescent Ranmoor
    S10 3GA Sheffield
    Director
    4 Ranmoor Crescent Ranmoor
    S10 3GA Sheffield
    British3436190003
    LEWIS, Wayne
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritish45534010003
    LOTHIAN, Andrew Timothy
    Pednor Ridge
    Little Pednor
    HP5 2SZ Chesham
    Buckinghamshire
    Director
    Pednor Ridge
    Little Pednor
    HP5 2SZ Chesham
    Buckinghamshire
    British76734660001
    MACGREGOR, Richard James
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    Director
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    EnglandBritish83245460001
    MCBRIDE, Andrew John Charles
    55 Dobbs Lane
    IP5 2QA Kesgrave
    Suffolk
    Director
    55 Dobbs Lane
    IP5 2QA Kesgrave
    Suffolk
    British107830070001

    Does QBE INSURANCE COMPANY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit and charge
    Created On Jan 04, 1994
    Delivered On Jan 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loss reinsurance agreement dated 20/12/93
    Short particulars
    The bearer and registered UK government debt securities set out in schedule 2 to the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Pool Reinsurance Company Limited
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does QBE INSURANCE COMPANY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2012Commencement of winding up
    Apr 23, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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