SPHERE DRAKE INSURANCE LIMITED

SPHERE DRAKE INSURANCE LIMITED

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

    Company NameSPHERE DRAKE INSURANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00516540
    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 SPHERE DRAKE INSURANCE LIMITED?

    • (6603) /

    Where is SPHERE DRAKE INSURANCE LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPHERE DRAKE INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ODYSSEY RE (LONDON) LIMITEDMar 20, 1998Mar 20, 1998
    SPHERE DRAKE INSURANCE PUBLIC LIMITED COMPANYJul 01, 1982Jul 01, 1982
    SPHERE INSURANCE PUBLIC LIMITED COMPANYFeb 27, 1953Feb 27, 1953

    What are the latest accounts for SPHERE DRAKE INSURANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SPHERE DRAKE INSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Sep 22, 2012

    6 pages4.68

    Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on Oct 10, 2011

    2 pagesAD01

    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 Sep 23, 2011

    LRESSP

    Register inspection address has been changed from 51 Eastcheap London London EC3M 1JP England

    1 pagesAD02

    Annual return made up to Apr 24, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2011

    Statement of capital on May 19, 2011

    • Capital: GBP 160,730,000
    • Capital: USD 114,400,000
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Nicholas Craig Bentley on Aug 01, 2010

    3 pagesCH01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    17 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from 51 Eastcheap London EC3M 1JP United Kingdom

    1 pagesAD02

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Luke Robert Tanzer on Apr 20, 2010

    2 pagesCH01

    Secretary's details changed for Fraser Henry on Apr 20, 2010

    1 pagesCH03

    Director's details changed for Lorna Ann Hemsley on Apr 20, 2010

    2 pagesCH01

    Director's details changed for Nicholas Craig Bentley on Apr 20, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Who are the officers of SPHERE DRAKE INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Fraser
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Secretary
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    British117427800002
    BENTLEY, Nicholas Craig
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    United StatesBritishOperations Director70198930007
    HEMSLEY, Lorna Ann
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    EnglandBritishAccountant133765250001
    TANZER, Luke Robert
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    United KingdomAustralianInsurance Executive89446360002
    DRAKE, Jonathan Vaughan
    The Chestnut 33 Hollywell Close
    BR6 9XP Orpington
    Kent
    Secretary
    The Chestnut 33 Hollywell Close
    BR6 9XP Orpington
    Kent
    British46536480005
    MOULE, Frances Louise
    Lanterns 2b York Road
    Chingford
    E4 8QN London
    Secretary
    Lanterns 2b York Road
    Chingford
    E4 8QN London
    BritishSecretary94849880001
    REGAN, Catherine Geraldine
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    Secretary
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    BritishLawyer68595490004
    WALSH, Patrick Keiran
    Garden Flat 1 33 Brondesbury Villas
    Kilburn
    NW6 6AH London
    Secretary
    Garden Flat 1 33 Brondesbury Villas
    Kilburn
    NW6 6AH London
    British10662230001
    AHMED, Muhammad Amer, Mr.
    21 Hayes Way
    BR3 6RJ Beckenham
    Kent
    Director
    21 Hayes Way
    BR3 6RJ Beckenham
    Kent
    EnglandBritishActuary59112560001
    BATOR, John Joseph
    74 Colonel Daniels Drive
    Bedford
    New Hampshire
    Usa
    Director
    74 Colonel Daniels Drive
    Bedford
    New Hampshire
    Usa
    United States Of AmericaUs CitizenAccountant123845540002
    BLOXHAM, Jeremy Nicholas
    Lyndhurst Drive
    AL5 5QN Harpenden
    8
    Hertfordshire
    Director
    Lyndhurst Drive
    AL5 5QN Harpenden
    8
    Hertfordshire
    United KingdomBritishMarine Underwriter28265110001
    BROAD, Victor William
    2 Oaklands Way
    KT20 5SW Tadworth
    Surrey
    Director
    2 Oaklands Way
    KT20 5SW Tadworth
    Surrey
    UkBritishDirector42502550002
    CARVER, Richard Norman
    10 Reed Pond Walk
    RM2 5PB Romford
    Essex
    Director
    10 Reed Pond Walk
    RM2 5PB Romford
    Essex
    BritishUnderwriter66471370001
    COOK, Neil Lyndale
    Flat 4
    22 Banks Road
    BH13 7QE Poole
    Dorset
    Director
    Flat 4
    22 Banks Road
    BH13 7QE Poole
    Dorset
    BritishLegal Counsel73454320001
    DEAN, Ian Hall
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    Director
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    BritishCompany Chairman6127010002
    DUNCAN, Frederick
    72a The Droveway
    BN3 6PR Hove
    East Sussex
    Director
    72a The Droveway
    BN3 6PR Hove
    East Sussex
    BritishActuary32678420001
    EHRLICH, Charles Gordon
    2 Fair Oaks Drive
    FOREIGN Amherst
    New Hampshire 03031
    United States
    Director
    2 Fair Oaks Drive
    FOREIGN Amherst
    New Hampshire 03031
    United States
    British AmericanAttorney95026110002
    EHRLICH, Charles Gordon
    61 Shore Road
    Gilford
    New Hampshire 03246
    Usa
    Director
    61 Shore Road
    Gilford
    New Hampshire 03246
    Usa
    British Us CitzenAttorney95026110001
    FORNESS, Robert Joseph
    68 Blackheath Park
    Blackheath
    SE3 0ET London
    Director
    68 Blackheath Park
    Blackheath
    SE3 0ET London
    AmericanInsurance Executive47709990002
    GIBBS, Dennis Coyle
    14 Dunlap Drive
    Bedford
    New Hampshire
    03110
    America
    Director
    14 Dunlap Drive
    Bedford
    New Hampshire
    03110
    America
    AmericanPresident66878310001
    GILLETT, William John
    128 Loudoun Road
    NW8 0ND London
    Director
    128 Loudoun Road
    NW8 0ND London
    AmericanAttorney66878190003
    GRAY, Richard William
    The Mews
    4 Harbour Road Pg 01
    FOREIGN Paget Bermuda
    Director
    The Mews
    4 Harbour Road Pg 01
    FOREIGN Paget Bermuda
    BritishFinance Director59540930001
    HARRIS, Richard John
    35 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    Director
    35 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    BritishAccountant45066740001
    HEAD III, John C
    67 Riverside Drive
    New York
    FOREIGN Usa
    Director
    67 Riverside Drive
    New York
    FOREIGN Usa
    AmericanBanker38116990001
    JORDAN, David Andrew
    69 Southern Drive
    IG10 3BX Loughton
    Essex
    Director
    69 Southern Drive
    IG10 3BX Loughton
    Essex
    BritishReinsurance Underwriter59195230001
    KISHIMOTO, Hiroshi
    6 Meadowbank
    Primrose Hill Road
    NW3 3AY London
    Director
    6 Meadowbank
    Primrose Hill Road
    NW3 3AY London
    JapaneseInsurance Company Representative28401260001
    LLAMBIAS, John Richard
    15 West Park Lane
    Goring By Sea
    BN12 4EP Worthing
    West Sussex
    Director
    15 West Park Lane
    Goring By Sea
    BN12 4EP Worthing
    West Sussex
    BritishDirector Personal Lines36183160001
    LONG, David Christopher
    Wishing Well
    12 Nantucket Lane
    Smiths Parish
    Fl 05
    Bermuda
    Director
    Wishing Well
    12 Nantucket Lane
    Smiths Parish
    Fl 05
    Bermuda
    BritishReinsurance Underwriter32523810003
    MARKS, Roger Clifford
    The Yews
    64 Bentfield Road
    CM24 8HP Stansted
    Essex
    Director
    The Yews
    64 Bentfield Road
    CM24 8HP Stansted
    Essex
    BritishUnderwriter20110490001
    MATHER, Michael
    4 Waterside Point
    Anhalt Road
    W11 London
    Director
    4 Waterside Point
    Anhalt Road
    W11 London
    AmericanCompany Director67650200001
    OSBOURNE, David Francis
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    Director
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    BritishCompany Director49295200001
    PHILO, Paul Gregory
    Mashbury House
    Mashbury
    CM1 4SF Chelmsford
    Essex
    Director
    Mashbury House
    Mashbury
    CM1 4SF Chelmsford
    Essex
    BritishUnderwriter10694820001
    READ, Martin James
    25 Upper Brighton Road
    BN14 9HY Worthing
    West Sussex
    Director
    25 Upper Brighton Road
    BN14 9HY Worthing
    West Sussex
    BritishServices Director10662260001
    REGAN, Catherine Geraldine
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    Director
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    United KingdomBritishLawyer68595490004
    TOPPLE, Christopher Robert
    The Georgian House
    21 Blanford Road
    RH2 7DP Reigate
    Surrey
    Director
    The Georgian House
    21 Blanford Road
    RH2 7DP Reigate
    Surrey
    BritishMarine Underwriter47709740001

    Does SPHERE DRAKE INSURANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of cash deposit
    Created On Dec 23, 1994
    Delivered On Jan 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £70,000 credited to account number 91026548 with the bank together with all sums in the future credited to that account and including all interest accred or accruing thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of cash deposit
    Created On Dec 23, 1994
    Delivered On Jan 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of $80,000 credited to designation rbssdi with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Dec 10, 1993
    Delivered On Dec 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the credit agreement dated 8TH december 1993 or as contained in the charge
    Short particulars
    The bonds (as defined) and all rights benefits and proceeds attaching to or arising out of or in respect of the bonds. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1993Registration of a charge (395)
    • Oct 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jan 27, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated barclays bank PLC re: sphere drake insurance public limited company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental security agreement
    Created On Jan 24, 1991
    Delivered On Feb 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a guarantee dated 4/3/88 and/or a guarantee dated 31/12/90
    Short particulars
    All the company's rights title & interest in and to all securities which are held by the bank all securities which are held by any clearance system on behalf of, for the account of or to the order of the bank all rights benefits & proceeds arising from or in respect of any of the securities referred to above. (See form 395 for full details).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Feb 06, 1991Registration of a charge
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit & charge
    Created On Sep 26, 1990
    Delivered On Oct 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stocks, shares, bonds debentures or other securities deposited with or transferred to the bank (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 12, 1990Registration of a charge
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit and charge
    Created On Jun 25, 1990
    Delivered On Jul 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stocks, shares, bonds debentures or other securities deposited with or transferred to the bank or trustees (see from 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1990Registration of a charge
    General charge
    Created On Jun 13, 1988
    Delivered On Jun 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights, benefits and proceeds attaching to or arising from in respect of the securities (see form 395 for full details).
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jun 24, 1988Registration of a charge
    • Jun 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Mar 04, 1988
    Delivered On Mar 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the 'obligations' (as defined)
    Short particulars
    All rights, benefits and proceeds attaching to or arising from in respect of the securities (see form 395 for full details).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Mar 18, 1988Registration of a charge
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit
    Created On Feb 24, 1986
    Delivered On Feb 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigned cash:- all sums of money beneficially owned by the company which may now or in the future be held by or deposited with the bank in london together with all interest accruing from time to time. (See doc M179 for further details).
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Feb 27, 1986Registration of a charge
    Charge
    Created On Jan 23, 1985
    Delivered On Jan 31, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sphere drake underwriting management limited to the chargee on any account whatsoever.
    Short particulars
    All sums of money held by or for the account of the bank in the company name at any office or branch of the bank all debentures, certificates of deposit or other securities.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Jan 31, 1985Registration of a charge

    Does SPHERE DRAKE INSURANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2013Dissolved on
    Sep 23, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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