EC INSURANCE COMPANY LIMITED

EC INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEC INSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01266206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EC INSURANCE COMPANY LIMITED?

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

    Where is EC INSURANCE COMPANY LIMITED located?

    Registered Office Address
    20 Fenchurch Street
    EC3M 3AZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EC INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRICAL CONTRACTORS' INSURANCE COMPANY LIMITEDJun 30, 1976Jun 30, 1976

    What are the latest accounts for EC INSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EC INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jul 05, 2021 with updates

    4 pagesCS01

    Statement of capital on Dec 16, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of John William James Spencer as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Andrew John Davies as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Anne Whitaker as a director on Nov 30, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 07, 2020

    • Capital: GBP 4,100,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Simon Christopher Barrett as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Termination of appointment of Simon Wilson as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Bailey as a secretary on Jul 01, 2019

    1 pagesTM02

    Appointment of Ms Lara Simone Teesdale as a secretary on Jul 01, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Who are the officers of EC INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEESDALE, Lara Simone
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    260051420001
    FORREST SMITH, Richard David
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    EnglandBritishInsurance Underwriter102435300002
    GALJAARD, Neil Edward
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    EnglandBritishDirector204442520001
    BAILEY, Andrew John
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    240711450001
    BOORMAN, John Edward
    5 Birchwood Avenue
    DA14 4JY Sidcup
    Kent
    Secretary
    5 Birchwood Avenue
    DA14 4JY Sidcup
    Kent
    British15508940001
    BROMLEY, Diane
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Secretary
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    198910410001
    BURNLEY, Martyn James
    14 Rectory Road
    BR3 1HW Beckenham
    12
    Kent
    United Kingdom
    Secretary
    14 Rectory Road
    BR3 1HW Beckenham
    12
    Kent
    United Kingdom
    British27337290001
    HUDSON, Roger William
    Esca House
    32-34 Palace Crt
    W2 4HY Bayswater
    London
    Secretary
    Esca House
    32-34 Palace Crt
    W2 4HY Bayswater
    London
    158258790001
    CS SECRETARIES LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    England
    Secretary
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number03782794
    110006210003
    ELEMENTAL COSEC LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number07707780
    197411090001
    ELEMENTAL COSEC LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number07707780
    197411090001
    ABLETT, Timothy Andrew, The Estate Of Mr
    Esca House
    32-34 Palace Crt
    W2 4HY Bayswater
    London
    Director
    Esca House
    32-34 Palace Crt
    W2 4HY Bayswater
    London
    EnglandBritishDirector65924000005
    ADAMSON, William Richard
    62 The Drive
    TN9 2LR Tonbridge
    Kent
    Director
    62 The Drive
    TN9 2LR Tonbridge
    Kent
    United KingdomBritishInsurance Manager58631570003
    BARRETT, Simon Christopher
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    United KingdomBritishChief Finance Officer265262510001
    BELDHAM, David Thomas Anthony
    Esca House
    32-34 Palace Crt
    W2 4HY Bayswater
    London
    Director
    Esca House
    32-34 Palace Crt
    W2 4HY Bayswater
    London
    United KingdomBritishDirector72444750001
    BRATT, Stephen John
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    United KingdomBritishDirector157959100001
    BROMLEY, Diane Elizabeth, Ma
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    EnglandBritishDirector149175470001
    BROOKS, Stephen Thomas
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    EnglandBritishDirector43905590001
    BROWN, Roger Stewart
    Somersbury
    6 Stoneyfields
    GU9 8DX Farnham
    Surrey
    Director
    Somersbury
    6 Stoneyfields
    GU9 8DX Farnham
    Surrey
    United KingdomBritishManaging Director31524860001
    BURNLEY, Martyn James
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    EnglandBritishDirector155149100001
    COCKERILL, Desmond Frank
    54 Angel Hill
    SM1 3EW Sutton
    Surrey
    Director
    54 Angel Hill
    SM1 3EW Sutton
    Surrey
    United KingdomBritishElectrical Engineer1674730001
    CRILLEY, Mark Stewart
    Esca House
    32-34 Palace Crt
    W2 4HY Bayswater
    London
    Director
    Esca House
    32-34 Palace Crt
    W2 4HY Bayswater
    London
    EnglandBritishDirector64359420001
    CROSBY, Ian Paul
    56 Baldwins Hill
    IG10 1SF Loughton
    Essex
    Director
    56 Baldwins Hill
    IG10 1SF Loughton
    Essex
    United KingdomBritishDirector20521820001
    DAVIES, Andrew John
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    United KingdomBritishDirector240686570001
    DAWSON, Peter
    Whitfield 138 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    Director
    Whitfield 138 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    BritishElectrical Engineer77394370001
    FEARN, Garry Michael
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    EnglandBritishDirector50970000002
    FORD, Arthur Bryan
    Deer Leap
    Southwell Road Oxton
    NG25 0RJ Nottingham
    Director
    Deer Leap
    Southwell Road Oxton
    NG25 0RJ Nottingham
    United KingdomBritishCompany Director35677080001
    GIFFEN, George
    Delaport Lodge Lamer Lane
    Wheathampstead
    AL4 8RQ St Albans
    Hertfordshire
    Director
    Delaport Lodge Lamer Lane
    Wheathampstead
    AL4 8RQ St Albans
    Hertfordshire
    BritishElectrical Contractor9652340003
    GUIRY, Paul Philip
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    United Kingdom
    EnglandIrishDirector202435410001
    HALL, Robert Michael
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    BritishDirector62702340002
    HANNAN, John Stephen
    16 Hatchlands
    RH12 5JX Horsham
    West Sussex
    Director
    16 Hatchlands
    RH12 5JX Horsham
    West Sussex
    United KingdomBritishInsurance102435400001
    HOPE, Alistair Robert
    16 Downs Cote Drive
    Westbury On Trym
    BS9 3TP Bristol
    Avon
    Director
    16 Downs Cote Drive
    Westbury On Trym
    BS9 3TP Bristol
    Avon
    EnglandBritishElectrical Engineer/Co Directo23445410001
    HUMPHREYS, Peter David
    38 Sargison Road
    RH16 1HX Haywards Heath
    West Sussex
    Director
    38 Sargison Road
    RH16 1HX Haywards Heath
    West Sussex
    United KingdomBritishUnderwriting Manager102435480002
    HURSTHOUSE, Trevoe George
    Lingwood Lane
    Woodborough
    NG14 6DX Nottingham
    The Old Vicarage
    Nottinghamshire
    Director
    Lingwood Lane
    Woodborough
    NG14 6DX Nottingham
    The Old Vicarage
    Nottinghamshire
    United KingdomBritishElectrical Engineer138919350001
    JENNINGS, George William Bryan
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    BritishFinance Director & Secretary15508950001

    Who are the persons with significant control of EC INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Markel Capital Holdings Limited
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Nov 28, 2017
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06722095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    South Park
    TN13 1DU Sevenoaks
    24-25
    Kent
    England
    Apr 06, 2016
    South Park
    TN13 1DU Sevenoaks
    24-25
    Kent
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number06679571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EC INSURANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit and charge and escrow agreement
    Created On Mar 11, 1994
    Delivered On Mar 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed supplemental to risk excess of loss reinsurance agreement dated 11TH march 1994
    Short particulars
    The bearer and reg: UK government debt securities as are deposited with the escrow agent pursuant to the provisions of the charge all other rights securities moneys and property in respect of the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Pool Reinsurance Company Limited
    Transactions
    • Mar 12, 1994Registration of a charge (395)
    • Jul 19, 2017Satisfaction of a charge (MR04)

    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