EC INSURANCE COMPANY LIMITED
Overview
Company Name | EC INSURANCE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01266206 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EC INSURANCE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ELECTRICAL CONTRACTORS' INSURANCE COMPANY LIMITED | Jun 30, 1976 | Jun 30, 1976 |
What are the latest accounts for EC INSURANCE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EC INSURANCE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 16, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Termination of appointment of John William James Spencer as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Davies as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Whitaker as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 07, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Simon Christopher Barrett as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Termination of appointment of Simon Wilson as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Bailey as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Ms Lara Simone Teesdale as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||||||||||
Who are the officers of EC INSURANCE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEESDALE, Lara Simone | Secretary | Fenchurch Street EC3M 3AZ London 20 United Kingdom | 260051420001 | |||||||||||
FORREST SMITH, Richard David | Director | Fenchurch Street EC3M 3AZ London 20 United Kingdom | England | British | Insurance Underwriter | 102435300002 | ||||||||
GALJAARD, Neil Edward | Director | Fenchurch Street EC3M 3AZ London 20 United Kingdom | England | British | Director | 204442520001 | ||||||||
BAILEY, Andrew John | Secretary | Fenchurch Street EC3M 3AZ London 20 United Kingdom | 240711450001 | |||||||||||
BOORMAN, John Edward | Secretary | 5 Birchwood Avenue DA14 4JY Sidcup Kent | British | 15508940001 | ||||||||||
BROMLEY, Diane | Secretary | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | 198910410001 | |||||||||||
BURNLEY, Martyn James | Secretary | 14 Rectory Road BR3 1HW Beckenham 12 Kent United Kingdom | British | 27337290001 | ||||||||||
HUDSON, Roger William | Secretary | Esca House 32-34 Palace Crt W2 4HY Bayswater London | 158258790001 | |||||||||||
CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor England |
| 110006210003 | ||||||||||
ELEMENTAL COSEC LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 England |
| 197411090001 | ||||||||||
ELEMENTAL COSEC LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 England |
| 197411090001 | ||||||||||
ABLETT, Timothy Andrew, The Estate Of Mr | Director | Esca House 32-34 Palace Crt W2 4HY Bayswater London | England | British | Director | 65924000005 | ||||||||
ADAMSON, William Richard | Director | 62 The Drive TN9 2LR Tonbridge Kent | United Kingdom | British | Insurance Manager | 58631570003 | ||||||||
BARRETT, Simon Christopher | Director | Fenchurch Street EC3M 3AZ London 20 United Kingdom | United Kingdom | British | Chief Finance Officer | 265262510001 | ||||||||
BELDHAM, David Thomas Anthony | Director | Esca House 32-34 Palace Crt W2 4HY Bayswater London | United Kingdom | British | Director | 72444750001 | ||||||||
BRATT, Stephen John | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | United Kingdom | British | Director | 157959100001 | ||||||||
BROMLEY, Diane Elizabeth, Ma | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | Director | 149175470001 | ||||||||
BROOKS, Stephen Thomas | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | Director | 43905590001 | ||||||||
BROWN, Roger Stewart | Director | Somersbury 6 Stoneyfields GU9 8DX Farnham Surrey | United Kingdom | British | Managing Director | 31524860001 | ||||||||
BURNLEY, Martyn James | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | Director | 155149100001 | ||||||||
COCKERILL, Desmond Frank | Director | 54 Angel Hill SM1 3EW Sutton Surrey | United Kingdom | British | Electrical Engineer | 1674730001 | ||||||||
CRILLEY, Mark Stewart | Director | Esca House 32-34 Palace Crt W2 4HY Bayswater London | England | British | Director | 64359420001 | ||||||||
CROSBY, Ian Paul | Director | 56 Baldwins Hill IG10 1SF Loughton Essex | United Kingdom | British | Director | 20521820001 | ||||||||
DAVIES, Andrew John | Director | Fenchurch Street EC3M 3AZ London 20 United Kingdom | United Kingdom | British | Director | 240686570001 | ||||||||
DAWSON, Peter | Director | Whitfield 138 Whalley Road Wilpshire BB1 9LJ Blackburn | British | Electrical Engineer | 77394370001 | |||||||||
FEARN, Garry Michael | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | Director | 50970000002 | ||||||||
FORD, Arthur Bryan | Director | Deer Leap Southwell Road Oxton NG25 0RJ Nottingham | United Kingdom | British | Company Director | 35677080001 | ||||||||
GIFFEN, George | Director | Delaport Lodge Lamer Lane Wheathampstead AL4 8RQ St Albans Hertfordshire | British | Electrical Contractor | 9652340003 | |||||||||
GUIRY, Paul Philip | Director | Fenchurch Street EC3M 3AZ London 20 United Kingdom | England | Irish | Director | 202435410001 | ||||||||
HALL, Robert Michael | Director | 55 Vastern Road RG1 8BU Reading Berkshire | British | Director | 62702340002 | |||||||||
HANNAN, John Stephen | Director | 16 Hatchlands RH12 5JX Horsham West Sussex | United Kingdom | British | Insurance | 102435400001 | ||||||||
HOPE, Alistair Robert | Director | 16 Downs Cote Drive Westbury On Trym BS9 3TP Bristol Avon | England | British | Electrical Engineer/Co Directo | 23445410001 | ||||||||
HUMPHREYS, Peter David | Director | 38 Sargison Road RH16 1HX Haywards Heath West Sussex | United Kingdom | British | Underwriting Manager | 102435480002 | ||||||||
HURSTHOUSE, Trevoe George | Director | Lingwood Lane Woodborough NG14 6DX Nottingham The Old Vicarage Nottinghamshire | United Kingdom | British | Electrical Engineer | 138919350001 | ||||||||
JENNINGS, George William Bryan | Director | 52 Grove Park Terrace Chiswick W4 3QE London | British | Finance Director & Secretary | 15508950001 |
Who are the persons with significant control of EC INSURANCE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Markel Capital Holdings Limited | Nov 28, 2017 | Fenchurch Street EC3M 3AZ London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ec Insurance Holdings Limited | Apr 06, 2016 | South Park TN13 1DU Sevenoaks 24-25 Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does EC INSURANCE COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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