CATLIN (WELLINGTON) INSURANCE LIMITED

CATLIN (WELLINGTON) INSURANCE LIMITED

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

    Company NameCATLIN (WELLINGTON) INSURANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01321649
    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 CATLIN (WELLINGTON) INSURANCE LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities

    Where is CATLIN (WELLINGTON) INSURANCE LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    Tower Bridge House
    E1W 1DD St. Katharines Way
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CATLIN (WELLINGTON) INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLINGTON INSURANCE LIMITEDSep 08, 2003Sep 08, 2003
    WELLINGTON MEMBERS AGENCY LIMITEDJan 15, 1991Jan 15, 1991
    A.P. LESLIE UNDERWRITING AGENCY LIMITEDJul 22, 1986Jul 22, 1986
    A.P. LESLIE (UNDERWRITING AGENCY) LIMITEDJul 15, 1977Jul 15, 1977

    What are the latest accounts for CATLIN (WELLINGTON) INSURANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CATLIN (WELLINGTON) INSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 20 Gracechurch Street London EC3V 0BG to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Oct 23, 2017

    2 pagesAD01

    Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Robert Callan as a director on Oct 31, 2015

    1 pagesTM01

    Appointment of Mr Paul Richard Bradbrook as a director on Oct 19, 2015

    2 pagesAP01

    Appointment of Mrs Marie Louise Rees as a secretary on Sep 10, 2015

    2 pagesAP03

    Termination of appointment of Elizabeth Helen Guyatt as a secretary on Sep 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Daniel Francis Primer as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Nicholas Christopher Sinfield as a director on Aug 17, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 500,000
    SH01

    Director's details changed for Mr Nicholas Christopher Sinfield on Mar 05, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Robert Callan as a director

    2 pagesAP01

    Who are the officers of CATLIN (WELLINGTON) INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Marie Louise
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    Secretary
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    201011150001
    BRADBROOK, Paul Richard
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    United KingdomBritish148983260001
    JARDINE, Paul Andrew
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St. Katharines Way
    C/O Mazars Llp
    London
    EnglandBritish62337170003
    BURMAN, Grahame Gary
    18 The Spinney
    Orsett
    RM16 3EJ Grays
    Essex
    Secretary
    18 The Spinney
    Orsett
    RM16 3EJ Grays
    Essex
    British91895110001
    BURT, Charles Ivor Angus
    21 Macaulay Road
    SW4 0QP London
    Secretary
    21 Macaulay Road
    SW4 0QP London
    British6420120001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Secretary
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    BUSHER, Thomas George Story
    4a Drayton Court
    Drayton Gardens
    SW10 9RQ London
    Secretary
    4a Drayton Court
    Drayton Gardens
    SW10 9RQ London
    British6386010001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GUYATT, Elizabeth Helen
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    British100201680002
    JEPHCOTT, Mark
    Jenners
    RH17 7QL Wivelsfield Green
    East Sussex
    Secretary
    Jenners
    RH17 7QL Wivelsfield Green
    East Sussex
    British37760460001
    NOONE, Lisa Marie
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    Secretary
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    British72182310002
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Secretary
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    British70960040001
    THOMAS, Heather Irene
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    Secretary
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    British105936240001
    TIMMINS, Eleanor Bharti Yvonne
    Flat 2 8 Eversfield Road
    Kew
    TW9 2AP Richmond
    Surrey
    Secretary
    Flat 2 8 Eversfield Road
    Kew
    TW9 2AP Richmond
    Surrey
    British42173620001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    BURT, Charles Ivor Angus
    11 Fitzwilliam Road
    SW4 0DW London
    Director
    11 Fitzwilliam Road
    SW4 0DW London
    British6420120002
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Director
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    BUSHER, Thomas George Story
    4a Drayton Court
    Drayton Gardens
    SW10 9RQ London
    Director
    4a Drayton Court
    Drayton Gardens
    SW10 9RQ London
    British6386010001
    CALLAN, Robert
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish130365420001
    CARR, Julian Anthony Robie
    Gulsons Farm
    Boxted
    CO4 5SX Colchester
    Essex
    Director
    Gulsons Farm
    Boxted
    CO4 5SX Colchester
    Essex
    United KingdomBritish22515800001
    COOPER, Anthony Geoffrey
    Shirrenden
    Brenchley Road
    TN12 8DN Horsmonden
    Kent
    Director
    Shirrenden
    Brenchley Road
    TN12 8DN Horsmonden
    Kent
    British73654090001
    FARRER, Arthur Mark
    The Brick House
    CM7 Finchingfield
    Essex
    Director
    The Brick House
    CM7 Finchingfield
    Essex
    British5315610001
    FITZGERALD KENNEY, Patrick James Simon
    80 Campden Street
    W8 7EN London
    Director
    80 Campden Street
    W8 7EN London
    British36332940001
    FRESHWATER, Neil Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish125646370001
    GEORGE, Robin Edwin
    Spinneys Edge
    Back Lane
    TN21 0QG Cross In Hand
    East Sussex
    Director
    Spinneys Edge
    Back Lane
    TN21 0QG Cross In Hand
    East Sussex
    British32755080001
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Director
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    ScotlandBritish745050003
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    HOLLAND, Nigel Francis
    35 St Johns Road
    CM24 8JR Stansted Mount Fitchet
    Essex
    Director
    35 St Johns Road
    CM24 8JR Stansted Mount Fitchet
    Essex
    British26827580001
    HUSSEY, Andrew David
    Rye Mill House
    Feering
    CO5 9SB Colchester
    Director
    Rye Mill House
    Feering
    CO5 9SB Colchester
    British40669110001
    IBESON, David Christopher Ben
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish52745170002
    LESLIE, Alastair Pinckard
    Seasyde House
    PH2 7TA Errol
    Perthshire
    Director
    Seasyde House
    PH2 7TA Errol
    Perthshire
    British6420150001
    LETSINGER, Katherine Lee
    55 Northumberland Place
    W2 5AS London
    Director
    55 Northumberland Place
    W2 5AS London
    United KingdomBritish54716770009
    NORRIE, Guy Bainbridge, The Honourable
    Old Church Farm
    Broughton
    SO20 8AA Stockbridge
    Hampshire
    Director
    Old Church Farm
    Broughton
    SO20 8AA Stockbridge
    Hampshire
    British6420160001
    O'BRIEN, Christopher Patrick James
    66 Constable Road
    IP4 2UZ Ipswich
    Suffolk
    Director
    66 Constable Road
    IP4 2UZ Ipswich
    Suffolk
    British78831780002
    PARKER, Ian John
    178 Heath Road
    IP4 5SR Ipswich
    Suffolk
    Director
    178 Heath Road
    IP4 5SR Ipswich
    Suffolk
    British6420170001

    Who are the persons with significant control of CATLIN (WELLINGTON) INSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1949119
    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.

    Does CATLIN (WELLINGTON) INSURANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 24, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1990Registration of a charge
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 1986
    Delivered On Apr 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all proeprty and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1986Registration of a charge
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (403a)

    Does CATLIN (WELLINGTON) INSURANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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