CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED

CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED

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

    Company NameCATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01346606
    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) UNDERWRITING AGENCIES LIMITED?

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

    Where is CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    WELLINGTON UNDERWRITING AGENCIES LIMITEDDec 31, 1978Dec 31, 1978
    NEVRUS TWO LIMITEDJan 03, 1978Jan 03, 1978

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on Oct 21, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 13, 2021

    LRESSP

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Director's details changed for Mr Mark Rankin Cummings on Mar 19, 2021

    2 pagesCH01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Termination of appointment of Paul Richard Bradbrook as a director on May 18, 2020

    1 pagesTM01

    Appointment of Mr Mark Rankin Cummings as a director on May 18, 2020

    2 pagesAP01

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul Andrew Jardine as a director on Sep 26, 2018

    1 pagesTM01

    Appointment of Mr Stephen Ashwell as a director on Sep 26, 2018

    2 pagesAP01

    Appointment of Mr Clynton Jacobus Luttig as a director on Sep 26, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 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 999,900
    SH01

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

    1 pagesTM01

    Who are the officers of CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Marie Louise
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    201004180001
    ASHWELL, Stephen Michael
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishUnderwriter192559400001
    CUMMINGS, Mark Rankin
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishNone254912020002
    LUTTIG, Clynton Jacobus
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishCompany Director218565170001
    BUSHER, Thomas George Story
    4a Drayton Court
    Drayton Gardens
    SW10 9RQ London
    Secretary
    4a Drayton Court
    Drayton Gardens
    SW10 9RQ London
    British6386010001
    DAVIES, Sarah Ann
    1 Holly Bush Lane
    Bendish
    SG4 8JB Hitchin
    Hertfordshire
    Secretary
    1 Holly Bush Lane
    Bendish
    SG4 8JB Hitchin
    Hertfordshire
    British66138540001
    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
    NOONE, Lisa Marie
    7 Woodstone Avenue
    IP1 3TE Ipswich
    Suffolk
    Secretary
    7 Woodstone Avenue
    IP1 3TE Ipswich
    Suffolk
    BritishChartered Accountant72182310001
    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
    AGNEW, Ian Charles
    23 Chalfont House
    19 Chesham Street
    SW1X 8NG London
    Director
    23 Chalfont House
    19 Chesham Street
    SW1X 8NG London
    BritishUnderwriter6418620003
    ALEXANDER, John Lindsay, Sir
    Corton Denham House
    Corton Denham
    DT9 4LR Sherborne
    Dorset
    Director
    Corton Denham House
    Corton Denham
    DT9 4LR Sherborne
    Dorset
    BritishDirector6418630001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUkDirector37578750001
    BARTON, Robert John Orr
    33 Rutland Court
    Rutland Gardens
    SW7 1BW London
    Director
    33 Rutland Court
    Rutland Gardens
    SW7 1BW London
    BritishDirector7999080003
    BENHAM, Stephen
    Smythe Cottage
    Wenlock Lane
    CM4 0JG Blackmore
    Essex
    Director
    Smythe Cottage
    Wenlock Lane
    CM4 0JG Blackmore
    Essex
    BritishActive Underwriter38793500002
    BRADBROOK, Paul Richard
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritishInsurance Executive148983260001
    BURROWS, Timothy William
    37 Northumberland Road
    New Barnet
    EN5 1EB Barnet
    Hertfordshire
    Director
    37 Northumberland Road
    New Barnet
    EN5 1EB Barnet
    Hertfordshire
    United KingdomBritishUnderwriter126815810002
    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
    BritishSolicitor6386010002
    CALLAN, Robert
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishAccountant130365420001
    CAPRON, Adam David
    Coach House
    The Green, Leckhampstead
    RG20 8QH Newbury
    Berkshire
    Director
    Coach House
    The Green, Leckhampstead
    RG20 8QH Newbury
    Berkshire
    EnglandBritishDeputy Underwriter122237920001
    CHAPMAN, Neil Richard
    30 South Street
    SS4 1BQ Rochford
    Essex
    Director
    30 South Street
    SS4 1BQ Rochford
    Essex
    BritishUnderwriter73334580001
    COLEMAN, Barry
    Batchelors
    Barns Green
    RH13 7QG Horsham
    West Sussex
    Director
    Batchelors
    Barns Green
    RH13 7QG Horsham
    West Sussex
    BritishUnderwriter15199730001
    COOPER, Anthony Geoffrey
    Shirrenden
    Brenchley Road
    TN12 8DN Horsmonden
    Kent
    Director
    Shirrenden
    Brenchley Road
    TN12 8DN Horsmonden
    Kent
    BritishChartered Accountant73654090001
    CUSACK, Julian Michael
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    Director
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    BritishChartered Accountant84410430001
    DAVIES, Sarah Ann
    1 Holly Bush Lane
    Bendish
    SG4 8JB Hitchin
    Hertfordshire
    Director
    1 Holly Bush Lane
    Bendish
    SG4 8JB Hitchin
    Hertfordshire
    EnglandBritishInsurance Executive66138540001
    DE HALDEVANG, Bernard Goetz Michael Imka
    44a Lavender Sweep
    SW11 1HD London
    Director
    44a Lavender Sweep
    SW11 1HD London
    BritishUnderwriter73476700001
    DUMAS, Henry Raymond
    Coldharbour Farm
    BS30 5RJ Wick
    South Gloucestershire
    Director
    Coldharbour Farm
    BS30 5RJ Wick
    South Gloucestershire
    BritishUnderwriter73016630001
    ENGESTROM, John
    Yardley Farm
    Chequers Lane
    LU7 9AG Pitstone
    Buckinghamshire
    Director
    Yardley Farm
    Chequers Lane
    LU7 9AG Pitstone
    Buckinghamshire
    SwedishCompany Director67286160004
    EWBANK, Ronald Joseph
    23 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    Director
    23 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    BritishDirector71972950001
    FOREMAN, David Peter
    Ringers Farm
    Russ Hill Road Charlwood
    RH6 0EW Horley
    Surrey
    Director
    Ringers Farm
    Russ Hill Road Charlwood
    RH6 0EW Horley
    Surrey
    EnglandBritishLloyds Underwriter121083690001
    FRANKS, Howard Alistair Lionel
    96 Woodstock Road
    Chiswick
    W4 1EG London
    Director
    96 Woodstock Road
    Chiswick
    W4 1EG London
    BritishDeputy Underwriter24301440002
    FREEMAN, Philip John
    114 Farmers Way
    SL6 3PU Maidenhead
    Berkshire
    Director
    114 Farmers Way
    SL6 3PU Maidenhead
    Berkshire
    BritishDeputy Underwriter24301450001
    FRESHWATER, Neil Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishAccountant125646370001

    Who are the persons with significant control of CATLIN (WELLINGTON) UNDERWRITING AGENCIES 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) UNDERWRITING AGENCIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over experience account
    Created On Jan 07, 2005
    Delivered On Jan 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the members of the lloyd's syndicates to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit, the experience account, the right to repayment and other rights and benefits accruing to or arising in connection with the deposit and the experience account and by way of floating charge all entitlements to interest on the deposit being £18,346,448.67. see the mortgage charge document for full details.
    Persons Entitled
    • First National Litigation Funding PLC
    Transactions
    • Jan 27, 2005Registration of a charge (395)
    • May 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 11, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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 as Trustee for the Beneficiaries
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    • Sep 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 1997
    Delivered On Jul 29, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    • Sep 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 03, 1992
    Delivered On Nov 21, 1992
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1992Registration of a charge (395)
    • Sep 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 1988
    Delivered On Aug 18, 1988
    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 18, 1988Registration of a charge
    • Sep 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 1988
    Delivered On Aug 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 1988Registration of a charge
    • Mar 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 30, 1985
    Delivered On Jan 13, 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 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
    • Jan 13, 1986Registration of a charge
    Charge
    Created On Dec 30, 1985
    Delivered On Jan 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from wellington underwriting limited to the chargee under terms of the charge
    Short particulars
    Borrowers interest in the l/h properties etc and/or the proceeds of sale thereof specific charge over all other securities etc the goodwill & uncalled capital etc. floating charge undertaking and all property and assets present and future (see doc M34 for full details).
    Persons Entitled
    • Baring Brothers & Co. Limited
    Transactions
    • Jan 06, 1986Registration of a charge

    Does CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2021Commencement of winding up
    Oct 22, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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