CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED
Overview
Company Name | CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01346606 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED?
Company Name | From | Until |
---|---|---|
WELLINGTON UNDERWRITING AGENCIES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
NEVRUS TWO LIMITED | Jan 03, 1978 | Jan 03, 1978 |
What are the latest accounts for CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on Oct 21, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Director's details changed for Mr Mark Rankin Cummings on Mar 19, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Termination of appointment of Paul Richard Bradbrook as a director on May 18, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Rankin Cummings as a director on May 18, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Jardine as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Ashwell as a director on Sep 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Clynton Jacobus Luttig as a director on Sep 26, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Callan as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REES, Marie Louise | Secretary | Finsbury Square EC2A 1AG London 30 | 201004180001 | |||||||
ASHWELL, Stephen Michael | Director | Finsbury Square EC2A 1AG London 30 | England | British | Underwriter | 192559400001 | ||||
CUMMINGS, Mark Rankin | Director | Finsbury Square EC2A 1AG London 30 | England | British | None | 254912020002 | ||||
LUTTIG, Clynton Jacobus | Director | Finsbury Square EC2A 1AG London 30 | England | British | Company Director | 218565170001 | ||||
BUSHER, Thomas George Story | Secretary | 4a Drayton Court Drayton Gardens SW10 9RQ London | British | 6386010001 | ||||||
DAVIES, Sarah Ann | Secretary | 1 Holly Bush Lane Bendish SG4 8JB Hitchin Hertfordshire | British | 66138540001 | ||||||
GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||
GUYATT, Elizabeth Helen | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | British | 100201680002 | ||||||
NOONE, Lisa Marie | Secretary | 7 Woodstone Avenue IP1 3TE Ipswich Suffolk | British | Chartered Accountant | 72182310001 | |||||
PEARCE, Philip | Secretary | 4 Rabbits Farm Cottages Rabbits Road, South Darenth DA4 9JZ Dartford Kent | British | 70960040001 | ||||||
THOMAS, Heather Irene | Secretary | 5 Lambert Jones Mews Barbican EC2Y 8DP London | British | 105936240001 | ||||||
TIMMINS, Eleanor Bharti Yvonne | Secretary | Flat 2 8 Eversfield Road Kew TW9 2AP Richmond Surrey | British | 42173620001 | ||||||
AGNEW, Ian Charles | Director | 23 Chalfont House 19 Chesham Street SW1X 8NG London | British | Underwriter | 6418620003 | |||||
ALEXANDER, John Lindsay, Sir | Director | Corton Denham House Corton Denham DT9 4LR Sherborne Dorset | British | Director | 6418630001 | |||||
AVERY, Julian Ralph | Director | Little Boarzell Hurst Green TN19 7QU Etchingham East Sussex | United Kingdom | Uk | Director | 37578750001 | ||||
BARTON, Robert John Orr | Director | 33 Rutland Court Rutland Gardens SW7 1BW London | British | Director | 7999080003 | |||||
BENHAM, Stephen | Director | Smythe Cottage Wenlock Lane CM4 0JG Blackmore Essex | British | Active Underwriter | 38793500002 | |||||
BRADBROOK, Paul Richard | Director | Gracechurch Street EC3V 0BG London 20 | United Kingdom | British | Insurance Executive | 148983260001 | ||||
BURROWS, Timothy William | Director | 37 Northumberland Road New Barnet EN5 1EB Barnet Hertfordshire | United Kingdom | British | Underwriter | 126815810002 | ||||
BUSHER, Thomas George Story | Director | Manor Farm Cottage School Hill Soberton SO32 3PF Southampton Hampshire | British | Solicitor | 6386010002 | |||||
CALLAN, Robert | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | Accountant | 130365420001 | ||||
CAPRON, Adam David | Director | Coach House The Green, Leckhampstead RG20 8QH Newbury Berkshire | England | British | Deputy Underwriter | 122237920001 | ||||
CHAPMAN, Neil Richard | Director | 30 South Street SS4 1BQ Rochford Essex | British | Underwriter | 73334580001 | |||||
COLEMAN, Barry | Director | Batchelors Barns Green RH13 7QG Horsham West Sussex | British | Underwriter | 15199730001 | |||||
COOPER, Anthony Geoffrey | Director | Shirrenden Brenchley Road TN12 8DN Horsmonden Kent | British | Chartered Accountant | 73654090001 | |||||
CUSACK, Julian Michael | Director | 3 Eastern Close Rushmere St. Andrew IP4 5BY Ipswich Suffolk | British | Chartered Accountant | 84410430001 | |||||
DAVIES, Sarah Ann | Director | 1 Holly Bush Lane Bendish SG4 8JB Hitchin Hertfordshire | England | British | Insurance Executive | 66138540001 | ||||
DE HALDEVANG, Bernard Goetz Michael Imka | Director | 44a Lavender Sweep SW11 1HD London | British | Underwriter | 73476700001 | |||||
DUMAS, Henry Raymond | Director | Coldharbour Farm BS30 5RJ Wick South Gloucestershire | British | Underwriter | 73016630001 | |||||
ENGESTROM, John | Director | Yardley Farm Chequers Lane LU7 9AG Pitstone Buckinghamshire | Swedish | Company Director | 67286160004 | |||||
EWBANK, Ronald Joseph | Director | 23 Dean Close Pyrford GU22 8NX Woking Surrey | British | Director | 71972950001 | |||||
FOREMAN, David Peter | Director | Ringers Farm Russ Hill Road Charlwood RH6 0EW Horley Surrey | England | British | Lloyds Underwriter | 121083690001 | ||||
FRANKS, Howard Alistair Lionel | Director | 96 Woodstock Road Chiswick W4 1EG London | British | Deputy Underwriter | 24301440002 | |||||
FREEMAN, Philip John | Director | 114 Farmers Way SL6 3PU Maidenhead Berkshire | British | Deputy Underwriter | 24301450001 | |||||
FRESHWATER, Neil Andrew | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | Accountant | 125646370001 |
Who are the persons with significant control of CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Catlin Underwriting (Uk) Limited | Apr 06, 2016 | Gracechurch Street EC3V 0BG London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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