SPRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01460363
    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 SPRE LIMITED?

    • (6603) /

    Where is SPRE LIMITED located?

    Registered Office Address
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. PAUL REINSURANCE COMPANY LIMITEDOct 01, 1992Oct 01, 1992
    ST PAUL FIRE & MARINE INSURANCE COMPANY (UK) LTDMar 15, 1985Mar 15, 1985
    MERCURY REINSURANCE COMPANY (U.K.) LIMITEDNov 09, 1979Nov 09, 1979

    What are the latest accounts for SPRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SPRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 28, 2010

    5 pages4.68

    Director's details changed for Mr Gareth Howard John Nokes on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Alan John Turner on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ms Siobhan Mary Hextall on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Gareth Howard John Nokes on Oct 01, 2009

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jun 28, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 28, 2009

    5 pages4.68

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SPRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXTALL, Siobhan Mary
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Secretary
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Irish65283470005
    NOKES, Gareth Howard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    EnglandEnglishAccountant141023860001
    TURNER, Alan John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United KingdomBritishAccountant103211340004
    GUNN, Alistair John Sinclair
    Rook End Cottage Rook End
    Debden
    CB11 3LR Saffron Walden
    Essex
    Secretary
    Rook End Cottage Rook End
    Debden
    CB11 3LR Saffron Walden
    Essex
    BritishInsurance Executive39822820001
    JONES, Graham Keith
    20 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Secretary
    20 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    British85729910002
    LARWOOD, David Ronald
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    Secretary
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    British41148150001
    LAWSON, Joanna Mary
    28 Barnes Street
    E14 7NP London
    Secretary
    28 Barnes Street
    E14 7NP London
    British52223720002
    MASON, Kira
    11 Norham Court
    Park Farm
    PE2 8UX Peterborough
    Cambridgeshire
    Secretary
    11 Norham Court
    Park Farm
    PE2 8UX Peterborough
    Cambridgeshire
    British96872510001
    SEAGREN, Rosalind Louise
    32 Addison Road
    Wanstead
    E11 2RG London
    Secretary
    32 Addison Road
    Wanstead
    E11 2RG London
    British114673020002
    SMITH, Trevor Robert
    29 Spurgate
    Hutton
    CM13 2JS Brentwood
    Essex
    Secretary
    29 Spurgate
    Hutton
    CM13 2JS Brentwood
    Essex
    British38682070002
    VERNON, Michael David Lang
    19 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    19 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British3005460002
    BAIN, Mark Steven
    York House Kelvedon Road
    Tiptree
    CO5 0LJ Colchester
    Essex
    Director
    York House Kelvedon Road
    Tiptree
    CO5 0LJ Colchester
    Essex
    BritishGeneral Manager58219080001
    BALL, Andrew John
    19 Hartington Road
    Chiswick
    W4 3TL London
    Director
    19 Hartington Road
    Chiswick
    W4 3TL London
    BritishFinance Director89779700002
    BALLANGER, Nicholas John
    108 Rosebery Road
    Langley Vale
    KT18 6AA Epsom
    Surrey
    Director
    108 Rosebery Road
    Langley Vale
    KT18 6AA Epsom
    Surrey
    BritishFinance Director74244710001
    BALLARD, Christopher Charles
    132 Burlescoombe Road
    SS1 3PS Southend On Sea
    Essex
    Director
    132 Burlescoombe Road
    SS1 3PS Southend On Sea
    Essex
    BritishGeneral Manager69880630001
    BERGMANN, Thomas Edward
    3 Don Bush Road
    North Oaks
    Minnesota
    55127
    United States Of America
    Director
    3 Don Bush Road
    North Oaks
    Minnesota
    55127
    United States Of America
    AmericanTreasurer70027080001
    BEUGEL, Horst Martin
    Beethovenring 2
    D-85630 Grasbrunn
    Germany
    Director
    Beethovenring 2
    D-85630 Grasbrunn
    Germany
    GermanGeneral Manager50842970001
    BIGNELL, Graham Edward
    Birches
    7 Broad Oak
    TN12 7NN Brenchley
    Kent
    Director
    Birches
    7 Broad Oak
    TN12 7NN Brenchley
    Kent
    EnglandBritishDirector83100910001
    BISHOP, Alasdair Graham
    4 Weston Park
    Weston Green
    KT7 0HQ Thames Ditton
    Director
    4 Weston Park
    Weston Green
    KT7 0HQ Thames Ditton
    EnglandBritishStatistician37133500003
    BISHOP, David Alan
    1 Mill Pond Close
    TN14 5AW Sevenoaks
    Kent
    Director
    1 Mill Pond Close
    TN14 5AW Sevenoaks
    Kent
    BritishActuary113369070001
    BOGHOS, Vartkis Torus
    84 Woodsford Square
    Addison Road
    W14 8DS London
    Director
    84 Woodsford Square
    Addison Road
    W14 8DS London
    BritishInsurance Executive41317450001
    BUTLER, Guy Ross
    43 St Marys Road
    KT22 8HB Leatherhead
    Surrey
    Director
    43 St Marys Road
    KT22 8HB Leatherhead
    Surrey
    BritishFinance Director39840420002
    COLDMAN, Michael John
    30 Boltro Road
    RH16 1BB Haywards Heath
    West Sussex
    Director
    30 Boltro Road
    RH16 1BB Haywards Heath
    West Sussex
    BritishClaims Director Insurance75972150001
    COOPER, Peter James
    Woodland View
    4 Brassey Close
    RH8 0EX Limpsfield
    Surrey
    Director
    Woodland View
    4 Brassey Close
    RH8 0EX Limpsfield
    Surrey
    BritishChartered Accountant7369200008
    DUFFY, James Francis
    115 Central Park West
    Apartment 4g
    New York
    10023
    America
    Director
    115 Central Park West
    Apartment 4g
    New York
    10023
    America
    AmericanInsurance Executive46156360002
    EDDY, Paul Howard
    43 West Hill Drive
    West Hartford
    Connecticut
    United States Of America
    Director
    43 West Hill Drive
    West Hartford
    Connecticut
    United States Of America
    United StatesAmericanSenior Vice President Run Off104574730001
    EYRE, Howard Guy
    Box Cottage
    The Street
    TN26 3AD Bethersden
    Kent
    Director
    Box Cottage
    The Street
    TN26 3AD Bethersden
    Kent
    BritishClaims Director75164360001
    GREFE, David Allan
    36 Pine Road
    Allendale
    New Jersey 07401
    United States Of America
    Director
    36 Pine Road
    Allendale
    New Jersey 07401
    United States Of America
    AmericanExecutive Vp60371980001
    GUNN, Alistair John Sinclair
    Rook End Cottage Rook End
    Debden
    CB11 3LR Saffron Walden
    Essex
    Director
    Rook End Cottage Rook End
    Debden
    CB11 3LR Saffron Walden
    Essex
    United KingdomBritishGeneral Counsel39822820001
    HOLMAN, Andrew David
    Woodside
    Dalewood Gardens
    RH15 0JA Burgess Hill
    West Sussex
    Director
    Woodside
    Dalewood Gardens
    RH15 0JA Burgess Hill
    West Sussex
    BritishIt Manager86912810001
    HUTTON PENMAN, Nicholas Ian
    11 Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Director
    11 Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    BritishChartered Accountant71461040001
    LARWOOD, David Ronald
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    Director
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    BritishFinance Director41148150001
    LEATHERDALE, Douglas West
    Maple Leaf Farm,2075 Cottonwood Trail
    Long Lake
    Minnesota
    55356
    Usa
    Director
    Maple Leaf Farm,2075 Cottonwood Trail
    Long Lake
    Minnesota
    55356
    Usa
    CanadianInsurance Executive28232080001
    LOWTON, Mark
    Ekeby
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Director
    Ekeby
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    EnglandBritishAccountant105515190001
    MAHONEY, Thomas Joseph
    The Icon 82 New Atlas Wharf
    3 Arnhem Place
    E14 3ST London
    Director
    The Icon 82 New Atlas Wharf
    3 Arnhem Place
    E14 3ST London
    AmericanGeneral Manager44459840005

    Does SPRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of trust
    Created On Oct 11, 1996
    Delivered On Dec 19, 1996
    Satisfied
    Amount secured
    The sum of $20,000,000 due or to become due from the company to the chargee plus a sum representing the amount of liabilities of the company from time to time under sundry contracts or policies of reinsurance issued by the company to ceding insurers domiciled in the united states of america
    Short particulars
    Cash (united states legal tender); certificates of deposit issued by a qualified united states financial institution. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A. (As Trustee)
    Transactions
    • Dec 19, 1996Registration of a charge (395)
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 28, 1988
    Delivered On Aug 12, 1988
    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 charge
    Short particulars
    All the chargor's rights title & interest in and to all those particulars as detailed on form 395 (see form 395 for full details).
    Persons Entitled
    • Citibank N A
    Transactions
    • Aug 12, 1988Registration of a charge
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jul 26, 1988
    Delivered On Aug 15, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or english & american underwriting agency limited to citibanks na under the terms of the security agagreement or under any agreement (as amended varied or supplemented) or on any other account whatsoever
    Short particulars
    All the chargors rights, title and interest in and to all those particulars as debentured on doc M395 (see doc for full details).
    Persons Entitled
    • Citibanks Na
    Transactions
    • Aug 15, 1988Registration of a charge
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    A reinsurance deposit agreement
    Created On Jan 21, 1988
    Delivered On Feb 02, 1988
    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 charge
    Short particulars
    All monies at the date of the reinsurance deposit agreement (please see form 395 for full details).
    Persons Entitled
    • Citibank Na
    Transactions
    • Feb 02, 1988Registration of a charge
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jan 21, 1988
    Delivered On Feb 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the chargor's rights title and interest in all securities which are held (please see form 395 for full details).
    Persons Entitled
    • Citibank Na
    Transactions
    • Feb 02, 1988Registration of a charge
    Legal charge
    Created On Apr 02, 1985
    Delivered On Apr 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies held to the credit of the company by international westminster bank PLC on any accounts (full details see doc M31).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1985Registration of a charge
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 21, 1985
    Delivered On Feb 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys or securities held by or for the account of the bank by eaual on behalf of the company (for further details see doc M29).
    Persons Entitled
    • The Chase Manhattan Bank (National Association)
    Transactions
    • Feb 11, 1985Registration of a charge
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 21, 1985
    Delivered On Feb 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys or securities held by or for the account of the bank by eaual on behalf of the company (for further details see doc M29).
    Persons Entitled
    • The Chase Manhattan Bank (National Association)
    Transactions
    • Feb 11, 1985Registration of a charge
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 21, 1984
    Delivered On Dec 21, 1984
    Satisfied
    Amount secured
    £900,000 under the terms of a facility letter dated 29.10.84
    Short particulars
    Two time deposits in the name of the company with the chargee totalling £900,000 with all interest.
    Persons Entitled
    • Nadia Bank PLC
    Transactions
    • Dec 21, 1984Registration of a charge
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SPRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2011Dissolved on
    Dec 29, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT 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