SPRE LIMITED
Overview
Company Name | SPRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01460363 |
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 SPRE LIMITED?
- (6603) /
Where is SPRE LIMITED located?
Registered Office Address | Avaya House 2 Cathedral Hill GU2 7YL Guildford Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPRE LIMITED?
Company Name | From | Until |
---|---|---|
ST. PAUL REINSURANCE COMPANY LIMITED | Oct 01, 1992 | Oct 01, 1992 |
ST PAUL FIRE & MARINE INSURANCE COMPANY (UK) LTD | Mar 15, 1985 | Mar 15, 1985 |
MERCURY REINSURANCE COMPANY (U.K.) LIMITED | Nov 09, 1979 | Nov 09, 1979 |
What are the latest accounts for SPRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for SPRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||
Liquidators' statement of receipts and payments to Dec 28, 2010 | 5 pages | 4.68 | ||
Director's details changed for Mr Gareth Howard John Nokes on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Alan John Turner on Oct 01, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Ms Siobhan Mary Hextall on Oct 01, 2009 | 1 pages | CH03 | ||
Director's details changed for Mr Gareth Howard John Nokes on Oct 01, 2009 | 2 pages | CH01 | ||
Liquidators' statement of receipts and payments to Jun 28, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 28, 2009 | 5 pages | 4.68 | ||
Auditor's resignation | 2 pages | AUD | ||
Full accounts made up to Dec 31, 2008 | 23 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 190 | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 353 | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Who are the officers of SPRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEXTALL, Siobhan Mary | Secretary | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | Irish | 65283470005 | ||||||
NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | England | English | Accountant | 141023860001 | ||||
TURNER, Alan John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | United Kingdom | British | Accountant | 103211340004 | ||||
GUNN, Alistair John Sinclair | Secretary | Rook End Cottage Rook End Debden CB11 3LR Saffron Walden Essex | British | Insurance Executive | 39822820001 | |||||
JONES, Graham Keith | Secretary | 20 Woodcote Avenue SM6 0QY Wallington Surrey | British | 85729910002 | ||||||
LARWOOD, David Ronald | Secretary | 3 Tippersfield SS7 1JD South Benfleet Essex | British | 41148150001 | ||||||
LAWSON, Joanna Mary | Secretary | 28 Barnes Street E14 7NP London | British | 52223720002 | ||||||
MASON, Kira | Secretary | 11 Norham Court Park Farm PE2 8UX Peterborough Cambridgeshire | British | 96872510001 | ||||||
SEAGREN, Rosalind Louise | Secretary | 32 Addison Road Wanstead E11 2RG London | British | 114673020002 | ||||||
SMITH, Trevor Robert | Secretary | 29 Spurgate Hutton CM13 2JS Brentwood Essex | British | 38682070002 | ||||||
VERNON, Michael David Lang | Secretary | 19 Harts Grove IG8 0BN Woodford Green Essex | British | 3005460002 | ||||||
BAIN, Mark Steven | Director | York House Kelvedon Road Tiptree CO5 0LJ Colchester Essex | British | General Manager | 58219080001 | |||||
BALL, Andrew John | Director | 19 Hartington Road Chiswick W4 3TL London | British | Finance Director | 89779700002 | |||||
BALLANGER, Nicholas John | Director | 108 Rosebery Road Langley Vale KT18 6AA Epsom Surrey | British | Finance Director | 74244710001 | |||||
BALLARD, Christopher Charles | Director | 132 Burlescoombe Road SS1 3PS Southend On Sea Essex | British | General Manager | 69880630001 | |||||
BERGMANN, Thomas Edward | Director | 3 Don Bush Road North Oaks Minnesota 55127 United States Of America | American | Treasurer | 70027080001 | |||||
BEUGEL, Horst Martin | Director | Beethovenring 2 D-85630 Grasbrunn Germany | German | General Manager | 50842970001 | |||||
BIGNELL, Graham Edward | Director | Birches 7 Broad Oak TN12 7NN Brenchley Kent | England | British | Director | 83100910001 | ||||
BISHOP, Alasdair Graham | Director | 4 Weston Park Weston Green KT7 0HQ Thames Ditton | England | British | Statistician | 37133500003 | ||||
BISHOP, David Alan | Director | 1 Mill Pond Close TN14 5AW Sevenoaks Kent | British | Actuary | 113369070001 | |||||
BOGHOS, Vartkis Torus | Director | 84 Woodsford Square Addison Road W14 8DS London | British | Insurance Executive | 41317450001 | |||||
BUTLER, Guy Ross | Director | 43 St Marys Road KT22 8HB Leatherhead Surrey | British | Finance Director | 39840420002 | |||||
COLDMAN, Michael John | Director | 30 Boltro Road RH16 1BB Haywards Heath West Sussex | British | Claims Director Insurance | 75972150001 | |||||
COOPER, Peter James | Director | Woodland View 4 Brassey Close RH8 0EX Limpsfield Surrey | British | Chartered Accountant | 7369200008 | |||||
DUFFY, James Francis | Director | 115 Central Park West Apartment 4g New York 10023 America | American | Insurance Executive | 46156360002 | |||||
EDDY, Paul Howard | Director | 43 West Hill Drive West Hartford Connecticut United States Of America | United States | American | Senior Vice President Run Off | 104574730001 | ||||
EYRE, Howard Guy | Director | Box Cottage The Street TN26 3AD Bethersden Kent | British | Claims Director | 75164360001 | |||||
GREFE, David Allan | Director | 36 Pine Road Allendale New Jersey 07401 United States Of America | American | Executive Vp | 60371980001 | |||||
GUNN, Alistair John Sinclair | Director | Rook End Cottage Rook End Debden CB11 3LR Saffron Walden Essex | United Kingdom | British | General Counsel | 39822820001 | ||||
HOLMAN, Andrew David | Director | Woodside Dalewood Gardens RH15 0JA Burgess Hill West Sussex | British | It Manager | 86912810001 | |||||
HUTTON PENMAN, Nicholas Ian | Director | 11 Chandlers CM0 8NY Burnham On Crouch Essex | British | Chartered Accountant | 71461040001 | |||||
LARWOOD, David Ronald | Director | 3 Tippersfield SS7 1JD South Benfleet Essex | British | Finance Director | 41148150001 | |||||
LEATHERDALE, Douglas West | Director | Maple Leaf Farm,2075 Cottonwood Trail Long Lake Minnesota 55356 Usa | Canadian | Insurance Executive | 28232080001 | |||||
LOWTON, Mark | Director | Ekeby Bayleys Hill TN14 6HS Sevenoaks Kent | England | British | Accountant | 105515190001 | ||||
MAHONEY, Thomas Joseph | Director | The Icon 82 New Atlas Wharf 3 Arnhem Place E14 3ST London | American | General Manager | 44459840005 |
Does SPRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SPRE 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