CHUBB INTERNATIONAL LIMITED

CHUBB INTERNATIONAL LIMITED

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

    Company NameCHUBB INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01638677
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHUBB INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHUBB INTERNATIONAL LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHUBB OVERSEAS LIMITEDNov 09, 1982Nov 09, 1982
    ENTERWIN LIMITEDMay 28, 1982May 28, 1982

    What are the latest accounts for CHUBB INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What is the status of the latest annual return for CHUBB INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHUBB INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Register inspection address has been changed to Kidde Graviner House Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB

    2 pagesAD02

    legacy

    3 pagesSH20

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 04/06/2015
    RES13

    Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to Hill House 1 Little New Street London EC4A 3TR on Jun 29, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2015

    LRESSP

    Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Sep 25, 2014

    2 pagesAP01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 5,789,565
    SH01

    Secretary's details changed for Mrs Laura Wilcock on Nov 30, 2013

    1 pagesCH03

    Director's details changed for Robert Sadler on Nov 30, 2013

    2 pagesCH01

    Director's details changed for Chubb Management Services Limited on Nov 30, 2013

    1 pagesCH02

    Full accounts made up to Nov 30, 2013

    12 pagesAA

    Registered office address changed from * Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR* on Oct 01, 2013

    1 pagesAD01

    Annual return made up to Aug 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 5,789,565
    SH01

    Secretary's details changed for Miss Laura Hill on May 25, 2013

    1 pagesCH03

    Full accounts made up to Nov 30, 2012

    11 pagesAA

    Statement of capital following an allotment of shares on Dec 22, 2006

    • Capital: GBP 5,789,565
    2 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2013

    • Capital: GBP 5,789,565
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business 26/03/2013
    RES13

    Second filing of AR01 previously delivered to Companies House made up to Aug 22, 2012

    14 pagesRP04

    Who are the officers of CHUBB INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Littleton Road
    TW15 1TZ Ashford
    Chubb
    Middlesex
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Chubb
    Middlesex
    England
    146365190002
    GREGOR MACGREGOR, Neil Andrew Vincent
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritish152237360001
    SADLER, Robert William
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    EnglandEnglish107127030001
    SLOSS, Robert John
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritish126014090003
    CHUBB MANAGEMENT SERVICES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    BILES, John Anthony
    Woodbury 42 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    Woodbury 42 Grove Way
    KT10 8HL Esher
    Surrey
    British16796340001
    COLES, Denise Evelyn
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Director
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    EnglandBritish61262650001
    CUNNINGHAM, James Brian
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    Director
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    British102609750001
    FIELDING, David
    Offcote Hurst Ashbourne Green
    DE6 1JE Ashbourne
    Derbyshire
    Director
    Offcote Hurst Ashbourne Green
    DE6 1JE Ashbourne
    Derbyshire
    British41940220001
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritish73026210001
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Director
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    British53563370001
    KEMP HARPER, Robert Lindsay
    Northaw House
    12 Nicker Hill Keyworth
    NG12 5GD Nottingham
    Nottinghamshire
    Director
    Northaw House
    12 Nicker Hill Keyworth
    NG12 5GD Nottingham
    Nottinghamshire
    British26087980001
    KEY, Reginald Robert
    The Old Rectory
    RG7 4HH Ufton Nervet
    Berkshire
    Director
    The Old Rectory
    RG7 4HH Ufton Nervet
    Berkshire
    British75348080001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    MONEY, Timothy John
    Deanhurst
    13 Dean Road
    GU7 2PJ Godalming
    Surrey
    Director
    Deanhurst
    13 Dean Road
    GU7 2PJ Godalming
    Surrey
    British71374890001
    O'BRIEN, Martin
    60 Poplar Road
    DE72 3BH Breaston
    Derbyshire
    Director
    60 Poplar Road
    DE72 3BH Breaston
    Derbyshire
    Irish60709970001
    PEACOCK, David James
    Barredale Court
    Turners Hill Road
    RH19 4LX East Grinstead
    West Sussex
    Director
    Barredale Court
    Turners Hill Road
    RH19 4LX East Grinstead
    West Sussex
    EnglandBritish65502340001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Director
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does CHUBB INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2015Commencement of winding up
    Aug 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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