QBE UK FINANCE I LIMITED

QBE UK FINANCE I LIMITED

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

    Company NameQBE UK FINANCE I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01733599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QBE UK FINANCE I LIMITED?

    • (7415) /
    • (7487) /

    Where is QBE UK FINANCE I LIMITED located?

    Registered Office Address
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Undeliverable Registered Office AddressNo

    What were the previous names of QBE UK FINANCE I LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDSALE LIMITEDSep 16, 1996Sep 16, 1996
    QBE INSURANCE (UK) LIMITEDSep 05, 1983Sep 05, 1983
    SANDSALE LIMITEDJun 22, 1983Jun 22, 1983

    What are the latest accounts for QBE UK FINANCE I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for QBE UK FINANCE I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 08, 2011

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Director's details changed for Mr Steven Paul Burns on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr David James Winkett on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Sharon Maria Boland on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    Who are the officers of QBE UK FINANCE I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLAND, Sharon Maria
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Secretary
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    British60727940002
    BURNS, Steven Paul
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish18761850004
    WINKETT, David James
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    British73175560002
    BOWER, Martin Andrew
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    Secretary
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    British23307030001
    GREENHALGH, Mary Denise
    61 Alexandra Road
    TW9 2BT Kew
    Surrey
    Secretary
    61 Alexandra Road
    TW9 2BT Kew
    Surrey
    British42172510001
    MACGREGOR, Richard James
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    Secretary
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    British83245460001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    WILLIAMS, Adrian Charles Harold
    The Upper Flat
    94 Offord Road
    N1 1PF London
    Secretary
    The Upper Flat
    94 Offord Road
    N1 1PF London
    British103327620002
    BAILEY, Joanne
    27 Molasses House
    Clove Hitch Quay, Battersea
    SW11 3TN London
    Director
    27 Molasses House
    Clove Hitch Quay, Battersea
    SW11 3TN London
    New Zealand125214680001
    BOWER, Martin Andrew
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    Director
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    British23307030001
    BROWN, Gordon Leslie
    Elmstead Garth
    Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    Elmstead Garth
    Wood Drive
    BR7 5EU Chislehurst
    Kent
    British16430200001
    CLONEY, Edwin John
    142 Kurraba Road
    Neutral Bay New South Wales 2089
    Australia
    Director
    142 Kurraba Road
    Neutral Bay New South Wales 2089
    Australia
    Australian45470590001
    FOGARTY, Desmond
    1 St Andrews
    Curragha
    Ashbourne
    Co Meath
    Ireland
    Director
    1 St Andrews
    Curragha
    Ashbourne
    Co Meath
    Ireland
    Irish79250160001
    GLEN, Paul Edward
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    Director
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    British43947920002
    GOLDING, Adam Jon
    17 Woodland Way
    AL6 0RZ Welwyn
    Hertfordshire
    Director
    17 Woodland Way
    AL6 0RZ Welwyn
    Hertfordshire
    United KingdomBritish126538020001
    GRANT, Robert Michael
    Betsoms Hill
    The Avenue
    TN16 2EE Westerham
    Kent
    Director
    Betsoms Hill
    The Avenue
    TN16 2EE Westerham
    Kent
    British70624210001
    HOSKING, Paul John
    The Main House
    2a Pickford Road
    AL3 8RU Markyate
    Hertfordshire
    Director
    The Main House
    2a Pickford Road
    AL3 8RU Markyate
    Hertfordshire
    United KingdomBritish55333350002
    LEWIS, Wayne
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritish45534010003
    MACGREGOR, Richard James
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    Director
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    EnglandBritish83245460001
    O'REGAN, Michael Ferghal
    1 Northshore
    IRISH Upper Rathdown Greystones
    County Wicklow
    Ireland
    Director
    1 Northshore
    IRISH Upper Rathdown Greystones
    County Wicklow
    Ireland
    Irish66745340003
    SNOXHILL, Douglas James
    High Banks Scotts Hill
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    High Banks Scotts Hill
    South Park
    TN13 1EL Sevenoaks
    Kent
    British16430190001
    TOLLIFSON, Edna Gayle
    46 Watkin Street
    Newtown
    Nsw 2042
    Australia
    Director
    46 Watkin Street
    Newtown
    Nsw 2042
    Australia
    Australian76610690001

    Does QBE UK FINANCE I LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Reinsurance deposit agreement
    Created On Feb 23, 1988
    Delivered On Mar 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any and all of the present or future actual or contingent obligations of the chargor to the bank under the re-insurance deposit agreement or under any agreement (see form 395 for further details).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Mar 15, 1988Registration of a charge
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sucurity agreement
    Created On Jan 12, 1988
    Delivered On Jan 18, 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 and to all securities which are held by, to the order for the account or under the control or direction of the bank. (See form 395 for full details).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Jan 18, 1988Registration of a charge
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    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