WOOLWICH INSURANCE SERVICES LIMITED

WOOLWICH INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWOOLWICH INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01980566
    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 WOOLWICH INSURANCE SERVICES LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities

    Where is WOOLWICH INSURANCE SERVICES LIMITED located?

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

    What are the latest accounts for WOOLWICH INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WOOLWICH INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency resolution

    Resolution insolvency:res re books
    1 pagesLIQ MISC RES

    Register inspection address has been changed

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 08, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1 Churchill Place London E14 5HP on Aug 13, 2012

    2 pagesAD01

    Termination of appointment of Kieran Joseph Murphy as a director on Feb 23, 2012

    1 pagesTM01

    Termination of appointment of Steven Neville Rossiter as a director on Feb 23, 2012

    1 pagesTM01

    Annual return made up to Jan 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2012

    Statement of capital on Jan 09, 2012

    • Capital: GBP 2,000,000
    SH01

    Director's details changed for Kieran Joseph Murphy on Aug 17, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Appointment of Kieran Joseph Murphy as a director

    2 pagesAP01

    Appointment of Steven Neville Rossiter as a director

    2 pagesAP01

    Termination of appointment of Robert Clarkson as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Paul Mcnamara as a director

    2 pagesAP01

    Termination of appointment of Gary Duggan as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re section 175 ca 2006 16/09/2008
    RES13

    Who are the officers of WOOLWICH INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    MCNAMARA, Paul Gerard
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomIrish156860390001
    DIXON, Anthony Leslie
    1 High Firs
    BR8 8NS Swanley
    Kent
    Secretary
    1 High Firs
    BR8 8NS Swanley
    Kent
    British58699770001
    KEEGAN, Alan Douglas
    54 Holly Hill Road
    DA8 1QD Erith
    Kent
    Secretary
    54 Holly Hill Road
    DA8 1QD Erith
    Kent
    British38131490001
    SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Secretary
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820001
    THOMSON, Janet Elizabeth
    2 Leycroft Close
    CT2 7LD Canterbury
    Kent
    Secretary
    2 Leycroft Close
    CT2 7LD Canterbury
    Kent
    British5327770001
    ALDERMAN, Huw Livsey
    16 Crescent Road
    DA15 7HN Sidcup
    Kent
    Director
    16 Crescent Road
    DA15 7HN Sidcup
    Kent
    British35372700001
    BADDELEY, Julie Margaret
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    Director
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    EnglandBritish13129480004
    BAKER, Trevor
    14 Bickmore Way
    TN9 1ND Tonbridge
    Kent
    Director
    14 Bickmore Way
    TN9 1ND Tonbridge
    Kent
    British26767780002
    CASTAGNO, John
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    Director
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    United KingdomItalian89272480001
    CHRISTIE, Edward
    32 Oaklea
    AL6 0QN Welwyn
    Hertfordshire
    Director
    32 Oaklea
    AL6 0QN Welwyn
    Hertfordshire
    British11631500001
    CLARKSON, Robert James
    1 Church Place
    E14 5HP London
    Director
    1 Church Place
    E14 5HP London
    United KingdomBritish124282410001
    COLES, Derek John
    Alderholt Mill Farm
    Sandleheath Road, Alderholt
    SP6 2EG Fordingbridge
    Hampshire
    Director
    Alderholt Mill Farm
    Sandleheath Road, Alderholt
    SP6 2EG Fordingbridge
    Hampshire
    United KingdomBritish114763370001
    DIMBLEBY, Andrew Richard
    7 Richardson Place
    CM1 2GD Chelmsford
    Essex
    Director
    7 Richardson Place
    CM1 2GD Chelmsford
    Essex
    EnglandBritish58166310001
    DUGGAN, Gary John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish124035180001
    GLEN, Paul Edward
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    Director
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    British43947920002
    GRACE, Adrian
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    British102389110002
    HUGHES, Seamus Martin Anthony
    Rathmore West
    Eadestown
    IRISH Naas
    County Kildare
    Ireland
    Director
    Rathmore West
    Eadestown
    IRISH Naas
    County Kildare
    Ireland
    Irish91943890001
    JACKSON, Peter
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British143599580001
    JEENS, Robert Charles Hubert
    7 Sunnyside
    SW19 4SH London
    Director
    7 Sunnyside
    SW19 4SH London
    United KingdomBritish33252290002
    KIRKHAM, Donald Herbert
    2 Chaundrye Close
    SE9 5QB Eltham
    London
    Director
    2 Chaundrye Close
    SE9 5QB Eltham
    London
    United KingdomBritish82140330001
    LARKIN, Aidan Joseph
    1 Kingston Drive
    IRISH Kingston
    Dublin 16
    Ireland
    Director
    1 Kingston Drive
    IRISH Kingston
    Dublin 16
    Ireland
    Irish91618590001
    MURPHY, Kieran Joseph
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IrelandIrish160164270001
    PALMER, Brian Edward
    Thackeray House Hadley Green Road
    EN5 5PR Barnet
    Hertfordshire
    Director
    Thackeray House Hadley Green Road
    EN5 5PR Barnet
    Hertfordshire
    British26618640002
    PARR, Simon John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British105482520001
    PEACOCK, Lynne Margaret
    11 Overhill
    CR6 9JR Warlingham
    Surrey
    Director
    11 Overhill
    CR6 9JR Warlingham
    Surrey
    British42385850001
    POSTON, Ian William
    14 Coppins Close
    CM2 6AY Chelmsford
    Essex
    Director
    14 Coppins Close
    CM2 6AY Chelmsford
    Essex
    EnglandBritish33644600002
    RILEY, Jacquelin Lila
    The Stone House The Street
    Ightham
    TN15 9HH Sevenoaks
    Kent
    Director
    The Stone House The Street
    Ightham
    TN15 9HH Sevenoaks
    Kent
    British41943250001
    ROSSITER, Steven Neville
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomAustralian160160080001
    SIMPSON, John Richard
    6 Jennings Road
    AL1 4NT St Albans
    Herts
    Director
    6 Jennings Road
    AL1 4NT St Albans
    Herts
    British79361700001
    SLEVIN, Eamon
    22 Muckross Crescent
    Perrystown
    Dublin 12
    Ireland
    Director
    22 Muckross Crescent
    Perrystown
    Dublin 12
    Ireland
    Irish72972470001
    SMALL, David Nigel Geoffrey
    Goblins
    Packhorse Road Bessells Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Goblins
    Packhorse Road Bessells Green
    TN13 2QP Sevenoaks
    Kent
    British1635720001
    STEWART, John Morrison
    7 Chatsworth Close
    BR4 9QS West Wickham
    Kent
    Director
    7 Chatsworth Close
    BR4 9QS West Wickham
    Kent
    British24680960001
    THOMSON, Janet Elizabeth
    2 Leycroft Close
    CT2 7LD Canterbury
    Kent
    Director
    2 Leycroft Close
    CT2 7LD Canterbury
    Kent
    EnglandBritish5327770001
    VINEY, Ian Douglass
    17 Symphony Court
    B16 8AD Birmingham
    Director
    17 Symphony Court
    B16 8AD Birmingham
    Australian144123110001

    Does WOOLWICH INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2012Commencement of winding up
    Jan 25, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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