J H MINET REINSURANCE SERVICES LIMITED

J H MINET REINSURANCE SERVICES LIMITED

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

    Company NameJ H MINET REINSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02123521
    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 J H MINET REINSURANCE SERVICES LIMITED?

    • (7499) /

    Where is J H MINET REINSURANCE SERVICES LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of J H MINET REINSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    J H MINET REINSURANCE BROKERS LIMITEDNov 16, 1987Nov 16, 1987
    STANDCITE LIMITEDApr 15, 1987Apr 15, 1987

    What are the latest accounts for J H MINET REINSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for J H MINET REINSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Francis Clayden as a director on Sep 21, 2012

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Sep 15, 2011

    13 pages4.68

    Termination of appointment of Yvonne Fisher as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 8 Devonshire Square London EC2M 4PL on Oct 04, 2010

    2 pagesAD01

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

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2010

    Statement of capital on Aug 10, 2010

    • Capital: GBP 18,118,585
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    Who are the officers of J H MINET REINSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritishTax Accountant152013590001
    ASPINALL, Nicholas
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    Secretary
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    BritishSecretary29662910003
    PYTCHES, Andrew Martyn
    4 Shirley Road
    EN2 6SB Enfield
    Middlesex
    Secretary
    4 Shirley Road
    EN2 6SB Enfield
    Middlesex
    British13889860001
    BARRIE, David Philip
    Showsley Farmhouse
    Showsley
    NN12 7NR Towcester
    Northamptonshire
    Director
    Showsley Farmhouse
    Showsley
    NN12 7NR Towcester
    Northamptonshire
    BritishInsurance Broker14926200001
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishAccountant110985340001
    BUCKINGHAM, Philip
    6 Meridian Way, Amwell Way
    Great Amwell
    SG12 8DW Ware
    Director
    6 Meridian Way, Amwell Way
    Great Amwell
    SG12 8DW Ware
    BritishReinsurance Broker82552960001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritishAccountant138098080001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishExecutive Director Finance And34367480002
    DOODES, Edward John
    67 Godfrey Way
    Great Dunmow
    CM6 2SE Dunmow
    Essex
    Director
    67 Godfrey Way
    Great Dunmow
    CM6 2SE Dunmow
    Essex
    BritishReinsurance Broker28939540001
    EDWARDS, Nicholas Steven
    The Crest Pennymead Rise
    KT24 5AL East Horsley
    Director
    The Crest Pennymead Rise
    KT24 5AL East Horsley
    BritishReinsuance Broker28939550002
    EWEN, Rodney John
    Brasted Place Farm
    Brasted
    SE9 5AP Westerham
    Kent
    Tn16 1je
    Director
    Brasted Place Farm
    Brasted
    SE9 5AP Westerham
    Kent
    Tn16 1je
    BritishInsurance Broker14926220001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritishCompany Secretary152086390001
    FODEN-PATTINSON, Nicholas Simon
    18 Stockenchurch Street
    SW6 3TR London
    Director
    18 Stockenchurch Street
    SW6 3TR London
    BritishRensurance Broker3046640001
    HART, Nigel
    Vines Vines Lane
    TN11 9LT Hildenborough
    Kent
    Director
    Vines Vines Lane
    TN11 9LT Hildenborough
    Kent
    BritishReinsurance Broker37668040001
    HARVEY, Brian John
    31 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    Director
    31 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    EnglandBritishReinsurance Broker13706550001
    HAYES, Bryan Joseph
    1 Abbotts Court Thackeray Street
    W8 4AL London
    Director
    1 Abbotts Court Thackeray Street
    W8 4AL London
    IrishReinsurance Broker49014750001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishUk Financial Controller93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishChmn Management Services663680003
    HOPE, Duncan Patrick Nicholson
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishSolicitor110985300001
    HOPE, Ralph James D'Olier
    The Old Farmhouse
    Slugwash Lane
    RH17 7RQ Wivelsfield Green
    West Sussex
    Director
    The Old Farmhouse
    Slugwash Lane
    RH17 7RQ Wivelsfield Green
    West Sussex
    United KingdomBritishReinsurance Broker35654410001
    HVIDSTEN, Mark Trygue
    300 East 56 Street
    Apartment 20a
    NY 10022 New York
    Director
    300 East 56 Street
    Apartment 20a
    NY 10022 New York
    South AfricanReinsurance Broker28868160003
    LAWSON, David John
    Chimneys Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Director
    Chimneys Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    BritishReinsurance Brokers54169840001
    MELLALIEU, Kevin John
    8 Grange Road
    Hazlemere
    HP15 7QZ High Wycombe
    Buckinghamshire
    Director
    8 Grange Road
    Hazlemere
    HP15 7QZ High Wycombe
    Buckinghamshire
    BritishAccountant68083580001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOtherChartered Accountant98212820001
    PARMENTER, Michael Peter
    37 Hawkwell Park Drive
    Hawkwell
    SS5 4HA Hockley
    Essex
    Director
    37 Hawkwell Park Drive
    Hawkwell
    SS5 4HA Hockley
    Essex
    BritishOperations Director58496290001
    PHIPPS, Roger Charles Jacklin
    Middle House Shurlock Row
    RG10 0PS Reading
    Berkshire
    Director
    Middle House Shurlock Row
    RG10 0PS Reading
    Berkshire
    BritishOperations Director28939570001
    PYTCHES, Andrew Martyn
    4 Shirley Road
    EN2 6SB Enfield
    Middlesex
    Director
    4 Shirley Road
    EN2 6SB Enfield
    Middlesex
    BritishAccountant13889860001
    ROSSOR, Michael Keith
    72 Links Way
    Eden Park
    BR3 3DQ Beckenham
    Kent
    Director
    72 Links Way
    Eden Park
    BR3 3DQ Beckenham
    Kent
    BritishAccountant55457000001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishChartered Accountant25408090002
    WOODHOUSE, Paul Richard
    The Grange
    Chipstead Lane
    TN13 2RD Chipstead
    Kent
    Director
    The Grange
    Chipstead Lane
    TN13 2RD Chipstead
    Kent
    EnglandBritishReinsuance Broker82942540001

    Does J H MINET REINSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation
    Created On Feb 17, 1997
    Delivered On Feb 27, 1997
    Satisfied
    Amount secured
    All costs expenses obligations and other liabilities now due or to become due from the company to the chargees pursuant to the terms of the security and trust deed and any loan or overdraft facility (as defined)
    Short particulars
    All moneys (including brokerage )for the time beign standing to the credit of or pursuant to the bylelaw required to be paid into an insurance broking account. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's as Trustee for Approved Banks (As Defined)
    Transactions
    • Feb 27, 1997Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 17, 1994
    Delivered On Jul 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an indemnity dated 17TH june 1994 and this charge
    Short particulars
    All rights,title and interest in all "designated securities" (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1994Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jun 17, 1994
    Delivered On Jul 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an indemnity dated 17TH june 1994 (as defined)
    Short particulars
    All monies held by the bank at its lloyd's building branch on acct/no.14877007.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1994Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed.
    Created On Sep 17, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (nos of 1988) ("the byelaw") see form 345 for further details.
    Persons Entitled
    • Lloyds (A Statutory Corporation)
    Transactions
    • Sep 27, 1990Registration of a charge
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)

    Does J H MINET REINSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2010Commencement of winding up
    Dec 26, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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