ANGLO AMERICAN INSURANCE HOLDINGS LIMITED

ANGLO AMERICAN INSURANCE HOLDINGS LIMITED

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

    Company NameANGLO AMERICAN INSURANCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02136562
    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 ANGLO AMERICAN INSURANCE HOLDINGS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is ANGLO AMERICAN INSURANCE HOLDINGS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO AMERICAN INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGISTER AGENCY INVESTMENTS LIMITEDAug 13, 1987Aug 13, 1987
    MINMAR (17) LIMITEDJun 02, 1987Jun 02, 1987

    What are the latest accounts for ANGLO AMERICAN INSURANCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ANGLO AMERICAN INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Insolvency court order

    Court order insolvency:court order replacement liquidator
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom on Oct 05, 2012

    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 Sep 18, 2012

    LRESSP

    Annual return made up to Feb 12, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2012

    Statement of capital on Mar 09, 2012

    • Capital: GBP 2
    • Capital: USD 59,575,420
    SH01

    Secretary's details changed for Capita Commercial Insurance Services Limited on Mar 09, 2012

    1 pagesCH04

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Feb 12, 2011 with full list of shareholders

    12 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Feb 12, 2010 with full list of shareholders

    15 pagesAR01

    Secretary's details changed for Capita Commercial Insurance Services Limited on Apr 15, 2010

    1 pagesCH04

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Appointment of Stuart Diffey as a director

    3 pagesAP01

    Termination of appointment of Philip Thorne as a director

    2 pagesTM01

    Termination of appointment of Judith Cooke as a director

    2 pagesTM01

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of ANGLO AMERICAN INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA COMMERCIAL INSURANCE SERVICES LIMITED
    Great Western Road
    GL1 3EA Gloucester
    Pullman Place
    Gloucestershire
    United Kingdom
    Secretary
    Great Western Road
    GL1 3EA Gloucester
    Pullman Place
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02845397
    123963920002
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritish145998150001
    TIERNAN, Patrick Colm Peter
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    Hants
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    Hants
    United KingdomIrish152392550001
    GERMAIN, Steven Daniel
    80 Summit Drive
    Hastings-On-The Hudson
    New York
    Ny 10706
    Usa
    Secretary
    80 Summit Drive
    Hastings-On-The Hudson
    New York
    Ny 10706
    Usa
    British40549530003
    MITCHELL, John Gordon
    Heather Hills Crosswater Lane
    Churt
    GU10 2JN Farnham
    Surrey
    Secretary
    Heather Hills Crosswater Lane
    Churt
    GU10 2JN Farnham
    Surrey
    British8443380001
    MORGAN, Richard Trevor Antony
    23 Ravenscourt Park
    W6 0TJ London
    Secretary
    23 Ravenscourt Park
    W6 0TJ London
    British46742550001
    ATKINS, Amanda Jane
    Flat 208 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 208 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    British59151270001
    BLACKBURN, Michael John
    White Gates 7 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    White Gates 7 Princes Drive
    KT22 0UL Oxshott
    Surrey
    British34515650001
    BROWN, David Arthur
    Shell Point
    10 Shell Point Road
    Tuckers Town
    Bermuda
    Director
    Shell Point
    10 Shell Point Road
    Tuckers Town
    Bermuda
    British40560380002
    BROWN, Marcus Clement, Reverend
    Abergavenny House
    Mill Lane
    BN7 3HS Rodmell
    East Sussex
    Director
    Abergavenny House
    Mill Lane
    BN7 3HS Rodmell
    East Sussex
    EnglandBritish34526390001
    CLEMENT, John
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    Director
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    EnglandBritish9122690001
    COOKE, Judith Alison
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British/Canadian131513260001
    COX, Timothy Michael
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    Director
    Five Acres St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    EnglandBritish43745170001
    CUMMING, John Cochrane
    Garden Cottage Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Garden Cottage Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    British8443410001
    GLUCKSTERN, Steven Mark
    Cricket Lane
    NY 10522 Dobbs Ferry
    Usa
    Director
    Cricket Lane
    NY 10522 Dobbs Ferry
    Usa
    American72451630003
    HAMER, Michael David
    Tree Tops
    1 Long Lane
    Tuckers Town
    Bermuda
    Director
    Tree Tops
    1 Long Lane
    Tuckers Town
    Bermuda
    Australian31106020001
    HEAD, Madie Ivy
    67 Riverside Drive
    10024 New York
    New York
    Usa
    Director
    67 Riverside Drive
    10024 New York
    New York
    Usa
    United StatesAmerican67832440001
    HEAD III, John C
    67 Riverside Drive
    New York
    FOREIGN Usa
    Director
    67 Riverside Drive
    New York
    FOREIGN Usa
    American38116990001
    MACDONALD, John Howard
    18 Fairbourne
    KT11 2BT Cobham
    Surrey
    Director
    18 Fairbourne
    KT11 2BT Cobham
    Surrey
    British2583180001
    PALM, Michael Douglas
    161 West 61st Street Ph1
    New York
    Ny 10023
    Usa
    Director
    161 West 61st Street Ph1
    New York
    Ny 10023
    Usa
    Usa40549550002
    RENNIE, Carol Ann
    PO BOX 362 High Meadows Old Coach Road
    Cornish Flat
    New Hampshire
    03746
    Usa
    Director
    PO BOX 362 High Meadows Old Coach Road
    Cornish Flat
    New Hampshire
    03746
    Usa
    American51900770001
    STEEN, James Kenneth
    40 Ettl Lane No11
    Greenwich Ct06831
    United States Of America
    Director
    40 Ettl Lane No11
    Greenwich Ct06831
    United States Of America
    American36759530001
    SUMMERSGILL, Michael John
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British114118300003
    SWEENEY, Eileen Marie
    247 West 12th Street Apt 2d
    New York
    Ny10014
    Usa
    Director
    247 West 12th Street Apt 2d
    New York
    Ny10014
    Usa
    American35846710002
    THORNE, Philip Andrew
    4 Third Avenue,
    Warwick
    Wk 02
    Bermuda
    Director
    4 Third Avenue,
    Warwick
    Wk 02
    Bermuda
    Bermudan122744500001
    WHITTEMORE, Frederick Brewster
    925 Park Avenue 11b
    New York
    Ny10028
    Usa
    Director
    925 Park Avenue 11b
    New York
    Ny10028
    Usa
    American35300480001

    Does ANGLO AMERICAN INSURANCE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Feb 06, 1990
    Delivered On Feb 23, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 6 february 1990 and this deed.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank N.A.(For Itself and as Collateral Holder on Behalf of the Beneficiaries (as Defined)
    Transactions
    • Feb 23, 1990Registration of a charge

    Does ANGLO AMERICAN INSURANCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 24, 2013Dissolved on
    Sep 18, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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