TRAFALGAR UNDERWRITING AGENCIES LIMITED

TRAFALGAR UNDERWRITING AGENCIES LIMITED

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

    Company NameTRAFALGAR UNDERWRITING AGENCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02139290
    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 TRAFALGAR UNDERWRITING AGENCIES LIMITED?

    • (6603) /

    Where is TRAFALGAR UNDERWRITING AGENCIES LIMITED located?

    Registered Office Address
    MOORE STEPHENS LLP
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFALGAR UNDERWRITING AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUSTARDSPON LIMITEDJun 09, 1987Jun 09, 1987

    What are the latest accounts for TRAFALGAR UNDERWRITING AGENCIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TRAFALGAR UNDERWRITING AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Jun 29, 2012

    10 pages4.68

    Registered office address changed from 40 Dukes Place London EC3A 7NH on Jul 13, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2011

    LRESSP

    Appointment of Angus Murray Sladen as a director

    2 pagesAP01

    Annual return made up to Oct 03, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2010

    Statement of capital on Oct 19, 2010

    • Capital: GBP 262,512.591
    SH01

    Termination of appointment of Peter Loble as a secretary

    1 pagesTM02

    Termination of appointment of Benjamin Williamson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Oct 03, 2009 with full list of shareholders

    9 pagesAR01

    Director's details changed for Joseph Richard Foley on Oct 03, 2009

    2 pagesCH01

    Director's details changed for Benjamin Franklin Williamson on Oct 03, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    Who are the officers of TRAFALGAR UNDERWRITING AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOLEY, Joseph Richard
    72 Waites Landing
    Falmouth
    Maine 04105
    U S A
    Director
    72 Waites Landing
    Falmouth
    Maine 04105
    U S A
    United StatesAmerican68401240001
    SLADEN, Angus Murray
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish156517810001
    HUME, John Barrington
    Quoit House
    Marlesford
    IP13 0AT Woodbridge
    Suffolk
    Secretary
    Quoit House
    Marlesford
    IP13 0AT Woodbridge
    Suffolk
    British66472630001
    LOBLE, Peter Frederick
    6 Litchfield Way
    Hampstead Garden Suburb
    NW11 6NJ London
    Secretary
    6 Litchfield Way
    Hampstead Garden Suburb
    NW11 6NJ London
    British53909820003
    BROWN, Thomas Gipp
    4300 Brynwood Drive
    33999 Naples
    Florida
    Usa
    Director
    4300 Brynwood Drive
    33999 Naples
    Florida
    Usa
    American45442830001
    HAZELL, Anthony George
    Dunorlan Gables
    3 Beechwood Mews Halls Hole Road
    TN2 4RD Tunbridge Wells
    Kent
    Director
    Dunorlan Gables
    3 Beechwood Mews Halls Hole Road
    TN2 4RD Tunbridge Wells
    Kent
    British13593490002
    HUME, John Barrington
    Quoit House
    Marlesford
    IP13 0AT Woodbridge
    Suffolk
    Director
    Quoit House
    Marlesford
    IP13 0AT Woodbridge
    Suffolk
    British66472630001
    LAUX, Robert James
    3 Flintlock Lane
    Falmouth
    Me 04105
    Usa
    Director
    3 Flintlock Lane
    Falmouth
    Me 04105
    Usa
    American70262070001
    MAITLAND, Peter John
    50 Stanford Road
    W8 5PZ London
    Director
    50 Stanford Road
    W8 5PZ London
    British16555630001
    NOKES, Cyril Frederick
    37 Dickens Close
    Hartley
    DA3 8DP Longfield
    Kent
    Director
    37 Dickens Close
    Hartley
    DA3 8DP Longfield
    Kent
    British18321430001
    SHARP, Ralph Julian
    126 Manor Park
    Lewisham
    SE13 5RH London
    Director
    126 Manor Park
    Lewisham
    SE13 5RH London
    United KingdomBritish15832900001
    SMAJE, Joseph
    Northside
    Newmans Drive
    CM13 2PZ Hutton Brentwood
    Essex
    Director
    Northside
    Newmans Drive
    CM13 2PZ Hutton Brentwood
    Essex
    British16555600001
    TAYLOR, William John, Mr.
    7 Osgood Avenue
    BR6 6JT Orpington
    Kent
    Director
    7 Osgood Avenue
    BR6 6JT Orpington
    Kent
    EnglandBritish34143980001
    THEAKSTON, Brian Phillip
    Copper Beach Warren Heights
    Warren Lane
    RM16 6YG Grays
    Essex
    Director
    Copper Beach Warren Heights
    Warren Lane
    RM16 6YG Grays
    Essex
    British67868290001
    WILLIAMSON, Benjamin Franklin
    113-2 Brackett Street
    Portland
    Maine 04102
    Usa
    Director
    113-2 Brackett Street
    Portland
    Maine 04102
    Usa
    UsaAmerican73072710001
    WINCH, Alan George
    1 Lucas Way
    RH16 1JR Haywards Heath
    West Sussex
    Director
    1 Lucas Way
    RH16 1JR Haywards Heath
    West Sussex
    British37226480001

    Does TRAFALGAR UNDERWRITING AGENCIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2013Dissolved on
    Jun 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    G R R Gadsby
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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