NM INSURANCE HOLDINGS LIMITED

NM INSURANCE HOLDINGS LIMITED

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

    Company NameNM INSURANCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02221244
    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 NM INSURANCE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NM INSURANCE HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NM INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE INSURANCE HOLDINGS LIMITEDJan 26, 1999Jan 26, 1999
    CONSOLIDATED FINANCIAL INSURANCE GROUP LIMITEDJan 16, 1997Jan 16, 1997
    DIPLEMA 155 LIMITEDFeb 15, 1988Feb 15, 1988

    What are the latest accounts for NM INSURANCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NM INSURANCE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NM INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YU on Aug 22, 2014

    2 pagesAD01

    Register inspection address has been changed to Windsor House Telford Centre Telford TF3 4NB

    2 pagesAD02

    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

    LRESSP

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Aug 23, 2013

    16 pagesRP04

    Annual return made up to Aug 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on May 28, 2014

    • Capital: GBP 131,486,852
    SH01
    Annotations
    DateAnnotation
    May 28, 2014A second filed AR01 was registered on 28/5/2014

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sect 175 24/06/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 24/06/2013
    RES13

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Roger Craine as a director on Oct 04, 2012

    1 pagesTM01

    Appointment of Mr Michael Charles Woodcock as a director on Oct 04, 2012

    2 pagesAP01

    Annual return made up to Aug 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Aug 23, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Director's details changed for Mr Roger Craine on Jan 07, 2010

    2 pagesCH01

    Secretary's details changed for Mr Paul Shakespeare on Jan 07, 2010

    1 pagesCH03

    Who are the officers of NM INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Paul
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British135096740002
    WOODCOCK, Michael Charles
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish102653720001
    AMBLE, David Gene
    5 Aspen Lane
    Stamford Ct 06903
    Usa
    Secretary
    5 Aspen Lane
    Stamford Ct 06903
    Usa
    American13996560001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    DUGGAN, Helen
    115 Elms Crescent
    SW4 8QG London
    Secretary
    115 Elms Crescent
    SW4 8QG London
    British67744330001
    OPPAL, Abdul Munem
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    Secretary
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    British116338770001
    REMBER, James Lawrence
    Thornbury
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    Secretary
    Thornbury
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    British85146450002
    THOMAS, Derek John
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Secretary
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    British2297010001
    AMBLE, David Gene
    5 Aspen Lane
    Stamford Ct 06903
    Usa
    Director
    5 Aspen Lane
    Stamford Ct 06903
    Usa
    American13996560001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritish150997870001
    BAXTER, David Jonathan Allen
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British117650450001
    BOUSFIELD, Clare Jane
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritish106900580001
    CARROLL, Timothy Joseph
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkIrish63716360005
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    British88183990001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    British21933520001
    DOLFI, Douglas Scott
    5 Ladbroke Walk
    W11 3PW London
    Director
    5 Ladbroke Walk
    W11 3PW London
    American78292660001
    GOINGS, William Clay
    3 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    3 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    American78870260001
    HAYNES, Stephen Robert
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    Director
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    United KingdomBritish79961770002
    HOWE, Robert William Albert
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkBritish13105310003
    KNIGHT, Stephen Paul Andrew
    2 Garland Court
    Crownhill
    MK8 0LE Milton Keynes
    Buckinghamshire
    Director
    2 Garland Court
    Crownhill
    MK8 0LE Milton Keynes
    Buckinghamshire
    United KingdomBritish97413050001
    METCALF, Marc
    131 Riverside Drive
    FOREIGN New York
    Ny 10024
    Usa
    Director
    131 Riverside Drive
    FOREIGN New York
    Ny 10024
    Usa
    Usa30999890001
    MEURER, Ralf Ulrich
    Ernst-Eduard-Hirisch-Str.12
    Friedberg
    61169
    Germany
    Director
    Ernst-Eduard-Hirisch-Str.12
    Friedberg
    61169
    Germany
    German86710000001
    RAAB, Dennis Lynn
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    Director
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    American48186120003
    SCHAUENBERG, Trevor Alan
    Flat 6 Augustus Court
    Tite Street
    SW3 4JT London
    Director
    Flat 6 Augustus Court
    Tite Street
    SW3 4JT London
    American64355630001
    SWALLOW, Mark Francis
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    EnglandBritish123455540001
    TAPPERT, George Reinhold
    21 Thurloe Square
    SW7 2SD London
    Director
    21 Thurloe Square
    SW7 2SD London
    Usa52890520001
    THORNTON, Craig James
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkBritish108342440001
    TILLY, Edward Arthur
    Woodlands Bishops Walk
    CR0 5BA Croydon
    Director
    Woodlands Bishops Walk
    CR0 5BA Croydon
    EnglandBritish46579720001
    WILSON, Wilson Weldon
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    American111949890001
    YATES, Jonathan James
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British51117310003

    Does NM INSURANCE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Dec 15, 1988
    Delivered On Dec 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the senior loan agreement of even date
    Short particulars
    First fixed charge all the shares and other securities which the chargor may now or hereafter hold or beneficially own in financial insurance group limited with all benefits (see form 395 and continuation sheets relevant to this charge).
    Persons Entitled
    • The Toronto - Dominion Bankas Agent and Trustee for the Secured Parties Asdefined).
    Transactions
    • Dec 22, 1988Registration of a charge
    • Apr 05, 1993Statement of satisfaction of a charge in full or part (403a)

    Does NM INSURANCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2014Commencement of winding up
    Dec 26, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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