XL LONDON MARKET SERVICES LTD

XL LONDON MARKET SERVICES LTD

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

    Company NameXL LONDON MARKET SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03108265
    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 XL LONDON MARKET SERVICES LTD?

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

    Where is XL LONDON MARKET SERVICES LTD located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of XL LONDON MARKET SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    XL BROCKBANK UNDERWRITING LTDOct 16, 2000Oct 16, 2000
    BROCKBANK UNDERWRITING LIMITEDDec 06, 1995Dec 06, 1995
    MINMAR (318) LIMITEDSep 29, 1995Sep 29, 1995

    What are the latest accounts for XL LONDON MARKET SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for XL LONDON MARKET SERVICES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for XL LONDON MARKET SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from * Xl House 70 Gracechurch Street London EC3V 0XL United Kingdom* on Jul 15, 2013

    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

    LRESSP

    Termination of appointment of Richard Garner as a director

    1 pagesTM01

    Amended accounts made up to Dec 31, 2011

    7 pagesAAMD

    Annual return made up to Sep 29, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2012

    Statement of capital on Oct 04, 2012

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Sep 29, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Xl House 70 Gracechurch Street London EC3V 0XL England* on Oct 04, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Xl House 70 Gracechurch Street London EC3V 0XL* on Sep 29, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Termination of appointment of Simon Barrett as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of XL LONDON MARKET SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, Graham Leslie
    224 Mierscourt Road
    Rainham
    ME8 8JW Gillingham
    Kent
    Secretary
    224 Mierscourt Road
    Rainham
    ME8 8JW Gillingham
    Kent
    British105951640001
    BRADY, Graham Leslie
    224 Mierscourt Road
    Rainham
    ME8 8JW Gillingham
    Kent
    Director
    224 Mierscourt Road
    Rainham
    ME8 8JW Gillingham
    Kent
    United KingdomBritishCompany Secretary105951640001
    MACKAY, Alexander John Ramsay
    Fothersby Rye Road
    Hawkhurst
    TN18 5DB Cranbrook
    Kent
    Secretary
    Fothersby Rye Road
    Hawkhurst
    TN18 5DB Cranbrook
    Kent
    British34364980002
    MCMULLEN, Gerald Phipps
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    Secretary
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    British19668600001
    WALSH, Dawn Marie
    46 Playfield Crescent
    SE22 8QS London
    Secretary
    46 Playfield Crescent
    SE22 8QS London
    Irish61892230005
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    ALLEN, Kevin
    33 Green Street
    WD3 5QS Chorleywood
    Hertfordshire
    Director
    33 Green Street
    WD3 5QS Chorleywood
    Hertfordshire
    BritishChartered Accountant89489790001
    BARRETT, Simon Christopher
    26 Church Lane
    BN42 4GB Southwick
    Sussex
    Director
    26 Church Lane
    BN42 4GB Southwick
    Sussex
    United KingdomBritishCompany Director265262510001
    BONVARLET, Gilles Alex Maxime
    11 Acfold Road
    SW6 2AJ London
    Director
    11 Acfold Road
    SW6 2AJ London
    EnglandBritishExecutive Director46610410003
    BROCKBANK, Mark Ellwood
    19 Montagu Square
    W1H 1RD London
    Director
    19 Montagu Square
    W1H 1RD London
    BritishChief Executive4241640002
    BROWN, Nicholas M
    297 Smith Ridge Road,
    New Canaan,
    Ct 06840
    Usa
    Director
    297 Smith Ridge Road,
    New Canaan,
    Ct 06840
    Usa
    UsCompany Director90047330001
    BROWN, JR., Nicholas Mark
    297 Smith Ridge Road
    06840 New Canaan
    Connecticut
    U.S.A.
    Director
    297 Smith Ridge Road
    06840 New Canaan
    Connecticut
    U.S.A.
    AmericanCompany Director51947510001
    CORBY, Frederick Brian, Sir
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    Director
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    BritishCompany Director11640890001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    ELLIOTT, Roger John
    The Barn Roche Abbey Mill
    Roche Abbey Maltby
    S66 8NW Rotherham
    South Yorkshire
    Director
    The Barn Roche Abbey Mill
    Roche Abbey Maltby
    S66 8NW Rotherham
    South Yorkshire
    BritishCompany Director46609800002
    ESPOSITO JNR, Michael Patrick
    550 Prospect Avenue
    Oradell
    New Jersey 07649
    Usa
    Director
    550 Prospect Avenue
    Oradell
    New Jersey 07649
    Usa
    AmericanCompany Director47089230001
    GARNER, Richard Edward
    Clifton Road
    KT2 6PJ Kingston Upon Thames
    76
    Surrey
    Director
    Clifton Road
    KT2 6PJ Kingston Upon Thames
    76
    Surrey
    EnglandBritishAccountant139218830001
    GERRY, James Thomas
    Old Barn Road
    Mount Bures
    CO8 5AH Bures
    The Old Rectory
    Suffolk
    United Kingdom
    Director
    Old Barn Road
    Mount Bures
    CO8 5AH Bures
    The Old Rectory
    Suffolk
    United Kingdom
    United KingdomBritishExecutive Director135992430001
    HAYS, Charles Francis
    Locust Hall
    2 Locust Lane
    Devonshire
    Dv 07
    Bermuda
    Director
    Locust Hall
    2 Locust Lane
    Devonshire
    Dv 07
    Bermuda
    AmericanCompany Director59884790001
    LAFONT, Antoine Paul Noel
    48 Gloucester Square
    W2 2TQ London
    Director
    48 Gloucester Square
    W2 2TQ London
    FrenchMerchant Banker39008410001
    LOCKWOOD, Graham Henry
    34 Howe Drive
    HP9 2BD Beaconsfield
    Buckinghamshire
    Director
    34 Howe Drive
    HP9 2BD Beaconsfield
    Buckinghamshire
    BritishActuary461160001
    LOUDON, John
    Pusey House
    SN7 8QB Faringdon
    Oxfordshire
    Director
    Pusey House
    SN7 8QB Faringdon
    Oxfordshire
    DutchCompany Director72316050007
    MARTIN, Ian Paul
    8 Sheen Gate Gardens
    East Sheen
    SW14 7NY London
    Director
    8 Sheen Gate Gardens
    East Sheen
    SW14 7NY London
    EnglandBritishExecutive Director31010770003
    METCALF, Nicholas John
    Kenwards Farm
    High Beech Lane
    RH16 1XX Lindfield
    West Sussex
    Director
    Kenwards Farm
    High Beech Lane
    RH16 1XX Lindfield
    West Sussex
    BritishLloyd'S Underwriter24534620003
    MORTON, Robert Alastair Newton, Sir
    115 Clifton Hill
    NW8 0JS London
    Director
    115 Clifton Hill
    NW8 0JS London
    BritishNon Executive Director9647400001
    O'DONOHOE, Dermot Joseph
    229 Cranmer Court
    Whiteheads Grove
    SW3 3HD London
    Director
    229 Cranmer Court
    Whiteheads Grove
    SW3 3HD London
    IrishCompany Director84976310001
    O'HARA, Brian Michael
    By The Sea
    10 Happy Talk Drive
    DV04 Paget
    Bermuda
    Director
    By The Sea
    10 Happy Talk Drive
    DV04 Paget
    Bermuda
    AmericanChairman51168080001
    PAGE, David William
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    Nominee Director
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    British900005300001
    REITH, Martin Robert Davidson
    Pound House
    London Road Shenley
    WD7 9BW Radlett
    Hertfordshire
    Director
    Pound House
    London Road Shenley
    WD7 9BW Radlett
    Hertfordshire
    BritishLloyds Underwriter78639660001
    SKEY, Charles Henry Alan
    4 St Leonards Terrace
    SW3 4QA London
    Director
    4 St Leonards Terrace
    SW3 4QA London
    BritishUnderwriting Consultant45246990001
    SPINNEY, Simon Eugene
    Felley House 238 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    Director
    Felley House 238 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    BritishLloyd'S Underwriter24534640002
    THOMPSON, William Pratt
    Trinity Hall
    CO9 3EY Castle Hedingham
    Essex
    Director
    Trinity Hall
    CO9 3EY Castle Hedingham
    Essex
    BritishCompany Director67476460002
    TOBIN, Clive Richard
    Still Meadows
    16 Holtwood Road
    KT22 0QJ Oxshott
    Surrey
    Director
    Still Meadows
    16 Holtwood Road
    KT22 0QJ Oxshott
    Surrey
    UkBritishCompany Director77303420004

    Does XL LONDON MARKET SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares charge btween the shareholder and other persons named therein as chargors (as defined) and royal & sun alliance insurance PLC
    Created On Nov 16, 1999
    Delivered On Nov 26, 1999
    Satisfied
    Amount secured
    The aggregate of all sums due or owing from the obligors (as defined), or any of them to the chargees under or in respect of the counter indemnity (as defined), or of any of the company's obligations under the shares charge but shall not include any obligation which, if it were so included, would contravene section 151 of the companies act 1985
    Short particulars
    The "charged shares" (and the proceeds of sale thereof) and the share certificates representing the charged shares together with all dividends interest and other moneys payable on said shares and all related rights thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Royal & Sun Alliance Insurance PLC(As Secured Party)
    Transactions
    • Nov 26, 1999Registration of a charge (395)
    • Sep 06, 2004Statement of satisfaction of a charge in full or part (403a)
    A reinsurance deposit agreement
    Created On Nov 25, 1996
    Delivered On Dec 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the reinsurance deposit agreement or under any agreement (as amended varied or supplemented)
    Short particulars
    Each reinsurance deposit account or other account the account details of which appear in clause 3 (a) of the reinsurance deposit agrement or otherwise as may from time to time agreed in writing between the bank & the chargor any account opened by the bank pursuant to clause 3 (c) or 11 (b) of the reinsurance deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Dec 04, 1996Registration of a charge (395)

    Does XL LONDON MARKET SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2013Commencement of winding up
    May 13, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    practitioner
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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