CHUBB LONDON GROUP LIMITED

CHUBB LONDON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHUBB LONDON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03115073
    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 CHUBB LONDON GROUP LIMITED?

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

    Where is CHUBB LONDON GROUP LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB LONDON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE LONDON GROUP LIMITEDJul 14, 1998Jul 14, 1998
    ACE UK LIMITEDNov 20, 1995Nov 20, 1995
    3046TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDOct 19, 1995Oct 19, 1995

    What are the latest accounts for CHUBB LONDON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CHUBB LONDON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 13, 2022

    9 pagesLIQ03

    Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 13, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2019

    9 pagesLIQ03

    Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on Oct 22, 2018

    2 pagesAD01

    Register inspection address has been changed to 100 Leadenhall Street London EC3A 3BP

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2018

    LRESSP

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Ace London Services Limited on Mar 30, 2016

    1 pagesCH04

    Memorandum and Articles of Association

    25 pagesMA

    Certificate of change of name

    Company name changed ace london group LIMITED\certificate issued on 30/03/16
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2016

    Change of name by provision in articles

    NM04

    Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on Feb 25, 2016

    1 pagesAD01

    Secretary's details changed for Ace London Services Limited on Feb 24, 2016

    1 pagesCH04

    Appointment of Ashley Craig Mullins as a director on Feb 05, 2016

    2 pagesAP01

    Who are the officers of CHUBB LONDON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHUBB LONDON SERVICES LIMITED
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03115073
    73849550003
    HAMMOND, Mark Kent
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    United KingdomAmerican174190760002
    KENDRICK, Andrew James
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    United KingdomBritish62276900004
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralian205193200001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Secretary
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British14016810001
    CIGELNIK, Randi Lyn
    28 Pilgrims Lane
    NW3 1SN London
    Director
    28 Pilgrims Lane
    NW3 1SN London
    American88380810001
    CURTIS, Philippa Mary
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    Director
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    United KingdomBritish40995560001
    CURTIS, Philippa Mary
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    Director
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    United KingdomBritish40995560001
    DUPERREAULT, Brian
    Paget Hall
    15 Harbour Road
    Paget Pg02
    Bermuda
    Director
    Paget Hall
    15 Harbour Road
    Paget Pg02
    Bermuda
    American75259420003
    DUPERREAULT, Brian
    Sanctuary
    55 Harbour Road
    PG02 Paget
    Bermuda
    Director
    Sanctuary
    55 Harbour Road
    PG02 Paget
    Bermuda
    BermudaU.S. Citizen75259420002
    FIELD, Roger Anthony
    South View
    The Green
    TN11 8QR Leigh
    Kent
    Director
    South View
    The Green
    TN11 8QR Leigh
    Kent
    EnglandBritish101275950001
    FREDERICO, Dominic J
    4 Windy Hollow Road
    New Hope
    Pennsylvania 18938
    United States
    Director
    4 Windy Hollow Road
    New Hope
    Pennsylvania 18938
    United States
    American75112830001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GOODMAN, Leslie David
    19 Tideswell Road
    Putney
    SW15 6LJ London
    Director
    19 Tideswell Road
    Putney
    SW15 6LJ London
    EnglandBritish7683930001
    HAMPTON, Clifford Samuel Herbert
    Marshgate House
    36 Sheen Road
    TW9 1AW Richmond
    Surrey
    Director
    Marshgate House
    36 Sheen Road
    TW9 1AW Richmond
    Surrey
    United KingdomBritish36483720001
    KENDRICK, Andrew James
    23 Klea Avenue
    SW4 9HG London
    Director
    23 Klea Avenue
    SW4 9HG London
    United KingdomBritish62276900003
    KRAMER, Donald
    1 Beekman Place
    New York 10022
    Usa
    Director
    1 Beekman Place
    New York 10022
    Usa
    Us50057850001
    LANGE, Michael Clemens Anton
    1 Queens Elm Square
    SW3 6ED London
    Director
    1 Queens Elm Square
    SW3 6ED London
    American48641670001
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Director
    5 Scotia Building
    Jardine Road
    E1 9WA London
    British45902540002
    LOSCHERT, William James
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    Director
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    United KingdomAmerican51396620001
    POOLE, David Charles, The Lord
    19 Keyes Road
    NW2 3XB London
    Director
    19 Keyes Road
    NW2 3XB London
    United KingdomBritish84127430001
    SCHMALZRIEDT, Gary
    188 East 76th Street
    Penthouse A
    New York 1002
    United States
    Director
    188 East 76th Street
    Penthouse A
    New York 1002
    United States
    American76185280007
    SMITH, Michael Gordon
    9 Fournier Street
    E1 6QE London
    Director
    9 Fournier Street
    E1 6QE London
    British58386920001
    UNDERHILL, Kenneth Landers Hoffman
    Ace Building
    100 Leadenhall Street London
    EC3A 3BP
    Director
    Ace Building
    100 Leadenhall Street London
    EC3A 3BP
    EnglandBritish132498240001
    WILLIAMS, Graham David
    18 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    18 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    British6283470002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001

    Who are the persons with significant control of CHUBB LONDON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03600577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHUBB LONDON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Jan 28, 2010
    Delivered On Feb 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re ace london group limited. Clients premium account. Account number 90535192.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 2010Registration of a charge (MG01)
    Deposit trust deed (third party)(the "trust deed")
    Created On Oct 22, 1997
    Delivered On Nov 12, 1997
    Outstanding
    Amount secured
    All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date 9BEING the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (as defined)
    Short particulars
    All such moneys/other property approved by the council of lloyd's as have been paid or transferred by the depositor or trustees. See the mortgage charge document for full details.
    Persons Entitled
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,as Trustees
    Transactions
    • Nov 12, 1997Registration of a charge (395)
    Deed of charge over credit balances
    Created On Nov 27, 1996
    Delivered On Dec 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the deposit being all money in any currency deposited with the bank pursuant to the deposit being:- barclays bank PLC re ace UK limited treasurers sterling bid deposit no 42727855. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1996Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Nov 26, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Mar 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over deposit
    Created On Mar 27, 1996
    Delivered On Apr 05, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in connection with the deed of counter indemnity and/or the guarantee (both as therein defined)
    Short particulars
    All monies at any time standing to the credit of the account of the company in the books of bank of scotland treasury services PLC together with all interest and other amount accruing on such sums.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 1996Registration of a charge (395)

    Does CHUBB LONDON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2018Commencement of winding up
    Mar 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Adam Harris
    Tower Bridge House St Katherines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katherines 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