CHUBB LONDON GROUP LIMITED
Overview
| Company Name | CHUBB LONDON GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03115073 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHUBB LONDON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE LONDON GROUP LIMITED | Jul 14, 1998 | Jul 14, 1998 |
| ACE UK LIMITED | Nov 20, 1995 | Nov 20, 1995 |
| 3046TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Oct 19, 1995 | Oct 19, 1995 |
What are the latest accounts for CHUBB LONDON GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CHUBB LONDON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2022 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2020 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2019 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to 100 Leadenhall Street London EC3A 3BP | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ace London Services Limited on Mar 30, 2016 | 1 pages | CH04 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Certificate of change of name Company name changed ace london group LIMITED\certificate issued on 30/03/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Ace London Services Limited on Feb 24, 2016 | 1 pages | CH04 | ||||||||||
Appointment of Ashley Craig Mullins as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of CHUBB LONDON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHUBB LONDON SERVICES LIMITED | Secretary | Leadenhall Street EC3A 3BP London 100 United Kingdom |
| 73849550003 | ||||||||||
| HAMMOND, Mark Kent | Director | Old Bailey EC4M 7AU London 30 | United Kingdom | American | 174190760002 | |||||||||
| KENDRICK, Andrew James | Director | Old Bailey EC4M 7AU London 30 | United Kingdom | British | 62276900004 | |||||||||
| MULLINS, Ashley Craig | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | Australian | 205193200001 | |||||||||
| BROWN, Alexander Johnston | Secretary | 4 The Grangeway Grange Park N21 2HA London | British | 2569760001 | ||||||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| CHARMAN, John Robert | Director | Dell House Wilderness Avenue TN15 0EA Sevenoaks Kent | British | 14016810001 | ||||||||||
| CIGELNIK, Randi Lyn | Director | 28 Pilgrims Lane NW3 1SN London | American | 88380810001 | ||||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| DUPERREAULT, Brian | Director | Paget Hall 15 Harbour Road Paget Pg02 Bermuda | American | 75259420003 | ||||||||||
| DUPERREAULT, Brian | Director | Sanctuary 55 Harbour Road PG02 Paget Bermuda | Bermuda | U.S. Citizen | 75259420002 | |||||||||
| FIELD, Roger Anthony | Director | South View The Green TN11 8QR Leigh Kent | England | British | 101275950001 | |||||||||
| FREDERICO, Dominic J | Director | 4 Windy Hollow Road New Hope Pennsylvania 18938 United States | American | 75112830001 | ||||||||||
| GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| GOODMAN, Leslie David | Director | 19 Tideswell Road Putney SW15 6LJ London | England | British | 7683930001 | |||||||||
| HAMPTON, Clifford Samuel Herbert | Director | Marshgate House 36 Sheen Road TW9 1AW Richmond Surrey | United Kingdom | British | 36483720001 | |||||||||
| KENDRICK, Andrew James | Director | 23 Klea Avenue SW4 9HG London | United Kingdom | British | 62276900003 | |||||||||
| KRAMER, Donald | Director | 1 Beekman Place New York 10022 Usa | Us | 50057850001 | ||||||||||
| LANGE, Michael Clemens Anton | Director | 1 Queens Elm Square SW3 6ED London | American | 48641670001 | ||||||||||
| LLOYD, Jeffrey John | Director | 5 Scotia Building Jardine Road E1 9WA London | British | 45902540002 | ||||||||||
| LOSCHERT, William James | Director | Flat 1 45 Cadogan Square SW1X 0HX London | United Kingdom | American | 51396620001 | |||||||||
| POOLE, David Charles, The Lord | Director | 19 Keyes Road NW2 3XB London | United Kingdom | British | 84127430001 | |||||||||
| SCHMALZRIEDT, Gary | Director | 188 East 76th Street Penthouse A New York 1002 United States | American | 76185280007 | ||||||||||
| SMITH, Michael Gordon | Director | 9 Fournier Street E1 6QE London | British | 58386920001 | ||||||||||
| UNDERHILL, Kenneth Landers Hoffman | Director | Ace Building 100 Leadenhall Street London EC3A 3BP | England | British | 132498240001 | |||||||||
| WILLIAMS, Graham David | Director | 18 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | British | 6283470002 | ||||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 |
Who are the persons with significant control of CHUBB LONDON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Market Company Limited | Apr 06, 2016 | Leadenhall Street EC3A 3BP London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHUBB LONDON GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CHUBB LONDON GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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