HARDY UNDERWRITING GROUP LIMITED
Overview
Company Name | HARDY UNDERWRITING GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03217501 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARDY UNDERWRITING GROUP LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is HARDY UNDERWRITING GROUP LIMITED located?
Registered Office Address | 20 Fenchurch Street EC3M 3BY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARDY UNDERWRITING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HARDY UNDERWRITING GROUP PLC | Jun 24, 1996 | Jun 24, 1996 |
What are the latest accounts for HARDY UNDERWRITING GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HARDY UNDERWRITING GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Notification of Cna Financial Corporation as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Hardy Underwriting Bermuda Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Jan 16, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 25, 2019
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2019
| 4 pages | SH01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 19, 2019
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Phillip John Hamer as a director on Jul 26, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David John Brosnan as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2018
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 8 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 8 pages | SH01 | ||||||||||||||||||
Termination of appointment of Patrick James Gage as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of HARDY UNDERWRITING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMER, Phillip John | Director | Fenchurch Street EC3M 3BY London 20 | England | British | Director | 244322280001 | ||||
STEVENS, David John | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | Chief Financial Officer | 125359810003 | ||||
CAITHIE, Tara Alexandra | Secretary | Fenchurch Street EC3M 3BY London 20 | 241904920001 | |||||||
CRUWYS, Rhodri David | Secretary | Fenchurch Street EC3M 3BY London 20 England | 182180320001 | |||||||
HUTCHINGS, Theresa | Secretary | The Hollies 8 Morgans Road SG13 8BS Hertford Hertfordshire | British | 2561410001 | ||||||
LEPAGE, Virginie | Secretary | Fenchurch Street EC3M 3BY London 20 | 243097420001 | |||||||
LYNN, Marjorie Eva | Secretary | Fenchurch Street EC3M 3BY London 20 | 231760620001 | |||||||
NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||
ABBOTT, Richard David | Director | The Old Parsonage Church Street, Ropley SO24 0DS Hampshire | England | British | Company Director | 78205110001 | ||||
BROSNAN, David John | Director | Fenchurch Street EC3M 3BY London 20 England | England | American | Chief Executive | 185348230001 | ||||
DUNNING, David Victor | Director | 12 Edinburgh Close Southwater RH13 9XB Horsham West Sussex | England | British | Finance Director | 86147200001 | ||||
ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | Director | 14185110002 | |||||
GAGE, Patrick James | Director | Fenchurch Street EC3M 3BY London 20 England | United Kingdom | British | Underwriter | 120046210002 | ||||
HARDY, Peter Willes | Director | Clumber Chase Lane GU27 3AG Haslemere Surrey | British | Company Director | 25482320001 | |||||
HOOK, Christian Robert Macnachtan | Director | Camptoun House EH39 5BA Drem East Lothan | Scotland | British | Solicitor | 147980980001 | ||||
IVORY, Ian Eric | Director | Ruthven House Ruthven PH12 8RF Blairgowrie Perthshire | United Kingdom | British | Company Director | 69668870001 | ||||
LESLIE, Alastair Pinckard | Director | Seasyde House PH2 7TA Errol Perthshire | British | Businessman | 6420150001 | |||||
LEWY, Richard John | Director | 3 Maytrees WD7 8AW Radlett Hertfordshire | British | Investment Consultant | 63043220001 | |||||
LLOYD, Peter Gerald Keith | Director | Silverwood Queens Drive KT22 0PB Oxshott Surrey | British | Consultant | 40829770001 | |||||
MACDIARMID, James David | Director | 74 Hervey Road Blackheath SE3 8BU London | England | British | Finance Director | 209469010001 | ||||
MANN, David Preston | Director | 10 St Mary Axe EC3A 8NA London Fitzwilliam House | United Kingdom | British | Company Director | 17004950004 | ||||
MERRY, Barbara Jane | Director | St. Clere Hill Road West Kingsdown TN15 6AH Sevenoaks The Grange Kent United Kingdom | United Kingdom | British | Chief Executive | 185383690001 | ||||
NOBLE, Timothy Peter, Sir | Director | Ardnahane Barnton Avenue EH4 6JJ Edinburgh | United Kingdom | British | Businessman | 685750001 | ||||
ROSE, Kenneth Charles | Director | 43a Braid Road EH10 6AW Edinburgh | British | Solicitor | 46168750002 | |||||
THOMAS, Barbara Sue, The Hon | Director | 3 Chester Street SW14 7BB London | U S A | Company Director | 96797470001 | |||||
VAN DER MERSCH, Pierre Emile Leon Marie | Director | Dreve Du Bois De Mai 2 1428 Braine L'Alleud FOREIGN Belgium | Belgian | Director | 43752770001 | |||||
WADMAN, Stephen Noel | Director | 8 Fernlea Road CM0 8EJ Burnham On Crouch Essex | British | Underwriting Director | 40829610001 | |||||
WALKER, Adrian Jeremy | Director | Upland House, Saxham Street Stowupland IP14 5DD Stowmarket Suffolk | United Kingdom | British | Underwriter | 4205230002 | ||||
WELDON, Steuart William Pratchitt | Director | Priors Barn Hall Lane, Upper Farringdon GU34 3EA Alton Hampshire | British | Businessman | 44866610002 |
Who are the persons with significant control of HARDY UNDERWRITING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hardy Underwriting Bermuda Limited | Apr 06, 2016 | 50 Cedar Avenue Hamilton Crawford House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cna Financial Corporation | Apr 06, 2016 | 1209 Orange Street Wilmington Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HARDY UNDERWRITING GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 30, 2013 Delivered On Sep 05, 2013 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 12, 2009 Delivered On Nov 19, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 15, 2006 Delivered On Nov 15, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 11, 2002 Delivered On Nov 12, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and uncalled capital, the investments, the shares all dividends interest and other monies , all monetary claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 14, 2002 Delivered On Oct 18, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 04, 1999 Delivered On Mar 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit trust deed (third party deposit)(the "trust deed") | Created On Jan 01, 1997 Delivered On Jan 17, 1997 | Outstanding | Amount secured All the underwriting obligations of hardy names limited(the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit trust deed (third party deposit) (the "trust deed") | Created On Jan 01, 1997 Delivered On Jan 17, 1997 | Outstanding | Amount secured All the underwriting obligations of hardy names limited(the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
Persons Entitled
| ||||
Transactions
|
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