AVIVA ANNUITY UK LIMITED

AVIVA ANNUITY UK LIMITED

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

    Company NameAVIVA ANNUITY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03253948
    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 AVIVA ANNUITY UK LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is AVIVA ANNUITY UK LIMITED located?

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

    What were the previous names of AVIVA ANNUITY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORWICH UNION ANNUITY LIMITEDOct 18, 1996Oct 18, 1996
    FILECO (NO.3) LIMITEDSep 18, 1996Sep 18, 1996

    What are the latest accounts for AVIVA ANNUITY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AVIVA ANNUITY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Aviva Wellington Row York North Yorkshire YO90 1WR England to 30 Finsbury Square London EC2P 2YU on Oct 05, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2018

    LRESSP

    Termination of appointment of Jason Michael Windsor as a director on Sep 12, 2018

    1 pagesTM01

    Termination of appointment of Andrew David Briggs as a director on Sep 12, 2018

    1 pagesTM01

    Appointment of Mrs Karina Jane Bye as a director on Sep 12, 2018

    2 pagesAP01

    Appointment of Mr David Rowley Rose as a director on Sep 12, 2018

    2 pagesAP01

    Satisfaction of charge 032539480007 in full

    1 pagesMR04

    Satisfaction of charge 032539480004 in full

    1 pagesMR04

    Satisfaction of charge 032539480008 in full

    1 pagesMR04

    Satisfaction of charge 032539480003 in full

    1 pagesMR04

    Satisfaction of charge 032539480005 in full

    1 pagesMR04

    Satisfaction of charge 032539480006 in full

    1 pagesMR04

    Termination of appointment of Mel Gerard Carvill as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Robert William Albert Howe as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Valerie Frances Gooding as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of John Brendan O'roarke as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Stephen Paul Trickett as a director on Jul 25, 2018

    1 pagesTM01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    59 pagesAA

    Appointment of Mr John Brendan O'roarke as a director on Mar 08, 2018

    2 pagesAP01

    Who are the officers of AVIVA ANNUITY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Secretary239237640001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    HOWLETT, Annette Frances
    2 Newfound Drive
    Cringleford
    NR4 7RY Norwich
    Norfolk
    Secretary
    2 Newfound Drive
    Cringleford
    NR4 7RY Norwich
    Norfolk
    British51808770001
    JONES, Edward Graham
    61 The Street
    Brundall
    NR13 5LZ Norwich
    Norfolk
    Secretary
    61 The Street
    Brundall
    NR13 5LZ Norwich
    Norfolk
    BritishSolicitor33670360003
    PARKER, David Ernest
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    Secretary
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    British34194640001
    RISAM, Monica
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    200015310001
    WARD, Mary Elizabeth
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    Secretary
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    British93482770001
    WHITTAKER, Steven John
    30 Ashbourne Road
    EN10 7DG Broxbourne
    Hertfordshire
    Secretary
    30 Ashbourne Road
    EN10 7DG Broxbourne
    Hertfordshire
    British49455230003
    WILMAN, Jennifer Jane
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Secretary
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    BritishSolicitor122936470001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritishFinance Director109869840001
    ABRAHAMS, Clifford James
    2 Rougier Street
    YO90 1UU York
    Aviva
    England
    Director
    2 Rougier Street
    YO90 1UU York
    Aviva
    England
    United KingdomBritishDirector153206280001
    AINLEY, John
    12 Lime Tree Road
    NR2 2NQ Norwich
    Director
    12 Lime Tree Road
    NR2 2NQ Norwich
    BritishDirector111975220001
    ALLVEY, David Philip
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    United KingdomBritishNon-Executive Director76454860016
    ANDERSON, Charles Andrew
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    Director
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    BritishInsurance Company Official65035350001
    BARRAL, David Barclay
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    Director
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    EnglandBritishDirector101597700001
    BARRAL, David Barclay
    12 Brinklow Way
    Yew Tree Lane
    HG2 9JW Harrogate
    North Yorkshire
    Director
    12 Brinklow Way
    Yew Tree Lane
    HG2 9JW Harrogate
    North Yorkshire
    EnglandBritishDistribution Director101597700001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    BritishInsurance Company Official28234260001
    BOFFEY, Graham Stirling
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    Director
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    United KingdomBritishDirector153261010001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    BritishChief Executive484540003
    BRIGGS, Andrew David
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    United KingdomBritishDirector75581620003
    BUTTERWORTH, Ian
    2 Rougier Street
    York
    YO90 1UU
    Director
    2 Rougier Street
    York
    YO90 1UU
    United KingdomBritishDirector112848030001
    CARVILL, Mel Gerard
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    United KingdomBritish,IrishNon-Executive Director197126640002
    COURTENAY-SMITH, Nicholas Andrew
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    Director
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    BritishInsurance Company Official38586970004
    CURRAN, Bernard Andrew
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    Director
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    United KingdomBritishDirector128458310001
    DARLINGTON, Angela Jane
    2 Rougier Street
    York
    YO90 1UU
    Director
    2 Rougier Street
    York
    YO90 1UU
    United KingdomBritishDirector82927780001
    GOELTZ, Richard Karl
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    UsaAmericanDirector185327330001
    GOODING, Valerie Frances
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    England
    United KingdomBritishChief Executive36478520005
    HALES, Peter Robert
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    Director
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    United KingdomBritishSales & Marketing Director133173840001
    HARVEY, Richard John
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    Director
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    BritishActuary/Insurance Co Official73191390001
    HAWKER, Michael John
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    AustraliaAustralianDirector221670160001
    HESSEY, Peter Edward
    Shire End House
    Forgandenny
    PH2 9DR Perth
    Director
    Shire End House
    Forgandenny
    PH2 9DR Perth
    EnglandBritishManager122512220001
    HESSING, Hugh William
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    Director
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    United KingdomBritishDirector130614850001
    HEYWORTH-DUNNE, James Anthony
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    Director
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    BritishInsurance Company Official45398490002

    Who are the persons with significant control of AVIVA ANNUITY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Apr 06, 2016
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3253947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AVIVA ANNUITY UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2016
    Delivered On May 06, 2016
    Satisfied
    Contains Floating Charge: Yes
    Persons Entitled
    • Aviva International Insurance Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • May 06, 2016Registration of a charge (MR01)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 22, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aviva Investors Pensions Limited
    Transactions
    • Jan 22, 2016Registration of a charge (MR01)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2015
    Delivered On Mar 31, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Life & Pensions Limited
    Transactions
    • Mar 31, 2015Registration of a charge (MR01)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 08, 2014
    Delivered On Aug 26, 2014
    Satisfied
    Contains Floating Charge: Yes
    Persons Entitled
    • Aviva International Insurance Limited
    Transactions
    • Aug 26, 2014Registration of a charge (MR01)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 19, 2014
    Delivered On Feb 21, 2014
    Satisfied
    Contains Floating Charge: Yes
    Persons Entitled
    • Aviva Life & Pensions UK Limited
    Transactions
    • Feb 21, 2014Registration of a charge (MR01)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    Charge over securities
    Created On Oct 01, 2009
    Delivered On Oct 14, 2009
    Satisfied
    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
    All rights title and interest in and to the charged property the custodian accounts and the custody agreement floating charge all the charged property see image for full details.
    Persons Entitled
    • Commercial Union Life Assurance Company Linited
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 2002
    Delivered On Oct 08, 2002
    Satisfied
    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
    Freehold land forming part of the property under title number SY561378 known as sandgates guildford road chertsey surrey the benefit of all contracts deeds undertakings agreements rights securities covenants guarantees bonds and indemnities of any nature now or at any time enjoyed or held by the company in relation to the mortgaged property. See the mortgage charge document for full details.
    Persons Entitled
    • Sandgates Developments Limited
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does AVIVA ANNUITY UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Commencement of winding up
    Apr 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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