AVIVA ANNUITY UK LIMITED
Overview
Company Name | AVIVA ANNUITY UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03253948 |
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 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 Address | No |
What were the previous names of AVIVA ANNUITY UK LIMITED?
Company Name | From | Until |
---|---|---|
NORWICH UNION ANNUITY LIMITED | Oct 18, 1996 | Oct 18, 1996 |
FILECO (NO.3) LIMITED | Sep 18, 1996 | Sep 18, 1996 |
What are the latest accounts for AVIVA ANNUITY UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AVIVA ANNUITY UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jason Michael Windsor as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Briggs as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Sep 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 12, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 032539480007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032539480004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032539480008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032539480003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032539480005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032539480006 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mel Gerard Carvill as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert William Albert Howe as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Valerie Frances Gooding as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Brendan O'roarke as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Trickett as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 59 pages | AA | ||||||||||
Appointment of Mr John Brendan O'roarke as a director on Mar 08, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of AVIVA ANNUITY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Company Secretary | 239237640001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
HOWLETT, Annette Frances | Secretary | 2 Newfound Drive Cringleford NR4 7RY Norwich Norfolk | British | 51808770001 | ||||||||||
JONES, Edward Graham | Secretary | 61 The Street Brundall NR13 5LZ Norwich Norfolk | British | Solicitor | 33670360003 | |||||||||
PARKER, David Ernest | Secretary | 4 Orchard Bank Drayton NR8 6RN Norwich Norfolk | British | 34194640001 | ||||||||||
RISAM, Monica | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | 200015310001 | |||||||||||
WARD, Mary Elizabeth | Secretary | Bears Grove Cottage Bears Grove, Salhouse NR13 6NJ Norwich Norfolk | British | 93482770001 | ||||||||||
WHITTAKER, Steven John | Secretary | 30 Ashbourne Road EN10 7DG Broxbourne Hertfordshire | British | 49455230003 | ||||||||||
WILMAN, Jennifer Jane | Secretary | Wellington Row YO90 1WR York Aviva United Kingdom | British | Solicitor | 122936470001 | |||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | Finance Director | 109869840001 | ||||||||
ABRAHAMS, Clifford James | Director | 2 Rougier Street YO90 1UU York Aviva England | United Kingdom | British | Director | 153206280001 | ||||||||
AINLEY, John | Director | 12 Lime Tree Road NR2 2NQ Norwich | British | Director | 111975220001 | |||||||||
ALLVEY, David Philip | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | Non-Executive Director | 76454860016 | ||||||||
ANDERSON, Charles Andrew | Director | The Oast Cottage Pastens Road RH8 0RE Limpsfield Surrey | British | Insurance Company Official | 65035350001 | |||||||||
BARRAL, David Barclay | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | England | British | Director | 101597700001 | ||||||||
BARRAL, David Barclay | Director | 12 Brinklow Way Yew Tree Lane HG2 9JW Harrogate North Yorkshire | England | British | Distribution Director | 101597700001 | ||||||||
BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | Insurance Company Official | 28234260001 | |||||||||
BOFFEY, Graham Stirling | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | Director | 153261010001 | ||||||||
BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | Chief Executive | 484540003 | |||||||||
BRIGGS, Andrew David | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | Director | 75581620003 | ||||||||
BUTTERWORTH, Ian | Director | 2 Rougier Street York YO90 1UU | United Kingdom | British | Director | 112848030001 | ||||||||
CARVILL, Mel Gerard | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British,Irish | Non-Executive Director | 197126640002 | ||||||||
COURTENAY-SMITH, Nicholas Andrew | Director | Hillcrest Mount Pleasant NR2 2DG Norwich Norfolk | British | Insurance Company Official | 38586970004 | |||||||||
CURRAN, Bernard Andrew | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | Director | 128458310001 | ||||||||
DARLINGTON, Angela Jane | Director | 2 Rougier Street York YO90 1UU | United Kingdom | British | Director | 82927780001 | ||||||||
GOELTZ, Richard Karl | Director | 1 Undershaft EC3P 3DQ London St Helen's England | Usa | American | Director | 185327330001 | ||||||||
GOODING, Valerie Frances | Director | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | Chief Executive | 36478520005 | ||||||||
HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | Sales & Marketing Director | 133173840001 | ||||||||
HARVEY, Richard John | Director | 33 Burnsall Street Chelsea SW3 3SR London | British | Actuary/Insurance Co Official | 73191390001 | |||||||||
HAWKER, Michael John | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | Australia | Australian | Director | 221670160001 | ||||||||
HESSEY, Peter Edward | Director | Shire End House Forgandenny PH2 9DR Perth | England | British | Manager | 122512220001 | ||||||||
HESSING, Hugh William | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | Director | 130614850001 | ||||||||
HEYWORTH-DUNNE, James Anthony | Director | Smallburgh Hall Smallburgh NR12 9NW Norwich | British | Insurance Company Official | 45398490002 |
Who are the persons with significant control of AVIVA ANNUITY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aviva Life & Pensions Uk Limited | Apr 06, 2016 | Wellington Row YO90 1WR York Aviva United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AVIVA ANNUITY UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 29, 2016 Delivered On May 06, 2016 | Satisfied | ||
Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 20, 2016 Delivered On Jan 22, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 26, 2015 Delivered On Mar 31, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 08, 2014 Delivered On Aug 26, 2014 | Satisfied | ||
Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 19, 2014 Delivered On Feb 21, 2014 | Satisfied | ||
Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does AVIVA ANNUITY UK 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