DIAGONAL UNDERWRITING AGENCY LIMITED

DIAGONAL UNDERWRITING AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDIAGONAL UNDERWRITING AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05776071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DIAGONAL UNDERWRITING AGENCY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is DIAGONAL UNDERWRITING AGENCY LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIAGONAL UNDERWRITING AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITTINGTON UNDERWRITING MANAGEMENT LIMITEDApr 10, 2006Apr 10, 2006

    What are the latest accounts for DIAGONAL UNDERWRITING AGENCY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2013
    Next Accounts Due OnMar 31, 2014
    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for DIAGONAL UNDERWRITING AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Mar 30, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 30, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Director's details changed for Michael Anthony Sampson on May 16, 2014

    2 pagesCH01

    Director's details changed for Leonard Francis West on May 16, 2014

    2 pagesCH01

    Registered office address changed from * C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England* on Apr 14, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Director's details changed for Julie Kirsteen Batch on Apr 19, 2013

    2 pagesCH01

    Termination of appointment of Victoria Cuggy as a director

    1 pagesTM01

    Appointment of Julie Kirsteen Batch as a director

    2 pagesAP01

    Termination of appointment of Richard Nice as a director

    1 pagesTM01

    Termination of appointment of Andrew Gibson as a director

    1 pagesTM01

    Appointment of Leonard Francis West as a director

    2 pagesAP01

    Termination of appointment of Victoria Cuggy as a secretary

    1 pagesTM02

    Appointment of Michael Anthony Sampson as a director

    2 pagesAP01

    Appointment of Hackwood Secretaries Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Library House New Road Brentwood Essex CM14 4GD* on Apr 24, 2013

    1 pagesAD01

    Who are the officers of DIAGONAL UNDERWRITING AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HACKWOOD SECRETARIES LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Secretary
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    BATCH, Julie Kirsteen
    388 George Street
    2000 Sydney
    Level 26
    Nsw
    Australia
    Director
    388 George Street
    2000 Sydney
    Level 26
    Nsw
    Australia
    AustraliaBritishGroup General Manager, Reinsurance177987840001
    SAMPSON, Michael Anthony
    Mitre House
    12-14 Mitre Street
    EC3A 5BU London
    Sampson West
    United Kingdom
    Director
    Mitre House
    12-14 Mitre Street
    EC3A 5BU London
    Sampson West
    United Kingdom
    United KingdomBritishChartered Accountant42098680003
    WEST, Leonard Francis
    Mitre House
    12-14 Mitre Street
    EC3A 5BU London
    Sampson West
    United Kingdom
    Director
    Mitre House
    12-14 Mitre Street
    EC3A 5BU London
    Sampson West
    United Kingdom
    United KingdomBritishChartered Accountant2900700001
    CUGGY, Victoria Louise
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    British105782010002
    MARSH, Trevor Philip
    4 The Grove
    North Cray
    DA14 5NQ Sidcup
    Kent
    Secretary
    4 The Grove
    North Cray
    DA14 5NQ Sidcup
    Kent
    British87911910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Jagdis Soma
    20 Selsdon Road
    Wanstead
    E11 2QF London
    Director
    20 Selsdon Road
    Wanstead
    E11 2QF London
    United KingdomBritishDirector89998180001
    CLARK, Robert John
    68 Vincent Square
    SW1P 2NU London
    Flat 38
    Director
    68 Vincent Square
    SW1P 2NU London
    Flat 38
    British AustralianDirector130160380001
    CLARKE, Michael Joseph
    Oakwood
    55 Park Avenue
    BR1 4EG Bromley
    Kent
    Director
    Oakwood
    55 Park Avenue
    BR1 4EG Bromley
    Kent
    EnglandBritishNon Exec Director37603680001
    COLTHURST, Henry Nicholas Almroth
    Asserton House
    Berwick St James
    SP3 4TZ Salisbury
    Wiltshire
    Director
    Asserton House
    Berwick St James
    SP3 4TZ Salisbury
    Wiltshire
    EnglandBritishCompany Director168690530001
    CUGGY, Victoria Louise
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    United KingdomBritishChartered Secretary105782010002
    DOWLEN, Mitchell Lawrence Edward
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    Director
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    EnglandBritishInsurance34772620003
    GIBSON, Andrew James
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    EnglandBritishChatered Accountant51599670003
    HARRAR, Sukhpal Singh
    12 Redgrove Park
    Up Hetherly
    GL51 6QY Cheltenham
    Gloucestershire
    Director
    12 Redgrove Park
    Up Hetherly
    GL51 6QY Cheltenham
    Gloucestershire
    EnglandBritishActuarial Director99779750001
    HOBROW, Anthony Gordon Piers
    38 Lower Village
    RH16 4GS Haywards Heath
    West Sussex
    Director
    38 Lower Village
    RH16 4GS Haywards Heath
    West Sussex
    BritishChartered Accountant6515440003
    LEONARD, Michael James
    Meadhurst
    15 Meadow Way Farnborough Park
    BR6 8LN Orpington
    Kent
    Director
    Meadhurst
    15 Meadow Way Farnborough Park
    BR6 8LN Orpington
    Kent
    United KingdomBritishFinance Director84961460002
    MARTIN, Moray Brebner
    93 Grange Road
    Apartment 08-05
    Grange Residences
    249614
    Singapore
    Director
    93 Grange Road
    Apartment 08-05
    Grange Residences
    249614
    Singapore
    BritishUnderwriting Director114022630001
    MERRETT, Peter Frank Snell
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritishCompliance Officer90021790001
    NICE, Richard Frederick
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    EnglandBritishChartered Accountant2850930002
    PIPE, Grahame Frederick
    80 Keymer Road
    BN6 8QP Hassocks
    West Sussex
    Director
    80 Keymer Road
    BN6 8QP Hassocks
    West Sussex
    United KingdomBritishUnderwriting Director85394080001
    STOVOLD, Tony
    195 Ingrave Road
    CM13 2AB Brentwood
    Essex
    Director
    195 Ingrave Road
    CM13 2AB Brentwood
    Essex
    BritishCompliance Director114306370001
    SUMNER, Anthony John
    Mulberry
    Newpound Lane
    RH14 0EE Wisborough Green
    West Sussex
    Director
    Mulberry
    Newpound Lane
    RH14 0EE Wisborough Green
    West Sussex
    United KingdomBritishNon Exec Chairman31909630004
    VAN DER SCHALK, Jan
    14 Narla Road
    Bayview
    New South Wales
    Australia
    Director
    14 Narla Road
    Bayview
    New South Wales
    Australia
    DutchCeo119214430001
    WAGSTAFFE, Robert John
    3 Bemmersyde Avenue
    Brighton
    Victoria 3186
    Australia
    Director
    3 Bemmersyde Avenue
    Brighton
    Victoria 3186
    Australia
    AustralianCompany Director116771530001

    Does DIAGONAL UNDERWRITING AGENCY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2017Dissolved on
    Mar 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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