METLIFE LIMITED

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

    Company NameMETLIFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC053601
    JurisdictionScotland
    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 METLIFE LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is METLIFE LIMITED located?

    Registered Office Address
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of METLIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITIINSURANCE LIFE ASSURANCE COMPANY LIMITEDApr 11, 2003Apr 11, 2003
    CUMBERLAND LIFE ASSURANCE CO. LIMITEDJul 17, 1973Jul 17, 1973

    What are the latest accounts for METLIFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for METLIFE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for METLIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Dec 30, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2014

    LRESSP

    Termination of appointment of Paul Graham Brett as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Dirk Andre Rene Ostijn as a director on Dec 01, 2014

    1 pagesTM01

    Annual return made up to Aug 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 6,420,000
    SH01

    Secretary's details changed for Metlife Europe Services Limited on Jul 23, 2014

    1 pagesCH04

    Director's details changed for Dirk Andre Rene Ostijn on Jun 10, 2014

    2 pagesCH01

    Termination of appointment of Seamus Creedon as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2013

    28 pagesAA

    Termination of appointment of Colin Moody as a director

    1 pagesTM01

    Annual return made up to Aug 03, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 6,420,000
    SH01

    Director's details changed for Colin Moody on Aug 03, 2013

    2 pagesCH01

    Director's details changed for Dirk Andre Rene Ostijn on Aug 03, 2013

    2 pagesCH01

    Director's details changed for Mr Nicolas Hayter on Aug 03, 2013

    2 pagesCH01

    Director's details changed for Mr Seamus Creedon on Aug 03, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    27 pagesAA

    Director's details changed for Mr Seamus None Creedon on Jan 01, 2013

    2 pagesCH01

    Appointment of Paul Graham Brett as a director

    3 pagesAP01

    Termination of appointment of Seshadri Rangan as a director

    2 pagesTM01

    Annual return made up to Aug 03, 2012 with full list of shareholders

    10 pagesAR01

    Accounts made up to Dec 31, 2011

    25 pagesAA

    Secretary's details changed for Metlife Europe Services Limited on Jan 01, 2012

    2 pagesCH04

    Annual return made up to Aug 03, 2011 with full list of shareholders

    9 pagesAR01

    Who are the officers of METLIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    METLIFE EUROPE SERVICES LIMITED
    c/o Mark Robinson
    Lower Hatch Street
    Dublin
    20 On Hatch
    Ireland
    Secretary
    c/o Mark Robinson
    Lower Hatch Street
    Dublin
    20 On Hatch
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number472359
    159319890001
    FOORD, Joseph Ian
    4 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    4 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishInsurance35958620001
    HAYTER, Nicolas John
    One Canada Square
    Canary Wharf
    E14 5AA London
    Level 50
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AA London
    Level 50
    United Kingdom
    United KingdomBritishRegional Chief Financial Officer162325570001
    BELL, Stuart William
    65 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    Secretary
    65 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    British56340160001
    HALL, Michael John
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    Secretary
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    British251390001
    SULLIVAN, Wynford Mark
    Beech Lane
    Earley
    RG6 5QE Reading
    141
    Berkshire
    Secretary
    Beech Lane
    Earley
    RG6 5QE Reading
    141
    Berkshire
    British128915550001
    DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    Secretary
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    125820880001
    BANHAM, Mark Aaron Leonard
    The Manor House
    Ringwood Road Stoney Cross
    SO43 7GN Lyndhurst
    Hampshire
    Director
    The Manor House
    Ringwood Road Stoney Cross
    SO43 7GN Lyndhurst
    Hampshire
    BritishDirector68099280001
    BARNES, Frederick Brian
    Queen Anne's Cottage
    SL4 2AY Windsor
    Berkshire
    Director
    Queen Anne's Cottage
    SL4 2AY Windsor
    Berkshire
    BritishAccountant251400001
    BLAND, Stephen
    39 Elm Way
    TN21 8YH Heathfield
    East Sussex
    Director
    39 Elm Way
    TN21 8YH Heathfield
    East Sussex
    BritishLawyer116132090001
    BRETT, Paul Graham
    Warren Pond Road
    E4 6BD London
    4
    United Kingdom
    Director
    Warren Pond Road
    E4 6BD London
    4
    United Kingdom
    United KingdomBritishNon Executive Director160891800001
    CAMPBELL, John
    Mapesbury
    Orchehill Avenue
    SL9 8QF Gerrards Cross
    Buckinghamshire
    Director
    Mapesbury
    Orchehill Avenue
    SL9 8QF Gerrards Cross
    Buckinghamshire
    BritishExecutive37039800001
    CREEDON, Seamus
    One Canada Square
    Canary Wharf
    E14 5AA London
    Level 50
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AA London
    Level 50
    United Kingdom
    United KingdomIrishActuary167987400001
    CROUCHER, Peter Edwin
    83 First Avenue
    BN14 9NP Worthing
    West Sussex
    Director
    83 First Avenue
    BN14 9NP Worthing
    West Sussex
    United KingdomBritishNon-Executive Director11136980002
    GODFREY, John Edgar
    4 Windsor Bridge Court
    Eton
    SL4 6BT Windsor
    Berks
    Director
    4 Windsor Bridge Court
    Eton
    SL4 6BT Windsor
    Berks
    Us CitizenExec1371920001
    GREIG, Mervyn
    Woodpeckers
    9 The Quillot Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    Woodpeckers
    9 The Quillot Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    United KingdomBritishDirector77490670001
    HALL, Michael John
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    Director
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    BritishSolicitor251390001
    HANYSAK, Denny Paul
    3421 Bridlegate
    FOREIGN Arlington
    Texas
    Usa
    Director
    3421 Bridlegate
    FOREIGN Arlington
    Texas
    Usa
    UsaVice President605200001
    HENKE, Gregory Paul
    26 Cotswold Way
    Avon
    Connectict
    06001
    Usa
    Director
    26 Cotswold Way
    Avon
    Connectict
    06001
    Usa
    AmericanInvestment Manager98395210001
    HICKEY, John
    2912 Lemontree
    FOREIGN Plano
    Texas 75074
    Usa
    Director
    2912 Lemontree
    FOREIGN Plano
    Texas 75074
    Usa
    Us CitizenExecutive29557720001
    LANG, Richard David
    169 Marlborough Road
    Glastonbury
    Connectticut
    Usa 06033
    Director
    169 Marlborough Road
    Glastonbury
    Connectticut
    Usa 06033
    AmericanAttorney87480290001
    LENORA, Michael
    10 Trevor Street
    SW7 1DX London
    Director
    10 Trevor Street
    SW7 1DX London
    AmericanExecutive57529400002
    LEVEN, Edward
    1 Stokenchurch Street
    SW6 3TS London
    Director
    1 Stokenchurch Street
    SW6 3TS London
    UsaExecutives87064550001
    MALONE, Daniel Martin
    Solas House
    2 Dark Lane
    RG10 8JU Wargrave
    Berkshire
    Director
    Solas House
    2 Dark Lane
    RG10 8JU Wargrave
    Berkshire
    EnglandIrishDirector111339860001
    MEILER, Jeffrey George
    8 Howard Drive
    Hale
    WA15 0LT Altrincham
    Manchester
    Director
    8 Howard Drive
    Hale
    WA15 0LT Altrincham
    Manchester
    AmericanDirector69469610002
    MILES, Leonard Mark
    305 West 13th Street
    Apt 4m
    New York
    New York
    10014
    Director
    305 West 13th Street
    Apt 4m
    New York
    New York
    10014
    UsaAttorney93711510001
    MOODY, Colin Ian
    One Canada Square
    Canary Wharf
    E14 5AA London
    Level 50
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AA London
    Level 50
    United Kingdom
    United KingdomBritishInsurance106413490001
    NURSE, Jeremy Michael
    20 Croxton Lane
    RH16 2SD Lindfield
    West Sussex
    Director
    20 Croxton Lane
    RH16 2SD Lindfield
    West Sussex
    EnglandBritishDirector75506230001
    OSTIJN, Dirk Andre Rene
    One Canada Square
    Canary Wharf
    E14 5AA London
    Level 50
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AA London
    Level 50
    United Kingdom
    BelgiumBelgianDirector108492880002
    PRZYBYS, Jan Bernard
    1 Reyners Green
    Little Kingshill
    HP16 0EQ Great Missenden
    Buckinghamshire
    Director
    1 Reyners Green
    Little Kingshill
    HP16 0EQ Great Missenden
    Buckinghamshire
    BritishAccountant27109660001
    RANGAN, Seshadri Venkat
    Burfield, 2 Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    Director
    Burfield, 2 Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    EnglandIndianDirector99206450001
    REYNOLDS, Michael Wynne
    43 High Street
    Eton
    SL4 6BD Windsor
    Berkshire
    Director
    43 High Street
    Eton
    SL4 6BD Windsor
    Berkshire
    United KingdomBritishAccountant605210001
    RIDGEON, David Howard
    6 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    6 Grove Way
    KT10 8HL Esher
    Surrey
    United KingdomBritishFinance Director43862690001
    ROLAND, John Peter
    105 Slough Road
    Datchet
    SL3 9AQ Slough
    Berkshire
    Director
    105 Slough Road
    Datchet
    SL3 9AQ Slough
    Berkshire
    BritishExecutive Director68099230001
    ROSENTRAUB, Michael
    3 Claver Drive
    SL5 7JU Sunning Hill
    Berkshire
    Director
    3 Claver Drive
    SL5 7JU Sunning Hill
    Berkshire
    AmericanGeneral European Manager87358390001

    Does METLIFE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2014Commencement of winding up
    May 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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