THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED
Vue d'ensemble
Nom de la société | THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00038832 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED ?
Adresse du siège social | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2017 |
Quels sont les derniers dépôts pour THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 7 pages | LIQ13 | ||||||||||
Changement d'adresse du siège social de Aviva Wellington Row York North Yorkshire YO90 1WR England à 1020 Eskdale Road Winnersh Wokingham RG41 5TS le 09 juil. 2019 | 1 pages | AD01 | ||||||||||
Déclaration de solvabilité | 4 pages | LIQ01 | ||||||||||
Nomination d'un liquidateur volontaire | 2 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de confirmation établie le 01 mai 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Mrs Karina Jane Bye en tant qu'administrateur le 29 avr. 2019 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Amy Victoria Gwynne Garvin en tant que directeur le 29 avr. 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Linda Hall en tant que directeur le 29 avr. 2019 | 1 pages | TM01 | ||||||||||
Nomination de Mr David Rowley Rose en tant qu'administrateur le 29 avr. 2019 | 2 pages | AP01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2017 | 3 pages | AA | ||||||||||
Déclaration de confirmation établie le 01 mai 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Clair Louise Marshall en tant que directeur le 29 sept. 2017 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2016 | 3 pages | AA | ||||||||||
Nomination de Amy Victoria Gwynne Garvin en tant qu'administrateur le 31 août 2017 | 2 pages | AP01 | ||||||||||
Nomination de Ms Linda Hall en tant qu'administrateur le 31 août 2017 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Aviva Company Secretarial Services Limited en tant que directeur le 31 août 2017 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 01 mai 2017 avec mises à jour | 5 pages | CS01 | ||||||||||
Cessation de la nomination de Aviva Director Services Limited en tant que directeur le 24 avr. 2017 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2015 | 3 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 01 mai 2016 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de 2 Rougier Street York YO90 1UU à Aviva Wellington Row York North Yorkshire YO90 1WR le 29 févr. 2016 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de Jennifer Jane Wilman en tant que directeur le 31 août 2015 | 1 pages | TM01 | ||||||||||
Nomination de Clair Louise Marshall en tant qu'administrateur le 01 août 2015 | 2 pages | AP01 | ||||||||||
Qui sont les dirigeants de THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secrétaire | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
BYE, Karina Jane | Administrateur | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Company Secretary | 239237640001 | ||||||||
ROSE, David Rowley | Administrateur | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
BOURNER, Penelope Ellen Moira | Secrétaire | 30 Saint Peters Road West Mersea CO5 8LJ Colchester Essex | British | 63901950001 | ||||||||||
HOWLETT, Annette Frances | Secrétaire | 2 Newfound Drive Cringleford NR4 7RY Norwich Norfolk | British | 51808770001 | ||||||||||
JONES, Edward Graham | Secrétaire | 61 The Street Brundall NR13 5LZ Norwich Norfolk | British | 33670360003 | ||||||||||
STANFORTH, John David | Secrétaire | 8 Surrey Street NR1 3NG Norwich Norfolk | British | Secretary | 34926770001 | |||||||||
UTTING, Harry William | Secrétaire | 17 Bishops Close NR7 0EH Norwich Norfolk | British | 5286930001 | ||||||||||
WHITE, Philip Martin | Secrétaire | 5 Buttacre Lane Askham Richard YO23 3PE York | British | 41789910004 | ||||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secrétaire | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
BASSET, Bryan Ronald | Administrateur | 67 Cottesmore Court Stamford Road W8 5QW Kensington London | British | Company Director | 37804060002 | |||||||||
BIGGS, Michael Nicholas | Administrateur | 415 Unthank Road NR4 7QB Norwich Norfolk | British | Insurance Company Official | 28234260001 | |||||||||
BIGGS, Michael Nicholas | Administrateur | 415 Unthank Road NR4 7QB Norwich Norfolk | British | Insurance Company Official | 28234260001 | |||||||||
BRIDGEWATER, Allan | Administrateur | 30 St Mary Axe EC3A 8EP London | British | Chief Executive | 484540003 | |||||||||
BUXTON, Andrew Edward | Administrateur | Hoveton Hall Wroxham NR12 8RJ Norwich Norfolk | United Kingdom | British | Company Director | 21920860003 | ||||||||
CALVER, Ronald | Administrateur | 16 Wentworth Green NR4 6AE Norwich Norfolk | British | Actuary Ins Co Official | 37627040001 | |||||||||
CATOR, Francis | Administrateur | The Old House Ranworth NR13 6HS Norwich Norfolk | British | Company Director | 10596830001 | |||||||||
CLEMINSON, James Arnold Stacey, Sir | Administrateur | Loddon Hall Hales NR14 6TB Norfolk | British | Company Director | 22530210003 | |||||||||
COPEMAN, Geoffrey Henry Charles | Administrateur | Willows Farm Weston Longville NR9 5LG Norwich Norfolk | United Kingdom | British | Company Director | 484580001 | ||||||||
COURTENAY-SMITH, Nicholas Andrew | Administrateur | Hillcrest Mount Pleasant NR2 2DG Norwich Norfolk | British | Insurance Company Official | 38586970004 | |||||||||
FALCON, Michael Gascoigne | Administrateur | Keswick Old Hall NR4 6TZ Norwich Norfolk | England | British | Company Director | 1922950001 | ||||||||
GARVIN, Amy Victoria Gwynne | Administrateur | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Secretary | 237531640001 | ||||||||
HALL, Linda | Administrateur | Wellington Row YO90 1WR York Aviva North Yorkshire England | United Kingdom | British | Director | 180622890001 | ||||||||
HARVEY, Richard John | Administrateur | 33 Burnsall Street Chelsea SW3 3SR London | British | Actuary/Ins.Co.Offical | 73191390001 | |||||||||
HEYWORTH-DUNNE, James Anthony | Administrateur | Smallburgh Hall Smallburgh NR12 9NW Norwich | British | Insurance Company Official | 45398490002 | |||||||||
HOLMES, Peter Geoffrey | Administrateur | The Old Rectory Shotesham All Saints NR15 1YL Norwich Norfolk | British | Company Director | 484600001 | |||||||||
KELLY, Thomas Anthony | Administrateur | The Hollies 89 The Street Brooke NR15 1JT Norwich Norfolk | British | Insurance Company Official | 1147200001 | |||||||||
KEYS, David Chaloner | Administrateur | Tower Hill House Tower Hill RH4 2AP Dorking Surrey | British | Co.Chairman+Director | 13890050001 | |||||||||
LEAKE, Nigel Paul | Administrateur | 15 Hinckley Road Burton Hastings CV11 6RG Nuneaton Warwickshire | British | Retail Management | 36807440001 | |||||||||
MARSHALL, Clair Louise | Administrateur | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | Solicitor | 200178890001 | ||||||||
MILLS, Albert Gordon | Administrateur | Rossacre Church Lane Wicklewood Wymondham NR18 9QH Norwich Norfolk | British | Insurance Company Official | 19967790002 | |||||||||
PARTRIDGE, Michael John Anthony | Administrateur | 27 High View HA5 3NZ Pinner Middlesex | England | British | Retired Civil Servant | 28205070001 | ||||||||
PAUL, George William | Administrateur | Bluegates Wherstead IP9 2AU Ipswich Suffolk | England | British | Co.Chairman+Director | 1724130001 | ||||||||
PEEL, Jonathan Sidney, Reverend | Administrateur | Barton Hall Barton Turf NR12 8AU Norwich Norfolk | British | Land Economist | 484620001 | |||||||||
PERELMAN, Alan Steven | Administrateur | 66 Woodside Avenue Highgate N6 4ST London | British And Australian | Company Director | 78359020001 |
Qui sont les personnes ayant un contrôle significatif sur THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aviva Life & Pensions Uk Limited | 06 avr. 2016 | Wellington Row YO90 1WR York Aviva United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Agreement in respect of a deposit and pledge | Créé le 11 juin 1997 Livré le 28 juin 1997 | Totalement satisfaite | Montant garanti All payment and indemnity obligations of the company to the chargee under the pledge agreement and deed of indemnity dated 11TH june 1997 including but not limited to the obligations by the company to buy a loan (the loan) of an amount of £158,200,000 from the chargee to winchester property investments limited made under an agreement dated 11TH june 1997 pursuant to the terms and conditions of the pledge agreement for an amount equal to the monies due to the chargee in respect of the loan and under the pledge agreement or the deed of indemnity | |
Brèves mentions The registered certificate of deposit issued by the bank documented by an inscription in a special register held by the bank and representing the deposit of an amount of £158,200,000 placed in cash by the company with the bank on 11TH june 1997 and held in account number 196899. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Agreement in respect of a deposit and pledge (the "pledge agreement") | Créé le 26 mars 1997 Livré le 12 avr. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the "pledge agreement" and a deed of indemnity of even date including, but not limited to, the obligation by the company to buy a loan of an amount of £58,275,000 from the chargee to winchester property investments limited made under an agreement of even date, pursuant to the terms and conditions of the pledge agreement, for an amount equal to the principal, interest, accessories, fees, costs, expenses and other amounts due to the chargee in respect of the loan and under the pledge agreement of the deed of indemnity | |
Brèves mentions The registered certificate of deposit issued by the bank, documented by an inscription in a special register held by the bank and representing the deposit of an amount of £58,275,000 placed in cash by the company with the bank on 26/3/97 and held in account number 196881 (designated as the "account which includes all sub-accounts bearing the same number) together with interest. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Agreement in respect of a deposit and pledge (the "pledge agreement") | Créé le 26 mars 1997 Livré le 12 avr. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the "pledge agreement" and a deed of indemnity of even date including, but not limited to, the obligation by the company to buy a loan of an amount of £84,975,000 from the chargee to winchester property investments limited made under an agreement of even date, pursuant to the terms and conditions of the pledge agreement, for an amount equal to the principal, interest, accessories, fees, costs, expenses and other amounts due to the chargee in respect of the loan and under the pledge agreement of the deed of indemnity | |
Brèves mentions The registered certificate of deposit issued by the bank, documented by an inscription in a special register held by the bank and representing the deposit of an amount of £84,975,000 placed in cash by the company with the bank on 26/3/97 and held in account number 196550 (designated as the "account which includes all sub-accounts bearing the same number) together with interest. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 30 juil. 1990 Livré le 01 août 1990 | Totalement satisfaite | Montant garanti £57,000 and all monies due or to become due from the company and michael joseph perry and meryl ann perry to the chargee. | |
Brèves mentions F/H property k/a 5 blackthorn close lutterworth leicestershire (held by the said michael joseph perry and meryl ann perry and the company as tenants in common in unequal shares). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 16 juil. 1990 Livré le 21 juil. 1990 | Totalement satisfaite | Montant garanti £88,500 due from the company and roger william watts and dawn tanya watts to the chargee | |
Brèves mentions F/Hold property k/as 5 oaklands cross oak rd, berkhamsted hertfordshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 22 sept. 1989 Livré le 06 oct. 1989 | Totalement satisfaite | Montant garanti £30,000 and all other moneys due or to become due from the company and/or john michael callaghan and/or ann whitley callaghan to the chargee including further advances under the terms of the mortgage. | |
Brèves mentions F/H property k/a or being "ashling" meynell gardens snailwell road, newmarket suffolk including all fixtures thereon and additions thereto. | ||||
Personnes ayant droit
| ||||
Transactions
|
THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0