SOVEREIGN MARINE & GENERAL INSURANCE COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 00013855 |
Category | Private Limited Company |
Incorporated | 08 Mar 1880 |
Age | 144 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
SOVEREIGN MARINE & GENERAL INSURANCE COMPANY LIMITED is an liquidation private limited company with number 00013855. It was incorporated 144 years, 1 month, 19 days ago, on 08 March 1880. The company address is KPMG LLP KPMG LLP, London, E14 5GL.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Address
Type: AD01
New address: 15 Canada Square Canary Wharf London E14 5GL
Old address: Care of Kpmg Llp 8 Salisbury Square London EC4Y 8BB
Change date: 2015-04-12
Documents
Liquidation compulsory defer dissolution
Date: 21 Nov 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 21 Nov 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation court order miscellaneous
Date: 11 Feb 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order
Documents
Liquidation compulsory notice winding up order
Date: 06 Feb 2014
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Change account reference date company previous extended
Date: 27 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-06-30
Documents
Appoint person director company with name date
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Goodud
Appointment date: 2013-07-02
Documents
Termination director company with name termination date
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Richard Bolton
Termination date: 2013-07-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type group
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type group
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type group
Date: 12 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: James Richard Bolton
Documents
Accounts with accounts type group
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type group
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type group
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Oct 2007
Category: Capital
Type: OC425
Description: Scheme of arrangement - amalgamation
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
Accounts with accounts type group
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type group
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 10 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type group
Date: 18 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 31/08/01 from: 10 trinity square london EC3P 3AX
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; no change of members
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type full group
Date: 30 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 11 Jan 2000
Category: Capital
Type: OC425
Description: Scheme of arrangement - amalgamation
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 16/03/99 from: ten trinity square london EC3P 3AX
Documents
Miscellaneous
Date: 25 Jul 1997
Category: Miscellaneous
Type: MISC
Description: O/C re. Appt provisional liq
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/96; full list of members
Documents
Legacy
Date: 29 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 31 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/05/95; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/05/94; full list of members
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 28 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/05/93; full list of members
Documents
Legacy
Date: 18 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Jan 1993
Category: Capital
Type: 88(2)R
Description: Ad 22/12/92--------- £ si 10000000@1=10000000 £ ic 20000000/30000000
Documents
Legacy
Date: 05 Jan 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/12/92
Documents
Resolution
Date: 05 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 18 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/05/92; full list of members
Documents
Legacy
Date: 13 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 12 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 01/05/91; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 23 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 SOUTH TERRACE,DORCHESTER,DT1 1DE
Number: | 11285453 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 AND 87 BYRON ROAD RTM COMPANY LIMITED
87 BYRON ROAD,LONDON,E17 4SN
Number: | 10929797 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLIFTON PARTNERS COMPANY LIMITED
18 A SHAW ROAD,ROCHDALE,OL16 4LT
Number: | 02682455 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SLADEDALE ROAD,LONDON,SE18 1PY
Number: | 11947878 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROMAN WAY,RUSHDEN,NN10 8NS
Number: | 10478705 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10742963 |
Status: | ACTIVE |
Category: | Private Limited Company |