QBE INSURANCE COMPANY (UK) LIMITED
Status | DISSOLVED |
Company No. | 00403122 |
Category | Private Limited Company |
Incorporated | 14 Jan 1946 |
Age | 78 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2013 |
Years | 11 years, 1 month, 3 days |
SUMMARY
QBE INSURANCE COMPANY (UK) LIMITED is an dissolved private limited company with number 00403122. It was incorporated 78 years, 4 months, 12 days ago, on 14 January 1946 and it was dissolved 11 years, 1 month, 3 days ago, on 23 April 2013. The company address is Plantation Place Plantation Place, London, EC3M 3BD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 30 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 30 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Winkett
Change date: 2012-07-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type dormant
Date: 05 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Charles Stone
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Neal
Documents
Change person director company with change date
Date: 29 Dec 2010
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-23
Officer name: John David Neal
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Accounts with accounts type dormant
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Winkett
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian David Beckerson
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Steven Paul Burns
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Neal
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Cooney
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sharon Maria Boland
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members; amend
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members; amend
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members; amend
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 30/09/2008 from plantation place 30 fenchurch street london EC3M 3BD
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david cooney / 29/09/2008 / HouseName/Number was: , now: hillrise; Street was: hillrise, elms hall road, now: elms hall road; Area was: colne engaine, colchester, now: colne engaine; Post Town was: essex, now: colchester; Region was: , now: essex; Post Code was: C06 2JL, now: CO6 2JL
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / john neal / 22/09/2008 / HouseName/Number was: , now: the forge; Street was: the forge, now: lower street; Area was: lower street higham, now: higham; Post Town was: suffolk, now: colchester; Region was: , now: essex
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ian beckerson / 22/09/2008 / Street was: 2D st omer road, now: st. Omer road; Occupation was: company secretary\, now: company director
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / john neal / 18/01/2008 / Occupation was: insurance, now: director
Documents
Accounts with made up date
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with made up date
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 25 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate capital reduction issued capital
Date: 09 Dec 2005
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 09 Dec 2005
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Resolution
Date: 09 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
26 THE STREET, CAPEL,SURREY,RH5 5LE
Number: | 04351002 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 08269385 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST COTTAGE HEDDON HALL,NEWCASTLE UPON TYNE,NE15 0EF
Number: | 08230450 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRELLAFIELD DRIVE,OLDHAM,OL2 7PS
Number: | 08063490 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZEUS HOUSE UNIT 19,LONDON,N1 7NG
Number: | 11021636 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 423 READING ROAD,WOKINGHAM,RG41 5HU
Number: | 11846776 |
Status: | ACTIVE |
Category: | Private Limited Company |