Company NameGeneral Accident Executor And Trustee Company Limited
Company StatusDissolved
Company Number00006252
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date18 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusClosed
Appointed07 September 2020(118 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 18 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2020(118 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 18 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 18 November 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameThomas Roberts
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1992)
RoleInsurance Executive
Correspondence AddressHolly House
6 Westerhill
Perth
PH1 1DH
Scotland
Director NameWilliam Nelson Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleInsurance Executive
Correspondence AddressTorwood Kinnoull Hill Place
Perth
PH2 7DD
Scotland
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Secretary NameMr Richard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1995)
RoleCertified Accountant
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Director NameRobert Avisson Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr Russell Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 January 1996(94 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleInsurance Manager
Correspondence AddressFlat 2 40 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Director NamePhilip Campbell Burke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2003)
RoleTrustee Manager
Correspondence Address5 Fairhill Drive
Oakbank
Perth
Perthshire
PH1 1RS
Scotland
Director NameMr Richard Harold Spicker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(108 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr John Patrick Sorrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,Australian
StatusResigned
Appointed06 September 2013(111 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(115 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(115 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Adaeze Okike
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(116 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Charlotte Birks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(116 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(117 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed04 December 2003(102 years after company formation)
Appointment Duration13 years, 2 months (resigned 22 February 2017)
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2003(102 years after company formation)
Appointment Duration13 years, 2 months (resigned 22 February 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.co.uk
Telephone0800 0156227
Telephone regionFreephone

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £4Undershaft Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 October 1994Delivered on: 6 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fitzroy house, grafton street, london, W1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 July 1985Delivered on: 19 July 1985
Persons entitled: Lloyds Bank PLC

Classification: A novation agreement
Secured details: A novation agreement dated 1/7/85 and created by the company (the new trustee) which released and discharged general accident fire and life assurance corporation PLC (the retiring trustee) from the contract as contained in a facility letter dated 13/5/85 upon the terms of the new trustee undertaking to perform and to be bound by the terms of the facility letter in every way in lieu of the retiring trustee.
Particulars: Concurrently with the drawing or each tranche and as a continuing securi ty for all moneys agreed to be paid or discharged by the trustee to lloyds the trustee 1. will deposit with lloyds overseas division in lloyds name an amount in sterling conclusively established by lloyds as being the equivalent in sterling of such tranche and such sterling deposit is hereby charged to lloyds and shal l not be withdrawn until the repayment of such tranche. (See doc M206 for detai ls).
Outstanding
24 March 1992Delivered on: 25 March 1992
Satisfied on: 22 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Particulars: Units 1-35 heathfield and units 1-25 erica road stacey bushes milton keynes together with all fixtures and fittings and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warrenties, the goodwill ofthe buisness.
Fully Satisfied
17 July 1985Delivered on: 1 August 1985
Satisfied on: 8 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13/5/85.
Particulars: All moneys now or hereafter standing to the credit of an account in sterling at lloyds bank PLC, overseas division.
Fully Satisfied
29 June 1988Delivered on: 13 July 1988
Satisfied on: 8 October 1996
Persons entitled: Morgon Grenfell & Co Limited

Classification: Short term loan facility & first fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title benefit & interest in and to the bones notes or other securities (for full details see form 395 ref: M52C.
Fully Satisfied

Filing History

20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
22 February 2017Appointment of Mr David Rowley Rose as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Mrs Rowan Tracy Hostler as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of John Patrick Sorrell as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Aviva Company Secretarial Services Limited as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Aviva Director Services Limited as a director on 22 February 2017 (1 page)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 September 2015Full accounts made up to 31 December 2014 (25 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(6 pages)
11 March 2015Director's details changed for Mr John Patrick Sorrell on 6 September 2013 (2 pages)
11 March 2015Director's details changed for Mr John Patrick Sorrell on 6 September 2013 (2 pages)
29 September 2014Statement of capital on 29 September 2014
  • GBP 4
(5 pages)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authority to sign & file capital reduction documents 18/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2014Solvency Statement dated 17/09/14 (2 pages)
29 September 2014Statement by Directors (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (27 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 930,000
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
17 September 2013Appointment of Mr John Patrick Sorrell as a director (2 pages)
17 September 2013Termination of appointment of Richard Spicker as a director (1 page)
7 August 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 930,000
(8 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
17 July 2012Auditor's resignation (1 page)
9 July 2012Full accounts made up to 31 December 2011 (26 pages)
29 June 2012Auditor's resignation (1 page)
27 September 2011Full accounts made up to 31 December 2010 (26 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Director's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Aviva Director Services Limited on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Aviva Director Services Limited on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
22 April 2010Appointment of Mr Richard Harold Spicker as a director (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (24 pages)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
5 December 2008Resolutions
  • RES13 ‐ Section 175 01/12/2008
(1 page)
31 October 2008Full accounts made up to 31 December 2007 (25 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Registered office changed on 17/07/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
17 July 2008Director's change of particulars / aviva director services LIMITED / 14/07/2008 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
10 October 2007Full accounts made up to 31 December 2006 (25 pages)
26 July 2007Location of debenture register (1 page)
26 July 2007Registered office changed on 26/07/07 from: st helens 1 undershaft london EC3P 3DQ (1 page)
26 July 2007Location of register of members (1 page)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 November 2006Full accounts made up to 31 December 2005 (26 pages)
27 July 2006Location of register of members (1 page)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2004Return made up to 14/07/04; full list of members (3 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
11 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 October 2003Return made up to 01/10/03; full list of members (5 pages)
13 July 2003Resolutions
  • RES13 ‐ App/aud fix rem 26/06/02
(1 page)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 October 2002Return made up to 01/10/02; full list of members (3 pages)
9 July 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
3 May 2001Full accounts made up to 31 December 2000 (15 pages)
27 December 2000Return made up to 01/10/00; full list of members (5 pages)
10 July 2000Secretary's particulars changed (1 page)
22 June 2000Full accounts made up to 31 December 1999 (16 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
13 December 1999Form 391 (1 page)
13 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 October 1999Return made up to 01/10/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 December 1998 (14 pages)
26 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1998Registered office changed on 23/11/98 from: one lloyds avenue london EC3N 3DH (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
22 October 1998Return made up to 01/10/98; full list of members (11 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Secretary's particulars changed;director's particulars changed (1 page)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
22 October 1997Return made up to 01/10/97; full list of members (7 pages)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
17 December 1996Auditor's resignation (1 page)
30 October 1996Return made up to 01/10/96; full list of members (6 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Director's particulars changed (2 pages)
30 May 1996Director's particulars changed (2 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
14 February 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (3 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Director resigned (4 pages)
26 October 1995Return made up to 01/10/95; full list of members (14 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 August 1995Secretary's particulars changed (4 pages)
20 June 1995Director's particulars changed (6 pages)
19 September 1994Full accounts made up to 31 December 1993 (9 pages)
25 July 1993Full accounts made up to 31 December 1992 (8 pages)
7 October 1992Full accounts made up to 31 December 1991 (8 pages)
23 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 June 1992Return made up to 16/05/92; full list of members (7 pages)
28 August 1991Full accounts made up to 31 December 1990 (9 pages)
10 June 1991Return made up to 16/05/91; full list of members (7 pages)
13 July 1990Full accounts made up to 31 December 1989 (9 pages)
18 June 1990Return made up to 16/05/90; full list of members (7 pages)
26 June 1989Full accounts made up to 31 December 1988 (9 pages)
20 June 1989Return made up to 16/05/89; full list of members (7 pages)
6 July 1988Full accounts made up to 31 December 1987 (9 pages)
27 June 1988Return made up to 18/05/88; full list of members (7 pages)
14 March 1988Wd 09/02/88 ad 11/11/87--------- £ si 170000@1=170000 £ ic 146600/316600 (2 pages)
23 December 1987£ nc 250000/1500000 (1 page)
23 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1987Return made up to 20/05/87; full list of members (7 pages)
20 July 1987Full accounts made up to 31 December 1986 (10 pages)
16 July 1986Return made up to 20/05/86; full list of members (6 pages)
25 June 1986Full accounts made up to 31 December 1985 (10 pages)
30 July 1981Accounts made up to 31 December 1980 (6 pages)
8 July 1976Accounts made up to 31 December 1975 (3 pages)
4 June 1971Accounts made up to 31 December 2070 (10 pages)
25 May 1966Accounts made up to 31 December 2065 (8 pages)
12 March 1962Accounts made up to 31 December 2060 (8 pages)
1 May 1956Accounts made up to 31 December 2055 (8 pages)
4 April 1928Company name changed\certificate issued on 04/04/28 (3 pages)