Company NameChubb Fire Protection Unlimited
Company StatusDissolved
Company Number00048747
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous Names9

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(106 years after company formation)
Appointment Duration3 years, 9 months (closed 13 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Frieth Road
Marlow
Buckinghamshire
SL7 2QU
Secretary NameMr Robert John Sloss
NationalityBritish
StatusClosed
Appointed09 April 2008(106 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Frieth Road
Marlow
Buckinghamshire
SL7 2QU
Secretary NameMr Robert William Sadler
NationalityEnglish
StatusClosed
Appointed09 April 2008(106 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameChubb Management Services Limited (Corporation)
StatusClosed
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 13 September 2011)
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(90 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameChristopher Byron Davies
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 November 2000)
RoleManaging Director
Correspondence AddressAlkmonton Grange Alkmonton
Longford
Ashbourne
Derbyshire
DE6 3DL
Director NameDr Robert Lindsay Farquhar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2001)
RoleManager
Correspondence Address1 Sandford Drive
Woodley
Reading
Berkshire
RG5 4RR
Director NameDavid Fielding
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2000)
RoleManager
Correspondence AddressOffcote Hurst Ashbourne Green
Ashbourne
Derbyshire
DE6 1JE
Director NameMr John Michael Harper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarley End Stocks Road
Aldbury
Tring
Hertfordshire
HP23 5RZ
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressAmberleigh
Halifax Road, Heronsgate
Rickmansworth
Hertfordshire
WD3 5DF
Director NameTimothy Armstrong Park
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Lodge
37 Hazelwood Road
Duffield
Derbyshire
DE6 5PE
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Secretary NameDionne Cooper
NationalityAmerican
StatusResigned
Appointed18 November 2003(101 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Secretary NameNora Elizabeth Lafreniere
NationalityBritish
StatusResigned
Appointed10 August 2005(103 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address120 Olde Wood Road
Glastonbury
Connecticut 060033
United States
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 November 2007)
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR

Contact

Websitewww.chubb.co.uk

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Shareholders

100k at 0.00001Chubb Group Properties LTD
100.00%
Ordinary
1 at 0.00001Chubb (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,039,000
Current Liabilities£1,102,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
13 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Declaration of solvency (3 pages)
13 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-28
(1 page)
13 October 2009Declaration of solvency (3 pages)
20 July 2009Return made up to 29/05/09; full list of members (6 pages)
20 July 2009Return made up to 29/05/09; full list of members (6 pages)
1 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2008Return made up to 21/03/08; no change of members (6 pages)
5 November 2008Director and secretary's change of particulars / robert sloss / 29/10/2008 (1 page)
5 November 2008Return made up to 21/03/08; no change of members (6 pages)
5 November 2008Director and Secretary's Change of Particulars / robert sloss / 29/10/2008 / HouseName/Number was: , now: 50; Street was: 14A woodland way, now: frieth road; Post Code was: SL7 3LD, now: SL7 2QU (1 page)
28 August 2008Full accounts made up to 31 December 2007 (12 pages)
28 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Secretary appointed robert william sadler (2 pages)
26 June 2008Secretary appointed robert william sadler (2 pages)
15 April 2008Secretary appointed mr robert john sloss (1 page)
15 April 2008Secretary appointed mr robert john sloss (1 page)
9 April 2008Appointment Terminated Secretary nora lafreniere (1 page)
9 April 2008Appointment terminated secretary nora lafreniere (1 page)
7 December 2007Full accounts made up to 31 December 2006 (12 pages)
7 December 2007Full accounts made up to 31 December 2006 (12 pages)
26 November 2007New director appointed (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (4 pages)
15 May 2007Return made up to 21/03/07; full list of members (7 pages)
15 May 2007Return made up to 21/03/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2006Return made up to 21/03/06; full list of members (5 pages)
26 April 2006Return made up to 21/03/06; full list of members (5 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
18 April 2005Return made up to 21/03/05; full list of members (5 pages)
18 April 2005Return made up to 21/03/05; full list of members (5 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
10 June 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 21/03/04; full list of members (7 pages)
3 March 2004Registered office changed on 03/03/04 from: cleveland house, 33 king street, london, SW1Y 6RY (1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house, 33 king street, london, SW1Y 6RY (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
8 August 2003Full accounts made up to 31 December 2002 (12 pages)
8 August 2003Full accounts made up to 31 December 2002 (12 pages)
11 April 2003Return made up to 21/03/03; full list of members (5 pages)
11 April 2003Return made up to 21/03/03; full list of members (5 pages)
27 February 2003Auditor's resignation (3 pages)
27 February 2003Auditor's resignation (3 pages)
11 November 2002Nc dec already adjusted 29/10/02 (1 page)
11 November 2002Nc dec already adjusted 29/10/02 (1 page)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2002Declaration of assent for reregistration to UNLTD (1 page)
9 October 2002Application for reregistration from LTD to UNLTD (2 pages)
9 October 2002Declaration of assent for reregistration to UNLTD (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Certificate of re-registration from Limited to Unlimited (1 page)
9 October 2002Members' assent for rereg from LTD to UNLTD (1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Members' assent for rereg from LTD to UNLTD (1 page)
9 October 2002Re-registration of Memorandum and Articles (11 pages)
9 October 2002Application for reregistration from LTD to UNLTD (2 pages)
9 October 2002Certificate of re-registration from Limited to Unlimited (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Re-registration of Memorandum and Articles (11 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house, sir frank whittle road, erby, DE21 4XA (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house, sir frank whittle road, erby, DE21 4XA (1 page)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
6 August 2001Return made up to 21/03/01; full list of members; amend (6 pages)
6 August 2001Return made up to 21/03/01; full list of members; amend (6 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
14 May 2001Company name changed williams fire protection LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed williams fire protection LIMITED\certificate issued on 14/05/01 (2 pages)
12 April 2001Return made up to 21/03/01; full list of members (5 pages)
12 April 2001Return made up to 21/03/01; full list of members (5 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
20 April 2000Return made up to 21/03/00; full list of members (8 pages)
20 April 2000Return made up to 21/03/00; full list of members (8 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 April 1999Return made up to 21/03/99; full list of members (12 pages)
13 April 1999Return made up to 21/03/99; full list of members (12 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Company name changed williams holdings fire protectio n LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed williams holdings fire protectio n LIMITED\certificate issued on 30/04/98 (2 pages)
24 April 1998Return made up to 21/03/98; full list of members (12 pages)
24 April 1998Return made up to 21/03/98; full list of members (12 pages)
31 March 1998Statement of affairs (6 pages)
31 March 1998Ad 24/11/97--------- £ si 221007000@1=221007000 £ ic 272086387/493093387 (2 pages)
31 March 1998Statement of affairs (6 pages)
31 March 1998Ad 24/11/97--------- £ si 221007000@1=221007000 £ ic 272086387/493093387 (2 pages)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Nc inc already adjusted 24/11/97 (1 page)
13 January 1998Nc inc already adjusted 24/11/97 (1 page)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
18 April 1997Return made up to 21/03/97; full list of members (14 pages)
18 April 1997Return made up to 21/03/97; full list of members (14 pages)
1 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
12 April 1996Return made up to 21/03/96; full list of members (11 pages)
12 April 1996Return made up to 21/03/96; full list of members (11 pages)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
17 January 1996Ad 20/12/95--------- £ si 52600000@1 (2 pages)
17 January 1996Ad 20/12/95--------- £ si 52600000@1 (2 pages)
17 January 1996Statement of affairs (7 pages)
17 January 1996Statement of affairs (7 pages)
11 January 1996Ad 20/12/95--------- £ si 52600000@1=52600000 £ ic 219486387/272086387 (2 pages)
11 January 1996Ad 20/12/95--------- £ si 52600000@1=52600000 £ ic 219486387/272086387 (2 pages)
4 January 1996£ nc 225000000/273000000 20/12/95 (1 page)
4 January 1996£ nc 225000000/273000000 20/12/95 (1 page)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1995Return made up to 21/03/95; full list of members (10 pages)
6 April 1995Return made up to 21/03/95; full list of members (20 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4EE (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4EE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (312 pages)
19 October 1994Full accounts made up to 31 December 1993 (12 pages)
19 October 1994Full accounts made up to 31 December 1993 (12 pages)
28 March 1994Return made up to 21/03/94; full list of members (6 pages)
28 March 1994Return made up to 21/03/94; full list of members (6 pages)
2 November 1993Full accounts made up to 31 December 1992 (11 pages)
2 November 1993Full accounts made up to 31 December 1992 (11 pages)
1 April 1993Return made up to 21/03/93; full list of members (6 pages)
1 April 1993Return made up to 21/03/93; full list of members (6 pages)
27 October 1992Full accounts made up to 31 December 1991 (11 pages)
27 October 1992Full accounts made up to 31 December 1991 (11 pages)
25 March 1992Return made up to 21/03/92; full list of members (7 pages)
25 March 1992Return made up to 21/03/92; full list of members (7 pages)
1 November 1991Full accounts made up to 31 December 1990 (10 pages)
1 November 1991Full accounts made up to 31 December 1990 (10 pages)
26 April 1991Return made up to 03/04/91; full list of members (6 pages)
26 April 1991Return made up to 03/04/91; full list of members (6 pages)
26 October 1990Full accounts made up to 31 December 1989 (12 pages)
26 October 1990Full accounts made up to 31 December 1989 (12 pages)
11 June 1990Return made up to 17/04/90; full list of members (5 pages)
11 June 1990Return made up to 17/04/90; full list of members (5 pages)
5 October 1989Full accounts made up to 30 September 1988 (11 pages)
5 October 1989Full accounts made up to 30 September 1988 (11 pages)
22 July 1988Accounts made up to 2 October 1987 (12 pages)
22 July 1988Full accounts made up to 2 October 1987 (12 pages)
22 July 1988Accounts made up to 2 October 1987 (12 pages)
30 July 1987Full accounts made up to 3 October 1986 (12 pages)
30 July 1987Accounts made up to 3 October 1986 (12 pages)
30 July 1987Accounts made up to 3 October 1986 (12 pages)