Company NameERC Frankona Reinsurance (III) Limited
Company StatusDissolved
Company Number00216723
CategoryPrivate Limited Company
Incorporation Date9 October 1926(97 years, 7 months ago)
Dissolution Date23 April 2015 (9 years ago)
Previous NamesLiverpool Insurance Society Limited(The) and Eagle Star Reinsurance Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed27 June 2007(80 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 23 April 2015)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusClosed
Appointed01 April 2008(81 years, 6 months after company formation)
Appointment Duration7 years (closed 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameAlan John Titchener
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(82 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 23 April 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameJames Anthony Wiltshire
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(65 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1993)
RoleInsurance Official
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameAndrew Stephen Melcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(65 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1993)
RoleExecutive Director
Correspondence AddressBurrows Hill Burrows Lane
Gomshall
Guildford
Surrey
GU5 9QE
Director NameClive Frederick Coates
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(65 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 1999)
RoleInsurance Executive
Correspondence Address4 Highcroft
Minchinhampton
Stroud
Gloucestershire
GL6 9BJ
Wales
Secretary NameJames Anthony Wiltshire
NationalityBritish
StatusResigned
Appointed01 May 1992(65 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameMiss Ann Susan Murray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(66 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1997)
RoleChartered Accountant
Correspondence Address4 Highcroft
Minchinhampton
Gloucestershire
GL6 9BJ
Wales
Director NameJohn Patrick Dowling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(66 years, 9 months after company formation)
Appointment Duration7 months (resigned 11 February 1994)
RoleInsurance Company Director
Correspondence AddressThe Spinney Kiln Lane
Binfield Heath Henley On Thames
Reading
Oxfordshire
RG9 4EH
Director NameAlan James Howell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(66 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCradle Barn
Kingston Road Frilford
Abingdon
Oxfordshire
OX13 5NX
Secretary NameMr David Arthur Lancaster
NationalityBritish
StatusResigned
Appointed19 July 1993(66 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence Address40 Elm Bank Gardens
Barnes
London
SW13 0NT
Director NameJohn Francis Mitchell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(67 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1996)
RoleUnderwriting & Claims Exec.
Correspondence Address73 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EL
Director NameSusan Madeleine Gwynne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(67 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 1999)
RolePlanning & Marketing Esec
Correspondence Address15 Silver Birches
Hutton
Brentwood
Essex
CM13 2JG
Secretary NamePeter Patrick Barton
NationalityBritish
StatusResigned
Appointed01 September 1994(67 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1999)
RoleCompany Director
Correspondence Address6 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameMr Stephen David Redmond
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(69 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 1999)
RoleUnderwriting Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharterhouse 44 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameRobert Harold Ramsey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(69 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1998)
RoleClaims Director
Correspondence AddressLarch House Fyning Lane
Rogate
Petersfield
Hampshire
GU31 5DH
Director NameRobert William Torrance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 1997(70 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1998)
RoleGroup Finance Director
Correspondence AddressMatilda
Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Director NamePeter George Blackeby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(71 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1999)
RoleIT Director
Correspondence AddressPride House St Leonards Court
Upton St Leonards
Gloucester
Gloucestershire
GL4 8AB
Wales
Director NameAndrew John Wainwright-Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(71 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1999)
RoleFinance Director
Correspondence Address25 Cherrington Drive
Abbeymead
Gloucester
Gloucestershire
GL4 4XW
Wales
Director NameAndrew Nelson Hitchcox
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(71 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2001)
RoleDirector And Chief Actuary
Correspondence Address4 Papillons Walk
Blackheath Park
London
SE3 9SF
Director NameMichael Elliott Fisher
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(72 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2001)
RoleReinsurance
Correspondence AddressPatten House
27-28 The Green
Marlborough
Wiltshire
SN8 1AW
Director NameMrs Annette Sadolin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed04 March 1999(72 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address12 Solosevej
2820 Gentofte
Denmark
Director NameBernhard Christof Fink
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed04 March 1999(72 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressAdalbert-Stifter-Strasse 17
Grunwald
D-82031
Germany
Director NameJohn Matthew Connelly
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1999(72 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 April 2001)
RoleAttorney
Correspondence Address17160 Stonehaven Drive
Belton
Missouri
64012
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1999(72 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurleston 129 Lower Road
Great Bookham
Surrey
KT23 4AW
Secretary NamePatricia Halse
NationalityBritish
StatusResigned
Appointed12 August 1999(72 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address6 Elsenham Street
London
SW18 5NS
Secretary NameTracey Anne Poole
NationalityBritish
StatusResigned
Appointed27 April 2001(74 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2007)
RoleChartered Secretary
Correspondence Address2 Dean Mead
Folkestone
Kent
CT19 5TY
Director NameGlen Campbell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed22 February 2002(75 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleAccountant
Correspondence Address63a Philbeach Gardens
London
SW5 9EE
Director NameMr Eamon Stanley Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(75 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2004)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address86 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameCiaran O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2003(77 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2004)
RoleAccountant
Correspondence Address23 South Western Road
Twickenham
TW1 1LG
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2004(78 years after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePaolo Demartin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 October 2004(78 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2006)
RoleChief Financial Officer
Correspondence AddressMozartstrasse 9
Munich
D-80336
Germany
Director NameDuncan Leigh Hayward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(79 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameClare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(79 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 January 2008(81 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2014Liquidators statement of receipts and payments to 27 November 2014 (5 pages)
19 December 2014Liquidators' statement of receipts and payments to 27 November 2014 (5 pages)
12 June 2014Liquidators statement of receipts and payments to 27 May 2014 (5 pages)
12 June 2014Liquidators' statement of receipts and payments to 27 May 2014 (5 pages)
16 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (5 pages)
16 December 2013Liquidators statement of receipts and payments to 27 November 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 27 May 2013 (5 pages)
19 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
19 December 2012Liquidators statement of receipts and payments to 27 November 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 27 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
21 February 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Resignation of a liquidator (1 page)
21 February 2012Insolvency:form 4.40 resignation of p e jacob w/e/f 15/02/2012 (1 page)
16 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
7 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
7 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
9 December 2008Director appointed alan john titchener (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 30 st mary axe london EC3A 8EP (1 page)
8 December 2008Appointment of a voluntary liquidator (1 page)
8 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2008Declaration of solvency (3 pages)
1 December 2008Appointment terminated director timothy carroll (1 page)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
9 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 May 2008Location of register of members (1 page)
8 May 2008Appointment terminated secretary sarah lewis (1 page)
24 April 2008Secretary appointed alan john titchener (1 page)
7 April 2008Secretary appointed sarah lewis (2 pages)
2 April 2008Appointment terminate, secretary sarah lewis logged form (1 page)
2 April 2008Appointment terminated secretary tracey poole (1 page)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
10 August 2007New director appointed (1 page)
29 June 2007Director resigned (1 page)
25 May 2007Return made up to 01/05/07; full list of members (2 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
25 July 2006Auditor's resignation (1 page)
25 July 2006Director's particulars changed (1 page)
21 July 2006New director appointed (3 pages)
23 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN (1 page)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (8 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Return made up to 01/05/05; full list of members (2 pages)
28 April 2005Full accounts made up to 31 December 2004 (8 pages)
15 December 2004New director appointed (3 pages)
27 October 2004Director resigned (2 pages)
19 October 2004New director appointed (4 pages)
29 July 2004Director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: knollys house 11 byward street london EC3R 5EF (1 page)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 April 2004Full accounts made up to 31 December 2003 (12 pages)
22 November 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
3 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Full accounts made up to 31 December 2002 (24 pages)
11 October 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 May 2002Full accounts made up to 31 December 2001 (15 pages)
14 May 2002Return made up to 01/05/02; full list of members (8 pages)
15 March 2002New director appointed (2 pages)
29 October 2001Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (22 pages)
2 July 2001Location of register of members (1 page)
26 June 2001Return made up to 01/05/01; no change of members (7 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
19 April 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
28 December 2000Company name changed eagle star reinsurance company l imited\certificate issued on 29/12/00 (2 pages)
12 September 2000Director's particulars changed (1 page)
23 August 2000Full group accounts made up to 31 December 1999 (31 pages)
29 June 2000Memorandum and Articles of Association (16 pages)
29 June 2000Ad 15/06/00--------- £ si 43000000@1=43000000 £ ic 175000000/218000000 (2 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 2000Nc inc already adjusted 15/06/00 (3 pages)
8 May 2000Return made up to 01/05/00; full list of members (9 pages)
11 April 2000Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN (1 page)
21 March 2000Director resigned (1 page)
2 November 1999Location of register of members (1 page)
2 November 1999Registered office changed on 02/11/99 from: 2 minster court london EC3R 7XN (1 page)
13 October 1999Auditor's resignation (1 page)
15 September 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
23 August 1999Director's particulars changed (1 page)
16 August 1999Full group accounts made up to 31 December 1998 (28 pages)
15 June 1999Director's particulars changed (1 page)
19 May 1999Return made up to 01/05/99; full list of members (12 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
16 March 1999Location of register of members (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 60 st mary axe london EC3A 8JQ (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
21 December 1998Director's particulars changed (1 page)
4 December 1998Particulars of mortgage/charge (8 pages)
26 October 1998Auditor's resignation (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
21 May 1998Return made up to 01/05/98; full list of members (8 pages)
24 April 1998Director resigned (1 page)
16 April 1998Full group accounts made up to 31 December 1997 (27 pages)
8 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
20 May 1997Return made up to 01/05/97; full list of members (10 pages)
8 May 1997Director's particulars changed (1 page)
18 March 1997Full group accounts made up to 31 December 1996 (24 pages)
2 June 1996Director resigned (1 page)
31 May 1996Return made up to 01/05/96; full list of members (11 pages)
12 April 1996Full group accounts made up to 31 December 1995 (24 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
28 September 1995Director's particulars changed (2 pages)
12 September 1995Full group accounts made up to 31 December 1994 (20 pages)
2 May 1995Return made up to 01/05/95; full list of members (8 pages)
26 April 1995Location of register of members (1 page)
31 October 1994Full accounts made up to 31 December 1993 (11 pages)
3 June 1994Particulars of mortgage/charge (3 pages)
14 March 1994Particulars of mortgage/charge (3 pages)
26 July 1993Company name changed liverpool insurance society limi ted(the)\certificate issued on 27/07/93 (2 pages)
10 April 1991Full accounts made up to 31 December 1990 (10 pages)