Company NameWarwick Insurance Company Limited(The)
DirectorsSimon Paul Spencer and Stephen Roy Merrett
Company StatusDissolved
Company Number00298449
CategoryPrivate Limited Company
Incorporation Date18 March 1935(89 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameSimon Paul Spencer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(60 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Accountant
Correspondence AddressFlat 18
130 Wapping High Street
London
E1W 2NH
Director NameStephen Roy Merrett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(60 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleChairman
Correspondence Address43 Green Street
London
W1Y 3FJ
Secretary NameSimon Paul Spencer
NationalityBritish
StatusCurrent
Appointed13 March 1996(61 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressFlat 18
130 Wapping High Street
London
E1W 2NH
Director NameEric John Dowson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1994)
RoleClaims Manager
Correspondence Address37 Paddock Drive
Sheldon
Birmingham
B26 1QP
Director NameChristopher Roger Hibbitt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1994)
RoleAgency Manager
Correspondence Address250 Jockey Road
Boldmere
Sutton Coldfield
West Midlands
B73 5XP
Director NameNigel Philip Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleLloyds Underwriter
Correspondence Address33 Falmer Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SY
Director NameMr William David Robson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration5 months (resigned 20 December 1991)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woods
Hatfield Broadoak
Bishops Stortford
Hertfordshire
CM22 7BU
Secretary NameMr Peter John McCann
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ross Way
Langdon Hills
Basildon
Essex
SS16 6LX
Director NameStephen Paul Cane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address6 Ruffles Close
Rayleigh
Essex
SS6 8EW
Secretary NameLinda Mary Frain
NationalityBritish
StatusResigned
Appointed20 November 1992(57 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1994)
RoleCompany Director
Correspondence Address14 Cambrai Drive
Hall Green
Birmingham
West Midlands
B28 9AB
Director NameMr Martin Derek Gibbins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(58 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1994)
RoleUnderwriter
Correspondence AddressThe Retreat 4 Village Street
Harvington
Evesham
Worcestershire
WR11 8NQ
Director NameMr Ian Caithness Menzies
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(58 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NJ
Director NameEamon William Bardon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(58 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1996)
RoleChartered Accountant
Correspondence Address48 Constable Way
College Town
Camberley
Surrey
GU15 4FE
Secretary NameEamon William Bardon
NationalityBritish
StatusResigned
Appointed14 January 1994(58 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1996)
RoleChartered Accountant
Correspondence Address48 Constable Way
College Town
Camberley
Surrey
GU15 4FE

Location

Registered AddressK P M G Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£72,133
Cash£687
Current Liabilities£41,486

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 November 2003Dissolved (1 page)
29 August 2003Return of final meeting in a members' voluntary winding up (4 pages)
29 August 2003Liquidators statement of receipts and payments (6 pages)
21 July 2002Registered office changed on 21/07/02 from: valiant house 4/10 heneage lane london EC3A 5DQ (1 page)
17 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 2002Res re specie (1 page)
17 July 2002Declaration of solvency (3 pages)
17 July 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Full accounts made up to 30 September 2001 (10 pages)
26 April 2001Full accounts made up to 30 September 2000 (10 pages)
25 April 2001Registered office changed on 25/04/01 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 June 2000Full accounts made up to 30 September 1999 (10 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 June 1999Full accounts made up to 30 September 1998 (10 pages)
21 April 1999Return made up to 31/03/99; full list of members (8 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Full accounts made up to 30 September 1997 (10 pages)
21 August 1997Return made up to 20/07/97; no change of members (6 pages)
14 April 1997Full accounts made up to 30 September 1996 (11 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1997Full accounts made up to 30 September 1995 (11 pages)
7 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1996Return made up to 20/07/96; full list of members (8 pages)
28 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 February 1996New director appointed (3 pages)
4 October 1995Return made up to 20/07/95; full list of members (10 pages)
25 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
31 March 1994Full accounts made up to 30 September 1993 (14 pages)
26 July 1993Full accounts made up to 30 September 1992 (10 pages)